Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBF HOLDINGS LIMITED
Company Information for

TBF HOLDINGS LIMITED

40A DRAYTON PARK, LONDON, N5 1EW,
Company Registration Number
04328710
Private Limited Company
Active

Company Overview

About Tbf Holdings Ltd
TBF HOLDINGS LIMITED was founded on 2001-11-26 and has its registered office in London. The organisation's status is listed as "Active". Tbf Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TBF HOLDINGS LIMITED
 
Legal Registered Office
40A DRAYTON PARK
LONDON
N5 1EW
Other companies in N5
 
Filing Information
Company Number 04328710
Company ID Number 04328710
Date formed 2001-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:04:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TBF HOLDINGS LIMITED
The following companies were found which have the same name as TBF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TBF HOLDINGS LLC 96 MILTON AVE. Richmond STATEN ISLAND NY 10306 Active Company formed on the 2014-09-26
TBF HOLDINGS PTY LTD VIC 3930 Active Company formed on the 2002-02-26
TBF HOLDINGS CORP Delaware Unknown
TBF HOLDINGS LLC 741 CRESTBROOK LOOP LONGWOOD FL 32750 Inactive Company formed on the 2012-03-16
TBF HOLDINGS, LLC 356 REMINGTON DRIVE OVIEDO FL 32765 Inactive Company formed on the 2004-03-15
TBF HOLDINGS CORP. PO BOX 157 TYLER TX 75710 Active Company formed on the 1964-09-22
TBF HOLDINGS LLC New Jersey Unknown
TBF HOLDINGS LLC North Carolina Unknown
Tbf Holdings LLC Maryland Unknown
TBF HOLDINGS LLC 4770 BISCAYNE BLVED MIAMI FL 33137 Active Company formed on the 2019-01-25
TBF HOLDINGS, LLC 14387 SW 19 TER MIAMI FL 33175 Active Company formed on the 2021-06-02

Company Officers of TBF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL LISMORE
Company Secretary 2017-11-17
CLAIRE PRICE
Director 2012-06-06
ANGELA MAY ROGER
Director 2012-11-01
JULIAN STANLEY
Director 2010-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE WILMA SMITH
Company Secretary 2001-11-27 2017-11-17
JOHN GODFREY BILLS
Director 2004-06-18 2012-06-20
ANTHONY HENRY TONKS
Director 2007-12-13 2012-06-20
JOHN PATRICK RUSSELL NASH
Director 2001-11-27 2009-04-30
COLIN MCKENZIE TARRANT
Director 2001-11-27 2004-06-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-11-26 2001-11-26
LONDON LAW SERVICES LIMITED
Nominated Director 2001-11-26 2001-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE PRICE ASPIRE FOUNDATION Director 2013-03-25 CURRENT 2013-03-25 Active
CLAIRE PRICE TBF TRADING (NO.2) LIMITED Director 2012-11-01 CURRENT 2001-02-16 Active
CLAIRE PRICE ROWANFIELD JUNIOR SCHOOL Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2015-08-11
CLAIRE PRICE RECOURSE Director 2006-07-12 CURRENT 2006-07-12 Dissolved 2017-04-18
ANGELA MAY ROGER TBF TRADING (NO.2) LIMITED Director 2012-11-01 CURRENT 2001-02-16 Active
JULIAN STANLEY WORKLIFE SUPPORT LIMITED Director 2009-06-04 CURRENT 1999-09-08 Active
JULIAN STANLEY TBF TRADING (NO.2) LIMITED Director 2009-05-01 CURRENT 2001-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-08-25DIRECTOR APPOINTED MRS SINéAD MCBREARTY
2022-08-25AP01DIRECTOR APPOINTED MRS SINéAD MCBREARTY
2022-02-10APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ANGELA MAY ROGER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STANLEY
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-17AP03Appointment of Mr Paul Lismore as company secretary on 2017-11-17
2017-11-17TM02Termination of appointment of Catherine Wilma Smith on 2017-11-17
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0126/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0126/11/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2012-12-05AP01DIRECTOR APPOINTED DR ANGELA MAY ROGER
2012-11-27AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TONKS
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILLS
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED MRS CLAIRE PRICE
2011-12-21AUDAUDITOR'S RESIGNATION
2011-12-01AR0126/11/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26AR0126/11/10 FULL LIST
2010-11-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-08AP01DIRECTOR APPOINTED MR JULIAN STANLEY
2009-11-26AR0126/11/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-26AD02SAIL ADDRESS CREATED
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN NASH
2008-11-28363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-28190LOCATION OF DEBENTURE REGISTER
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 40A DRAYTON PARK LONDON N5 1EW ENGLAND
2008-11-28353LOCATION OF REGISTER OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NASH / 01/02/2008
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BE
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-21363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2003-12-17363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-16386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-10-14AUDAUDITOR'S RESIGNATION
2003-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-2388(2)RAD 13/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-08225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-02-12288aNEW SECRETARY APPOINTED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-01-14288bSECRETARY RESIGNED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14288bDIRECTOR RESIGNED
2001-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TBF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TBF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-23 Satisfied TEACHER SUPPORT NETWORK
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TBF HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TBF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBF HOLDINGS LIMITED
Trademarks
We have not found any records of TBF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TBF HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TBF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TBF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.