TIBBETT & BRITTEN CONSUMER GROUP LIMITED

TIBBETT & BRITTEN CONSUMER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTIBBETT & BRITTEN CONSUMER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02883959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIBBETT & BRITTEN CONSUMER GROUP LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is TIBBETT & BRITTEN CONSUMER GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIBBETT & BRITTEN (CONSUMER PRODUCTS) LIMITEDDec 24, 1993Dec 24, 1993

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

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for TIBBETT & BRITTEN CONSUMER GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2017
    Next Confirmation Statement DueJun 15, 2017
    OverdueYes

    What is the status of the latest annual return for TIBBETT & BRITTEN CONSUMER GROUP LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 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

    5 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2013

    Statement of capital on Jun 18, 2013

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    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

    2 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

    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, 2010

    2 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Exel Nominee No 2 Limited on May 31, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH04

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of TIBBETT & BRITTEN CONSUMER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    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
    EnglandBritish164576100001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritish105652320001
    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
    British69617780001
    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
    British69617780001
    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
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    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
    EnglandBritish69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    CASS, David Michael
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    Director
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    British65823750001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritish133791220001
    FRIEND, Jonathan Edward
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    Director
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    United KingdomBritish12300070001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    MANN, Roger Michael Ewart
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritish15476780001
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    British13004030001
    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
    EnglandBritish107853930001
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritish74084830002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritish15165070001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    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

    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