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

Tyk Limited CHILTON, FERRYHILL


Founded in 1988, Tyk, classified under reg no. 02307037 is an active company. Currently registered at Chilton Way DL17 0SD, Chilton, Ferryhill the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Kazumi O., Jean-Pierre L. and Nobutaka U.. In addition one secretary - Jean-Pierre L. - is with the company. 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.

Tyk Limited Address / Contact

Office Address Chilton Way
Office Address2 Chilton Industrial Estate
Town Chilton, Ferryhill
Post code DL17 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307037
Date of Incorporation Sat, 8th Oct 1988
Industry Manufacture of refractory products
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Kazumi O.

Position: Director

Appointed: 08 September 2022

Jean-Pierre L.

Position: Director

Appointed: 24 September 2014

Jean-Pierre L.

Position: Secretary

Appointed: 01 October 2009

Nobutaka U.

Position: Director

Appointed: 29 June 2005

Hisashi H.

Position: Secretary

Appointed: 15 March 2006

Resigned: 01 October 2009

Shinji F.

Position: Secretary

Appointed: 25 March 2004

Resigned: 15 March 2006

Kazumi O.

Position: Director

Appointed: 30 September 2003

Resigned: 24 September 2014

Noritumi F.

Position: Director

Appointed: 21 November 2000

Resigned: 29 July 2010

Norihiko K.

Position: Secretary

Appointed: 12 January 1999

Resigned: 25 March 2004

Hisatake O.

Position: Director

Appointed: 28 July 1998

Resigned: 30 September 2003

Toshikazu T.

Position: Director

Appointed: 26 June 1997

Resigned: 19 May 1998

Masayuki K.

Position: Director

Appointed: 09 May 1995

Resigned: 28 July 1998

Takao H.

Position: Secretary

Appointed: 12 August 1994

Resigned: 12 January 1999

Shigenori N.

Position: Secretary

Appointed: 31 July 1991

Resigned: 12 August 1994

Hitoshi K.

Position: Director

Appointed: 31 July 1991

Resigned: 09 May 1995

Susumu U.

Position: Director

Appointed: 31 July 1991

Resigned: 29 June 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Nobutaka U. The abovementioned PSC has significiant influence or control over the company,.

Nobutaka U.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Total Inventories1 467 0791 762 931
Other
Audit Fees Expenses11 50014 535
Accrued Liabilities132 672184 521
Accumulated Amortisation Impairment Intangible Assets5 73115 395
Accumulated Depreciation Impairment Property Plant Equipment4 674 8805 483 887
Additions Other Than Through Business Combinations Property Plant Equipment301 446236 134
Administrative Expenses1 011 6521 906 918
Amortisation Expense Intangible Assets5 7319 664
Amounts Owed By Other Related Parties Other Than Directors1 273 8341 555 695
Amounts Owed By Parent Entities64 965166 416
Amounts Owed To Parent Entities118 430155 020
Average Number Employees During Period3840
Balances Amounts Owed By Related Parties5 748 3741 722 111
Balances Amounts Owed To Related Parties404 673420 645
Bank Borrowings1 492 876 
Cash Cash Equivalents652 3811 377 105
Cash Cash Equivalents Cash Flow Value652 3811 377 105
Commitments For Acquisition Property Plant Equipment43 69566 264
Cost Inventories Recognised As Expense Gross3 603 7624 584 380
Cost Sales5 117 7346 361 531
Deferred Income Current Liability2 4632 290
Deferred Income Liability28 42726 013
Deferred Income Non-current Liability25 96423 723
Depreciation Expense Property Plant Equipment208 057115 960
Distribution Costs237 621270 564
Finance Lease Liabilities Present Value Total Lessor 6 469
Financial Assets17 78617 786
Financial Liabilities-4 977 618-6 909 698
Finished Goods148 184178 869
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities39 8471 492 876
Gain Loss In Cash Flows From Change In Inventories377 859295 852
Gain Loss On Disposals Property Plant Equipment-1 061-5 686
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss162 547199 995
Government Grant Income2 6462 414
Gross Profit Loss711 145737 517
Increase Decrease Through Other Changes Property Plant Equipment75 627134 684
Increase From Amortisation Charge For Year Intangible Assets5 7319 664
Increase From Depreciation Charge For Year Property Plant Equipment208 057115 960
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 706 081
Intangible Assets Gross Cost29 89329 893
Intangible Assets Including Right-of-use Assets24 16214 498
Interest Expense21 32629 081
Interest Expense On Lease Liabilities 201
Interest Income15564
Interest Income On Bank Deposits15564
Interest Payable Similar Charges Finance Costs21 32629 081
Interest Received Classified As Investing Activities-15-564
Investments In Associates17 78617 786
Key Management Personnel Compensation Post-employment Benefits1 3211 321
Key Management Personnel Compensation Short-term Employee Benefits73 50673 696
Key Management Personnel Compensation Total74 82775 017
Net Cash Inflow Outflow From Change In Borrowings Classified As Financing Activities-1 024 499-3 424 956
Non-current Liabilities109 517121 291
Non-current Provisions83 55391 099
Operating Profit Loss-524 808-1 425 582
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment33 51613 034
Other Disposals Property Plant Equipment35 77218 720
Other Interest Expense21 32628 880
Other Interest Receivable Similar Income Finance Income15564
Other Operating Income13 32014 383
Other Payables7922 481
Other Taxation Social Security Payable25 66726 147
Payments Lease Liabilities Classified As Financing Activities -4 475
Pension Other Post-employment Benefit Costs Other Pension Costs19 53648 961
Percentage Class Share Held In Associate 20
Prepayments58 24792 263
Proceeds From Sales Property Plant Equipment-1 195 
Profit Loss-546 119-1 454 099
Profit Loss Before Tax-546 119-1 454 099
Property Plant Equipment Excluding Right-of-use Assets1 475 619884 026
Property Plant Equipment Gross Cost3 851 7684 048 676
Property Plant Equipment Including Right-of-use Assets1 475 619884 026
Purchase Intangible Assets-29 893 
Purchase Property Plant Equipment-301 446-219 886
Raw Materials1 052 1411 182 615
Recoverable Value-added Tax80 60681 384
Social Security Costs93 522118 079
Staff Costs Employee Benefits Expense1 163 2351 367 536
Tax Decrease Increase From Effect Revenue Exempt From Taxation503459
Tax Expense Credit Applicable Tax Rate-103 763-276 279
Tax Increase Decrease From Effect Capital Allowances Depreciation-26 14598 330
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 56110 399
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward121 850168 009
Total Borrowings4 977 6186 909 698
Trade Creditors Trade Payables513 214 
Trade Other Payables806 9881 122 815
Trade Other Receivables1 508 9021 900 296
Turnover Revenue5 828 8797 099 048
Wages Salaries1 050 1771 200 496
Work In Progress266 754401 447
Company Contributions To Money Purchase Plans Directors1 3211 321
Director Remuneration73 50673 696
Director Remuneration Benefits Including Payments To Third Parties74 82775 017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, July 2023
Free Download (36 pages)

Company search

Advertisements