Check the

TABBERS LIMITED

Company
TABBERS LIMITED (03484356)

TABBERS

Phone: 01279 444 535
A⁺ rating

ABOUT TABBERS LIMITED

Tabbers is the leading UK supplier of printroom consumables, tabbed dividers and commercial print. As the market leader in our chosen fields, we offer the complete in house solution for your print consumables, tabbed dividers, office stationery and printing requirements.

© 2017 Tabbers Limited. All Rights Reserved.

Tabbers Limited

KEY FINANCES

Year
2017
Assets
£2635.61k ▼ £-58.34k (-2.17 %)
Cash
£1017.29k ▲ £209.82k (25.99 %)
Liabilities
£142.36k ▼ £-41.67k (-22.64 %)
Net Worth
£2493.25k ▼ £-16.68k (-0.66 %)

REGISTRATION INFO

Company name
TABBERS LIMITED
Company number
03484356
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
tabbers.co.uk
Phones
01279 444 535
Registered Address
UNIT 10,
COLDHARBOUR PINNACLES ESTATE,
LOVET ROAD HARLOW,
ESSEX,
CM19 5JL

ECONOMIC ACTIVITIES

17290
Manufacture of other articles of paper and paperboard n.e.c.

LAST EVENTS

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Aug 2016
Total exemption full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 20

CHARGES

18 November 2002
Status
Outstanding
Delivered
22 November 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 September 2002
Status
Outstanding
Delivered
12 September 2002
Persons entitled
Elizabeth Grace Lester
Description
Interest in a deposit account in the name of leonard gray…

See Also


Last update 2018

TABBERS LIMITED DIRECTORS

Gaye Kelly

  Acting
Appointed
31 January 2007
Role
Secretary
Address
66 Seymours, Harlow, Essex, CM19 5NQ
Name
KELLY, Gaye

Mitchel Beech

  Acting
Appointed
01 June 2005
Occupation
Sales Director
Role
Director
Age
66
Nationality
British
Address
18 Folly View, Stanstead Abbotts, Hertfordshire, SG12 8AY
Country Of Residence
United Kingdom
Name
BEECH, Mitchel

Reece Robinson

  Acting
Appointed
01 June 2005
Occupation
Works Director
Role
Director
Age
52
Nationality
British
Address
69 Brook Road, Stansted, Essex, CM24 8BB
Country Of Residence
United Kingdom
Name
ROBINSON, Reece

Paul White

  Acting
Appointed
22 December 1997
Occupation
Tab Manufacturer
Role
Director
Age
55
Nationality
British
Address
2 Street Farm Barns, The Causeway, Finchingfield, Essex, CM7 4JU
Country Of Residence
United Kingdom
Name
WHITE, Paul

Brenda Anne White

  Resigned
Appointed
22 December 1997
Resigned
31 January 2007
Role
Secretary
Address
Walnut Tree Cottage, Patmore Heath, Albury, Ware, Hertfordshire, SG11 2LT
Name
WHITE, Brenda Anne

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned PSC
Appointed
22 December 1997
Resigned
22 December 1997
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
England & Wales

David John White

  Resigned
Appointed
22 December 1997
Resigned
20 February 2002
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Walnut Tree Cottage, Patmore Heath, Albury, Ware, Hertfordshire, SG11 2LT
Name
WHITE, David John

James White

  Resigned
Appointed
22 December 1997
Resigned
20 February 2002
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Dovecote House, Hassobury, Farnham, Bishops Stortford, Hertfordshire, CM23 1JR
Name
WHITE, James

Lianne White

  Resigned
Appointed
01 March 2010
Resigned
20 January 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
2 Street Farm Barns, The Causeway Finchingfield, Braintree, Essex, United Kingdom, CM7 4JU
Country Of Residence
United Kingdom
Name
WHITE, Lianne

REVIEWS


Check The Company
Excellent according to the company’s financial health.