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

Tbwamcr Limited MANCHESTER


Founded in 1987, Tbwamcr, classified under reg no. 02160991 is an active company. Currently registered at 4th Floor Canada House M1 5FW, Manchester the company has been in the business for thirty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 24th Jul 2019 Tbwamcr Limited is no longer carrying the name Tbwamanchester.

The firm has 2 directors, namely Fergus M., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 1 July 2007 and Fergus M. has been with the company for the least time - from 1 January 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tbwamcr Limited Address / Contact

Office Address 4th Floor Canada House
Office Address2 3 Chepstow Street
Town Manchester
Post code M1 5FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160991
Date of Incorporation Thu, 3rd Sep 1987
Industry Advertising agencies
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Fergus M.

Position: Director

Appointed: 01 January 2008

Paul T.

Position: Director

Appointed: 01 July 2007

Timothy L.

Position: Director

Appointed: 01 January 2008

Resigned: 05 February 2010

Henerikus K.

Position: Director

Appointed: 01 January 2008

Resigned: 01 July 2017

Robert H.

Position: Director

Appointed: 01 July 2007

Resigned: 26 January 2009

Sally B.

Position: Secretary

Appointed: 17 February 2006

Resigned: 30 June 2020

Michael W.

Position: Director

Appointed: 10 July 1996

Resigned: 25 March 1998

Nicholas B.

Position: Director

Appointed: 10 July 1996

Resigned: 12 October 2007

Kenneth D.

Position: Director

Appointed: 10 July 1996

Resigned: 11 December 1998

Carol S.

Position: Director

Appointed: 10 July 1996

Resigned: 05 February 2007

Martin L.

Position: Secretary

Appointed: 01 May 1996

Resigned: 17 February 2006

Mark B.

Position: Director

Appointed: 12 January 1995

Resigned: 12 June 1998

James A.

Position: Director

Appointed: 19 March 1994

Resigned: 31 May 2007

Vincent G.

Position: Secretary

Appointed: 19 March 1993

Resigned: 26 September 1995

Tracy C.

Position: Director

Appointed: 19 March 1993

Resigned: 20 May 1996

John N.

Position: Director

Appointed: 01 September 1992

Resigned: 25 March 1998

Gerald P.

Position: Director

Appointed: 01 September 1992

Resigned: 19 March 1994

Arnold S.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2004

Michael G.

Position: Director

Appointed: 31 March 1992

Resigned: 19 October 1999

Laurence O.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 1999

Martin L.

Position: Director

Appointed: 31 March 1992

Resigned: 17 February 2006

James A.

Position: Secretary

Appointed: 31 March 1992

Resigned: 19 March 1994

Roger W.

Position: Director

Appointed: 31 March 1992

Resigned: 29 February 2000

Elizabeth O.

Position: Director

Appointed: 31 March 1992

Resigned: 01 May 1996

David B.

Position: Director

Appointed: 31 March 1992

Resigned: 03 April 1992

Brynmor B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 2005

Matthew A.

Position: Director

Appointed: 31 March 1992

Resigned: 12 January 1995

Al D.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 1999

Neil G.

Position: Director

Appointed: 31 March 1992

Resigned: 25 January 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Paul T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Fergus M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tbwa Uk Group Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paul T.

Notified on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Fergus M.

Notified on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Tbwa Uk Group Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4332188
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tbwamanchester July 24, 2019
Bdh Tbwa October 26, 2007
Bdh Communications October 12, 1998
Bdh Advertising September 18, 1997
The Bdh Partnership November 22, 1996
Bdh Advertising August 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 115 1 146 5231 137 6711 210 911
Current Assets2 976 9531 067 4971 919 1262 229 2592 180 701
Debtors2 874 4651 038 942766 4901 077 723917 037
Net Assets Liabilities1 502 687108 814394 984417 999298 518
Other Debtors405 582181 978162 581316 514288 219
Total Inventories100 37328 5556 11313 86552 753
Property Plant Equipment308 530 17 68026 802 
Other
Accumulated Depreciation Impairment Property Plant Equipment172 04218 84521 70429 7903 490
Average Number Employees During Period6049474350
Bank Borrowings Overdrafts 16 078265 416211 250146 250
Creditors67 247958 683265 416211 250146 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases  31 09349 27562 607
Increase From Depreciation Charge For Year Property Plant Equipment 13 6162 8598 08610 815
Net Current Assets Liabilities1 261 404108 814642 720607 422417 305
Other Creditors1 117 073641 795690 8281 084 9091 288 774
Other Taxation Social Security Payable225 251142 256244 072261 868163 777
Property Plant Equipment Gross Cost480 57218 84539 38456 59268 068
Provisions For Liabilities Balance Sheet Subtotal   4 975 
Total Additions Including From Business Combinations Property Plant Equipment 18 03120 53917 2085 893
Total Assets Less Current Liabilities1 569 934108 814660 400634 224444 768
Trade Creditors Trade Payables206 50585 659281 922210 060245 845
Trade Debtors Trade Receivables997 989227 022603 909761 209628 818
Amounts Owed By Group Undertakings1 470 894629 942   
Amounts Owed To Group Undertakings142 80472 895   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 166 813   
Disposals Property Plant Equipment 479 758   
Finance Lease Liabilities Present Value Total67 247    
Increase Decrease In Property Plant Equipment 18 031   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search