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

TYNETHORPE LTD

SWANSEA, SA1,
Company Registration Number
03334220
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Tynethorpe Ltd
TYNETHORPE LTD was founded on 1997-03-17 and had its registered office in Swansea. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
TYNETHORPE LTD
 
Legal Registered Office
SWANSEA
 
Previous Names
CUSTOM PACKAGING LIMITED25/09/2006
CUSTOM PACKAGING SERVICES LIMITED12/05/1998
CUSTOM PACKAGING LIMITED08/10/1997
CUSTOM PACKAGING SERVICES LIMITED30/09/1997
Filing Information
Company Number 03334220
Date formed 1997-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-12-17 12:29:24
Primary Source:Companies House
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 TYNETHORPE LTD

Current Directors
Officer Role Date Appointed
CROSS & BOWEN LIMITED
Company Secretary 2005-08-05
TIMOTHY LLOYD DAVIES
Director 1997-05-13
TREVOR JOHN HUMPHRIES
Director 1997-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LLOYD DAVIES
Company Secretary 2002-08-02 2005-08-05
ALAN TOWN
Director 1997-05-13 2005-08-05
CHRISTOPHER MARK ALLEN
Director 1997-05-13 2003-07-31
COLIN JOSEPH MORRIS
Company Secretary 2000-05-16 2002-08-02
COLIN JOSEPH MORRIS
Director 1998-02-24 2002-08-02
ROGER EDWARD LLOYD
Company Secretary 1999-06-30 2000-05-16
COLIN JOSEPH MORRIS
Company Secretary 1998-02-24 1999-06-30
TIMOTHY LLOYD DAVIES
Company Secretary 1997-05-13 1998-02-24
PATRICIA ANN RUNCIMAN
Company Secretary 1997-03-17 1997-05-13
ROGER EDWARD LLOYD
Director 1997-03-17 1997-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CROSS & BOWEN LIMITED THAMES BANK PROPERTY COMPANY LIMITED Company Secretary 2012-06-22 CURRENT 2004-04-21 Active
CROSS & BOWEN LIMITED TREVOR THOMAS, SCOTT & JENKINS LIMITED Company Secretary 2008-12-08 CURRENT 2008-11-20 Active - Proposal to Strike off
CROSS & BOWEN LIMITED AUSTIN-STEVENS I.T. CONSULTANCY LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2015-02-10
CROSS & BOWEN LIMITED APERCU (SWANSEA) LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active
CROSS & BOWEN LIMITED CITRIM PROPERTIES LIMITED Company Secretary 2006-07-04 CURRENT 2006-06-21 Active
CROSS & BOWEN LIMITED J.S.HUSSEY AND COMPANY (SWANSEA) LIMITED Company Secretary 2005-10-01 CURRENT 1950-02-14 Active
CROSS & BOWEN LIMITED CREDITDEEP LIMITED Company Secretary 2005-08-05 CURRENT 1997-11-05 Dissolved 2015-01-13
TIMOTHY LLOYD DAVIES THE REZ HOTELS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-10-31
TIMOTHY LLOYD DAVIES THAMES BANK INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
TIMOTHY LLOYD DAVIES THAMES BANK PROPERTY COMPANY LIMITED Director 2007-08-31 CURRENT 2004-04-21 Active
TIMOTHY LLOYD DAVIES CITRIM PROPERTIES LIMITED Director 2006-07-04 CURRENT 2006-06-21 Active
TIMOTHY LLOYD DAVIES CREDITDEEP LIMITED Director 1998-04-28 CURRENT 1997-11-05 Dissolved 2015-01-13
TIMOTHY LLOYD DAVIES CITRIM LIMITED Director 1991-11-10 CURRENT 1986-09-10 Dissolved 2015-01-13
TIMOTHY LLOYD DAVIES HIGHMEAD DAIRIES LIMITED Director 1990-12-31 CURRENT 1986-09-01 Active
TREVOR JOHN HUMPHRIES BISHOP CHEMICAL AND CONSULTANCY LIMITED Director 1999-02-18 CURRENT 1999-02-18 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
2015-11-03GAZ2STRUCK OFF AND DISSOLVED
2015-07-21GAZ1FIRST GAZETTE
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 110722
2014-06-09AR0117/03/14 FULL LIST
2014-03-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-18AR0117/03/13 FULL LIST
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0117/03/12 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-01AR0117/03/11 FULL LIST
2010-07-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0117/03/10 FULL LIST
2010-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSS & BOWEN LIMITED / 17/03/2010
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-26225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2007-03-23363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-09-25CERTNMCOMPANY NAME CHANGED CUSTOM PACKAGING LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-08-10288bSECRETARY RESIGNED
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: UNIT 1 HORTONWOOD 33 TELFORD SHROPSHIRE TF1 4EX
2005-08-10288aNEW SECRETARY APPOINTED
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-18122£ IC 935613/926283 09/05/05 £ SR 9330@1=9330
2005-05-18363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-05-18122NC DEC ALREADY ADJUSTED 31/03/03
2004-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-08-21288bDIRECTOR RESIGNED
2003-05-15363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-03363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-10-2488(2)RAD 31/12/00--------- £ SI 489181@1=489181 £ IC 585000/1074181
2001-10-15288aNEW SECRETARY APPOINTED
2001-09-25288bSECRETARY RESIGNED
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-29363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-2788(2)RAD 17/09/97--------- £ SI 60000@1
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS; AMEND
1999-12-03123NC INC ALREADY ADJUSTED 25/11/99
1999-12-03ORES04£ NC 1000000/1500000
1999-12-03SRES01ALTERARTICLES25/11/99
1999-12-02225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to TYNETHORPE LTD 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 TYNETHORPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-01-21 PART of the property or undertaking has been released from charge ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2001-02-16 Satisfied BIBBY ASSET FINANCE LTD
LEGAL CHARGE 1999-11-30 PART of the property or undertaking has been released from charge DAVID WILLIAM DAVIES
CHARGE BY WAY OF DEBENTURE 1999-11-30 PART of the property or undertaking has been released from charge DAVID WILLIAM DAVIES
FIXED AND FLOATING CHARGE 1998-08-28 Satisfied BIBBY COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-08-08 Satisfied VENTURE FACTORS PLC
LEGAL MORTGAGE 1997-07-09 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TYNETHORPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TYNETHORPE LTD
Trademarks
We have not found any records of TYNETHORPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNETHORPE LTD. 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 (17219 - Manufacture of other paper and paperboard containers) as TYNETHORPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TYNETHORPE LTD 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 TYNETHORPE LTD 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 TYNETHORPE LTD 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.