TYTHERINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTYTHERINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00904206
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TYTHERINGTON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TYTHERINGTON LIMITED located?

    Registered Office Address
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TYTHERINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEDDON (DESIGN SERVICE) LIMITED Apr 20, 1967Apr 20, 1967

    What are the latest accounts for TYTHERINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for TYTHERINGTON LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2025
    Next Confirmation Statement DueJun 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2024
    OverdueNo

    What are the latest filings for TYTHERINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    3 pagesAA

    Appointment of Mr David Robert Smith as a director on Aug 31, 2021

    2 pagesAP01

    Appointment of Mr Paul Simon Wells as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Paul Scott Stephens as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    3 pagesAA

    Termination of appointment of Thierry Delsol as a director on Dec 22, 2020

    1 pagesTM01

    Appointment of Mr Paul Scott Stephens as a director on Dec 22, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 29, 2019

    3 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Simon Wells as a secretary on Nov 11, 2019

    2 pagesAP03

    Termination of appointment of Martin Ewart Hemmings as a secretary on Nov 11, 2019

    1 pagesTM02

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    3 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD03

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Who are the officers of TYTHERINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Paul Simon
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Secretary
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    264562770001
    SMITH, David Robert
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Director
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    EnglandBritishDirector286874780001
    WELLS, Paul Simon
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Director
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    EnglandBritishAccountant286778970001
    BARTON, Michael William
    Box 174 89 Pall Mall
    SW1Y 5HS London
    Secretary
    Box 174 89 Pall Mall
    SW1Y 5HS London
    British98950580001
    HEMMINGS, Martin Ewart
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    British82477310002
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    BritishAccountant42919770001
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    BritishAccountant42919770001
    KRAFCHIK, Laurence
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    Secretary
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    British69925620001
    PINNINGTON, Ian Harry
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    Secretary
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    British11801040001
    SLACK, Michael Stephen
    239 Greenmount Lane
    BL1 5JB Bolton
    Lancashire
    Secretary
    239 Greenmount Lane
    BL1 5JB Bolton
    Lancashire
    British9265180001
    EUROPEAN GOLF MANAGEMENT LIMITED
    The Clubhouse
    Stockley Park
    UB11 1AQ Uxbridge
    Middlesex
    Secretary
    The Clubhouse
    Stockley Park
    UB11 1AQ Uxbridge
    Middlesex
    58001350001
    BLACK, Benjamin Shields
    Flat D 41-44 Gertrude Street
    SW10 0JQ London
    Director
    Flat D 41-44 Gertrude Street
    SW10 0JQ London
    BritishSolicitor49960540001
    BUCKLEY, Guy Gerald
    The Farm House
    Ledgers Lane
    CR6 9QA Warlingham
    Surrey
    Director
    The Farm House
    Ledgers Lane
    CR6 9QA Warlingham
    Surrey
    BritishDirector47189330002
    CARTER, David Charles Merryck
    Two Oaks Longfield Terrace
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    Director
    Two Oaks Longfield Terrace
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    BritishCompany Director56462450004
    CHIANG, Alexander Jong-Luan
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Director
    40 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    EnglandBritishChartered Accountant36436550001
    DAWSON, Patrick
    30 Bishop Road
    SK10 5NX Bollington
    Cheshire
    Director
    30 Bishop Road
    SK10 5NX Bollington
    Cheshire
    United KingdomBritishDirector120065550001
    DELSOL, Thierry
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    EnglandFrenchAccountant83653200002
    FRIEND, Michael David
    2 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    2 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    BritishSolicitor87579180001
    HENRY, Patrick Edward
    4 Oak Avenue
    South Oak Lane
    SK9 6AS Wilmslow
    Cheshire
    Director
    4 Oak Avenue
    South Oak Lane
    SK9 6AS Wilmslow
    Cheshire
    IrishManaging Director43331270002
    KELLY, Sean Antony
    20a Ennismore Mews
    SW7 1AN London
    Director
    20a Ennismore Mews
    SW7 1AN London
    BritishChartered Accountant109089500001
    KRAFCHIK, Laurence
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    Director
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    BritishChartered Accountant69925620001
    PARKER, Charles Michael
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    United KingdomBritishDirector45033520004
    SCOTT, William Woods
    121 Broadhurst Gardens
    NW6 3BJ London
    Director
    121 Broadhurst Gardens
    NW6 3BJ London
    EnglandBritishDirector68517500001
    SEDDON, Christopher John
    Hollowgate 146 Chatsworth Road
    Worsley
    M28 2NT Manchester
    Director
    Hollowgate 146 Chatsworth Road
    Worsley
    M28 2NT Manchester
    EnglandBritishContractor3813770001
    SEDDON, John
    High Bent Cloudside
    Peover Lane
    CW12 3QH Congleton
    Cheshire
    Director
    High Bent Cloudside
    Peover Lane
    CW12 3QH Congleton
    Cheshire
    BritishContractor11562970001
    STEPHENS, Paul Scott
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Director
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    EnglandBritishAccountant302169130001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritishCompany Director77725530001
    WEIR, John David Richard
    47 Church Road
    Wimbledon Village
    SW19 5DQ London
    Director
    47 Church Road
    Wimbledon Village
    SW19 5DQ London
    BritishGolf Professional36048860002

    Who are the persons with significant control of TYTHERINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Club Company Acquisitions (Holdings) Limited
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    C/O Castle Royle Golf & Country Club
    Berkshire
    Apr 06, 2016
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    C/O Castle Royle Golf & Country Club
    Berkshire
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - England & Wales
    Registration Number5075807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TYTHERINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed to a debenture dated 19 april 2004
    Created On Jun 02, 2004
    Delivered On Jun 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property, all plant and machinery, all computers, vehicles office equipment, all charged securities, the net proceeds account the security accounts, all monies standing to the credit on any and all accounts, all receivables, the intellectual property, the goodwill and the relevant contracts. By way of floating charge all assets and undertaking not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jun 15, 2004Registration of a charge (395)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 17, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Security Trustee for the Holders of the Notes Pursuant to the Indenture and Any Transferee or Successor
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jun 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Cross guarantee and debenture
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 31, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits referred to in the schedule tog: with all interest accruing thereon all sums of money deposited or held in a high interest business account no: 80865273. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • May 14, 1996Statement of satisfaction of a charge in full or part (403a)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1994
    Delivered On Oct 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    By way of floating charge over all assets and undertaking of the company present and future.
    Persons Entitled
    • Seddon Estates Limited
    Transactions
    • Oct 19, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of heybridge lane prestbury cheshire t/no CH231436.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of prestbury wood prestbury cheshire t/no CH310706.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of heybridge lane tytherington cheshire t/no ch 231645.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land lying to the west side of manchester road forming part of tytherington golf club tyttherington macclesfield cheshire t/no CH253722. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of heybridge lane prestbury cheshire t/no CH223283.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land forming part of the tytherington golf club tytherington cheshiret/no CH226285.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land adjoining the golf club at tytherington macclesfield cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Apr 01, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 17, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 1994
    Delivered On Oct 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this deed (as defined therein)
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Golfpartners International Limited
    Transactions
    • Oct 12, 1994Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1994
    Delivered On Oct 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1994Registration of a charge (395)
    • Dec 08, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0