TYMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTYMAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02806007
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TYMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYMAN PLCFeb 01, 2013Feb 01, 2013
    LUPUS CAPITAL PLCJun 04, 1999Jun 04, 1999
    ENVIRONMENTAL PROPERTY SERVICES PLCDec 08, 1998Dec 08, 1998
    DEAN CORPORATION PLCApr 13, 1995Apr 13, 1995
    DEAN & BOWES (HOMES) PLCMay 24, 1993May 24, 1993
    ICHNOLITE LIMITEDApr 01, 1993Apr 01, 1993

    What are the latest accounts for TYMAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for TYMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    2 pagesAUD

    Appointment of Waterstone Company Secretaries Ltd as a secretary on Dec 02, 2024

    2 pagesAP04

    Termination of appointment of Jason Russel Gary Ashton as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Peter Zhiwen Ho as a secretary on Nov 25, 2024

    1 pagesTM02

    27/09/24 Statement of Capital gbp 9850374.4

    8 pagesCS01

    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 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    10 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Scheme of arrangement
    23 pagesOC

    Current accounting period shortened from Dec 31, 2024 to Oct 31, 2024

    1 pagesAA01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 5,632.6
    2 pagesSH04

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 9,850,374.4
    3 pagesSH01

    Termination of appointment of Rutger Helbing as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Paul Boyd Cornett as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Scott Michael Zuehlke as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of David Randich as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Paul Nigel Withers as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Pamela Ann Bingham as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Nicky Hartery as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Margaret Amos as a director on Aug 01, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Scheme of arrangement 12/07/2024
    RES13

    Memorandum and Articles of Association

    56 pagesMA

    Group of companies' accounts made up to Dec 31, 2023

    253 pagesAA

    Who are the officers of TYMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATERSTONE COMPANY SECRETARIES LTD
    181 Queen Victoria Street
    EC4V 4EG London
    Suite 2.06, Bridge House
    United Kingdom
    Secretary
    181 Queen Victoria Street
    EC4V 4EG London
    Suite 2.06, Bridge House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10378369
    240686420001
    CORNETT, Paul Boyd
    Bunker Hill Road
    Suite 900
    TX 77024 Houston
    945
    Texas
    United States
    Director
    Bunker Hill Road
    Suite 900
    TX 77024 Houston
    945
    Texas
    United States
    United StatesAmericanDirector325729500001
    ZUEHLKE, Scott Michael
    Bunker Hill Road
    Suite 900
    TX77024 Houston
    945
    Texas
    United States
    Director
    Bunker Hill Road
    Suite 900
    TX77024 Houston
    945
    Texas
    United States
    United StatesAmericanDirector325728560001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Secretary
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    GIBSON, Carolyn Ann
    Queen Anne's Gate
    SW1H 9BU London
    29
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    214266220001
    HO, Peter Zhiwen
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    268446470001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Secretary
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    BritishAccountant97375340001
    O'CONNELL, Kevin Francis
    Queen Anne's Gate
    SW1H 9BU London
    29
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    263967730001
    O'CONNELL, Kevin
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    British161259720001
    ORR, James Cuthbertson
    Flat 12 69 St George's Drive
    SW1V 4DB London
    Secretary
    Flat 12 69 St George's Drive
    SW1V 4DB London
    BritishDirector55417670001
    SAUNDERS, Norman Stanley
    Jubilee Lodge Ne
    Park Lane
    SG3 6QD Old Knebworth
    Hertfordshire
    Secretary
    Jubilee Lodge Ne
    Park Lane
    SG3 6QD Old Knebworth
    Hertfordshire
    BritishChartered Accountant38550010001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    British69287420001
    CAVENDISH ADMINISTRATION LIMITED
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Secretary
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    54772090001
    AMOS, Margaret
    29 Queen Anne's Gate
    SW1H 9BU London
    Tyman Plc
    United Kingdom
    Director
    29 Queen Anne's Gate
    SW1H 9BU London
    Tyman Plc
    United Kingdom
    United KingdomBritishAccountant310335000001
    ANDERSON, David John
    Guards Cottage
    Mountnessing
    CM13 1UL Brentwood
    Essex
    Director
    Guards Cottage
    Mountnessing
    CM13 1UL Brentwood
    Essex
    BritishDirector65141060001
    ASHTON, Jason Russel Gary
    Denby Hall Business Park
    DE5 8JX Denby
    Flamstead House
    Derbyshire
    United Kingdom
    Director
    Denby Hall Business Park
    DE5 8JX Denby
    Flamstead House
    Derbyshire
    United Kingdom
    United KingdomBritishChief Financial Officer176842880001
    BINGHAM, Pamela Ann
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    United KingdomBritishDirector277719900001
    BROTHERTON, James Edward
    Queen Anne's Gate
    SW1H 9BU London
    29
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    EnglandBritishChartered Accountant119871180001
    CAWDRON, Peter Edward Blackburn
    Stones Farm Barn
    Little Haseley
    OX44 7LH Oxford
    Oxfordshire
    Director
    Stones Farm Barn
    Little Haseley
    OX44 7LH Oxford
    Oxfordshire
    BritishCompany Director73256170002
    CHAPMAN, Lyndon Douglas
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    Director
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    United KingdomBritishGeneral Manager95006010001
    CLATWORTHY, Helen Frances
    Queen Anne's Gate
    SW1H 9BU London
    29
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United KingdomBritishDirector148971490002
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritishInvestment Manager465730003
    DEAN, Stephen
    The Paddocks
    Hemingford Road
    PE17 4HG St Ives Huntingdon
    Cambridgeshire
    Director
    The Paddocks
    Hemingford Road
    PE17 4HG St Ives Huntingdon
    Cambridgeshire
    BritishConstruction Industry35200280001
    ENGLISH, Kristen
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    United KingdomBritishNon Executive Director196412200001
    EPERJESI, Louis Leslie Alexander
    Queen Annes Gate
    SW1H 9BU London
    29
    England
    Director
    Queen Annes Gate
    SW1H 9BU London
    29
    England
    United KingdomCanadian,BritishNone49230570008
    FELTON-SMITH, Paul Jonathan
    Tidebrook
    TN5 6PA Wadhurst
    The Old Parsonage
    East Sussex
    Director
    Tidebrook
    TN5 6PA Wadhurst
    The Old Parsonage
    East Sussex
    United KingdomBritishDirector152391810001
    FITZSIMONS, Gerard
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    Nominee Director
    19 Victoria Park
    CB4 3EJ Cambridge
    Cambridgeshire
    British900008000001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Director
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    EnglandBritishCompany Director17429220001
    HALLAS, Jo
    Queen Anne's Gate
    SW1H 9BU London
    29
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United KingdomBritishCeo173636730004
    HARTERY, Nicky
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    IrelandIrishCompany Director275187370001
    HELBING, Rutger
    29 Queen Anne's Gate
    SW1H 9BU London
    Tyman Plc
    Director
    29 Queen Anne's Gate
    SW1H 9BU London
    Tyman Plc
    EnglandDutchChief Executive Officer318057910001
    HOAD, Frederic Arthur Gregory
    Otford
    Nower Road
    RH4 3BY Dorking
    Surrey
    Director
    Otford
    Nower Road
    RH4 3BY Dorking
    Surrey
    United KingdomBritishDirector2458720002
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritishAccountant97375340001
    HUTCHINGS, Gregory Frederick
    Spruce Wood Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    Director
    Spruce Wood Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    EnglandBritishDirector16879450001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritishDirector40521530012

    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