Company NameTetrosyl Group Limited
Company StatusActive
Company Number05204036
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous NameEver 2463 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(16 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Chief Executive Officer
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed20 October 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameMr Stephen Brennan
StatusResigned
Appointed01 June 2011(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 May 2018)
RoleCompany Director
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works
Walmersley
Bury
Lancashire
BL9 6RE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitetetrosyl.com
Telephone0161 7645981
Telephone regionManchester

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

760 at £1Peter David Schofield
100.00%
Ordinary

Financials

Year2014
Turnover£151,099,000
Gross Profit£41,903,000
Net Worth£43,418,000
Current Liabilities£35,205,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

10 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
15 May 2009Delivered on: 16 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 May 2009Delivered on: 14 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 February 2009Delivered on: 4 February 2009
Satisfied on: 3 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 December 2023Group of companies' accounts made up to 31 March 2023 (60 pages)
23 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
4 January 2023Group of companies' accounts made up to 31 March 2022 (59 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 31 March 2021 (59 pages)
15 February 2022Auditor's resignation (1 page)
25 January 2022Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page)
25 January 2022Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages)
20 October 2021Group of companies' accounts made up to 31 March 2020 (60 pages)
25 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
4 August 2021Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages)
22 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
28 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
9 August 2019Registered office address changed from Bevis Green Works Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 9 August 2019 (1 page)
24 September 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (1 page)
2 February 2017Satisfaction of charge 4 in full (2 pages)
2 February 2017Satisfaction of charge 052040360006 in full (1 page)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 052040360007 in full (1 page)
2 February 2017Satisfaction of charge 4 in full (2 pages)
2 February 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 052040360006 in full (1 page)
2 February 2017Satisfaction of charge 052040360007 in full (1 page)
28 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
18 August 2016Registration of charge 052040360008, created on 10 August 2016 (29 pages)
18 August 2016Registration of charge 052040360008, created on 10 August 2016 (29 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
14 October 2015Registration of charge 052040360007, created on 14 October 2015 (34 pages)
14 October 2015Registration of charge 052040360007, created on 14 October 2015 (34 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 760
(3 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 760
(3 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 760
(3 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 760
(3 pages)
28 November 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
28 November 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
25 October 2013Registration of charge 052040360006 (13 pages)
25 October 2013Registration of charge 052040360006 (13 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 760
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 760
(3 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
12 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
15 July 2011Appointment of Mr Stephen Brennan as a secretary (2 pages)
15 July 2011Termination of appointment of Stephen Mort as a secretary (1 page)
16 August 2010Director's details changed for Peter David Schofield on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Peter David Schofield on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
14 August 2009Return made up to 12/08/09; full list of members (3 pages)
6 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
6 July 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
14 August 2008Return made up to 12/08/08; full list of members (3 pages)
14 August 2008Return made up to 12/08/08; full list of members (3 pages)
12 February 2008Auditor's resignation (2 pages)
12 February 2008Auditor's resignation (2 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
23 August 2007Return made up to 12/08/07; full list of members (6 pages)
23 August 2007Return made up to 12/08/07; full list of members (6 pages)
7 September 2006Return made up to 12/08/06; full list of members (6 pages)
7 September 2006Return made up to 12/08/06; full list of members (6 pages)
21 June 2006Amended group of companies' accounts made up to 31 December 2005 (31 pages)
21 June 2006Amended group of companies' accounts made up to 31 December 2005 (31 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
6 September 2005Return made up to 12/08/05; full list of members (6 pages)
6 September 2005Return made up to 12/08/05; full list of members (6 pages)
26 November 2004Company name changed ever 2463 LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed ever 2463 LIMITED\certificate issued on 26/11/04 (2 pages)
17 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 November 2004Ad 29/10/04--------- £ si 759@1=759 £ ic 1/760 (2 pages)
17 November 2004Ad 29/10/04--------- £ si 759@1=759 £ ic 1/760 (2 pages)
17 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (3 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New secretary appointed (3 pages)
10 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2004Registered office changed on 10/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
12 August 2004Incorporation (30 pages)
12 August 2004Incorporation (30 pages)