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

TBA INDUSTRIAL PRODUCTS LIMITED

C/O FEDERAL-MOGUL LIMITED, SUITE 14 MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, LANCASHIRE, M22 5TN,
Company Registration Number
00166685
Private Limited Company
Active

Company Overview

About Tba Industrial Products Ltd
TBA INDUSTRIAL PRODUCTS LIMITED was founded on 1920-04-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Tba Industrial Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TBA INDUSTRIAL PRODUCTS LIMITED
 
Legal Registered Office
C/O FEDERAL-MOGUL LIMITED
SUITE 14 MANCHESTER INTERNATIONAL OFFICE CENTRE
STYAL ROAD
MANCHESTER
LANCASHIRE
M22 5TN
Other companies in M22
 
Filing Information
Company Number 00166685
Company ID Number 00166685
Date formed 1920-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 11/07/2013
Return next due 08/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 07:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBA INDUSTRIAL PRODUCTS LIMITED
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.

Company Officers of TBA INDUSTRIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
ELAINE JANET MILNER
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
JOHN HAMILTON DEVONALD
Director 2004-12-20 2007-11-27
DAVID MATTHEW SHERBIN
Director 2000-12-11 2004-12-22
SUSAN ANNE EHLINGER
Director 1999-04-28 2001-01-23
JOHN WALTER CRITCHLEY
Director 1999-04-28 2001-01-19
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1998-05-08 2000-09-30
FREDERICK HEATON
Director 1994-07-11 1999-06-11
KEITH BROWN
Director 1999-04-22 1999-06-02
PETER IAN CHADWICK
Director 1999-04-22 1999-06-02
ALAN VICTOR RUDDY
Director 1994-07-11 1999-04-28
KEITH BROWN
Director 1998-09-21 1998-09-23
PETER IAN CHADWICK
Director 1998-09-21 1998-09-23
JENNIFER MARY HOGG
Company Secretary 1995-10-12 1998-05-08
IAN FRASER ROBERT MUCH
Director 1992-07-11 1998-03-06
LYNNE MARGARET CADWALLADER
Director 1997-08-04 1997-08-05
DAVID JOSEPH LUDLOW
Company Secretary 1997-03-20 1997-04-18
ALAN PHILIP HARDMAN
Director 1997-03-20 1997-04-18
PETER GERARD SULLIVAN
Director 1997-03-20 1997-04-18
RICHARD ANTHONY BARLOW
Director 1992-07-11 1996-04-30
MALCOLM JOHN WARD
Company Secretary 1994-01-10 1995-10-12
FIONA ELEANOR FORRESTER
Director 1992-07-11 1995-04-28
CHRISTOPHER JOHN DODSON
Company Secretary 1992-07-11 1994-01-10
IAIN STUART GRAY
Director 1992-07-11 1993-07-31
BRIAN STANLEY ELLIS
Director 1993-07-11 1993-07-11
FREDERICK HEATON
Director 1993-01-01 1993-07-11
MALCOLM STANLEY MONKHOUSE
Director 1993-07-11 1993-07-11
ALAN VICTOR RUDDY
Director 1992-08-03 1993-07-11
BRIAN STANLEY ELLIS
Director 1992-07-11 1993-01-01
ARNOLD WILLIAM HALL
Director 1992-07-11 1993-01-01
KENNETH JOHN HUMPHRIS
Director 1992-07-11 1993-01-01
MALCOLM STANLEY MONKHOUSE
Director 1992-07-11 1993-01-01
ROBERT RUSSELL BATES
Director 1992-07-11 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2013-07-25 CURRENT 1997-10-23 Active
ELAINE JANET MILNER EPICURE INDUSTRIAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 1987-09-04 Dissolved 2013-12-31
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER AE LIMITED Director 2007-11-22 CURRENT 1947-05-15 Dissolved 2015-01-27
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER FERODO LIMITED Director 2007-11-22 CURRENT 1965-06-08 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER F-M MOTORPARTS LIMITED Director 2006-08-24 CURRENT 1972-09-26 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2006-08-24 CURRENT 1938-01-14 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
2016-05-25AC92Restoration by order of the court
2014-10-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-07-23SOAS(A)Voluntary dissolution strike-off suspended
2014-07-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-10-31SOAS(A)Voluntary dissolution strike-off suspended
2013-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-09-03DS01Application to strike the company off the register
2013-07-30LATEST SOC30/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-30AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM C/O Federal-Mogul Limited Suite 14 Manchester Inter., Office Centre Styal Road Manchester Lancashire M22 5TN
2013-05-28SH19Statement of capital on 2013-05-28 GBP 1
2013-05-28SH20Statement by directors
2013-05-28CAP-SSSolvency statement dated 20/05/13
2013-05-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-07-23AR0111/07/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0111/07/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-18AR0111/07/10 ANNUAL RETURN FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/10 FROM T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN
2010-07-28AP03Appointment of Beverley Ann Sutton as company secretary
2010-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH SWIFT
2010-05-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0111/07/09 ANNUAL RETURN FULL LIST
2009-11-101.4Notice of completion of liquidation voluntary arrangement
2009-11-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-10
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2009-01-13288aSECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-12-03LIQ MISCINSOLVENCY:ANNUAL REPORT FOR FORM 1.3
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008
2007-12-13MISCSUPERVISOR'S REPORT
2007-11-28288bDIRECTOR RESIGNED
2007-11-271.310/10/07 ABSTRACTS AND PAYMENTS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-062.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-10-10OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2006-09-251.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-05-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-252.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2004-06-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-27MEM/ARTSARTICLES OF ASSOCIATION
2004-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-092.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-12-09288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TBA INDUSTRIAL PRODUCTS 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 TBA INDUSTRIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1983-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIFTH SUPPLEMENTAL TRUST DEED 1983-02-28 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 TBA INDUSTRIAL PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TBA INDUSTRIAL PRODUCTS LIMITED

TBA INDUSTRIAL PRODUCTS LIMITED has registered 7 patents

GB2315984 , GB2303534 , GB2319988 , GB2303547 , GB2291696 , GB2281322 , GB2292326 ,

Domain Names
We do not have the domain name information for TBA INDUSTRIAL PRODUCTS LIMITED
Trademarks
We have not found any records of TBA INDUSTRIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBA INDUSTRIAL PRODUCTS 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 (74990 - Non-trading company) as TBA INDUSTRIAL PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TBA INDUSTRIAL PRODUCTS 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 TBA INDUSTRIAL PRODUCTS 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 TBA INDUSTRIAL PRODUCTS 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.