Tbsi Realisations Limited

DataGardener
tbsi realisations limited
in administration
Large Enterprise

Tbsi Realisations Limited

01284170Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 2Nd Floor, London, EC4N6EU
Incorporated

01/11/1976

Company Age

49 years

Directors

1

Employees

2,568

SIC Code

46450

Risk

not scored

Company Overview

Registration, classification & business activity

Tbsi Realisations Limited (01284170) is a private limited with share capital incorporated on 01/11/1976 (49 years old) and registered in london, EC4N6EU. The company operates under SIC code 46450 - wholesale of perfume and cosmetics.

The body shop international plc is a wholesale company based out of watersmead littlehampton, west sussex, united kingdom.

Private Limited With Share Capital
SIC: 46450
Large Enterprise
Incorporated 01/11/1976
EC4N6EU
2,568 employees

Financial Overview

Total Assets

£577.00M

Liabilities

£293.00M

Net Assets

£284.00M

Turnover

£408.00M

Cash

£54.00M

Key Metrics

2,568

Employees

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2026
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2024
Change Of Name Notice
Category:Change Of Name
Date:18-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-09-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-05-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-05-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:17-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2024
Resolution
Category:Resolution
Date:26-02-2024
Memorandum Articles
Category:Incorporation
Date:26-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:22-01-2024
Resolution
Category:Resolution
Date:19-01-2024
Memorandum Articles
Category:Incorporation
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-11-2018
Resolution
Category:Resolution
Date:07-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2018
Capital Allotment Shares
Category:Capital
Date:19-03-2018
Resolution
Category:Resolution
Date:07-03-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-01-2018
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:15-01-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:15-01-2018
Resolution
Category:Resolution
Date:15-01-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:15-01-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:21-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Resolution
Category:Resolution
Date:09-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Termination Secretary Company With Name
Category:Officers
Date:02-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-01-2014
Termination Director Company With Name
Category:Officers
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2013

Import / Export

Imports
12 Months0
60 Months40
Exports
12 Months8
60 Months84

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date14/09/2023
Latest Accounts31/12/2022

Trading Addresses

117 Westborough, Scarborough, North Yorkshire, YO111LP
118 High Street, Winchester, Hampshire, SO239AS
118-121 High Street, Winchester, Hampshire, SO239AS
122-124 High Street, Guildford, Surrey, GU13HQ
127 High Street, Northallerton, North Yorkshire, DL78PQ

Contact

01903731500
www.thebodyshopinternational.com
C/O Frp Advisory Trading Limited, 2Nd Floor, London, EC4N6EU