Tiffen & Co Limited CARLISLE


Tiffen & started in year 1991 as Private Limited Company with registration number 02579685. The Tiffen & company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Carlisle at Portland Building Cooper Way. Postal code: CA3 0JG.

The firm has 4 directors, namely Andrew S., Alison B. and Michael J. and others. Of them, Neil E. has been with the company the longest, being appointed on 23 February 2018 and Andrew S. and Alison B. and Michael J. have been with the company for the least time - from 29 March 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin W. who worked with the the firm until 29 March 2018.

Tiffen & Co Limited Address / Contact

Office Address Portland Building Cooper Way
Office Address2 Parkhouse
Town Carlisle
Post code CA3 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579685
Date of Incorporation Mon, 4th Feb 1991
Industry Real estate agencies
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 29 March 2018

Alison B.

Position: Director

Appointed: 29 March 2018

Michael J.

Position: Director

Appointed: 29 March 2018

Neil E.

Position: Director

Appointed: 23 February 2018

John F.

Position: Director

Resigned: 29 March 2018

John H.

Position: Director

Appointed: 29 March 2018

Resigned: 01 October 2023

John B.

Position: Director

Appointed: 25 September 2008

Resigned: 31 May 2014

Philip B.

Position: Director

Appointed: 25 September 2008

Resigned: 31 December 2012

Jonathan L.

Position: Director

Appointed: 25 September 2008

Resigned: 24 January 2014

Colin W.

Position: Secretary

Appointed: 31 March 2005

Resigned: 29 March 2018

John T.

Position: Director

Appointed: 31 January 1993

Resigned: 30 April 2004

Helen B.

Position: Director

Appointed: 31 January 1993

Resigned: 31 March 2005

Colin W.

Position: Director

Appointed: 04 February 1991

Resigned: 29 March 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Bendles Llp from Carlisle, England. This PSC is classified as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is John F. This PSC owns 25-50% shares. The third one is Colin W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Bendles Llp

22 Portland Square, Carlisle, CA1 1PE, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc402126
Notified on 29 March 2018
Nature of control: 75,01-100% shares

John F.

Notified on 27 January 2017
Ceased on 29 March 2018
Nature of control: 25-50% shares

Colin W.

Notified on 27 January 2017
Ceased on 29 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312020-03-312021-03-31
Net Worth70 52478 741  
Balance Sheet
Cash Bank On Hand  10 33377 777
Current Assets79 75598 61790 278153 059
Debtors70 63988 02679 94575 282
Net Assets Liabilities  87 109135 273
Property Plant Equipment  16 37626 709
Cash Bank In Hand9 11610 591  
Net Assets Liabilities Including Pension Asset Liability70 52478 741  
Tangible Fixed Assets62 23845 900  
Reserves/Capital
Called Up Share Capital5050  
Profit Loss Account Reserve70 42478 641  
Shareholder Funds70 52478 741  
Other
Accumulated Depreciation Impairment Property Plant Equipment  329 075334 221
Additions Other Than Through Business Combinations Property Plant Equipment   15 479
Average Number Employees During Period  1414
Creditors  17 94441 642
Depreciation Rate Used For Property Plant Equipment   25
Increase From Depreciation Charge For Year Property Plant Equipment   5 146
Net Current Assets Liabilities17 24939 74672 334111 417
Property Plant Equipment Gross Cost  345 451360 930
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 6012 853
Total Assets Less Current Liabilities79 48785 64688 710138 126
Creditors Due Within One Year62 50658 871  
Fixed Assets62 23845 900  
Number Shares Allotted 50  
Other Aggregate Reserves5050  
Par Value Share 1  
Provisions For Liabilities Charges8 9636 905  
Share Capital Allotted Called Up Paid5050  
Tangible Fixed Assets Additions 3 454  
Tangible Fixed Assets Cost Or Valuation358 472337 018  
Tangible Fixed Assets Depreciation296 234291 118  
Tangible Fixed Assets Depreciation Charged In Period 18 792  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 908  
Tangible Fixed Assets Disposals 24 908  
Amount Specific Advance Or Credit Directors1205 414  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, October 2018
Free Download (7 pages)

Company search