Background WavePink WaveYellow Wave

TIBBETT & BRITTEN CONSUMER GROUP LIMITED (02883959)

TIBBETT & BRITTEN CONSUMER GROUP LIMITED (02883959) is an active UK company. incorporated on 24 December 1993. with registered office in Bracknell. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). TIBBETT & BRITTEN CONSUMER GROUP LIMITED has been registered for 32 years. Current directors include CAMERON, Ian, Mr., TAYLOR, Paul, EXEL SECRETARIAL SERVICES LIMITED.

Company Number
02883959
Status
active
Type
ltd
Incorporated
24 December 1993
Age
32 years
Address
Ocean House, Bracknell, RG12 1AN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAMERON, Ian, Mr., TAYLOR, Paul, EXEL SECRETARIAL SERVICES LIMITED
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBBETT & BRITTEN CONSUMER GROUP LIMITED

TIBBETT & BRITTEN CONSUMER GROUP LIMITED is an active company incorporated on 24 December 1993 with the registered office located in Bracknell. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). TIBBETT & BRITTEN CONSUMER GROUP LIMITED was registered 32 years ago.(SIC: 52103)

Status

active

Active since 32 years ago

Company No

02883959

LTD Company

Age

32 Years

Incorporated 24 December 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

11 years overdue

Last Filed

Made up to 31 December 2012 (13 years ago)
Submitted on 21 February 2013 (13 years ago)
Period: 1 January 2012 - 31 December 2012(13 months)
Type: Dormant

Next Due

Due by 30 September 2014
Period: 1 January 2013 - 31 December 2013

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 June 2017
For period ending 1 June 2017

Previous Company Names

TIBBETT & BRITTEN (CONSUMER PRODUCTS) LIMITED
From: 24 December 1993To: 29 March 1996
Contact
Address

Ocean House The Ring Bracknell, RG12 1AN,

Timeline

7 key events • 1993 - 2011

Funding Officers Ownership
Company Founded
Dec 93
Director Left
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Dec 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

EXEL SECRETARIAL SERVICES LIMITED

Active
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 21 Oct 2004

CAMERON, Ian, Mr.

Active
66 High Street, BedfordMK43 8SQ
Born November 1955
Director
Appointed 25 Nov 2011

TAYLOR, Paul

Active
2a High Street, KetteringNN14 4DA
Born July 1960
Director
Appointed 28 Aug 2009

EXEL SECRETARIAL SERVICES LIMITED

Active
The Ring, BracknellRG12 1AN
Corporate director
Appointed 01 Sept 2011

ARROWSMITH, Michael Richard

Resigned
Greenbanks, Hemel HempsteadHP1 3AU
Secretary
Appointed 30 Jun 1999
Resigned 10 Apr 2000

AUSTIN, Keith James

Resigned
Little Orchard House 41 New Road, High WycombeHP10 8DN
Secretary
Appointed 20 Sept 2002
Resigned 26 Feb 2003

AUSTIN, Keith James

Resigned
Little Orchard House 41 New Road, High WycombeHP10 8DN
Secretary
Appointed 10 Apr 2000
Resigned 09 Feb 2001

MILLS, John Michael

Resigned
103 Moffats Lane, Brookmans ParkAL9 7RP
Secretary
Appointed 09 Feb 2001
Resigned 20 Sept 2002

SMITH, Nicholas Leigh

Resigned
34 Castle Hill Avenue, BerkhamstedHP4 1HJ
Secretary
Appointed 26 Feb 2003
Resigned 21 Oct 2004

STALBOW, Michael Robert

Resigned
38 St Marys Avenue, NorthwoodHA6 3AZ
Secretary
Appointed 24 Dec 1993
Resigned 30 Jun 1999

ARROWSMITH, Michael Richard

Resigned
Greenbanks, Hemel HempsteadHP1 3AU
Born March 1953
Director
Appointed 01 Jun 1999
Resigned 30 Dec 2000

AUSTIN, Keith James

Resigned
Little Orchard House 41 New Road, High WycombeHP10 8DN
Born April 1962
Director
Appointed 30 Dec 2000
Resigned 12 Apr 2006

BUMSTEAD, Jonathan Culver

Resigned
Eastland Cottage, CranleighGU6 8LA
Born April 1965
Director
Appointed 12 Apr 2006
Resigned 31 Aug 2009

CASS, David Michael

Resigned
The Mill House 31 Mill Lane, WelwynAL6 9EU
Born January 1939
Director
Appointed 18 Jan 1994
Resigned 08 Jan 1997

ELLIS, Michael John

Resigned
Little Trodgers, BuckinghamshireHP16 9HG
Born March 1965
Director
Appointed 30 Dec 2000
Resigned 31 Mar 2005

FRIEND, Jonathan Edward

Resigned
42 Bush Grove, StanmoreHA7 2DZ
Born May 1948
Director
Appointed 24 Dec 1993
Resigned 29 Dec 1995

HARVEY, John Anthony

Resigned
32 Frithwood Avenue, NorthwoodHA6 3LU
Born October 1935
Director
Appointed 01 Mar 1994
Resigned 30 Dec 2000

HOWES, David William

Resigned
Old Walls, RugbyCV23 8EB
Born November 1938
Director
Appointed 23 Jan 1998
Resigned 09 May 2000

MANN, Roger Michael Ewart

Resigned
Ocean House, BracknellRG12 1AN
Born March 1948
Director
Appointed 05 Jan 2011
Resigned 31 Oct 2011

MELLOR, Kevin Donald

Resigned
115 Pine Hill, EpsomKT18 7BJ
Born August 1946
Director
Appointed 24 Dec 1993
Resigned 28 Feb 1997

MUSGRAVE, David

Resigned
2 Misbourne House, Chalfont St GilesHP8 4RY
Born August 1945
Director
Appointed 24 Dec 1993
Resigned 30 Dec 2000

SMITH, Jamie Robert Mark

Resigned
Tanglewood, SunninghillSL5 9BD
Born March 1962
Director
Appointed 30 Dec 2000
Resigned 15 Oct 2004

STALBOW, Michael Robert

Resigned
38 St Marys Avenue, NorthwoodHA6 3AZ
Born June 1945
Director
Appointed 24 Dec 1993
Resigned 30 Jun 1999

WATERS, Christopher Stephen

Resigned
5 Five Acres, Kings LangleyWD4 9JU
Born December 1950
Director
Appointed 28 Aug 2009
Resigned 05 Jan 2011

EXEL NOMINEE NO 2 LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate director
Appointed 12 Oct 2004
Resigned 01 Sept 2011
Fundings
Financials
Latest Activities

Filing History

109

Restoration Order Of Court
19 April 2017
AC92AC92
Gazette Dissolved Voluntary
19 November 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 August 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2013
DS01DS01
Memorandum Articles
22 July 2013
MEM/ARTSMEM/ARTS
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
8 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 June 2010
CH02Change of Corporate Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
353353
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363aAnnual Return
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288cChange of Particulars
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Legacy
24 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Auditors Resignation Company
25 April 2001
AUDAUD
Resolution
24 April 2001
RESOLUTIONSResolutions
Auditors Resignation Company
24 April 2001
AUDAUD
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288cChange of Particulars
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 April 1994
RESOLUTIONSResolutions
Miscellaneous
16 March 1994
MISCMISC
Legacy
16 March 1994
288288
Legacy
1 February 1994
288288
Legacy
12 January 1994
224224
Incorporation Company
24 December 1993
NEWINCIncorporation