Company NameTyrone Textiles Limited
Company StatusActive
Company Number01406354
CategoryPrivate Limited Company
Incorporation Date20 December 1978(45 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameClive Lawrence Green
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTycehurst Lodge
84 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameMitchell Howard Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Coopersale Farm
Houblons Hill Coopersale
Epping
Essex
CM16 7QL
Secretary NameMitchell Howard Green
NationalityBritish
StatusCurrent
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Coopersale Farm
Houblons Hill Coopersale
Epping
Essex
CM16 7QL
Director NameGemma Jessica Mudge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiggisons House
381-383 City Road
London
EC1V 1NW
Director NameMr Anthony James Moyes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(36 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggisons House
381-383 City Road
London
EC1V 1NW
Director NameMr Curtis Scott Green
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(45 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggisons House
381-383 City Road
London
EC1V 1NW
Director NameMr Ryan Leonard Green
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(45 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggisons House
381-383 City Road
London
EC1V 1NW
Director NameAlan Baum
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 July 2010)
RoleCompany Director
Correspondence Address1 Brook House
198 Swan Street Sible Hedingham
Halstead
CO9 3PX
Director NameLeslie Green
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 March 2012)
RoleCompany Director
Correspondence AddressFlat 3 Half Acre
67-69 Woodford Road
London
E18 2EX
Director NameArnold Tobe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameRobert James Wright
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 December 1993)
RoleSales Director
Correspondence Address28 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameMr Simon Alexander Peters
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(36 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2018)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressHiggisons House
381-383 City Road
London
EC1V 1NW

Contact

Websitetyrone-group.com
Telephone020 82213300
Telephone regionLondon

Location

Registered AddressHiggisons House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,134,951
Cash£102,087
Current Liabilities£1,417,246

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

22 April 1999Delivered on: 29 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1988Delivered on: 28 June 1988
Satisfied on: 18 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, marshgate lane industrial estate, stratford l/b of newham part t/n egl 212353.
Fully Satisfied

