Tyseley Energy Park Limited BIRMINGHAM


Founded in 2008, Tyseley Energy Park, classified under reg no. 06675834 is an active company. Currently registered at Hay Mills B25 8DW, Birmingham the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 14, 2017 Tyseley Energy Park Limited is no longer carrying the name Webster And Horsfall (holdings).

At present there are 6 directors in the the company, namely Alexander H., Michael L. and Jonathan C. and others. In addition one secretary - Robert C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jpcors Limited who worked with the the company until 18 August 2008.

Tyseley Energy Park Limited Address / Contact

Office Address Hay Mills
Office Address2 Coventry Road
Town Birmingham
Post code B25 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06675834
Date of Incorporation Mon, 18th Aug 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Alexander H.

Position: Director

Appointed: 03 January 2017

Michael L.

Position: Director

Appointed: 03 January 2017

Jonathan C.

Position: Director

Appointed: 03 January 2017

Jeremy R.

Position: Director

Appointed: 09 September 2015

Robert C.

Position: Secretary

Appointed: 03 May 2010

David C.

Position: Director

Appointed: 03 May 2010

Robert C.

Position: Director

Appointed: 03 May 2010

Drummond K.

Position: Director

Appointed: 07 July 2011

Resigned: 02 December 2015

Jpcors Limited

Position: Secretary

Appointed: 18 August 2008

Resigned: 18 August 2008

Charles C.

Position: Director

Appointed: 18 August 2008

Resigned: 31 December 2022

Jpcord Limited

Position: Director

Appointed: 18 August 2008

Resigned: 18 August 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Webster and Horsfall Holdings Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jeremy R. This PSC owns 25-50% shares.

Webster And Horsfall Holdings Limited

Webster And Horsfall The Fordrough Hay Mills, Birmingham, West Midlands, B25 8DW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11065109
Notified on 1 May 2018
Nature of control: 75,01-100% shares

Jeremy R.

Notified on 6 July 2016
Ceased on 1 May 2018
Nature of control: 25-50% shares

Company previous names

Webster And Horsfall (holdings) November 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 289 8781 225 519424 58759 1898 535789 720
Current Assets1 720 6631 617 254548 985107 166642 376869 466
Debtors430 785391 735124 39847 977633 84179 746
Net Assets Liabilities4 266 6633 105 5632 148 8752 032 1112 105 5712 435 115
Other Debtors 240 76527 05512 4049 20916 730
Property Plant Equipment1 050 776422 420237 419212 729196 68723 270
Other
Accrued Liabilities Deferred Income    29 12946 337
Accumulated Depreciation Impairment Property Plant Equipment2 571 7902 136 220334 927181 012210 92415 087
Amounts Owed By Related Parties  7 5551 317578 950 
Amounts Owed To Group Undertakings93 250154 043 7 215 533 948
Average Number Employees During Period    66
Corporation Tax Payable1 971     
Corporation Tax Recoverable 1 971    
Creditors192 1223 068 4613 151 4573 012 5683 766 1503 995 715
Deferred Income    138 889138 889
Fixed Assets3 649 0054 985 3984 956 4195 130 1015 622 8206 848 271
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -1 695 928  -383 623
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -762 964  1 017 181
Increase From Depreciation Charge For Year Property Plant Equipment 93 91739 19827 91129 91232 518
Investment Property2 300 0004 562 9784 719 0004 917 3725 426 1336 825 001
Investment Property Fair Value Model 4 562 9784 719 0004 917 3725 426 1336 825 001
Investments Fixed Assets298 229     
Net Current Assets Liabilities1 342 2961 083 760349 009-81 992282 49064 435
Other Creditors192 1223 068 4613 151 4573 012 5683 766 1503 995 715
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 529 487309 380181 826  
Other Disposals Property Plant Equipment 1 071 892313 150181 825  
Other Taxation Social Security Payable74 017   78 534 
Profit Loss    219 934504 375
Property Plant Equipment Gross Cost3 622 5662 558 640572 346393 741407 61138 357
Provisions For Liabilities Balance Sheet Subtotal532 516-140 4045 0963 43033 589481 876
Total Additions Including From Business Combinations Property Plant Equipment 7 96622 7843 22013 87014 369
Total Assets Less Current Liabilities4 991 3016 069 1585 305 4285 048 1095 905 3106 912 706
Trade Creditors Trade Payables41 331196 40410 1206 024113 33465 781
Trade Debtors Trade Receivables430 785107 33689 78834 25645 68263 016
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -1 531 111  -228 355

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of name notice
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements