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

Tbt Joinery Limited HALIFAX


Founded in 2008, Tbt Joinery, classified under reg no. 06682896 is an active company. Currently registered at Tbt House HX1 2SY, Halifax the company has been in the business for 16 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Kyle B., Darren S.. Of them, Darren S. has been with the company the longest, being appointed on 13 August 2018 and Kyle B. has been with the company for the least time - from 18 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael T. who worked with the the company until 20 March 2009.

Tbt Joinery Limited Address / Contact

Office Address Tbt House
Office Address2 Arches Street
Town Halifax
Post code HX1 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06682896
Date of Incorporation Thu, 28th Aug 2008
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kyle B.

Position: Director

Appointed: 18 September 2023

Darren S.

Position: Director

Appointed: 13 August 2018

Jane S.

Position: Director

Appointed: 01 September 2013

Resigned: 19 June 2019

Christopher W.

Position: Director

Appointed: 11 January 2012

Resigned: 27 June 2013

David S.

Position: Director

Appointed: 27 February 2009

Resigned: 19 January 2024

Christine M.

Position: Director

Appointed: 27 February 2009

Resigned: 31 May 2023

Darren S.

Position: Director

Appointed: 28 August 2008

Resigned: 01 April 2009

Michael T.

Position: Director

Appointed: 28 August 2008

Resigned: 27 February 2009

Michael T.

Position: Secretary

Appointed: 28 August 2008

Resigned: 20 March 2009

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Ds2 Holdings Limited from Halifax, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Darren S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christine M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ds2 Holdings Limited

West House King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14706683
Notified on 27 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Darren S.

Notified on 6 April 2016
Ceased on 27 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christine M.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Jane S.

Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth66 89591 591       
Balance Sheet
Cash Bank On Hand  41 236211 25436 811110 47721 40019 58181 829
Current Assets140 284174 778313 649397 436289 733361 291345 507388 443261 178
Debtors92 26231 54193 33568 696136 617215 359149 717215 032152 599
Net Assets Liabilities  132 355197 115226 222137 109147 369419 921233 946
Other Debtors   42 00083 17860 18731 87132 237 
Property Plant Equipment  28 47022 035366 067357 747355 169348 823342 238
Total Inventories  179 078117 486116 30535 455174 390336 008 
Cash Bank In Hand9 44793 173       
Net Assets Liabilities Including Pension Asset Liability66 89591 591       
Stocks Inventory38 57550 064       
Tangible Fixed Assets12 73516 543       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve66 79591 491       
Shareholder Funds66 89591 591       
Other
Accrued Liabilities Deferred Income  21 97523 84943 93394 23168 59443 118 
Accumulated Depreciation Impairment Property Plant Equipment  9 69516 13025 37333 69341 72548 95455 539
Additions Other Than Through Business Combinations Property Plant Equipment    353 275 5 454883 
Average Number Employees During Period    1615151414
Bank Borrowings Overdrafts    190 440273 813223 13428 008 
Corporation Tax Payable  23 51126 81727 2217 88329 54565 517 
Creditors  204 355218 169190 440273 813223 134210 508175 811
Current Tax For Period  23 51126 8174057 883   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  2 998-1 222-4 187    
Increase From Depreciation Charge For Year Property Plant Equipment   6 4359 2438 3208 0327 2296 585
Net Current Assets Liabilities54 16077 459109 294179 26750 59553 17515 334134 04267 519
Number Shares Issued Fully Paid   20     
Other Creditors  5481 5773 61223 41320 32650 690 
Other Taxation Social Security Payable  36 96459 07443 892113 23243 1257 436 
Par Value Share 1 1     
Prepayments Accrued Income  3 65713 51412 20483 08620 20213 998 
Property Plant Equipment Gross Cost  38 16538 165391 440391 440396 894397 777 
Provisions For Liabilities Balance Sheet Subtotal  5 4094 187     
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 4094 187     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  26 50925 595-3 7827 883   
Total Assets Less Current Liabilities66 89594 002137 764201 302416 662410 922370 503630 429409 757
Trade Creditors Trade Payables  121 357106 852110 39854 357125 19294 245 
Trade Debtors Trade Receivables  89 67813 18241 23572 08697 644168 796 
Creditors Due Within One Year86 12497 319       
Fixed Assets12 73516 543       
Number Shares Allotted 20       
Provisions For Liabilities Charges 2 411       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 5 800       
Tangible Fixed Assets Cost Or Valuation18 36524 165       
Tangible Fixed Assets Depreciation5 6307 622       
Tangible Fixed Assets Depreciation Charged In Period 1 992       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-19
filed on: 22nd, January 2024
Free Download (1 page)

Company search