Company NameT Y N Marketing Services Limited
DirectorDavid James Hargreaves
Company StatusActive
Company Number00529653
CategoryPrivate Limited Company
Incorporation Date26 February 1954(70 years, 2 months ago)
Previous NamesT.Y.Nuttall Limited and T. Y. N. Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David James Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(48 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Stoke Abbot Close
Bramhall
Stockport
Cheshire
SK7 2QD
Director NameJames Michael Howard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleCompany Director
Correspondence Address2 Pinewood
Firwood Park Chadderton
Oldham
Lancashire
OL9 9TS
Director NameMartin Charles Jackson Shelmerdine
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address5 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJames Michael Howard
NationalityBritish
StatusResigned
Appointed06 July 1991(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address2 Pinewood
Firwood Park Chadderton
Oldham
Lancashire
OL9 9TS
Secretary NameJacqueline Ann Williams
NationalityBritish
StatusResigned
Appointed15 April 1993(39 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Meadow Gardens
Flowery Field
Hyde
Cheshire
SK14 4RU
Director NameCharles Norman Higginson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(40 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1995)
RoleCompany Director
Correspondence Address15a Kingsway
Alkrington Middleton
Manchester
M24 1LR
Director NameJacqueline Ann Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(41 years after company formation)
Appointment Duration24 years, 8 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Meadow Gardens
Flowery Field
Hyde
Cheshire
SK14 4RU
Director NameMr Robin Nicholas Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(48 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2002)
RoleManaging Director
Correspondence Address1 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HA

Location

Registered AddressDean Farm King Street
Woodford
Stockport
Greater Manchester
SK7 1RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Address Matches3 other UK companies use this postal address

Shareholders

59.3k at £1M66 Packaging (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£244,084
Cash£1,702
Current Liabilities£3,663

