TYMAN LIMITED
Overview
Company Name | TYMAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02806007 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TYMAN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TYMAN LIMITED located?
Registered Office Address | Flamstead House Denby Hall Business Park DE5 8JX Denby Derbyshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TYMAN LIMITED?
Company Name | From | Until |
---|---|---|
TYMAN PLC | Feb 01, 2013 | Feb 01, 2013 |
LUPUS CAPITAL PLC | Jun 04, 1999 | Jun 04, 1999 |
ENVIRONMENTAL PROPERTY SERVICES PLC | Dec 08, 1998 | Dec 08, 1998 |
DEAN CORPORATION PLC | Apr 13, 1995 | Apr 13, 1995 |
DEAN & BOWES (HOMES) PLC | May 24, 1993 | May 24, 1993 |
ICHNOLITE LIMITED | Apr 01, 1993 | Apr 01, 1993 |
What are the latest accounts for TYMAN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TYMAN LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for TYMAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Waterstone Company Secretaries Ltd as a secretary on Dec 02, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jason Russel Gary Ashton as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Zhiwen Ho as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||||||||||
27/09/24 Statement of Capital gbp 9850374.4 | 8 pages | CS01 | ||||||||||
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on Oct 09, 2024 | 1 pages | AD01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Court order Scheme of arrangement | 23 pages | OC | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Rutger Helbing as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Paul Boyd Cornett as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Scott Michael Zuehlke as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Randich as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nigel Withers as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Ann Bingham as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicky Hartery as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Amos as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 253 pages | AA | ||||||||||
Who are the officers of TYMAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERSTONE COMPANY SECRETARIES LTD | Secretary | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom |
| 240686420001 | ||||||||||
CORNETT, Paul Boyd | Director | Bunker Hill Road Suite 900 TX 77024 Houston 945 Texas United States | United States | American | Director | 325729500001 | ||||||||
ZUEHLKE, Scott Michael | Director | Bunker Hill Road Suite 900 TX77024 Houston 945 Texas United States | United States | American | Director | 325728560001 | ||||||||
FITZSIMONS, Gerard | Nominee Secretary | 19 Victoria Park CB4 3EJ Cambridge Cambridgeshire | British | 900008000001 | ||||||||||
GIBSON, Carolyn Ann | Secretary | Queen Anne's Gate SW1H 9BU London 29 | 214266220001 | |||||||||||
HO, Peter Zhiwen | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | 268446470001 | |||||||||||
HOLMES, Peter James | Secretary | Meadow View 5a Mill Common PE29 3AU Huntingdon Cambs | British | Accountant | 97375340001 | |||||||||
O'CONNELL, Kevin Francis | Secretary | Queen Anne's Gate SW1H 9BU London 29 | 263967730001 | |||||||||||
O'CONNELL, Kevin | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | British | 161259720001 | ||||||||||
ORR, James Cuthbertson | Secretary | Flat 12 69 St George's Drive SW1V 4DB London | British | Director | 55417670001 | |||||||||
SAUNDERS, Norman Stanley | Secretary | Jubilee Lodge Ne Park Lane SG3 6QD Old Knebworth Hertfordshire | British | Chartered Accountant | 38550010001 | |||||||||
SPEER, Philip Richard | Secretary | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | British | 69287420001 | ||||||||||
CAVENDISH ADMINISTRATION LIMITED | Secretary | Crusader House 145-157 St John Street EC1V 4RU London | 54772090001 | |||||||||||
AMOS, Margaret | Director | 29 Queen Anne's Gate SW1H 9BU London Tyman Plc United Kingdom | United Kingdom | British | Accountant | 310335000001 | ||||||||
ANDERSON, David John | Director | Guards Cottage Mountnessing CM13 1UL Brentwood Essex | British | Director | 65141060001 | |||||||||
ASHTON, Jason Russel Gary | Director | Denby Hall Business Park DE5 8JX Denby Flamstead House Derbyshire United Kingdom | United Kingdom | British | Chief Financial Officer | 176842880001 | ||||||||
BINGHAM, Pamela Ann | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | Director | 277719900001 | ||||||||
BROTHERTON, James Edward | Director | Queen Anne's Gate SW1H 9BU London 29 | England | British | Chartered Accountant | 119871180001 | ||||||||
CAWDRON, Peter Edward Blackburn | Director | Stones Farm Barn Little Haseley OX44 7LH Oxford Oxfordshire | British | Company Director | 73256170002 | |||||||||
CHAPMAN, Lyndon Douglas | Director | 2 Greenmead Cottage Henfield Road BN6 9DB Albourne West Sussex | United Kingdom | British | General Manager | 95006010001 | ||||||||
CLATWORTHY, Helen Frances | Director | Queen Anne's Gate SW1H 9BU London 29 | United Kingdom | British | Director | 148971490002 | ||||||||
COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | Investment Manager | 465730003 | ||||||||
DEAN, Stephen | Director | The Paddocks Hemingford Road PE17 4HG St Ives Huntingdon Cambridgeshire | British | Construction Industry | 35200280001 | |||||||||
ENGLISH, Kristen | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | Non Executive Director | 196412200001 | ||||||||
EPERJESI, Louis Leslie Alexander | Director | Queen Annes Gate SW1H 9BU London 29 England | United Kingdom | Canadian,British | None | 49230570008 | ||||||||
FELTON-SMITH, Paul Jonathan | Director | Tidebrook TN5 6PA Wadhurst The Old Parsonage East Sussex | United Kingdom | British | Director | 152391810001 | ||||||||
FITZSIMONS, Gerard | Nominee Director | 19 Victoria Park CB4 3EJ Cambridge Cambridgeshire | British | 900008000001 | ||||||||||
GLASS, Colin | Director | The Fairway LS17 7PD Leeds 66 West Yorkshire | England | British | Company Director | 17429220001 | ||||||||
HALLAS, Jo | Director | Queen Anne's Gate SW1H 9BU London 29 | United Kingdom | British | Ceo | 173636730004 | ||||||||
HARTERY, Nicky | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | Ireland | Irish | Company Director | 275187370001 | ||||||||
HELBING, Rutger | Director | 29 Queen Anne's Gate SW1H 9BU London Tyman Plc | England | Dutch | Chief Executive Officer | 318057910001 | ||||||||
HOAD, Frederic Arthur Gregory | Director | Otford Nower Road RH4 3BY Dorking Surrey | United Kingdom | British | Director | 2458720002 | ||||||||
HOLMES, Peter James | Director | Meadow View 5a Mill Common PE29 3AU Huntingdon Cambs | England | British | Accountant | 97375340001 | ||||||||
HUTCHINGS, Gregory Frederick | Director | Spruce Wood Warren Cutting KT2 7HS Kingston Upon Thames Surrey | England | British | Director | 16879450001 | ||||||||
JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | Director | 40521530012 |
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