You are here: bizstats.co.uk > a-z index > T list > TY list

Tyh (holdings) Limited WOODBRIDGE


Founded in 1969, Tyh (holdings), classified under reg no. 00948086 is an active company. Currently registered at Tidemill Yacht Harbour IP12 1BP, Woodbridge the company has been in the business for fifty five years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 6th Apr 2020 Tyh (holdings) Limited is no longer carrying the name Anglia Circuits (holdings).

There is a single director in the firm at the moment - Richard K., appointed on 29 October 1999. In addition, a secretary was appointed - April A., appointed on 27 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tyh (holdings) Limited Address / Contact

Office Address Tidemill Yacht Harbour
Office Address2 Tide Mill Way
Town Woodbridge
Post code IP12 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948086
Date of Incorporation Mon, 17th Feb 1969
Industry Activities of head offices
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

April A.

Position: Secretary

Appointed: 27 December 2019

Richard K.

Position: Director

Appointed: 29 October 1999

Matthew K.

Position: Director

Appointed: 02 December 1995

Resigned: 29 October 2019

Matthew K.

Position: Secretary

Appointed: 23 May 1995

Resigned: 27 December 2019

Nigel K.

Position: Director

Appointed: 30 September 1991

Resigned: 13 December 2013

Audrey K.

Position: Director

Appointed: 30 September 1991

Resigned: 22 August 2015

Neville M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 23 May 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Richard K. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Matthew K. This PSC owns 25-50% shares.

Richard K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Matthew K.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 25-50% shares

Company previous names

Anglia Circuits (holdings) April 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 87210 96749 296127 763
Current Assets3 439584 96758 448444 830
Debtors567574 0009 152317 067
Net Assets Liabilities536 768925 329  
Other Debtors 555 000250274 006
Property Plant Equipment1 261 1611 188 0541 188 054 
Other
Accrued Liabilities Deferred Income24 00944 82524 25023 401
Accumulated Depreciation Impairment Property Plant Equipment45 134   
Amounts Owed To Group Undertakings249 252392 540357 297 
Average Number Employees During Period1111
Corporation Tax Payable65 54057 032 34 200
Corporation Tax Recoverable  1 30235 328
Creditors200 000847 694400 81057 601
Dividend Declared Payable 15 00013 134 
Dividends Paid  75 00075 000
Fixed Assets1 261 1631 188 0561 188 0562
Further Item Creditors Component Total Creditors200 000   
Investments Fixed Assets2222
Investments In Group Undertakings Participating Interests2222
Net Current Assets Liabilities-522 417-262 727-342 362387 229
Other Creditors185 884335 884  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 134  
Other Disposals Property Plant Equipment 118 241 1 188 054
Other Taxation Social Security Payable1 1511 542  
Prepayments Accrued Income56719 000100233
Profit Loss  -4 635-452 596
Property Plant Equipment Gross Cost1 306 2951 188 0541 188 054 
Provisions For Liabilities Balance Sheet Subtotal1 978   
Total Assets Less Current Liabilities738 746925 329845 694387 231
Trade Creditors Trade Payables208716 129 
Trade Debtors Trade Receivables  7 5007 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, March 2024
Free Download (9 pages)

Company search