TIBBETT & BRITTEN CONSUMER LIMITED

TIBBETT & BRITTEN CONSUMER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTIBBETT & BRITTEN CONSUMER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02305096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIBBETT & BRITTEN CONSUMER LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIBBETT & BRITTEN CONSUMER LIMITED located?

    Registered Office Address
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TIBBETT & BRITTEN CONSUMER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWFIELD DISTRIBUTION LIMITEDOct 25, 1988Oct 25, 1988
    FACTORMADE LIMITEDOct 13, 1988Oct 13, 1988

    What are the latest accounts for TIBBETT & BRITTEN CONSUMER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TIBBETT & BRITTEN CONSUMER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    3 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital on Jul 02, 2013

    • Capital: GBP 100
    SH01

    Statement of capital on May 23, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium and capital reserve cancelled 09/05/2013
    RES13

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Ian Cameron as a director

    2 pagesAP01

    Termination of appointment of Roger Mann as a director

    1 pagesTM01

    Appointment of Exel Secretarial Services Limited as a director

    2 pagesAP02

    Termination of appointment of Exel Nominee No 2 Limited as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Roger Michael Ewart Mann as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of TIBBETT & BRITTEN CONSUMER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number817717
    32524900007
    CAMERON, Ian, Mr.
    66 High Street
    Stagsden
    MK43 8SQ Bedford
    Gamekeepers Cottage
    England
    Director
    66 High Street
    Stagsden
    MK43 8SQ Bedford
    Gamekeepers Cottage
    England
    EnglandBritishChartered Surveyor164576100001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishCfo105652320001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number817717
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    SQUIRE, Angela Elizabeth
    5 Coppice Close
    NN11 4BD Daventry
    Northamptonshire
    Secretary
    5 Coppice Close
    NN11 4BD Daventry
    Northamptonshire
    British30731030001
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    BritishCompany Director15165070001
    ADAMSON, John Stephen
    Westfield
    Westfield Lane Swanland
    HU14 3PG Hull
    North Humberside
    Director
    Westfield
    Westfield Lane Swanland
    HU14 3PG Hull
    North Humberside
    BritishManaging Director34467580001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritishSolicitor69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritishManager133791220001
    FRIEND, Jonathan Edward
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    Director
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    United KingdomBritishManager12300070001
    GOULD, Kenneth
    Wallow End Long Barrow
    Chipping Warden
    OX17 1JR Banbury
    Oxfordshire
    Director
    Wallow End Long Barrow
    Chipping Warden
    OX17 1JR Banbury
    Oxfordshire
    BritishDirector50535050001
    GRAHAM, Martin
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    Director
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    BritishDirector112304040001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritishDirector35542690001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    BritishDirector53711750001
    MANN, Roger Michael Ewart
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritishVice President, Real Estate Uk15476780001
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    BritishCompany Director13004030001
    MUSGRAVE, David
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    Director
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    EnglandBritishDirector107853930001
    RYAN, Denzil
    4 The Dells
    Leverstock Green
    HP3 8HJ Hemel Hempstead
    Hertfordshire
    Director
    4 The Dells
    Leverstock Green
    HP3 8HJ Hemel Hempstead
    Hertfordshire
    BritishDirector17332770001
    SMITH, James Fergus Neil
    Stone End
    Chapel Close Towcester Road
    NN12 8JA Litchborough
    Northamptonshire
    Director
    Stone End
    Chapel Close Towcester Road
    NN12 8JA Litchborough
    Northamptonshire
    BritishDirector17332750002
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritishCorporate Treasurer74084830002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritishDirector15165070001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritishCfo54969250001
    WILLIAMS, Brian Clifford
    12 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    Director
    12 Hamlet Green
    Dallington
    NN5 7AR Northampton
    Northamptonshire
    BritishDirector12341170003
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002

    Does TIBBETT & BRITTEN CONSUMER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 18, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 17/12/88
    Short particulars
    1.54 acres being the subjects described in disposition by townson developments (lancashire) LTD.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1989Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security (reg in scotland)
    Created On Jul 24, 1989
    Delivered On Aug 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 04/7/89
    Short particulars
    3030 sq yds at harthill 7.5 acres at harthill.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1989Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for reg. In scotland on 18/1/89
    Created On Jan 18, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 19/12/88
    Short particulars
    3030 sq. Yards at harthill described in disposition by the secretary of state for scotland in favour of imperial tobacco group LTD recorded grs lanark 21/4/70 (see form 395 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1989Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on the 18/1/89
    Created On Jan 18, 1989
    Delivered On Jan 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 19/12/88
    Short particulars
    1.158 acres at grantown-on-spey described in feu disposition by the rt.hon. Nina caroline ogilvie grant, countess of seafield in favour of george marshall scott and another recorded grs moray 28.7.71 (for full details see form 395 ref. M3520).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1989Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Gurantee & debenture
    Created On Dec 19, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or marginbold limited to the chargee on any account whatsover.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1989Registration of a charge
    • Sep 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1988
    Delivered On Jan 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at plot 20, amington industrial estate tamworth staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1989Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1988
    Delivered On Jan 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 and 6 church walk, daventry northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1989Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south-west of lowfield lane, leagreen, merseyside title no's la 184391 and ms 126.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1988Registration of a charge
    Legal charge
    Created On Dec 19, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south-west of barnsley road, dodworth south, yorkshire title no syk 117262.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1988Registration of a charge
    Legal charge
    Created On Dec 19, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north-east of nash road, newport, gwent title no wa 20309.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1988Registration of a charge
    Legal charge
    Created On Dec 19, 1988
    Delivered On Dec 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and factory on north-east side of hermitage lane, barming kent title no K287141.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0