Tickhill Engineering Company Limited DONCASTER


Founded in 1964, Tickhill Engineering Company, classified under reg no. 00809228 is an active company. Currently registered at Cow House Lane DN3 3EE, Doncaster the company has been in the business for 60 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Duane H., David H.. Of them, David H. has been with the company the longest, being appointed on 19 June 2018 and Duane H. has been with the company for the least time - from 1 September 2021. 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 - Jennifer B. who worked with the the company until 12 December 2023.

Tickhill Engineering Company Limited Address / Contact

Office Address Cow House Lane
Office Address2 Armthorpe
Town Doncaster
Post code DN3 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00809228
Date of Incorporation Tue, 16th Jun 1964
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Duane H.

Position: Director

Appointed: 01 September 2021

David H.

Position: Director

Appointed: 19 June 2018

George H.

Position: Director

Resigned: 14 January 2020

Nigel H.

Position: Director

Appointed: 19 June 2018

Resigned: 12 December 2023

Stephen H.

Position: Director

Appointed: 19 June 2018

Resigned: 12 December 2023

Christopher H.

Position: Director

Appointed: 19 June 2018

Resigned: 12 December 2023

Jennifer B.

Position: Director

Appointed: 19 June 2018

Resigned: 12 December 2023

Michael H.

Position: Director

Appointed: 19 June 2018

Resigned: 12 December 2023

Jennifer B.

Position: Secretary

Appointed: 16 August 2010

Resigned: 12 December 2023

John H.

Position: Director

Appointed: 24 July 1997

Resigned: 22 September 2003

Betty H.

Position: Director

Appointed: 28 August 1992

Resigned: 17 July 2010

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Nigel H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Haith Group Limited that put Doncaster, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is George H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Nigel H.

Notified on 14 January 2020
Nature of control: significiant influence or control

Haith Group Limited

Haith Group Limited Cow House Lane, Armthorpe, Doncaster, DN3 3EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 December 2022
Nature of control: 75,01-100% shares

George H.

Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
Free Download (33 pages)

Company search

Advertisements