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 January 1985Delivered on: 25 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3/8/70.
Particulars: A specific charge over the benefit of all book and other debts now and from time to time due & owing the company. (See doc M61 for full details).
Outstanding
3 August 1970Delivered on: 11 August 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all assets, all property present and future goodwill by way of fixed and floating charge.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
27 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
13 July 2022Cessation of David James Hargreaves as a person with significant control on 6 July 2022 (1 page)
13 July 2022Notification of M66 Packaging (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
13 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
6 July 2020Change of details for Mr David James Hargreaves as a person with significant control on 6 July 2020 (2 pages)
22 June 2020Registered office address changed from Lancaster House 479 Chester Road Manchester M16 9HF United Kingdom to Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL on 22 June 2020 (1 page)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 November 2019Termination of appointment of Jacqueline Ann Williams as a secretary on 19 November 2019 (1 page)
19 November 2019Termination of appointment of Jacqueline Ann Williams as a director on 19 November 2019 (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
14 June 2018Change of details for Mr David James Hargreaves as a person with significant control on 14 June 2018 (2 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 March 2016Registered office address changed from Lancaster House 479 Chester Road Manchester M16 9HF to Lancaster House 479 Chester Road Manchester M16 9HF on 19 March 2016 (1 page)
19 March 2016Registered office address changed from Lancaster House 479 Chester Road Manchester M16 9HF to Lancaster House 479 Chester Road Manchester M16 9HF on 19 March 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 August 2015Director's details changed for Jacqueline Ann Williams on 7 July 2015 (2 pages)
25 August 2015Director's details changed for David James Hargreaves on 7 July 2015 (2 pages)
25 August 2015Secretary's details changed for Jacqueline Ann Williams on 7 July 2015 (1 page)
25 August 2015Director's details changed for David James Hargreaves on 7 July 2015 (2 pages)
25 August 2015Director's details changed for David James Hargreaves on 7 July 2015 (2 pages)
25 August 2015Director's details changed for Jacqueline Ann Williams on 7 July 2015 (2 pages)
25 August 2015Director's details changed for Jacqueline Ann Williams on 7 July 2015 (2 pages)
25 August 2015Secretary's details changed for Jacqueline Ann Williams on 7 July 2015 (1 page)
25 August 2015Secretary's details changed for Jacqueline Ann Williams on 7 July 2015 (1 page)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 59,250
(5 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 59,250
(5 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 59,250
(5 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 59,250
(5 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 59,250
(5 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 59,250
(5 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 59,250
(5 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 59,250
(5 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 59,250
(5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 November 2009Secretary's details changed for Jacqueline Ann Williams on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Jacqueline Ann Williams on 19 November 2009 (1 page)
27 October 2009Director's details changed for Jacqueline Ann Williams on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David James Hargreaves on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David James Hargreaves on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqueline Ann Williams on 27 October 2009 (2 pages)
24 July 2009Return made up to 06/07/09; full list of members (3 pages)
24 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 August 2008Return made up to 06/07/08; full list of members (3 pages)
20 August 2008Return made up to 06/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 September 2006Return made up to 06/07/06; full list of members (2 pages)
28 September 2006Return made up to 06/07/06; full list of members (2 pages)
31 July 2006Company name changed T. Y. N. investments LIMITED\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed T. Y. N. investments LIMITED\certificate issued on 31/07/06 (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 September 2005Return made up to 06/07/05; full list of members (2 pages)
7 September 2005Return made up to 06/07/05; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: lanacaster house 479 chester road manchester M16 9HF (1 page)
6 September 2005Registered office changed on 06/09/05 from: lanacaster house 479 chester road manchester M16 9HF (1 page)
20 September 2004Accounts for a small company made up to 29 February 2004 (5 pages)
20 September 2004Accounts for a small company made up to 29 February 2004 (5 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
18 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
7 November 2003Registered office changed on 07/11/03 from: elisabeth house st peters square manchester M2 3DH (1 page)
7 November 2003Registered office changed on 07/11/03 from: elisabeth house st peters square manchester M2 3DH (1 page)
6 November 2003Company name changed T.Y.nuttall LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed T.Y.nuttall LIMITED\certificate issued on 06/11/03 (2 pages)
4 August 2003Return made up to 06/07/03; full list of members (7 pages)
4 August 2003Return made up to 06/07/03; full list of members (7 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
23 July 2002Return made up to 06/07/02; full list of members (7 pages)
23 July 2002Return made up to 06/07/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 August 2001Return made up to 06/07/01; full list of members (6 pages)
7 August 2001Return made up to 06/07/01; full list of members (6 pages)
18 July 2001Ad 30/06/01--------- £ si 9250@1=9250 £ ic 50000/59250 (2 pages)
18 July 2001Ad 30/06/01--------- £ si 9250@1=9250 £ ic 50000/59250 (2 pages)
20 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 July 2000Return made up to 06/07/00; full list of members (9 pages)
31 July 2000Return made up to 06/07/00; full list of members (9 pages)
5 January 2000Accounts for a medium company made up to 28 February 1999 (18 pages)
5 January 2000Accounts for a medium company made up to 28 February 1999 (18 pages)
23 July 1999Return made up to 06/07/99; change of members (6 pages)
23 July 1999Return made up to 06/07/99; change of members (6 pages)
26 August 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
26 August 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
20 July 1998Return made up to 06/07/98; full list of members (6 pages)
20 July 1998Return made up to 06/07/98; full list of members (6 pages)
2 October 1997Accounts for a medium company made up to 28 February 1997 (18 pages)
2 October 1997Accounts for a medium company made up to 28 February 1997 (18 pages)
16 July 1997Return made up to 06/07/97; no change of members (6 pages)
16 July 1997Return made up to 06/07/97; no change of members (6 pages)
8 September 1996Accounts for a medium company made up to 29 February 1996 (18 pages)
8 September 1996Accounts for a medium company made up to 29 February 1996 (18 pages)
4 September 1996Return made up to 06/07/96; change of members (6 pages)
4 September 1996Return made up to 06/07/96; change of members (6 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
12 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)