Background WavePink WaveYellow Wave

TITHEBARN LIMITED (00300375)

TITHEBARN LIMITED (00300375) is an active UK company. incorporated on 2 May 1935. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). TITHEBARN LIMITED has been registered for 90 years. Current directors include HODGSON, Andrew Jonathan, KELSO, John Parker, STONE, Christian Mitchell and 1 others.

Company Number
00300375
Status
active
Type
ltd
Incorporated
2 May 1935
Age
90 years
Address
Road Five, Winsford, CW7 3PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HODGSON, Andrew Jonathan, KELSO, John Parker, STONE, Christian Mitchell, STOTT, Matthew Cliff
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITHEBARN LIMITED

TITHEBARN LIMITED is an active company incorporated on 2 May 1935 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). TITHEBARN LIMITED was registered 90 years ago.(SIC: 10890)

Status

active

Active since 90 years ago

Company No

00300375

LTD Company

Age

90 Years

Incorporated 2 May 1935

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

TITHEBARN PRODUCTS LIMITED
From: 2 May 1935To: 31 December 1979
Contact
Address

Road Five Winsford Industrial Estate Winsford, CW7 3PG,

Timeline

18 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
May 35
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
Jun 19
Share Buyback
Jun 19
Director Left
Mar 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Feb 26
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HODGSON, Andrew Jonathan

Active
Road Five, WinsfordCW7 3PG
Secretary
Appointed 30 Jun 2025

HODGSON, Andrew Jonathan

Active
Road Five, WinsfordCW7 3PG
Born October 1964
Director
Appointed 30 Jun 2025

KELSO, John Parker

Active
Road Five, WinsfordCW7 3PG
Born April 1980
Director
Appointed 01 Jul 2024

STONE, Christian Mitchell

Active
Road Five, WinsfordCW7 3PG
Born June 1970
Director
Appointed 02 Feb 2026

STOTT, Matthew Cliff

Active
Road Five, WinsfordCW7 3PG
Born May 1972
Director
Appointed 05 Jan 2026

BIDDLE, Apryl Elizabeth

Resigned
Road Five, WinsfordCW7 3PG
Secretary
Appointed 30 Mar 2018
Resigned 30 Jun 2025

HAMILTON, Karin

Resigned
8 Sycamore Drive, YeovilBA20 2NQ
Secretary
Appointed 23 Oct 2002
Resigned 31 Aug 2003

MELLING, John David

Resigned
85 Chapel Lane, PrestonPR4 5WA
Secretary
Appointed 01 Sept 2003
Resigned 30 Mar 2018

SAUNDERS, Peter Alan

Resigned
1 The Finney, WirralCH48 2LL
Secretary
Appointed N/A
Resigned 23 Oct 2002

ARMSTRONG, Ian

Resigned
Road Five, WinsfordCW7 3PG
Born April 1966
Director
Appointed 30 Mar 2018
Resigned 31 Jul 2020

BIDDLE, Apryl Elizabeth

Resigned
Road Five, WinsfordCW7 3PG
Born December 1963
Director
Appointed 30 Mar 2018
Resigned 30 Jun 2025

MAHAN, John Benjamin

Resigned
97 Dene Drive, WinsfordCW7 1DE
Born April 1953
Director
Appointed 28 Jul 2003
Resigned 30 Mar 2018

MELLING, John David

Resigned
85 Chapel Lane, PrestonPR4 5WA
Born October 1971
Director
Appointed 04 Apr 2000
Resigned 16 Nov 2021

MELLING, Peter Leslie

Resigned
Road Five, WinsfordCW7 3PG
Born March 1973
Director
Appointed 30 Mar 2018
Resigned 06 Mar 2020

ROE, George Maurice

Resigned
16 Trafalgar Road, SouthportPR8 2EN
Born May 1929
Director
Appointed N/A
Resigned 24 Sept 1992

SAMPLE, Jeremy

Resigned
Stackhouse, SettleBD24 0DN
Born May 1954
Director
Appointed 31 Jul 2006
Resigned 30 Mar 2018

SAUNDERS, Peter Alan

Resigned
1 The Finney, WirralCH48 2LL
Born January 1945
Director
Appointed N/A
Resigned 31 Jan 2003

SHASBY, David Andrew

Resigned
1 Balmoral Close, RochdaleOL16 3EL
Born April 1959
Director
Appointed 28 Jul 2003
Resigned 13 Jul 2006

SOWLER, James William

Resigned
13 The Avenue, RainfordWA11 8DR
Born January 1947
Director
Appointed N/A
Resigned 07 Aug 2000
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2019
SH06Cancellation of Shares
Resolution
1 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 August 2018
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
14 August 2018
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Group
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
23 February 2009
363aAnnual Return
Accounts With Made Up Date
27 October 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363aAnnual Return
Accounts With Made Up Date
23 October 2007
AAAnnual Accounts
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
363aAnnual Return
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 October 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
169169
Memorandum Articles
25 January 2001
MEM/ARTSMEM/ARTS
Resolution
25 January 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
18 December 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1995
AAAnnual Accounts
Accounts With Made Up Date
11 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Accounts With Made Up Date
8 June 1992
AAAnnual Accounts
Legacy
28 April 1992
225(1)225(1)
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
10 April 1991
AAAnnual Accounts
Legacy
21 November 1990
288288
Legacy
20 September 1990
288288
Auditors Resignation Company
8 June 1990
AUDAUD
Legacy
5 April 1990
363363
Accounts With Accounts Type Full Group
5 April 1990
AAAnnual Accounts
Accounts With Made Up Date
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Made Up Date
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
27 November 1987
288288
Auditors Resignation Company
10 July 1987
AUDAUD
Accounts With Made Up Date
21 April 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Accounts With Made Up Date
26 April 1984
AAAnnual Accounts
Accounts With Made Up Date
25 March 1983
AAAnnual Accounts
Certificate Change Of Name Company
28 November 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 1935
NEWINCIncorporation