Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TNBC REALISATIONS 2023 LIMITED
Company Information for

TNBC REALISATIONS 2023 LIMITED

C/O INTERPATH LTD, 4TH FLOOR TAILORS CORNER, LEEDS, YORKSHIRE, LS1 4DP,
Company Registration Number
04481036
Private Limited Company
In Administration

Company Overview

About Tnbc Realisations 2023 Ltd
TNBC REALISATIONS 2023 LIMITED was founded on 2002-07-09 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Tnbc Realisations 2023 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TNBC REALISATIONS 2023 LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
4TH FLOOR TAILORS CORNER
LEEDS
YORKSHIRE
LS1 4DP
Other companies in S1
 
Previous Names
TRUE NORTH BREW CO LIMITED03/08/2023
FORUM CAFE BARS LIMITED12/01/2016
Filing Information
Company Number 04481036
Company ID Number 04481036
Date formed 2002-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 27/03/2022
Account next due 30/12/2023
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB600296474  
Last Datalog update: 2023-09-05 09:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TNBC REALISATIONS 2023 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 TNBC REALISATIONS 2023 LIMITED

Current Directors
Officer Role Date Appointed
SEAN FRANCIS KELLY
Company Secretary 2007-10-26
SEAN FRANCIS KELLY
Director 2007-10-26
ALEX DAVID LIDDLE
Director 2007-10-26
KANE STEVEN YEARDLEY
Director 2003-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL ERIC MILLS
Company Secretary 2003-02-21 2007-10-26
ANDREW NIGEL ERIC MILLS
Director 2003-02-21 2007-10-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-09 2002-07-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-09 2002-07-12

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
2024-03-01Administrator's progress report
2023-09-11Notice of deemed approval of proposals
2023-09-01Liquidation statement of affairs AM02SOA
2023-08-23Statement of administrator's proposal
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom
2023-08-14Appointment of an administrator
2023-08-03Company name changed true north brew co LIMITED\certificate issued on 03/08/23
2023-07-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044810360003
2023-03-08FULL ACCOUNTS MADE UP TO 27/03/22
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 28/03/21
2021-12-21FULL ACCOUNTS MADE UP TO 28/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-09-01CH01Director's details changed for Mr Sean Francis Kelly on 2021-08-10
2021-09-01PSC04Change of details for Mr Kane Steven Yeardley as a person with significant control on 2021-08-10
2021-09-01CH03SECRETARY'S DETAILS CHNAGED FOR SEAN FRANCIS KELLY on 2021-08-10
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 13-17 Paradise Square Sheffield South Yorkshire S1 2DE
2021-04-16AAFULL ACCOUNTS MADE UP TO 29/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-17AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 01/04/18
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044810360005
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-07-20PSC04Change of details for Mr Kane Steven Yeardley as a person with significant control on 2017-06-05
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR SEAN FRANCIS KELLY on 2017-06-05
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DAVID LIDDLE / 05/06/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KANE STEVEN YEARDLEY / 05/06/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS KELLY / 05/06/2017
2017-02-08CH01Director's details changed for Sean Frances Kelly on 2017-02-08
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR SEAN FRANCES KELLY on 2017-02-08
2016-12-20AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044810360004
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-20CH01Director's details changed for Sean Frances Kelly on 2014-08-01
2016-07-20CH03SECRETARY'S DETAILS CHNAGED FOR SEAN FRANCES KELLY on 2014-08-01
2016-07-19CH01Director's details changed for Kane Steven Yeardley on 2015-07-01
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044810360003
2016-01-12RES15CHANGE OF NAME 01/01/2016
2016-01-12CERTNMCompany name changed forum cafe bars LIMITED\certificate issued on 12/01/16
2016-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044810360002
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044810360002
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0109/07/15 ANNUAL RETURN FULL LIST
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0109/07/14 FULL LIST
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-29AR0109/07/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19AR0109/07/12 FULL LIST
2011-12-19SH0211/11/11 STATEMENT OF CAPITAL GBP 1000
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-21AR0109/07/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-08AR0109/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DAVID LIDDLE / 08/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCES KELLY / 08/07/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN FRANCES KELLY / 08/07/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-23363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 18-24 CAMPO LANE SHEFFIELD S1 2EF
2007-11-13122£ IC 1040/1030 26/10/07 £ SR 10@1=10
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-0688(2)RAD 26/10/07--------- £ SI 30@1=30 £ IC 1010/1040
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-22RES04£ NC 100/1000000 04/1
2004-12-22123NC INC ALREADY ADJUSTED 04/11/04
2004-12-22225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-12-22RES12VARYING SHARE RIGHTS AND NAMES
2004-12-2288(2)RAD 04/11/04--------- £ SI 900@1=900 £ IC 100/1000
2004-12-2288(2)RAD 04/11/04--------- £ SI 10@1=10 £ IC 1000/1010
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-04-2988(2)RAD 06/02/04--------- £ SI 99@1=99 £ IC 1/100
2003-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/03
2003-10-21363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-27GAZ1FIRST GAZETTE
2003-05-27DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bSECRETARY RESIGNED
2002-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits

11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to TNBC REALISATIONS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-08-22
Appointment of Administrators2023-08-07
Proposal to Strike Off2003-05-27
Fines / Sanctions
No fines or sanctions have been issued against TNBC REALISATIONS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-21 Outstanding BARCLAYS BANK PLC
2016-05-23 Outstanding BARCLAYS BANK PLC
2015-10-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-11-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-29
Annual Accounts
2016-03-27
Annual Accounts
2018-04-01
Annual Accounts
2019-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-28

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 TNBC REALISATIONS 2023 LIMITED

Intangible Assets
Patents
We have not found any records of TNBC REALISATIONS 2023 LIMITED registering or being granted any patents
Domain Names

TNBC REALISATIONS 2023 LIMITED owns 4 domain names.

common-room.co.uk   forumcafebars.co.uk   forumsheffield.co.uk   theoldhousesheffield.co.uk  

Trademarks
We have not found any records of TNBC REALISATIONS 2023 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TNBC REALISATIONS 2023 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 (11010 - Distilling, rectifying and blending of spirits) as TNBC REALISATIONS 2023 LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where TNBC REALISATIONS 2023 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORUM CAFE BARS LIMITEDEvent Date2003-05-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TNBC REALISATIONS 2023 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 TNBC REALISATIONS 2023 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
    S1