UKBizDB.co.uk

TFH (WORCESTERSHIRE) LIMITED

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

This company is commonly known as Tfh (worcestershire) Limited. The company was founded 32 years ago and was given the registration number 02614923. The firm's registered office is in STOURPORT ON SEVERN. You can find them at 5-7 Severnside Business Park, Severn Road, Stourport On Severn, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TFH (WORCESTERSHIRE) LIMITED
Company Number:02614923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5-7 Severnside Business Park, Severn Road, Stourport On Severn, DY13 9HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Dunley, Stourport On Severn, DY13 0UF

Secretary26 May 2004Active
7 Union Road, Leamington Spa, CV32 5NB

Director15 July 2004Active
The White House, Dunley, Stourport On Severn, DY13 0UF

Director26 May 2004Active
Anniceford House, Stockton On Teme, Worcester, England, WR6 6UX

Director26 May 2004Active
Apt 6 Fairfax House, Fish Street, Worcester, WR1 2HN

Secretary10 May 2000Active
83 Marsh Street Hanley Stoke On Trent, ST1 5HL

Secretary28 May 1991Active
The White House, Dunley, Stourport On Severn, DY13 0UF

Secretary03 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 1991Active
Gold Hill, Doddenham, Broadwas, Worcester, WR6 5NZ

Director02 April 2001Active
Sinton Court, Sinton Green, Worcester, WR2 6NP

Director03 June 1991Active
Keepers Lodge, Hadley Heath, Worcester, WR9 0AR

Director01 January 1995Active
Stonefield House Newcastle Road, Stone, ST15 8LB

Director28 May 1991Active
53 Mortlake Avenue, Worcester, WR5 1QB

Director03 June 1991Active
Field House, Bibvsworth Lane, Broadway, WR12 7LW

Director13 May 2002Active
The White House, Dunley, Stourport On Severn, DY13 0UF

Director03 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 May 1991Active

People with Significant Control

Mr Peter Robert Mungo Tidmarsh
Notified on:29 May 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:5-7 Severnside Business Park, Stourport On Severn, DY13 9HT
Nature of control:
  • Significant influence or control
Mr Edward Jude Holmes
Notified on:29 May 2016
Status:Active
Date of birth:October 1963
Nationality:Irish
Address:5-7 Severnside Business Park, Stourport On Severn, DY13 9HT
Nature of control:
  • Significant influence or control
Mr Anthony Clive Bickerton Tidmarsh
Notified on:28 May 2016
Status:Active
Date of birth:September 1935
Nationality:British
Address:5-7 Severnside Business Park, Stourport On Severn, DY13 9HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Tfh (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5-7, Severnside Business Park, Stourport On Severn, United Kingdom, DY13 9HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type audited abridged.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type audited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type audited abridged.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type audited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type audited abridged.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type audited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type audited abridged.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.