Tyson H. Burridge Limited DISTINGTON


Tyson H. Burridge started in year 1977 as Private Limited Company with registration number 01301344. The Tyson H. Burridge company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Distington at Old Coach Works. Postal code: CA14 5XJ.

At the moment there are 3 directors in the the firm, namely Neil R., Helen A. and Andrew B.. In addition one secretary - Helen A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William S. who worked with the the firm until 21 June 1994.

This company operates within the CA14 5XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0253857 . It is located at Davidsons Junction 40 Ltd, Ullswater Road, Penrith with a total of 44 carsand 94 trailers. It has three locations in the UK.

Tyson H. Burridge Limited Address / Contact

Office Address Old Coach Works
Office Address2 Prospect Garage
Town Distington
Post code CA14 5XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01301344
Date of Incorporation Mon, 7th Mar 1977
Industry Freight transport by road
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Helen A.

Position: Secretary

Appointed: 28 November 2011

Neil R.

Position: Director

Appointed: 04 July 2006

Helen A.

Position: Director

Appointed: 27 December 1991

Andrew B.

Position: Director

Appointed: 27 December 1991

David B.

Position: Director

Resigned: 17 April 2020

William S.

Position: Secretary

Resigned: 21 June 1994

Tyson B.

Position: Director

Resigned: 14 May 2018

Audrey B.

Position: Director

Resigned: 21 January 2019

Joseph A.

Position: Director

Appointed: 24 October 1997

Resigned: 21 October 2011

Joseph A.

Position: Secretary

Appointed: 21 June 1994

Resigned: 21 October 2011

William S.

Position: Director

Appointed: 27 December 1991

Resigned: 31 December 1993

Kenneth R.

Position: Director

Appointed: 27 December 1991

Resigned: 01 September 2005

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Helen A. This PSC and has 25-50% shares. Another one in the PSC register is Andrew B. This PSC owns 25-50% shares. The third one is Audrey B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Helen A.

Notified on 27 October 2021
Nature of control: 25-50% shares

Andrew B.

Notified on 27 October 2021
Nature of control: 25-50% shares

Audrey B.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% shares

Tyson B.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 422 0081 613 9611 995 716
Current Assets4 460 7913 661 1893 575 269
Debtors1 923 3921 935 7841 469 042
Net Assets Liabilities6 310 6055 528 7805 805 799
Other Debtors811 531740 077297 433
Property Plant Equipment2 756 2113 021 3103 120 884
Total Inventories115 391111 444110 511
Other
Accumulated Depreciation Impairment Property Plant Equipment339 5943 468 4163 732 814
Average Number Employees During Period494950
Commitments For Acquisition Property Plant Equipment-416 890-129 412-350 885
Creditors870 0411 069 772751 076
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 195152 437
Disposals Property Plant Equipment 1 195234 498
Fixed Assets2 864 4293 122 8913 215 966
Increase From Depreciation Charge For Year Property Plant Equipment 28 679416 835
Investments108 218101 58195 082
Investments Fixed Assets108 218101 58195 082
Net Current Assets Liabilities3 590 7502 591 4172 824 193
Other Creditors134 638133 682133 860
Other Investments Other Than Loans108 218101 58195 082
Other Taxation Social Security Payable345 466204 350158 705
Property Plant Equipment Gross Cost387 2406 489 7266 853 698
Provisions For Liabilities Balance Sheet Subtotal144 574185 528234 360
Total Additions Including From Business Combinations Property Plant Equipment 21 807598 470
Total Assets Less Current Liabilities6 455 1795 714 3086 040 159
Trade Creditors Trade Payables389 937731 740458 511
Trade Debtors Trade Receivables1 111 8611 195 7071 171 609

Transport Operator Data

Davidsons Junction 40 Ltd
Address Ullswater Road
City Penrith
Post code CA11 7EH
Vehicles 5
Trailers 5
Site 15 & 16
Address Cowper Road , Gilwilly Industrial Estate
City Penrith
Post code CA11 9BN
Vehicles 6
Trailers 26
Old Coach Works
Address Distington
City Workington
Post code CA14 5XH
Vehicles 33
Trailers 63

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
Free Download (12 pages)

Company search

Advertisements