Filing History

22 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
18 October 2018Termination of appointment of Simon Alexander Peters as a director on 12 October 2018 (1 page)
5 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(7 pages)
6 January 2016Director's details changed for Clive Lawrence Green on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(7 pages)
6 January 2016Director's details changed for Clive Lawrence Green on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mitchell Howard Green on 1 December 2015 (2 pages)
6 January 2016Director's details changed for Mitchell Howard Green on 1 December 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Appointment of Mr Anthony James Moyes as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Simons Alexander Peters as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Anthony James Moyes as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Simons Alexander Peters as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Anthony James Moyes as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Simons Alexander Peters as a director on 1 July 2015 (2 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(6 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,000
(6 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,000
(6 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Leslie Green as a director (1 page)
19 October 2012Termination of appointment of Leslie Green as a director (1 page)
24 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
18 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
18 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 December 2011Appointment of Gemma Jessica Mudge as a director (2 pages)
13 December 2011Appointment of Gemma Jessica Mudge as a director (2 pages)
4 February 2011Full accounts made up to 30 June 2010 (14 pages)
4 February 2011Full accounts made up to 30 June 2010 (14 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of Alan Baum as a director (1 page)
8 July 2010Termination of appointment of Alan Baum as a director (1 page)
8 July 2010Termination of appointment of Alan Baum as a director (1 page)
8 July 2010Termination of appointment of Alan Baum as a director (1 page)
7 July 2010Termination of appointment of Alan Baum as a director (1 page)
7 July 2010Termination of appointment of Alan Baum as a director (1 page)
26 March 2010Full accounts made up to 30 June 2009 (15 pages)
26 March 2010Full accounts made up to 30 June 2009 (15 pages)
25 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
24 April 2009Full accounts made up to 30 June 2008 (20 pages)
24 April 2009Full accounts made up to 30 June 2008 (20 pages)
9 February 2009Return made up to 11/12/08; full list of members (6 pages)
9 February 2009Return made up to 11/12/08; full list of members (6 pages)
3 July 2008Full accounts made up to 30 June 2007 (20 pages)
3 July 2008Full accounts made up to 30 June 2007 (20 pages)
9 January 2008Return made up to 11/12/07; full list of members (4 pages)
9 January 2008Return made up to 11/12/07; full list of members (4 pages)
3 May 2007Full accounts made up to 30 June 2006 (20 pages)
3 May 2007Full accounts made up to 30 June 2006 (20 pages)
5 February 2007Return made up to 11/12/06; full list of members (4 pages)
5 February 2007Return made up to 11/12/06; full list of members (4 pages)
2 August 2006Full accounts made up to 30 June 2005 (25 pages)
2 August 2006Full accounts made up to 30 June 2005 (25 pages)
4 January 2006Return made up to 11/12/05; full list of members (4 pages)
4 January 2006Return made up to 11/12/05; full list of members (4 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 June 2004 (19 pages)
6 May 2005Full accounts made up to 30 June 2004 (19 pages)
14 March 2005Registered office changed on 14/03/05 from: higgison house 381-383 city road london EC1V 1NW (1 page)
14 March 2005Registered office changed on 14/03/05 from: higgison house 381-383 city road london EC1V 1NW (1 page)
25 February 2005Registered office changed on 25/02/05 from: unit 9 hooper street birmingham B18 7QL (1 page)
25 February 2005Registered office changed on 25/02/05 from: unit 9 hooper street birmingham B18 7QL (1 page)
17 February 2005Registered office changed on 17/02/05 from: higgison house 381/383 city road london EC1V 1NA (1 page)
17 February 2005Registered office changed on 17/02/05 from: higgison house 381/383 city road london EC1V 1NA (1 page)
31 January 2005Return made up to 11/12/04; full list of members (9 pages)
31 January 2005Return made up to 11/12/04; full list of members (9 pages)
7 October 2004Full accounts made up to 30 June 2003 (19 pages)
7 October 2004Full accounts made up to 30 June 2003 (19 pages)
30 December 2003Return made up to 11/12/03; full list of members (9 pages)
30 December 2003Return made up to 11/12/03; full list of members (9 pages)
4 May 2003Full accounts made up to 30 June 2002 (19 pages)
4 May 2003Full accounts made up to 30 June 2002 (19 pages)
31 December 2002Return made up to 11/12/02; full list of members (9 pages)
31 December 2002Return made up to 11/12/02; full list of members (9 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
25 July 2002Return made up to 11/12/01; full list of members (8 pages)
25 July 2002Return made up to 11/12/01; full list of members (8 pages)
7 May 2002Full accounts made up to 30 June 2001 (17 pages)
7 May 2002Full accounts made up to 30 June 2001 (17 pages)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
3 May 2001Full accounts made up to 30 June 2000 (19 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
1 February 2001Return made up to 11/12/00; full list of members (9 pages)
1 February 2001Return made up to 11/12/00; full list of members (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (19 pages)
28 April 2000Full accounts made up to 30 June 1999 (19 pages)
8 February 2000Return made up to 11/12/99; full list of members (10 pages)
8 February 2000Return made up to 11/12/99; full list of members (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (18 pages)
5 May 1999Full accounts made up to 30 June 1998 (18 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
8 February 1999Return made up to 11/12/98; full list of members (10 pages)
8 February 1999Return made up to 11/12/98; full list of members (10 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
25 January 1998Return made up to 11/12/97; full list of members (9 pages)
25 January 1998Return made up to 11/12/97; full list of members (9 pages)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 11/12/96; full list of members (9 pages)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 11/12/96; full list of members (9 pages)
27 October 1996Accounts for a medium company made up to 30 June 1996 (16 pages)
27 October 1996Accounts for a medium company made up to 30 June 1996 (16 pages)
11 March 1996Return made up to 11/12/95; full list of members (9 pages)
11 March 1996Return made up to 11/12/95; full list of members (9 pages)
13 February 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
13 February 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
27 March 1995Full accounts made up to 30 June 1994 (14 pages)
27 March 1995Full accounts made up to 30 June 1994 (14 pages)
20 December 1978Certificate of incorporation (1 page)
20 December 1978Certificate of incorporation (1 page)