Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMBERSIDE TYRES LIMITED
Company Information for

HUMBERSIDE TYRES LIMITED

ROLAND HOUSE, PRINCES DOCK STREET, HULL, HU1 2LD,
Company Registration Number
01112334
Private Limited Company
Active

Company Overview

About Humberside Tyres Ltd
HUMBERSIDE TYRES LIMITED was founded on 1973-05-07 and has its registered office in Hull. The organisation's status is listed as "Active". Humberside Tyres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUMBERSIDE TYRES LIMITED
 
Legal Registered Office
ROLAND HOUSE
PRINCES DOCK STREET
HULL
HU1 2LD
Other companies in HU3
 
Filing Information
Company Number 01112334
Company ID Number 01112334
Date formed 1973-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBERSIDE TYRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUMBERSIDE TYRES LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET ROOKYARD
Company Secretary 1998-12-15
LINDSAY GEORGE CARLIN
Director 1991-02-12
ROBERT GEORGE CARLIN
Director 1998-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN CARLIN
Director 2002-05-05 2014-06-18
LINDA MARGARET ROOKYARD
Director 1998-05-19 2007-03-14
ANITA MARIA LONGDEN
Company Secretary 1997-04-16 1998-12-14
SIMON WILLIAM LUNT
Company Secretary 1993-08-02 1997-04-16
LINDSAY GEORGE CARLIN
Company Secretary 1991-02-12 1993-08-02
KENNETH ROBERT FEETOM
Director 1991-02-12 1993-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MARGARET ROOKYARD 1 TYREMEN LIMITED Company Secretary 1998-12-15 CURRENT 1977-11-17 Active
LINDSAY GEORGE CARLIN 1 TYREMEN LIMITED Director 1991-02-12 CURRENT 1977-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-12-0530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-1830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CH01Director's details changed for Mr Lindsay George Carlin on 2021-05-17
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-05-17CH01Director's details changed for Mr Robert George Carlin on 2021-05-17
2021-03-04TM02Termination of appointment of Linda Margaret Rookyard on 2020-06-07
2021-03-04AP03Appointment of Mrs Adele Carlin as company secretary on 2020-06-07
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Witty Street Manchester Street Hull HU3 4TX
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011123340015
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-01-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Lindsay George Carlin on 2015-11-25
2015-12-17RP04SECOND FILING WITH MUD 12/02/15 FOR FORM AR01
2015-12-17RP04SECOND FILING WITH MUD 12/02/14 FOR FORM AR01
2015-12-17RP04SECOND FILING WITH MUD 12/02/13 FOR FORM AR01
2015-12-17RP04SECOND FILING WITH MUD 12/02/12 FOR FORM AR01
2015-12-17ANNOTATIONClarification
2015-12-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0112/02/15 FULL LIST
2015-02-24CH01Director's details changed for Mr Lindsay George Carlin on 2015-02-24
2015-02-24LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0112/02/15 FULL LIST
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CARLIN
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0112/02/14 FULL LIST
2014-02-18AR0112/02/14 FULL LIST
2013-03-01AR0112/02/13 FULL LIST
2013-03-01AR0112/02/13 FULL LIST
2012-12-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0112/02/12 FULL LIST
2012-02-14AR0112/02/12 FULL LIST
2012-01-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 376 ANLABY ROAD HULL EAST YORKSHIRE HU3 6PB
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 376 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6PB
2011-03-07AR0112/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-23AR0112/02/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN CARLIN / 17/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY GEORGE CARLIN / 17/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE CARLIN / 17/02/2010
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARLIN / 02/01/2008
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CARLIN / 15/11/2006
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARLIN / 02/01/2008
2007-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-26363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2007-03-31288bDIRECTOR RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-08363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-09363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-24288cDIRECTOR'S PARTICULARS CHANGED
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-02-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: WITTY STREET HULL HU3 4TT
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-03-08363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUMBERSIDE TYRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUMBERSIDE TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2010-04-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-13 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1978-04-12 Satisfied YORKSHIRE BANK LIMITED
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1978-03-30 Satisfied YORKSHIRE BANK LIMITED
LEGAL MORTGAGE 1974-06-24 Satisfied YORKSHIRE BANK LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 186,933
Creditors Due After One Year 2012-09-30 £ 306,981
Creditors Due Within One Year 2013-09-30 £ 84,696
Creditors Due Within One Year 2012-09-30 £ 71,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMBERSIDE TYRES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 1,770
Cash Bank In Hand 2012-09-30 £ 0
Current Assets 2013-09-30 £ 1,770
Current Assets 2012-09-30 £ 26,356
Debtors 2012-09-30 £ 25,442
Fixed Assets 2013-09-30 £ 719,827
Fixed Assets 2012-09-30 £ 735,285
Secured Debts 2013-09-30 £ 246,981
Secured Debts 2012-09-30 £ 367,029
Shareholder Funds 2013-09-30 £ 449,968
Shareholder Funds 2012-09-30 £ 383,029
Tangible Fixed Assets 2013-09-30 £ 718,828
Tangible Fixed Assets 2012-09-30 £ 734,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUMBERSIDE TYRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBERSIDE TYRES LIMITED
Trademarks
We have not found any records of HUMBERSIDE TYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBERSIDE TYRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HUMBERSIDE TYRES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUMBERSIDE TYRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMBERSIDE TYRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMBERSIDE TYRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.