UKBizDB.co.uk

H.TIDESWELL & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.tideswell & Sons Limited. The company was founded 60 years ago and was given the registration number 00765168. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 4 New Haden Industrial Estate Draycott Cross Road, Cheadle, Stoke-on-trent, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:H.TIDESWELL & SONS LIMITED
Company Number:00765168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 4 New Haden Industrial Estate Draycott Cross Road, Cheadle, Stoke-on-trent, England, ST10 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 New Haden Industrial Estate, Draycott Cross Road, Cheadle, Stoke-On-Trent, England, ST10 2NP

Secretary-Active
Unit 4 New Haden Industrial Estate, Draycott Cross Road, Cheadle, Stoke-On-Trent, England, ST10 2NP

Director07 March 2001Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director16 November 2017Active
Unit 4 New Haden Industrial Estate, Draycott Cross Road, Cheadle, Stoke-On-Trent, England, ST10 2NP

Director-Active
51 Fernwood Drive, Leek, ST13 8JA

Director16 November 2001Active
Ebenezer, House, Ryecroft, Newcastle, England, ST5 2BE

Director-Active

People with Significant Control

Mr Julian Tideswell
Notified on:10 January 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 4 New Haden Industrial Estate, Draycott Cross Road, Stoke-On-Trent, England, ST10 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Jennifer Tideswell
Notified on:11 January 2018
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hermon Eric Tideswell
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor George Tideswell
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.