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

TINHAY BUILDING SUPPLIES LIMITED

Unit G, Tinhay Industrial Estate, Lifton, DEVON, PL16 0AH,
Company Registration Number
03679331
Private Limited Company
Active

Company Overview

About Tinhay Building Supplies Ltd
TINHAY BUILDING SUPPLIES LIMITED was founded on 1998-12-04 and has its registered office in Lifton. The organisation's status is listed as "Active". Tinhay Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TINHAY BUILDING SUPPLIES LIMITED
 
Legal Registered Office
Unit G
Tinhay Industrial Estate
Lifton
DEVON
PL16 0AH
Other companies in TR8
 
Filing Information
Company Number 03679331
Company ID Number 03679331
Date formed 1998-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-11-30
Return next due 2024-12-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723643149  
Last Datalog update: 2024-04-19 16:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINHAY BUILDING SUPPLIES 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 TINHAY BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA MARGARET SORRELL
Company Secretary 1999-02-01
JAMES PAUL DAVIES
Director 1998-12-09
ROBERT SORRELL
Director 1998-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SORRELL
Company Secretary 1998-12-09 1999-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-04 1998-12-09
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-04 1998-12-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Builders Merchants / Internal SalesLiftonJob Description *Please Note this is a vacancy for an Internal Sales / Counter person in our Launceston Branch* Serving DIY and trade customers on a busy2016-05-15

Jobs results powered by Indeed
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
2023-12-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-11-30DIRECTOR APPOINTED MRS NICHOLA MARGARET SORRELL
2023-11-30CESSATION OF JAMES PAUL DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30Notification of Tinhay Holdings Limited as a person with significant control on 2023-09-02
2023-11-30Change of details for Mr Robert Sorrell as a person with significant control on 2023-09-02
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL DAVIES
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 036793310009
2023-04-1331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-07-0431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28Director's details changed for Mr James Paul Davies on 2021-10-20
2021-12-28Change of details for Mr James Paul Davies as a person with significant control on 2021-10-20
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-28PSC04Change of details for Mr James Paul Davies as a person with significant control on 2021-10-20
2021-12-28CH01Director's details changed for Mr James Paul Davies on 2021-10-20
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036793310008
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-04-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Mr James Paul Davies on 2019-04-11
2019-04-11CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLA MARGARET SORRELL on 2019-04-11
2019-03-13AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-03-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 80000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 80000
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 80000
2015-05-08AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM Brightley Commercial Solicitors Lower Landrine Mitchell Newquay Cornwall TR8 5BB
2014-05-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 80000
2014-05-07AR0105/05/14 ANNUAL RETURN FULL LIST
2013-05-23AR0105/05/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-21MG01Particulars of a mortgage or charge/co extend / charge no: 7
2012-05-17AR0105/05/12 ANNUAL RETURN FULL LIST
2012-03-17MG01Particulars of a mortgage or charge / charge no: 6
2012-03-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05MG01Particulars of a mortgage or charge / charge no: 5
2011-05-13AR0105/05/11 ANNUAL RETURN FULL LIST
2011-05-13CH01Director's details changed for James Paul Davies on 2011-05-01
2011-04-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0105/05/10 FULL LIST
2010-04-15AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-17AR0104/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SORRELL / 04/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL DAVIES / 04/12/2009
2009-04-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WITHY KING SOLICITORS BRYER ASH BUSINESS PARK, BRADFORD RO, TROWBRIDGE WILTSHIRE BA14 8AW
2009-03-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-12-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-04-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-10363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-01123NC INC ALREADY ADJUSTED 28/01/05
2005-04-01RES04£ NC 70000/100000 28/01
2005-04-0188(2)RAD 28/01/05--------- £ SI 10000@1=10000 £ IC 70000/80000
2004-11-25363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-09AUDAUDITOR'S RESIGNATION
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-28363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS
2001-10-16ELRESS386 DISP APP AUDS 08/10/01
2001-10-16ELRESS366A DISP HOLDING AGM 08/10/01
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-09123£ NC 50000/70000 23/07/01
2001-08-09RES04NC INC ALREADY ADJUSTED 23/07/01
2001-08-0988(2)RAD 23/07/01--------- £ SI 20000@1=20000 £ IC 50000/70000
2000-11-28363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-17WRES01ADOPT ARTICLES 09/08/00
2000-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/00
2000-01-17363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-12-03225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00
1999-02-23288aNEW SECRETARY APPOINTED
1999-02-23288bSECRETARY RESIGNED
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26123£ NC 1000/50000 12/01/99
1999-01-26ORES04NC INC ALREADY ADJUSTED 12/01/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0222730 Active Licenced property: TINHAY UNIT G, TINHAY INDUSTRIAL ESTATE LIFTON GB PL16 0AH; NEWPORT INDUSTRIAL ESTATE LAUNCESTON GB PL15 8EX;PIXON LANE TAVISTOCK GB PL19 8DH. Correspondance address: TINHAY INDUSTRIAL ESTATE UNIT G TINHAY LIFTON TINHAY GB PL16 0AH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TINHAY BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-21 Satisfied SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
FIXED & FLOATING CHARGE 2012-03-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-01-05 Satisfied SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
DEBENTURE 2002-02-07 Outstanding BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1999-02-02 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1999-02-02 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1999-01-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 TINHAY BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of TINHAY BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINHAY BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of TINHAY BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TINHAY BUILDING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10-30 GBP £473 Other Building Maintenance
Devon County Council 2015-10-09 GBP £483 Other Building Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TINHAY BUILDING SUPPLIES 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 TINHAY BUILDING SUPPLIES 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 TINHAY BUILDING SUPPLIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4