Company NameJ.R. Tyson (Powder Coating) Limited
Company StatusActive
Company Number01608221
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDebra Gilbert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
Director NameAlan Tyson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Southernhay
Leigh On Sea
Essex
SS9 5PF
Director NameBrian Tyson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(17 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Apple Row
Leigh On Sea
Essex
SS9 5TS
Secretary NameDebra Gilbert
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
Director NameMr John Robert Tyson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cheapside East
Rayleigh
Essex
SS6 9JU
Secretary NameMrs Sheila Tyson
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address45 Cheapside East
Rayleigh
Essex
SS6 9JU

Contact

Websitewww.tyson.co.uk
Telephone07 515526508
Telephone regionMobile

Location

Registered AddressUnit 5 Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

19 at £1Mr Alan Tyson
27.14%
Ordinary
19 at £1Mr Brian Tyson
27.14%
Ordinary
19 at £1Mrs Debra Gilbert
27.14%
Ordinary
13 at £1Mr John Tyson
18.57%
Ordinary

Financials

Year2014
Net Worth£94,733
Cash£86,909
Current Liabilities£106,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

2 March 1984Delivered on: 8 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M11).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 70
(5 pages)
25 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 70
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 70
(5 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 70
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Secretary's details changed for Debra Gilbert on 31 March 2010 (1 page)
7 September 2010Secretary's details changed for Debra Gilbert on 31 March 2010 (1 page)
7 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Debra Gilbert on 31 March 2010 (2 pages)
7 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Debra Gilbert on 31 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 14/07/09; full list of members (4 pages)
29 September 2009Return made up to 14/07/09; full list of members (4 pages)
25 September 2009Registered office changed on 25/09/2009 from units 8/9 rawreith industrial estate rayleigh SS6 9RL (1 page)
25 September 2009Registered office changed on 25/09/2009 from units 8/9 rawreith industrial estate rayleigh SS6 9RL (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Return made up to 14/07/08; no change of members (7 pages)
31 July 2008Return made up to 14/07/08; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 14/07/07; no change of members (7 pages)
26 November 2007Return made up to 14/07/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 14/07/06; full list of members (8 pages)
20 September 2006Return made up to 14/07/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 14/07/05; full list of members (8 pages)
7 December 2005Return made up to 14/07/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 14/07/04; full list of members (8 pages)
15 September 2004Return made up to 14/07/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 14/07/01; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 14/07/01; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 14/07/00; full list of members (8 pages)
21 August 2000Return made up to 14/07/00; full list of members (8 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 14/07/99; full list of members (6 pages)
13 September 1999Return made up to 14/07/99; full list of members (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 14/07/98; no change of members (4 pages)
7 September 1998Return made up to 14/07/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 September 1996Return made up to 27/07/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 September 1996Return made up to 27/07/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 March 1996Return made up to 27/07/95; no change of members (4 pages)
11 March 1996Return made up to 27/07/95; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)