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

TYNEMILL LIMITED

CASTLE ROCK BREWERY, QUEENS BRIDGE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1NB,
Company Registration Number
01211426
Private Limited Company
Active

Company Overview

About Tynemill Ltd
TYNEMILL LIMITED was founded on 1975-05-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". Tynemill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TYNEMILL LIMITED
 
Legal Registered Office
CASTLE ROCK BREWERY
QUEENS BRIDGE ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 1NB
Other companies in NG2
 
Filing Information
Company Number 01211426
Company ID Number 01211426
Date formed 1975-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB716772026  
Last Datalog update: 2024-05-05 05:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNEMILL 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.
Companies with same name TYNEMILL LIMITED
The following companies were found which have the same name as TYNEMILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNEMILL FINANCE LIMITED Voluntary Liquidation
TYNEMILL INVESTMENT FUND (CAYMAN) LTD Unknown

Company Officers of TYNEMILL LIMITED

Current Directors
Officer Role Date Appointed
NEIL KELLETT
Company Secretary 1994-09-01
PETER ROBERT BRETTELL
Director 2006-06-13
ANTHONY WILLIAM EASTWOOD
Director 1998-06-01
GEOFFREY DAVID NEWTON
Director 2008-05-01
VICKI LOUISE SAXBY
Director 2012-01-05
COLIN FRANCIS WILDE
Director 2002-06-01
PETER JOHN WILDE
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL COX
Director 2016-01-01 2017-09-25
GEORGE NEIL KELSO
Director 1991-11-01 2015-11-11
STEVEN BRAMLEY
Director 2006-06-01 2014-04-01
CHRISTOPHER ROGER HOLMES
Director 1990-12-31 2012-03-14
JULIAN JAMES GROCOCK
Director 1990-12-31 2006-07-31
WAYNE MORRIS
Director 2002-06-01 2006-05-31
NEIL KELLETT
Director 1993-10-01 2000-12-05
GEOFFREY THOMAS DONOGHUE
Director 1993-05-26 1999-08-28
CHRISTOPHER ROGER HOLMES
Company Secretary 1990-12-31 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KELLETT LINCOLNSHIRE POACHER PUBLIC HOUSE LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-10-15
NEIL KELLETT STRATFORD HAVEN PUB LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Dissolved 2015-12-08
NEIL KELLETT SWAN IN THE RUSHES LIMITED Company Secretary 2007-06-12 CURRENT 2006-03-02 Dissolved 2014-04-08
NEIL KELLETT BREAKTHROUGHPOINT LIMITED Company Secretary 2006-07-17 CURRENT 1999-09-13 Active
NEIL KELLETT HANDS ON PUB CO. LTD Company Secretary 2001-03-22 CURRENT 2001-03-20 Active
NEIL KELLETT CASTLE ROCK BREWERY LTD Company Secretary 1997-07-09 CURRENT 1997-06-27 Active
PETER ROBERT BRETTELL BATSMEN INVESTMENTS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
PETER ROBERT BRETTELL BARLOW YOUNG INVESTMENTS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
PETER ROBERT BRETTELL VISCOUNT M.V. LIMITED Director 1991-05-07 CURRENT 1961-01-26 Active - Proposal to Strike off
ANTHONY WILLIAM EASTWOOD SMALL BEER LIMITED Director 1992-08-16 CURRENT 1990-08-16 Active
GEOFFREY DAVID NEWTON ORDERELLA LTD Director 2013-08-09 CURRENT 2012-08-09 In Administration/Administrative Receiver
GEOFFREY DAVID NEWTON SECOND CITY GOLF TOURNAMENTS LIMITED Director 2010-02-24 CURRENT 1968-02-22 Active
GEOFFREY DAVID NEWTON MIDLANDS GOLF TOURS LTD Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-07-14
GEOFFREY DAVID NEWTON MIDLANDS GOLF TOURS LTD Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-07-14
VICKI LOUISE SAXBY THE BEER CONSORTIUM LIMITED Director 2015-02-10 CURRENT 2014-10-15 Active
VICKI LOUISE SAXBY BREAKTHROUGHPOINT LIMITED Director 2014-02-14 CURRENT 1999-09-13 Active
VICKI LOUISE SAXBY STRATFORD HAVEN PUB LIMITED Director 2012-06-30 CURRENT 2007-07-19 Dissolved 2015-12-08
VICKI LOUISE SAXBY LADY BAY INNS LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
COLIN FRANCIS WILDE THE BEER CONSORTIUM LIMITED Director 2015-08-17 CURRENT 2014-10-15 Active
COLIN FRANCIS WILDE STRATFORD HAVEN PUB LIMITED Director 2012-06-30 CURRENT 2007-07-19 Dissolved 2015-12-08
COLIN FRANCIS WILDE CASTLE ROCK BREWERY LTD Director 2012-03-14 CURRENT 1997-06-27 Active
COLIN FRANCIS WILDE LADY BAY INNS LIMITED Director 2011-05-18 CURRENT 2010-06-02 Active
COLIN FRANCIS WILDE SWAN IN THE RUSHES LIMITED Director 2007-06-15 CURRENT 2006-03-02 Dissolved 2014-04-08
COLIN FRANCIS WILDE BREAKTHROUGHPOINT LIMITED Director 2006-07-01 CURRENT 1999-09-13 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
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 012114260056
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-06DIRECTOR APPOINTED MR SIMON MACE
2023-08-13DIRECTOR APPOINTED MR CHRISTOPHER ROGER HOLMES
2022-12-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-14Purchase of own shares
2022-01-14SH03Purchase of own shares
2021-12-31CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-13Cancellation of shares. Statement of capital on 2021-12-06 GBP 143,618
2021-12-13SH06Cancellation of shares. Statement of capital on 2021-12-06 GBP 143,618
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-06RES13Resolutions passed:
  • Terms of contract 29/11/2021
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM EASTWOOD
2020-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT BRETTELL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 143979
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL COX
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012114260055
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 143979
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILDE / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS WILDE / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI LOUISE SAXBY / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID NEWTON / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM EASTWOOD / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BRETTELL / 26/10/2016
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 143979
