Company Information for TINSLEY BRIDGE LIMITED
335 Shepcote Lane, Sheffield, S9 1TG,
|
Company Registration Number
01866166
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TINSLEY BRIDGE LIMITED | |||
Legal Registered Office | |||
335 Shepcote Lane Sheffield S9 1TG Other companies in S9 | |||
| |||
Company Number | 01866166 | |
---|---|---|
Company ID Number | 01866166 | |
Date formed | 1984-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-12-31 | |
Latest return | 2024-08-03 | |
Return next due | 2025-08-17 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB457844017 |
Last Datalog update: | 2025-01-28 07:40:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TINSLEY BRIDGE (EXPORTS) LIMITED | 335 SHEPCOTE LANE SHEFFIELD S9 1TG | Active - Proposal to Strike off | Company formed on the 1987-12-18 | |
TINSLEY BRIDGE GROUP LIMITED | 335 Shepcote Lane Sheffield S9 1TG | Active | Company formed on the 1987-04-13 | |
TINSLEY BRIDGE ACQUISITIONS LIMITED | 335 SHEPCOTE LANE SHEFFIELD S9 1TG | Dissolved | Company formed on the 2010-07-14 | |
TINSLEY BRIDGE SERVICES LIMITED | 335 Shepcote Lane Sheffield S9 1TG | Active | Company formed on the 2009-11-03 | |
TINSLEY BRIDGE ABBROS SPRINGS INDIA LIMITED | 108 SHIVAJINAGARDHARAMPETH EXTENSION NAGPUR Maharashtra 440010 | ACTIVE | Company formed on the 2000-07-17 | |
TINSLEY BRIDGE TRUSTEES LIMITED | 335 Shepcote Lane Sheffield S9 1TG | Active | Company formed on the 2017-03-28 | |
TINSLEY BRIDGE GROUP HOLDINGS LIMITED | 335 Shepcote Lane Sheffield S9 1TG | Active | Company formed on the 2023-03-17 |
Officer | Role | Date Appointed |
---|---|---|
BARRY STUART CUNLIFFE |
||
KEVIN CHARLESWORTH |
||
RUSSELL CROW |
||
BARRY STUART CUNLIFFE |
||
MARTIN ANDREW FILLEUL |
||
CHRISTOPHER STEELE |
||
MARK CHARLES WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SHIELD |
Director | ||
DAVID OWENS |
Director | ||
PAUL MICHAEL GILL |
Company Secretary | ||
PAUL MICHAEL GILL |
Director | ||
MICHAEL HUYSHE STAFFORD WEBBER |
Director | ||
MATTHEW JAMES THOMAS |
Company Secretary | ||
MATTHEW JAMES THOMAS |
Director | ||
PETER BURNS |
Company Secretary | ||
PETER BURNS |
Director | ||
DAVID ROBERTS |
Director | ||
TERENCE VICTOR WHITMORE |
Director | ||
ROGER MAXWELL SMITH |
Director | ||
JOHN PHILIP WEST |
Director | ||
CHRISTOPHER JOHN ATKINSON |
Director | ||
MARK CHARLES WEBBER |
Director | ||
JOHN GERHARD HANS HIRSCH |
Director | ||
TERENCE STEEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARR HOUSE COURT MANAGEMENT COMPANY LTD | Director | 2011-07-23 | CURRENT | 2010-07-23 | Active | |
TINSLEY BRIDGE SERVICES LIMITED | Director | 2011-05-11 | CURRENT | 2009-11-03 | Active | |
TINSLEY BRIDGE (EXPORTS) LIMITED | Director | 2007-10-25 | CURRENT | 1987-12-18 | Active - Proposal to Strike off | |
TYZACK MACHINE KNIVES LIMITED | Director | 2007-10-25 | CURRENT | 2001-09-18 | Active | |
TINSLEY BRIDGE GROUP LIMITED | Director | 2002-05-31 | CURRENT | 1987-04-13 | Active | |
BRAVIUM PROPERTIES LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
TINSLEY BRIDGE ACQUISITIONS LIMITED | Director | 2014-02-03 | CURRENT | 2010-07-14 | Dissolved 2016-09-06 | |
SCG SOLUTIONS LTD | Director | 2014-02-03 | CURRENT | 2007-02-15 | Dissolved 2017-09-12 | |
TINSLEY BRIDGE SERVICES LIMITED | Director | 2014-02-03 | CURRENT | 2009-11-03 | Active | |
TINSLEY BRIDGE GROUP LIMITED | Director | 2014-02-03 | CURRENT | 1987-04-13 | Active | |
TINSLEY BRIDGE (EXPORTS) LIMITED | Director | 2014-02-03 | CURRENT | 1987-12-18 | Active - Proposal to Strike off | |
SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS | Director | 2013-05-14 | CURRENT | 1882-06-29 | Active | |
CUNLIFFE CONSULTING LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2016-04-26 | |
SCG SOLUTIONS LTD | Director | 2013-03-07 | CURRENT | 2007-02-15 | Dissolved 2017-09-12 | |
TINSLEY BRIDGE ACQUISITIONS LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-14 | Dissolved 2016-09-06 | |
TINSLEY BRIDGE (EXPORTS) LIMITED | Director | 2007-10-25 | CURRENT | 1987-12-18 | Active - Proposal to Strike off | |
TYZACK MACHINE KNIVES LIMITED | Director | 2002-03-07 | CURRENT | 2001-09-18 | Active | |
TINSLEY BRIDGE GROUP LIMITED | Director | 2001-10-22 | CURRENT | 1987-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/09/24 TO 31/03/25 | ||
CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES | ||
CESSATION OF TINSLEY BRIDGE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Tinsley Bridge Group Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR NICHOLAS FRANK MORETON MOSS | ||
CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS FRANK MORETON MOSS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY STUART CUNLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
TM02 | Termination of appointment of Barry Stuart Cunliffe on 2021-05-19 | |
AP03 | Appointment of Mrs Jane Elizabeth Webber as company secretary on 2021-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELD | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANDREW FILLEUL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEELE | |
AP01 | DIRECTOR APPOINTED MR RUSSELL CROW | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Barry Stuart Cunliffe as company secretary | |
AP01 | DIRECTOR APPOINTED MR BARRY STUART CUNLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GILL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GILL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBBER | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 03/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 11/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM PO BOX PO BOX 89 TINSLEY PARK SPRING WORKS SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 2DZ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TINSLEY PARK SPRING WORKS PO BOX 89 SHEFFIELD SOUTH YORKSHIRE S9 2DZ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 05/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 07/12/07 ABSTRACTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 02/04/99 | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERICAL SERVICES LIMITED | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
COLLATERAL CHATTEL MORTGAGE | Satisfied | 3I PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
COLLATERAL DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TINSLEY BRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as TINSLEY BRIDGE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73029000 | Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates) | |||
73029000 | Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates) | |||
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking | |||
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Development of a Composite Stabiliser Bar : Smart - Proof of Concept | 2013-04-01 | £ 38,001 |
Development of a High Performance Torsion Bar Spring : Smart - Development of Prototype | 2012-03-01 | £ 136,249 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |