Western Tydens Limited POOLE


Founded in 1948, Western Tydens, classified under reg no. 00447678 is an active company. Currently registered at Unit 1C Chalwyn Industrial Estate BH12 4PE, Poole the company has been in the business for seventy six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd June 2015 Western Tydens Limited is no longer carrying the name Land Machinery.

The firm has one director. Frederick P., appointed on 12 May 2015. There are currently no secretaries appointed. At the moment 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.

Western Tydens Limited Address / Contact

Office Address Unit 1C Chalwyn Industrial Estate
Office Address2 Parkstone
Town Poole
Post code BH12 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00447678
Date of Incorporation Wed, 7th Jan 1948
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Frederick P.

Position: Director

Appointed: 12 May 2015

Timothy L.

Position: Secretary

Appointed: 12 May 2015

Resigned: 27 January 2020

Timothy L.

Position: Director

Appointed: 12 May 2015

Resigned: 27 January 2020

Philip J.

Position: Director

Appointed: 12 December 2012

Resigned: 12 May 2015

Robert P.

Position: Director

Appointed: 18 March 2003

Resigned: 12 December 2012

Charles C.

Position: Director

Appointed: 28 April 1999

Resigned: 27 March 2003

John B.

Position: Director

Appointed: 12 March 1998

Resigned: 31 December 2003

David J.

Position: Director

Appointed: 07 July 1997

Resigned: 12 May 2015

Stephen M.

Position: Secretary

Appointed: 30 January 1995

Resigned: 12 December 2012

Stephen M.

Position: Director

Appointed: 30 January 1995

Resigned: 12 December 2012

John R.

Position: Director

Appointed: 14 May 1993

Resigned: 27 March 2003

Eric W.

Position: Director

Appointed: 23 January 1992

Resigned: 31 December 1993

Patrick F.

Position: Director

Appointed: 23 January 1992

Resigned: 23 June 1997

Philip D.

Position: Director

Appointed: 23 January 1992

Resigned: 30 January 1995

Terence B.

Position: Director

Appointed: 23 January 1992

Resigned: 23 December 1997

Peter C.

Position: Director

Appointed: 23 January 1992

Resigned: 30 April 1997

Arthur M.

Position: Director

Appointed: 23 January 1992

Resigned: 29 June 2001

Kenneth T.

Position: Director

Appointed: 23 January 1992

Resigned: 31 August 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Freddy P. This PSC and has 75,01-100% shares.

Freddy P.

Notified on 23 June 2016
Nature of control: 75,01-100% shares

Company previous names

Land Machinery June 23, 2015
Dutton-forshaw (land Machinery) December 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand118 526249 410273 776151 240137 073
Current Assets926 0921 124 6891 500 8701 589 9041 959 080
Debtors651 963714 8961 010 3141 125 5291 499 242
Net Assets Liabilities807 2291 030 1311 400 3731 530 2581 850 297
Other Debtors109 098237 898516 698306 6981 314 435
Property Plant Equipment81 35870 94981 42968 58582 344
Total Inventories155 603160 383216 778313 135 
Other
Accrued Liabilities Deferred Income32 82733 30850 38831 25821 308
Accumulated Amortisation Impairment Intangible Assets32 26836 19936 19936 199 
Accumulated Depreciation Impairment Property Plant Equipment225 836244 154261 396278 710300 194
Additions Other Than Through Business Combinations Property Plant Equipment 7 90927 7245 12035 243
Amounts Owed By Group Undertakings347 813339 013338 213647 913 
Average Number Employees During Period1512131312
Corporation Tax Payable25 74840 02634 352 71 488
Creditors814154 467169 482117 23912 721
Dividends Paid On Shares3 931    
Finance Lease Liabilities Present Value Total814807  12 721
Fixed Assets85 28970 949   
Future Minimum Lease Payments Under Non-cancellable Operating Leases119 49175 08865 429159 120119 531
Increase From Amortisation Charge For Year Intangible Assets 3 931   
Increase From Depreciation Charge For Year Property Plant Equipment 18 31817 24217 37921 484
Intangible Assets3 931    
Intangible Assets Gross Cost36 19936 19936 19936 199 
Net Current Assets Liabilities735 414970 2221 331 3861 472 6651 798 797
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   65 
Other Disposals Property Plant Equipment   650 
Other Taxation Social Security Payable41 79933 91312 60518 71011 196
Prepayments Accrued Income12 13612 36212 11815672
Property Plant Equipment Gross Cost307 194315 103342 825347 295382 538
Provisions For Liabilities Balance Sheet Subtotal12 66011 04012 44410 99218 123
Total Assets Less Current Liabilities820 7031 041 1711 412 8171 541 2501 881 141
Trade Creditors Trade Payables81 46246 41372 13767 27148 883
Trade Debtors Trade Receivables182 916125 623143 285170 762184 735

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, July 2023
Free Download (11 pages)

Company search

Advertisements