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

Tytherington Water Company Limited SALISBURY


Founded in 2000, Tytherington Water Company, classified under reg no. 03938029 is an active company. Currently registered at Hitchcock House Hilltop Park SP3 4UF, Salisbury the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Rhian O., Christopher B. and Richard O. and others. In addition one secretary - Richard O. - is with the firm. Currenlty, the company lists one former director, whose name is Roger O. and who left the the company on 27 February 2020. In addition, there is one former secretary - Roger O. who worked with the the company until 27 February 2020.

Tytherington Water Company Limited Address / Contact

Office Address Hitchcock House Hilltop Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938029
Date of Incorporation Thu, 2nd Mar 2000
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 24 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Rhian O.

Position: Director

Appointed: 27 February 2020

Richard O.

Position: Secretary

Appointed: 27 February 2020

Christopher B.

Position: Director

Appointed: 31 March 2014

Richard O.

Position: Director

Appointed: 31 March 2014

Victor S.

Position: Director

Appointed: 07 June 2000

Roger O.

Position: Secretary

Appointed: 19 October 2001

Resigned: 27 February 2020

Roger O.

Position: Director

Appointed: 07 June 2000

Resigned: 27 February 2020

Wilsons (company Secretaries) Limited

Position: Corporate Director

Appointed: 02 March 2000

Resigned: 07 June 2000

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 02 March 2000

Resigned: 19 October 2001

Wilsons (company Agents) Limited

Position: Corporate Director

Appointed: 02 March 2000

Resigned: 07 June 2000

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Sidford Farms Limited from Winchester, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Victor S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sidford Farms Limited

25 St Thomas Street, Winchester, Hampshire, SO23 9DD, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02491110
Notified on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard O.

Notified on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Victor S.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Roger O.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 24435 66038 670       
Balance Sheet
Cash Bank On Hand  30 88515 96716 9509 4696 30317 64428 53139 579
Current Assets28 04334 14039 30533 03033 63417 56319 35423 33833 98943 999
Debtors8 2934 4588 42017 06316 6848 09413 0515 6925 4584 420
Net Assets Liabilities  38 67042 36839 42634 90131 55434 08141 68349 958
Other Debtors  74723123 6421 2201 3483074
Property Plant Equipment  4 45312 54111 35922 59319 65216 88414 38612 103
Cash Bank In Hand19 75029 68230 885       
Net Assets Liabilities Including Pension Asset Liability30 24435 66038 670       
Tangible Fixed Assets6 0955 1844 453       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve30 24235 65838 668       
Shareholder Funds30 24435 66038 670       
Other
Accrued Liabilities      1 4801 5811 5761 759
Accumulated Depreciation Impairment Property Plant Equipment  12 83115 58418 04221 55424 66027 42829 92632 209
Additions Other Than Through Business Combinations Property Plant Equipment   10 8411 27614 746165   
Average Number Employees During Period  11111111
Creditors  4 5621 3313 8961 6744 0093 2244 2504 135
Current Tax For Period   -7121 932-8562 3121 1182 2582 376
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   1 346-2011 910-138-526-475-433
Deferred Tax Liabilities   1 8721 6713 5813 4432 9172 4422 009
Increase Decrease In Current Tax From Adjustment For Prior Periods     -1 -1  
Increase From Depreciation Charge For Year Property Plant Equipment   2 7532 4583 5123 1062 7682 4982 283
Net Current Assets Liabilities25 06231 20734 74331 69929 73815 88915 34520 11429 73939 864
Other Creditors       458349 
Other Payables Accrued Expenses  3 6301 3311 9641 6741 480   
Prepayments  3 0343 0381 9943 2043 4793 4803 5853 760
Property Plant Equipment Gross Cost  17 28428 12529 40144 14744 31244 31244 31244 312
Provisions For Liabilities Balance Sheet Subtotal  5261 8721 6713 5813 4432 9172 4422 009
Taxation Social Security Payable      2 3121 18567 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6341 7311 0532 1745911 7831 943
Total Assets Less Current Liabilities31 15736 39139 19644 24041 09738 48234 99736 99844 12551 967
Trade Creditors Trade Payables      217   
Trade Debtors Trade Receivables  5 31213 30214 6781 2488 3528641 567656
Creditors Due Within One Year2 9812 9334 562       
Fixed Assets6 0955 184        
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges913731526       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
Free Download (12 pages)

Company search

Advertisements