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

Tytherington Limited READING


Tytherington started in year 1967 as Private Limited Company with registration number 00904206. The Tytherington company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Reading at Bath Road. Postal code: RG10 9AL.

Currently there are 2 directors in the the company, namely Paul W. and David S.. In addition one secretary - Paul W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tytherington Limited Address / Contact

Office Address Bath Road
Office Address2 Knowl Hill
Town Reading
Post code RG10 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00904206
Date of Incorporation Thu, 20th Apr 1967
Industry Dormant Company
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Paul W.

Position: Director

Appointed: 31 August 2021

David S.

Position: Director

Appointed: 31 August 2021

Paul W.

Position: Secretary

Appointed: 11 November 2019

Paul S.

Position: Director

Appointed: 22 December 2020

Resigned: 31 August 2021

Thierry D.

Position: Director

Appointed: 02 November 2005

Resigned: 22 December 2020

Martin H.

Position: Secretary

Appointed: 17 May 2002

Resigned: 11 November 2019

Rupert H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 17 May 2002

William S.

Position: Director

Appointed: 24 January 2000

Resigned: 19 May 2000

Benjamin B.

Position: Director

Appointed: 19 May 1998

Resigned: 31 January 2000

Laurence K.

Position: Director

Appointed: 15 January 1998

Resigned: 01 February 2001

Guy B.

Position: Director

Appointed: 11 December 1997

Resigned: 17 May 2002

Laurence K.

Position: Secretary

Appointed: 11 December 1997

Resigned: 01 February 2001

Charles P.

Position: Director

Appointed: 11 December 1997

Resigned: 02 November 2005

Alexander C.

Position: Director

Appointed: 27 August 1997

Resigned: 11 December 1997

European Golf Management Limited

Position: Secretary

Appointed: 27 August 1997

Resigned: 11 December 1997

Richard T.

Position: Director

Appointed: 27 August 1997

Resigned: 11 December 1997

Sean K.

Position: Director

Appointed: 20 January 1997

Resigned: 04 July 1997

Michael F.

Position: Director

Appointed: 20 January 1997

Resigned: 11 December 1997

Rupert H.

Position: Secretary

Appointed: 20 January 1997

Resigned: 30 May 1997

Patrick H.

Position: Director

Appointed: 11 May 1995

Resigned: 20 January 1997

John W.

Position: Director

Appointed: 30 September 1994

Resigned: 20 January 1997

David C.

Position: Director

Appointed: 30 September 1994

Resigned: 20 January 1997

Michael B.

Position: Secretary

Appointed: 30 September 1994

Resigned: 20 January 1997

Ian P.

Position: Secretary

Appointed: 28 October 1993

Resigned: 30 September 1994

Christopher S.

Position: Director

Appointed: 23 May 1991

Resigned: 30 September 1994

Patrick D.

Position: Director

Appointed: 23 May 1991

Resigned: 30 September 1994

Michael S.

Position: Secretary

Appointed: 23 May 1991

Resigned: 28 October 1993

John S.

Position: Director

Appointed: 23 May 1991

Resigned: 30 September 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is The Club Company Acquisitions (Holdings) Limited from Reading. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Club Company Acquisitions (Holdings) Limited

C/O Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 5075807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, March 2023
Free Download (3 pages)

Company search

Advertisements