Company NameTyronette Manufacturing Limited
DirectorsClive Lawrence Green and Mitchell Howard Green
Company StatusActive
Company Number02500901
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive Lawrence Green
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(2 years after company formation)
Appointment Duration31 years, 11 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
Appointed10 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Coopersale Farm
Houblons Hill Coopersale
Epping
Essex
CM16 7QL
Secretary NameClive Lawrence Green
NationalityBritish
StatusCurrent
Appointed05 October 2004(14 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTycehurst Lodge
84 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameRobert Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressThe Spinney 1 West Leake Road
East Leake
Loughborough
LE12 6LJ
Director NameSusan Janet Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 October 2004)
RoleCompany Director
Correspondence AddressOakdale Lodge 8 Valerian Way
Mayfield Park
Bingham
Nottinghamshire
NG13 8UR
Secretary NameSusan Janet Hill
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 October 2004)
RoleCompany Director
Correspondence AddressOakdale Lodge 8 Valerian Way
Mayfield Park
Bingham
Nottinghamshire
NG13 8UR
Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER

Contact

Telephone020 74047979
Telephone regionLondon

Location

Registered AddressHigginson House
381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£754,490
Cash£463,936
Current Liabilities£226,666

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

18 December 1998Delivered on: 4 January 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or R.& S.curtains limited 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
18 December 1998Delivered on: 29 December 1998
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: Land at little tennis street south, nottingham, nottinghamshire title no: NT294628 and part title no: nt 295793.
Outstanding
21 March 1994Delivered on: 5 April 1994
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: Land at little tennis street, colwick, nottingham, nottinghamshire.
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 June 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 40,000
(5 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 40,000
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 40,000
(5 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 40,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(5 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 May 2009Return made up to 10/05/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Return made up to 10/05/06; full list of members (3 pages)
7 February 2007Return made up to 10/05/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 November 2005Return made up to 10/05/05; full list of members (3 pages)
17 November 2005Return made up to 10/05/05; full list of members (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 September 2004Return made up to 10/05/04; full list of members (6 pages)
3 September 2004Return made up to 10/05/04; full list of members (6 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 August 2000Return made up to 10/05/00; full list of members (8 pages)
3 August 2000Return made up to 10/05/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
29 July 1999Return made up to 10/05/99; full list of members (8 pages)
29 July 1999Return made up to 10/05/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 10/05/98; full list of members (8 pages)
29 July 1998Return made up to 10/05/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 August 1997Return made up to 10/05/97; full list of members (7 pages)
13 August 1997Return made up to 10/05/97; full list of members (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 November 1996Return made up to 10/05/96; full list of members (7 pages)
11 November 1996Return made up to 10/05/96; full list of members (7 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Secretary's particulars changed;director's particulars changed (1 page)
13 October 1996Secretary's particulars changed;director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 July 1995Return made up to 10/05/95; full list of members (16 pages)
26 July 1995Return made up to 10/05/95; full list of members (16 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1990Company name changed wiredyne LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed wiredyne LIMITED\certificate issued on 06/07/90 (2 pages)
10 May 1990Incorporation (15 pages)
10 May 1990Incorporation (15 pages)