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AP01DIRECTOR APPOINTED MR JONATHAN PAUL COX
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NEIL KELSO
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-19AUDAUDITOR'S RESIGNATION
2015-03-19AUDAUDITOR'S RESIGNATION
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 143979
2015-01-25AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 143979
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 143979
2014-04-30RES13303 E ORD 28/03/2014
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRAMLEY
2014-01-29SH0101/01/14 STATEMENT OF CAPITAL GBP 144282
2014-01-25AR0131/12/13 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012114260054
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-10-15RES01ADOPT ARTICLES 08/10/2013
2013-09-02SH0602/09/13 STATEMENT OF CAPITAL GBP 143112
2013-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-07AR0131/12/12 FULL LIST
2013-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRAMLEY / 31/12/2012
2012-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2012-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09AP01DIRECTOR APPOINTED MS VICKI LOUISE SAXBY
2012-01-06AR0131/12/11 FULL LIST
2012-01-06SH0106/01/12 STATEMENT OF CAPITAL GBP 143910
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-03SH0103/06/11 STATEMENT OF CAPITAL GBP 141780
2011-05-30SH0131/03/11 STATEMENT OF CAPITAL GBP 141780
2011-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-03RES01ALTER ARTICLES 08/01/2011
2011-03-03RES13SHARES RE-DESIGNATED 08/01/2011
2011-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-23AR0131/12/10 FULL LIST
2011-01-19RES01ALTER ARTICLES 08/01/2011
2011-01-19RES12VARYING SHARE RIGHTS AND NAMES
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILDE / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS WILDE / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEIL KELSO / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BRETTELL / 31/12/2009
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06MISCSECTION 519
2009-01-28169GBP IC 142597/142497 21/01/09 GBP SR 100@1=100
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05169GBP IC 142797/142597 01/12/08 GBP SR 200@1=200
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28288aDIRECTOR APPOINTED MR GEOFFREY DAVID NEWTON
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to TYNEMILL 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 TYNEMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-05 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL AND EQUITABLE CHARGE OVER SHARES/SECURITIES 2008-10-04 Outstanding ABBEY NATIONAL PLC
LEGAL AND EQUITABLE CHARGE OVER SHARES/SECURITIES 2008-10-04 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-10-02 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-10-02 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-10-02 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 1998-02-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-09-19 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-08-16 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL CHARGE 1996-08-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-17 Satisfied MARSTON THOMPSON & EVERSHED P.L.C.
DEBENTURE 1994-04-26 Satisfied MARSTON THOMPSON & EVERSHED P.L.C.
SECOND FURTHER CHARGE 1992-06-03 Satisfied MARSTON THOMPSON & EVERSHED PLC
SECOND LEGAL CHARGE 1992-02-28 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1992-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECOND LEGAL CHARGE 1991-12-16 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1991-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-04-25 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
FURTHER CHARGE 1990-05-30 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL CHARGE 1990-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-26 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL CHARGE 1988-06-29 Satisfied THE WOLVERHAMPTON & DUDLEY BREWERIES PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-04-03 Satisfied ALLIED BREWERIES LIMITED
LEGAL CHARGE 1987-04-01 Satisfied MARSTON THOMPSON & EVERSHED PLC
LEGAL CHARGE 1986-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-11 Satisfied ALLIED BREWERIES LIMITED
LEGAL CHARGE 1982-11-12 Satisfied EVERARDS BREWERY LIMITED
SECOND FURTHER CHARGE 1981-01-20 Satisfied MARSTON THOMPSON & EVERSHED LIMITED
FLOATING CHARGE 1980-01-21 Satisfied MASTON THOMPSON & EVERSHED LIMITED
CHARGE 1978-12-08 Satisfied MARSTON THOMPSON & EVERSHED LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 TYNEMILL LIMITED

Intangible Assets
Patents
We have not found any records of TYNEMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNEMILL LIMITED
Trademarks
We have not found any records of TYNEMILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TYNEMILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-02-24 GBP £768 847-Fees & Charges - CP License

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TYNEMILL LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Public house The Lincolnshire Poacher, 161-163, Mansfield Road, Nottingham, NG1 3FR NG1 3FR 40,00019900401
PUBLIC HOUSE AND PREMISES THE SWAN IN THE RUSHES 21 THE RUSHES LOUGHBOROUGH LEICS LE11 5BE 32,25001/04/2011
Nottingham City Council Warehouses Anixter Industrial, Queens Bridge Road, Nottingham, NG2 1NB NG2 1NB 30,50020131119
Nottingham City Council Public house Vat & Fiddle, Queens Bridge Road, Nottingham, NG2 1NB NG2 1NB 28,00019970307
Nottingham City Council Public house Keans Head, 46, St Marys Gate, Nottingham, NG1 1QB NG1 1QB 19,75020040501
Nottingham City Council Warehouses Asphalt Roofing Supply Ltd, Queens Bridge Road, Nottingham, NG2 1NB NG2 1NB GBP £19,5002015-03-24

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNEMILL 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 TYNEMILL 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.