Background WavePink WaveYellow Wave

T.S. INDUSTRIAL PRODUCTS LIMITED (01743475)

T.S. INDUSTRIAL PRODUCTS LIMITED (01743475) is an active UK company. incorporated on 29 July 1983. with registered office in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. T.S. INDUSTRIAL PRODUCTS LIMITED has been registered for 42 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
01743475
Status
active
Type
ltd
Incorporated
29 July 1983
Age
42 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.S. INDUSTRIAL PRODUCTS LIMITED

T.S. INDUSTRIAL PRODUCTS LIMITED is an active company incorporated on 29 July 1983 with the registered office located in Knutsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. T.S. INDUSTRIAL PRODUCTS LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01743475

LTD Company

Age

42 Years

Incorporated 29 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
From: 13 September 2019To: 8 March 2024
75 Somers Road Industrial Estate Rugby Warwickshire CV22 7DG
From: 29 July 1983To: 13 September 2019
Timeline

15 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jul 83
Loan Cleared
Apr 17
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Capital Update
Jan 21
Loan Cleared
Apr 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 25 Nov 2024

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 31 Jul 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 25 Nov 2024

NEWSUM, Stuart Paul

Resigned
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 30 Aug 2019
Resigned 25 Nov 2024

RELF, Robert James

Resigned
Beamont Close, LutterworthLE17 4GE
Secretary
Appointed N/A
Resigned 30 Aug 2019

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

ELSEGOOD, Philip Graham

Resigned
Tatton Street, KnutsfordWA16 6AY
Born March 1958
Director
Appointed 30 Aug 2019
Resigned 31 Jul 2024

GODDARD, Roger David

Resigned
Tatton Street, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 30 Aug 2019
Resigned 30 Jun 2021

RELF, Robert James

Resigned
Beamont Close, LutterworthLE17 4GE
Born July 1955
Director
Appointed N/A
Resigned 30 Aug 2019

STEEL, Timothy Mark

Resigned
Wolverton Fields, WarwickCV35 8JN
Born May 1959
Director
Appointed N/A
Resigned 30 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019

Mr Timothy Mark Steel

Ceased
Tatton Street, KnutsfordWA16 6AY
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Legacy
7 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 January 2021
SH19Statement of Capital
Legacy
7 January 2021
CAP-SSCAP-SS
Resolution
7 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
22 April 1997
88(2)R88(2)R
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
123Notice of Increase in Nominal Capital
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
11 June 1996
287Change of Registered Office
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
88(2)R88(2)R
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
7 August 1995
287Change of Registered Office
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
18 November 1994
88(2)R88(2)R
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
13 June 1991
88(2)R88(2)R
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
23 December 1988
363363
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Incorporation Company
29 July 1983
NEWINCIncorporation