You are here: bizstats.co.uk > a-z index > R list

R. Tindall (fabricators) Limited OLDHAM LANCS


R. Tindall (fabricators) started in year 1971 as Private Limited Company with registration number 01009176. The R. Tindall (fabricators) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Oldham Lancs at Unit 1 West Point Industrial. Postal code: OL9 9ND.

The company has one director. Joseph Y., appointed on 8 May 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL9 9ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0228658 . It is located at Unit 1, Westpoint Industrial Estate, Oldham with a total of 3 cars.

R. Tindall (fabricators) Limited Address / Contact

Office Address Unit 1 West Point Industrial
Office Address2 Estate Hargreaves Street
Town Oldham Lancs
Post code OL9 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009176
Date of Incorporation Tue, 27th Apr 1971
Industry Cold forming or folding
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Joseph Y.

Position: Director

Appointed: 08 May 2018

Lee L.

Position: Director

Appointed: 17 September 2018

Resigned: 10 February 2023

Linda Y.

Position: Director

Appointed: 01 June 2008

Resigned: 06 June 2019

Anthony M.

Position: Director

Appointed: 08 December 1998

Resigned: 14 November 2012

Barry Y.

Position: Secretary

Appointed: 08 December 1998

Resigned: 06 June 2019

Barry Y.

Position: Director

Appointed: 08 November 1993

Resigned: 06 June 2019

Sheila M.

Position: Secretary

Appointed: 31 October 1993

Resigned: 08 December 1998

Ronald M.

Position: Director

Appointed: 01 May 1993

Resigned: 08 December 1998

Reta L.

Position: Director

Appointed: 01 May 1993

Resigned: 31 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is R. Tindall (Fabricators) Holdings Ltd from Sale, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

R. Tindall (Fabricators) Holdings Ltd

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07966652
Notified on 28 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 203 3661 160 6331 136 470666 245666 949733 345      
Balance Sheet
Cash Bank In Hand242 291209 823493 708371 728235 586283 422      
Cash Bank On Hand     283 422455 086694 531651 907898 903918 029142 732
Current Assets2 072 7161 814 0072 059 1162 152 7281 948 6201 677 2252 584 9302 346 0692 537 6903 039 7474 034 5434 090 440
Debtors1 779 9821 485 0111 556 9461 770 5381 698 5721 283 8032 055 8441 545 5381 763 7832 026 8442 752 5143 494 153
Net Assets Liabilities     733 345848 780951 3681 214 2481 391 3581 490 6811 427 393
Net Assets Liabilities Including Pension Asset Liability1 203 3661 160 6331 136 470666 245666 949733 345      
Other Debtors     2 000278 043   326 318 
Property Plant Equipment     346 875353 839409 623414 880315 028854 9031 454 105
Stocks Inventory50 443119 1738 46210 46214 462110 000      
Tangible Fixed Assets125 352248 667372 706365 232358 391346 875      
Total Inventories     110 00074 000106 000122 000114 000364 000453 555
Reserves/Capital
Called Up Share Capital125125125125125125      
Profit Loss Account Reserve1 202 3661 159 6331 135 470665 245665 949732 345      
Shareholder Funds1 203 3661 160 6331 136 470666 245666 949733 345      
Other
Secured Debts28 31930 87422 570276 229214 759167 573      
Accrued Liabilities     7 0505 3107 314 5 75012 460 
Accumulated Depreciation Impairment Property Plant Equipment     88 153116 849153 244221 716257 852347 244479 504
Amounts Owed By Group Undertakings     314 218299 091159 100    
Amounts Recoverable On Contracts     43 92516 08915 500 21 406  
Average Number Employees During Period     30303331293853
Capital Redemption Reserve 875875875875875      
Corporation Tax Payable     24 89957 36421 879 162 4765 678 
Creditors     96 13452 85053 43250 93630 451267 711467 467
Creditors Due After One Year 13 5262 866203 363150 62896 134      
Creditors Due Within One Year 888 5151 292 4861 648 3521 437 0751 136 179      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 87629 1267 17330 296 30 232
Disposals Property Plant Equipment      31 46064 75224 81483 836 44 320
Finance Lease Liabilities Present Value Total     96 13452 85053 43275 32430 45131 056110 825
Increase Decrease In Property Plant Equipment      38 43324 146  20 831 
Increase From Depreciation Charge For Year Property Plant Equipment      47 57265 52175 64566 43289 392162 492
Net Current Assets Liabilities1 097 017925 492766 630504 376511 545541 046602 024650 789905 9671 143 774996 992528 581
Number Shares Allotted  125125125125      
Other Creditors     294 860327 967315 413 113 30515 380 
Other Taxation Social Security Payable     17 54524 26925 445 36 76961 972 
Par Value Share  1111      
Prepayments     53 78749 28656 549 69 78492 526 
Property Plant Equipment Gross Cost     435 028470 688562 867636 596572 8801 202 1471 933 609
Provisions For Liabilities Balance Sheet Subtotal     58 44254 23355 61255 66336 99393 50387 826
Provisions For Liabilities Charges    52 35958 442      
Recoverable Value-added Tax     23 996    5 643 
Share Capital Allotted Called Up Paid 125125125125125      
Tangible Fixed Assets Additions 181 540170 834444 72719 58441 779      
Tangible Fixed Assets Cost Or Valuation342 435456 813552 980394 526414 110435 028      
Tangible Fixed Assets Depreciation217 083208 146180 27429 29455 71988 153      
Tangible Fixed Assets Depreciation Charged In Period  40 95322 31726 42542 437      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  68 825173 297 10 003      
Tangible Fixed Assets Disposals -67 16274 667603 181 20 861      
Total Additions Including From Business Combinations Property Plant Equipment      67 120156 93198 54320 120629 267775 782
Total Assets Less Current Liabilities1 222 3691 174 1591 139 336869 608869 936887 921955 8631 060 4121 320 8471 458 8021 851 8951 982 686
Trade Creditors Trade Payables     708 3481 421 9451 188 034 1 430 5632 625 585 
Trade Debtors Trade Receivables     845 8771 413 3351 314 389 1 887 6542 328 027 
Advances Credits Directors361 646213 91225         
Advances Credits Made In Period Directors 412 766          
Advances Credits Repaid In Period Directors 560 500          
Amounts Owed To Group Undertakings          215 083 
Bank Borrowings Overdrafts          50 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases         83 000113 000138 086
Creditors Due After One Year Total Noncurrent Liabilities19 00313 526          
Creditors Due Within One Year Total Current Liabilities975 699888 515          
Fixed Assets125 352248 667          
Other Aggregate Reserves875875          
Tangible Fixed Assets Depreciation Charge For Period 42 181          
Tangible Fixed Assets Depreciation Disposals -51 118          

Transport Operator Data

Unit 1
Address Westpoint Industrial Estate , Hargreaves Street
City Oldham
Post code OL9 9ND
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements