Tidey & Webb Limited HORSHAM


Tidey & Webb started in year 1977 as Private Limited Company with registration number 01329531. The Tidey & Webb company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Horsham at Greenacres, Saucelands Lane. Postal code: RH13 8PU.

The company has 3 directors, namely Elisangela S., Oliver L. and Tomer S.. Of them, Tomer S. has been with the company the longest, being appointed on 27 May 2021 and Elisangela S. has been with the company for the least time - from 17 October 2023. As of 18 April 2024, there were 9 ex directors - Bridget T., Kevin H. and others listed below. There were no ex secretaries.

This company operates within the RH13 8PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0185298 . It is located at Greenacres, Sauceland Lane, Horsham with a total of 14 carsand 1 trailers. It has three locations in the UK.

Tidey & Webb Limited Address / Contact

Office Address Greenacres, Saucelands Lane
Office Address2 Shipley
Town Horsham
Post code RH13 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01329531
Date of Incorporation Mon, 12th Sep 1977
Industry Construction of roads and motorways
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Elisangela S.

Position: Director

Appointed: 17 October 2023

Oliver L.

Position: Director

Appointed: 16 June 2021

Tomer S.

Position: Director

Appointed: 27 May 2021

Bridget T.

Position: Director

Resigned: 17 June 2021

Kevin H.

Position: Director

Resigned: 27 May 2021

Susan H.

Position: Director

Resigned: 17 June 2021

Cindy B.

Position: Director

Appointed: 01 February 2011

Resigned: 31 January 2024

George J.

Position: Director

Appointed: 01 February 2005

Resigned: 13 November 2020

Nicholas F.

Position: Director

Appointed: 01 February 2005

Resigned: 16 June 2021

Mark T.

Position: Director

Appointed: 31 March 1992

Resigned: 17 June 2021

William T.

Position: Director

Appointed: 31 January 1992

Resigned: 31 March 1992

Donald W.

Position: Director

Appointed: 31 January 1992

Resigned: 31 March 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Tsp 1 Limited from Eastbourne, England. The abovementioned PSC is classified as "a private 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. Another entity in the persons with significant control register is Mark T. This PSC has significiant influence or control over the company,.

Tsp 1 Limited

30-32 Gildredge Road, Sunningdale, Eastbourne, East Sussex, BN21 4SH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12514502
Notified on 27 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark T.

Notified on 31 January 2017
Ceased on 27 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand419 399137 397
Current Assets756 941743 999
Debtors311 388554 082
Net Assets Liabilities250 010197 069
Other Debtors10 4796 340
Property Plant Equipment152 668134 497
Total Inventories26 15452 520
Other
Accumulated Depreciation Impairment Property Plant Equipment220 492245 822
Amounts Owed By Related Parties135 250329 100
Average Number Employees During Period 18
Bank Borrowings Overdrafts153 75096 250
Creditors192 346124 441
Increase From Depreciation Charge For Year Property Plant Equipment 40 642
Net Current Assets Liabilities317 774219 480
Other Creditors38 59628 191
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 312
Other Disposals Property Plant Equipment 31 641
Other Taxation Social Security Payable126 597138 868
Property Plant Equipment Gross Cost373 160380 319
Provisions For Liabilities Balance Sheet Subtotal28 08632 467
Total Additions Including From Business Combinations Property Plant Equipment 38 800
Total Assets Less Current Liabilities470 442353 977
Trade Creditors Trade Payables82 055109 276
Trade Debtors Trade Receivables165 659218 642

Transport Operator Data

Greenacres
Address Sauceland Lane , Shipley
City Horsham
Post code RH13 8PU
Vehicles 10
Trailers 1
Slaughterford Farm
Address Chapel Road , Barns Green
City Horsham
Post code RH13 0PR
Vehicles 3
Hortans Farm
Address Pipers Lane , Northchapel
City Petworth
Post code GU28 9JB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 22nd, March 2023
Free Download (11 pages)

Company search

Advertisements