KINGFISHER TMB LIMITED

KINGFISHER TMB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGFISHER TMB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03926623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KINGFISHER TMB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KINGFISHER TMB LIMITED located?

    Registered Office Address
    B&Q House Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGFISHER TMB LIMITED?

    Previous Company Names
    Company NameFromUntil
    B & Q 7 LIMITEDApr 18, 2000Apr 18, 2000
    BONDCO 773 LIMITEDFeb 16, 2000Feb 16, 2000

    What are the latest accounts for KINGFISHER TMB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for KINGFISHER TMB LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for KINGFISHER TMB LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jan 31, 2025

    11 pagesAA

    legacy

    211 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    15 pagesAA

    Termination of appointment of Paul Grahame Crisp as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey James Bryant on Nov 18, 2023

    2 pagesCH01

    Full accounts made up to Jan 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Change of details for Sheldon Holdings Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC05

    Full accounts made up to Jan 31, 2022

    14 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2019

    15 pagesAA

    Appointment of Mr Geoffrey James Bryant as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Rachel Susan Clarke as a secretary on Apr 01, 2019

    2 pagesAP03

    Full accounts made up to Jan 31, 2018

    13 pagesAA

    Termination of appointment of Helena Joan Feltham as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Graham Robert Bell as a director on Oct 01, 2018

    2 pagesAP01

    Who are the officers of KINGFISHER TMB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Rachel Susan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    257990050001
    BELL, Graham Robert
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritish111414280002
    BRYANT, Geoffrey James
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    EnglandBritish261851330004
    CHAMBERS, Martin Bertram
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    Secretary
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    British163073160001
    CLIFTON, Sally Jane
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    170970020001
    OWENS, Stuart Gordon
    Flat 3
    Chandlers Gate, Hursley Road
    SO53 2RT Eastleigh
    Hampshire
    Secretary
    Flat 3
    Chandlers Gate, Hursley Road
    SO53 2RT Eastleigh
    Hampshire
    British125925730001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WILSON, Julie Louise
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Secretary
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Other93642450001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    ADAMS, George Mills Bramston
    Ivy Farm
    West Yatton
    SN14 7EW Chippenham
    Wiltshire
    Director
    Ivy Farm
    West Yatton
    SN14 7EW Chippenham
    Wiltshire
    EnglandBritish127406960001
    BARR, Timothy
    40 The Tracery
    SM7 3DD Banstead
    Surry
    Director
    40 The Tracery
    SM7 3DD Banstead
    Surry
    British124600160001
    CHAMBERS, Martin Bertram
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandBritish163073160001
    CRISP, Paul Grahame
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritish238733720001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    FELTHAM, Helena Joan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritish152831510001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    British96487450002
    GEATER, Stephen
    92 Amsterdam Road
    Isle Of Dogs
    E14 3JB London
    Director
    92 Amsterdam Road
    Isle Of Dogs
    E14 3JB London
    British120407470001
    GRANT, Peter James Stephen
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    Director
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    EnglandBritish153798440003
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    LOEVE, Michael Lindhart
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomDanish200900180001
    MAZAURIC, Christian
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomFrench171958290002
    MCGLOUGHLIN, Damian Garry
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritish163731570002
    OWENS, Stuart Gordon
    Flat 3
    Chandlers Gate, Hursley Road
    SO53 2RT Eastleigh
    Hampshire
    Director
    Flat 3
    Chandlers Gate, Hursley Road
    SO53 2RT Eastleigh
    Hampshire
    British125925730001
    PARAMOR, David Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish134212740001
    RUSSO, Alejandro
    Flat 9 32 Courtfield Gardens
    SW5 0PH London
    Director
    Flat 9 32 Courtfield Gardens
    SW5 0PH London
    British102053850001
    SKELTON, James Alan
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    Director
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United KingdomBritish153461220001
    SMALL, Iain
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    Director
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United KingdomBritish146910930001
    SMITH, Grahame Reginald
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritish64099100002
    STYLES, Kevin
    8 North Lane
    West Tytherley
    SP5 1NG Salisbury
    Wiltshire
    Director
    8 North Lane
    West Tytherley
    SP5 1NG Salisbury
    Wiltshire
    British104090660001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    WARDLE, Rosemary Clare Francesca
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish97097900001
    WATTERS, Alistair David Sinclair
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomBritish187098210001
    WEIR, Helen
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    Director
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    British74325380001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of KINGFISHER TMB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington Square
    W2 1GG London
    1
    England
    Apr 06, 2016
    Paddington Square
    W2 1GG London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02792411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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