Background WavePink WaveYellow Wave

T.B.S. FABRICATIONS LIMITED (01230092)

T.B.S. FABRICATIONS LIMITED (01230092) is an active UK company. incorporated on 16 October 1975. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). T.B.S. FABRICATIONS LIMITED has been registered for 50 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
01230092
Status
active
Type
ltd
Incorporated
16 October 1975
Age
50 years
Address
Martens Road, Irlam, M44 5AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.B.S. FABRICATIONS LIMITED

T.B.S. FABRICATIONS LIMITED is an active company incorporated on 16 October 1975 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). T.B.S. FABRICATIONS LIMITED was registered 50 years ago.(SIC: 32990)

Status

active

Active since 50 years ago

Company No

01230092

LTD Company

Age

50 Years

Incorporated 16 October 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

WELSH BROTHERS FABRICATIONS (NORTH WEST) LIMITED
From: 16 October 1975To: 9 November 1988
Contact
Address

Martens Road Northbank Estate Irlam, M44 5AX,

Timeline

32 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Oct 75
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
Sept 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Apr 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SCHABEL, Ryan Thomas

Active
Martens Road, IrlamM44 5AX
Secretary
Appointed 31 Mar 2022

SCHABEL, Ryan Thomas

Active
Martens Road, IrlamM44 5AX
Born April 1989
Director
Appointed 09 Apr 2020

WALLIS, Daren Johnathan

Active
Martens Road, IrlamM44 5AX
Born September 1969
Director
Appointed 31 Mar 2022

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Secretary
Appointed 01 Jan 1995
Resigned 03 Apr 2018

WELSH, Stephen Christopher

Resigned
Bewdley Congleton Road, Alderley EdgeSK9 7AL
Secretary
Appointed N/A
Resigned 01 Jan 1995

WILSON, Greg John

Resigned
Martens Road, IrlamM44 5AX
Secretary
Appointed 03 Apr 2018
Resigned 31 Mar 2022

BROOKES, Graham

Resigned
Old Farm Way, SelbyYO8 9SZ
Born September 1951
Director
Appointed 09 Aug 2000
Resigned 31 Jan 2015

CHAPMAN, Norman

Resigned
253a Beesley Green, ManchesterM28 2QW
Born November 1945
Director
Appointed 01 Apr 1997
Resigned 31 Aug 2005

JACKSON, David James

Resigned
10 Stone Rings Close, HarrogateHG2 9HZ
Born June 1947
Director
Appointed 01 Aug 1994
Resigned 19 Aug 2005

JACKSON, Gary

Resigned
Martens Road, IrlamM44 5AX
Born June 1964
Director
Appointed 01 Aug 2014
Resigned 09 Apr 2020

LEWIS, David George

Resigned
Martens Road, IrlamM44 5AX
Born April 1972
Director
Appointed 01 Apr 2011
Resigned 31 Jan 2015

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Born December 1945
Director
Appointed N/A
Resigned 03 Apr 2018

NELSON, Ronald

Resigned
Home Farm 163 Glazebrook Lane, WarringtonWA3 5AZ
Born February 1953
Director
Appointed 09 Aug 2000
Resigned 01 Aug 2012

O'DONNELL, Jane Marie

Resigned
Groby Road, AltrinchamWA14 1RS
Born March 1965
Director
Appointed 04 Jan 2011
Resigned 26 Oct 2018

O'DONNELL, Terence

Resigned
Martens Road, IrlamM44 5AX
Born August 1964
Director
Appointed 01 Feb 2015
Resigned 09 Apr 2018

WELSH, James Anthony

Resigned
Old Temple House Roman Road, DarwenBB3 3PP
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 1997

WELSH, Peter Barry

Resigned
Roaring Gate Farm, AltrinchamWA15 8TZ
Born June 1942
Director
Appointed N/A
Resigned 04 Jan 2011

WELSH, Stephen Christopher

Resigned
Martens Road, IrlamM44 5AX
Born April 1945
Director
Appointed N/A
Resigned 19 Oct 2017

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Born November 1967
Director
Appointed 04 Aug 2000
Resigned 30 Apr 2001

WILSON, Greg John

Resigned
Martens Road, IrlamM44 5AX
Born August 1978
Director
Appointed 19 Nov 2014
Resigned 31 Mar 2022

Persons with significant control

1

Martens Road, ManchesterM44 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
17 May 2021
AAMDAAMD
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Liquidation Voluntary Arrangement Completion
2 December 2018
CVA4CVA4
Resolution
5 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
28 September 2018
CVA3CVA3
Appoint Person Secretary Company With Name Date
15 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 October 2017
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 September 2017
CVA3CVA3
Accounts With Accounts Type Medium
3 January 2017
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 September 2016
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Medium
29 September 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 September 2015
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 September 2015
1.31.3
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Medium
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 July 2014
1.11.1
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Medium
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Medium
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Medium
21 December 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Medium
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
11 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 August 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
287Change of Registered Office
Accounts With Accounts Type Medium
16 January 2002
AAAnnual Accounts
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
169169
Legacy
2 August 2000
169169
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 September 1997
AAAnnual Accounts
Statement Of Affairs
3 August 1997
SASA
Legacy
3 August 1997
88(2)P88(2)P
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
122122
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
15 August 1996
AAAnnual Accounts
Legacy
5 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
8 July 1994
88(2)R88(2)R
Resolution
8 July 1994
RESOLUTIONSResolutions
Resolution
8 July 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
13 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
88(2)R88(2)R
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
123Notice of Increase in Nominal Capital
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1991
287Change of Registered Office
Legacy
10 July 1991
363aAnnual Return
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
14 June 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1990
288288
Legacy
30 May 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
31 July 1989
287Change of Registered Office
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
22 November 1988
287Change of Registered Office
Legacy
22 November 1988
288288
Auditors Resignation Company
22 November 1988
AUDAUD
Memorandum Articles
14 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Incorporation Company
16 October 1975
NEWINCIncorporation