Tiffin Sandwiches Limited BRADFORD


Tiffin Sandwiches started in year 2000 as Private Limited Company with registration number 04010883. The Tiffin Sandwiches company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bradford at 20 Commondale Way. Postal code: BD4 6SF.

At the moment there are 5 directors in the the company, namely Paul B., Christopher T. and Mark S. and others. In addition one secretary - Paul B. - is with the firm. At the moment 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 BD4 6SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1126938 . It is located at Tiffin House, 20 Commondale Way, Bradford with a total of 2 cars.

Tiffin Sandwiches Limited Address / Contact

Office Address 20 Commondale Way
Office Address2 Euroway Industrial Estate
Town Bradford
Post code BD4 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010883
Date of Incorporation Thu, 8th Jun 2000
Industry Other food services
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 26 June 2020

Christopher T.

Position: Director

Appointed: 26 June 2020

Mark S.

Position: Director

Appointed: 26 June 2020

Gavin C.

Position: Director

Appointed: 26 June 2020

Paul B.

Position: Secretary

Appointed: 08 July 2002

Douglas M.

Position: Director

Appointed: 30 August 2000

Martin G.

Position: Director

Appointed: 10 February 2021

Resigned: 09 February 2022

Michael R.

Position: Director

Appointed: 25 May 2017

Resigned: 09 February 2021

John V.

Position: Director

Appointed: 01 October 2009

Resigned: 15 March 2013

Lawrence R.

Position: Secretary

Appointed: 21 January 2002

Resigned: 31 July 2002

Martin G.

Position: Secretary

Appointed: 30 August 2000

Resigned: 08 July 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 08 June 2000

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Douglas M. This PSC and has 25-50% shares.

Douglas M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-06-302015-05-312022-05-312023-05-31
Net Worth422 473487 776573 9981 043 1931 273 115  
Balance Sheet
Cash Bank On Hand     5 190 1631 613 179
Current Assets320 121543 327709 3171 286 7281 474 6499 552 4367 293 921
Debtors121 975279 838386 929676 134960 8263 923 1015 032 132
Net Assets Liabilities     3 013 3082 843 091
Other Debtors     23 64525 669
Total Inventories     439 172648 610
Cash Bank In Hand148 511207 979260 208517 164358 740  
Intangible Fixed Assets59131233    
Net Assets Liabilities Including Pension Asset Liability422 473485 710573 9981 043 1931 273 115  
Stocks Inventory49 63555 51062 18093 430155 083  
Tangible Fixed Assets395 861346 039470 958686 6061 456 502  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve422 373485 610573 8981 043 0931 273 015  
Shareholder Funds422 473487 776573 9981 043 1931 273 115  
Other
Accrued Liabilities Deferred Income     322 771622 944
Accumulated Amortisation Impairment Intangible Assets     15 42625 735
Accumulated Depreciation Impairment Property Plant Equipment     3 975 276434 947
Additional Provisions Increase From New Provisions Recognised      238 856
Amounts Owed To Group Undertakings     651 082459 758
Average Number Employees During Period     401450
Bank Borrowings     1 500 0001 297 245
Bank Borrowings Overdrafts     1 500 0001 175 961
Corporation Tax Payable     228 152305 999
Creditors     8 924 8391 896 550
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 990
Disposals Property Plant Equipment      32 392
Finance Lease Liabilities Present Value Total     377 695720 589
Finished Goods     24 44736 228
Fixed Assets396 452346 351470 991686 6061 456 5023 242 7916 479 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases     939 301548 528
Increase Decrease In Property Plant Equipment      1 027 031
Increase From Amortisation Charge For Year Intangible Assets      10 309
Increase From Depreciation Charge For Year Property Plant Equipment      1 467
Intangible Assets     20 0899 780
Intangible Assets Gross Cost     35 515 
Investments Fixed Assets     11
Investments In Group Undertakings     11
Merchandise     414 725612 382
Net Current Assets Liabilities29 852141 425179 408542 99242 573627 597-1 021 607
Other Creditors     292 886288 798
Other Taxation Social Security Payable     137 723144 705
Percentage Class Share Held In Subsidiary      100
Prepayments Accrued Income     65 988222 109
Profit Loss     1 535 0042 207 686
Property Plant Equipment Gross Cost     1 182 8167 074
Provisions     479 385718 241
Provisions For Liabilities Balance Sheet Subtotal     479 385718 241
Recoverable Value-added Tax     301 463429 757
Total Additions Including From Business Combinations Property Plant Equipment      4 099 490
Total Assets Less Current Liabilities426 304485 710651 0781 351 6161 499 0753 870 3885 457 882
Total Borrowings     4 781 0554 839 152
Trade Creditors Trade Payables     2 888 8653 550 722
Trade Debtors Trade Receivables     3 532 0054 354 597
Creditors Due After One Year3 831 77 080176 375225 960  
Creditors Due Within One Year291 979418 480533 507835 4291 455 180  
Intangible Fixed Assets Aggregate Amortisation Impairment8061 0851 3641 397   
Intangible Fixed Assets Amortisation Charged In Period 27927933   
Intangible Fixed Assets Cost Or Valuation1 3971 3971 3971 397   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 71016 5784 27691 69323 104  
Tangible Fixed Assets Additions 48 784265 537437 5861 212 534  
Tangible Fixed Assets Cost Or Valuation834 980883 7641 130 4281 568 0142 736 011  
Tangible Fixed Assets Depreciation439 119537 725659 470881 4081 279 509  
Tangible Fixed Assets Depreciation Charged In Period 98 606134 800221 938412 378  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 580 14 277  
Tangible Fixed Assets Disposals  16 495 44 538  
Amount Specific Advance Or Credit Directors 38 936     

Transport Operator Data

Tiffin House
Address 20 Commondale Way , Euroway Industrial Estate
City Bradford
Post code BD4 6SF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-05-31
filed on: 13th, October 2023
Free Download (32 pages)

Company search

Advertisements