Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 TYREMEN LIMITED
Company Information for

1 TYREMEN LIMITED

MANCHESTER STREET, WITTY STREET, HULL, EAST YORKSHIRE, HU3 4TX,
Company Registration Number
01339220
Private Limited Company
Active

Company Overview

About 1 Tyremen Ltd
1 TYREMEN LIMITED was founded on 1977-11-17 and has its registered office in Hull. The organisation's status is listed as "Active". 1 Tyremen Limited is a Private Limited Company registered in 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
1 TYREMEN LIMITED
 
Legal Registered Office
MANCHESTER STREET
WITTY STREET
HULL
EAST YORKSHIRE
HU3 4TX
Other companies in HU3
 
Filing Information
Company Number 01339220
Company ID Number 01339220
Date formed 1977-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB317078069  
Last Datalog update: 2023-08-06 14:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 TYREMEN 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 1 TYREMEN LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET ROOKYARD
Company Secretary 1998-12-15
LINDSAY GEORGE CARLIN
Director 1991-02-12
LINDA MARGARET ROOKYARD
Director 2007-03-14
CHRISTOPHER LEIGH SANDERS
Director 2014-06-13
WILLIAM JOHN STEPHENSON
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN CARLIN
Director 2007-03-14 2014-06-18
ANITA MARIA LONGDEN
Company Secretary 1997-04-16 1998-12-14
SIMON WILLIAM LUNT
Company Secretary 1993-08-02 1997-04-16
KENNETH ROBERT FEETOM
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 HUMBERSIDE TYRES LIMITED Company Secretary 1998-12-15 CURRENT 1973-05-07 Active
LINDSAY GEORGE CARLIN HUMBERSIDE TYRES LIMITED Director 1991-02-12 CURRENT 1973-05-07 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
2023-07-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07DIRECTOR APPOINTED MRS SARAH JANE SANDERS
2022-10-07Director's details changed for Mr Christopher Leigh Sanders on 2022-10-01
2022-04-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21PSC02Notification of Cs Tyres Limited as a person with significant control on 2020-03-10
2020-08-21PSC07CESSATION OF CHRISTOPHER LEIGH SANDERS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEIGH SANDERS
2020-03-11PSC07CESSATION OF LINDSAY GEORGE CARLIN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GEORGE CARLIN
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 100
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 100
2016-02-18AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Lindsay George Carlin on 2015-11-25
2015-12-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Mr Lindsay George Carlin on 2015-02-24
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CARLIN
2014-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER LEIGH SANDERS
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0112/02/14 ANNUAL RETURN FULL LIST
2013-03-01AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0112/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0112/02/11 ANNUAL RETURN FULL LIST
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 376 ANLABY ROAD HULL EAST YORKSHIRE HU3 6PB
2011-01-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-17AR0112/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN STEPHENSON / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET ROOKYARD / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN CARLIN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GEORGE CARLIN / 17/02/2010
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
2008-02-26363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CARLIN / 15/11/2006
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARLIN / 22/02/2008
2007-04-26363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
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
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-03-09363(190)LOCATION OF DEBENTURE REGISTER 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
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-12-21CERTNMCOMPANY NAME CHANGED
2001-12-21CERTNMCOMPANY NAME CHANGED TYREMEN LIMITED CERTIFICATE ISSUED ON 21/12/01
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM:
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
2000-10-16363aRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS; AMEND
2000-03-07363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-07288cSECRETARY'S PARTICULARS CHANGED
1999-02-19363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-22288bSECRETARY RESIGNED
1998-12-22288aNEW SECRETARY APPOINTED
1998-02-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-02-20363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-12288aNEW SECRETARY APPOINTED
1997-05-12288bSECRETARY RESIGNED
1997-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-20363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96
1996-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/96
1996-03-05363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1995-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to 1 TYREMEN 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 1 TYREMEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-10-15 Satisfied BARCLAYS BANK PLC
CHARGE 1981-12-23 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2013-09-30 £ 515,961
Creditors Due Within One Year 2012-09-30 £ 580,257
Provisions For Liabilities Charges 2013-09-30 £ 23,366
Provisions For Liabilities Charges 2012-09-30 £ 16,683

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 1 TYREMEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 36,467
Cash Bank In Hand 2012-09-30 £ 23,313
Current Assets 2013-09-30 £ 675,532
Current Assets 2012-09-30 £ 742,932
Debtors 2013-09-30 £ 183,389
Debtors 2012-09-30 £ 132,988
Fixed Assets 2013-09-30 £ 164,212
Fixed Assets 2012-09-30 £ 147,789
Secured Debts 2013-09-30 £ 0
Secured Debts 2012-09-30 £ 35,823
Shareholder Funds 2013-09-30 £ 300,417
Shareholder Funds 2012-09-30 £ 293,781
Stocks Inventory 2013-09-30 £ 455,676
Stocks Inventory 2012-09-30 £ 586,631
Tangible Fixed Assets 2013-09-30 £ 164,112
Tangible Fixed Assets 2012-09-30 £ 147,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 TYREMEN LIMITED registering or being granted any patents
Domain Names

1 TYREMEN LIMITED owns 1 domain names.

tyremen.co.uk  

Trademarks
We have not found any records of 1 TYREMEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1 TYREMEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2010-11-30 GBP £20,036

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
No properties were found where 1 TYREMEN 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.
Import/Export of Goods
Goods imported/exported by 1 TYREMEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0087087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2018-04-0087087010Road wheels and parts and accessories thereof, for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, and special purpose motor vehicles of heading 8705, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 TYREMEN 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 1 TYREMEN 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.