Company NameD.T. Independent Foods Limited
DirectorDerrick Tyrer
Company StatusActive
Company Number08928073
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Derrick Tyrer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Maureen Tyrer
StatusCurrent
Appointed28 February 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameLee Simon Tyrer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derrick Tyrer
33.33%
Ordinary
1 at £1Lee Simon Tyrer
33.33%
Ordinary
1 at £1Maureen Tyrer
33.33%
Ordinary

Financials

Year2014
Net Worth-£188,267
Cash£20,065
Current Liabilities£346,265

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (overdue)

Charges

6 May 2014Delivered on: 12 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 July 2019Appointment of Mrs Maureen Tyrer as a secretary on 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
6 February 2019Termination of appointment of Lee Simon Tyrer as a director on 5 February 2019 (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
10 March 2016Director's details changed for Lee Simon Tyrer on 31 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Derrick Tyrer on 31 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Derrick Tyrer on 31 December 2015 (2 pages)
10 March 2016Director's details changed for Lee Simon Tyrer on 31 December 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
17 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(4 pages)
2 April 2015Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 (1 page)
12 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 12 June 2014 (1 page)
12 May 2014Registration of charge 089280730001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
12 May 2014Registration of charge 089280730001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
17 March 2014Appointment of Lee Simon Tyrer as a director (3 pages)
17 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3
(4 pages)
17 March 2014Appointment of Mr Derrick Tyrer as a director (3 pages)
17 March 2014Appointment of Mr Derrick Tyrer as a director (3 pages)
17 March 2014Appointment of Lee Simon Tyrer as a director (3 pages)
17 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3
(4 pages)
7 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 March 2014Termination of appointment of Graham Cowan as a director (1 page)
7 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 March 2014Termination of appointment of Graham Cowan as a director (1 page)