Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN TYDENS LIMITED
Company Information for

WESTERN TYDENS LIMITED

UNIT 1C CHALWYN INDUSTRIAL ESTATE, PARKSTONE, POOLE, DORSET, BH12 4PE,
Company Registration Number
00447678
Private Limited Company
Active

Company Overview

About Western Tydens Ltd
WESTERN TYDENS LIMITED was founded on 1948-01-07 and has its registered office in Poole. The organisation's status is listed as "Active". Western Tydens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTERN TYDENS LIMITED
 
Legal Registered Office
UNIT 1C CHALWYN INDUSTRIAL ESTATE
PARKSTONE
POOLE
DORSET
BH12 4PE
Other companies in PL21
 
Previous Names
LAND MACHINERY LTD23/06/2015
Filing Information
Company Number 00447678
Company ID Number 00447678
Date formed 1948-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806655715  
Last Datalog update: 2024-02-05 06:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN TYDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTERN TYDENS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY RICHARD LONG
Company Secretary 2015-05-12
TIMOTHY RICHARD LONG
Director 2015-05-12
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD JONES
Director 1997-07-07 2015-05-12
PHILIP EDWARD JONES
Director 2012-12-12 2015-05-12
STEPHEN MOODY METCALFE
Company Secretary 1995-01-30 2012-12-12
STEPHEN MOODY METCALFE
Director 1995-01-30 2012-12-12
ROBERT JOHN PHILLIMORE
Director 2003-03-18 2012-12-12
JOHN BARKER
Director 1998-03-12 2003-12-31
CHARLES DONALD EWEN CAMERON
Director 1999-04-28 2003-03-27
JOHN ROBERT ROBINSON
Director 1993-05-14 2003-03-27
ARTHUR EDWARD MANNING
Director 1992-01-23 2001-06-29
KENNETH ARTHUR TUCK
Director 1992-01-23 2000-08-31
TERENCE PATRICK BAINES
Director 1992-01-23 1997-12-23
PATRICK JOHN FLYNN
Director 1992-01-23 1997-06-23
PETER WILLIAM CARPENTER
Director 1992-01-23 1997-04-30
PHILIP FRANK DREDGE
Company Secretary 1992-01-23 1995-01-30
PHILIP FRANK DREDGE
Director 1992-01-23 1995-01-30
ERIC THEODOR WEIDMANN
Director 1992-01-23 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RICHARD LONG LAND MACHINERY LIMITED Director 2015-05-12 CURRENT 2004-10-26 Active - Proposal to Strike off
TIMOTHY RICHARD LONG PAGE-ROBERTS HOLDINGS LTD Director 2015-04-13 CURRENT 2015-04-13 Active
TIMOTHY RICHARD LONG WYNDHAM PAGE LTD Director 2013-07-10 CURRENT 2013-07-10 Active
TIMOTHY RICHARD LONG CHALWYN ENGINEERING LIMITED Director 2008-05-09 CURRENT 2008-02-13 Dissolved 2016-06-07
TIMOTHY RICHARD LONG CHALWYN POWER LIMITED Director 2008-05-09 CURRENT 2008-02-13 Dissolved 2016-06-07
TIMOTHY RICHARD LONG CHALWYN ESTATES HOLDINGS LIMITED Director 2008-05-09 CURRENT 2008-02-13 Active
TIMOTHY RICHARD LONG CHALWYN ESTATES LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS LAND MACHINERY LIMITED Director 2015-05-12 CURRENT 2004-10-26 Active - Proposal to Strike off
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS PAGE-ROBERTS HOLDINGS LTD Director 2015-04-13 CURRENT 2015-04-13 Active
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS WYNDHAM PAGE LTD Director 2013-07-10 CURRENT 2013-07-10 Active
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS INREKOR LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2015-02-03
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS CHALWYN ENGINEERING LIMITED Director 2008-05-09 CURRENT 2008-02-13 Dissolved 2016-06-07
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS CHALWYN POWER LIMITED Director 2008-05-09 CURRENT 2008-02-13 Dissolved 2016-06-07
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS CHALWYN ESTATES HOLDINGS LIMITED Director 2008-05-09 CURRENT 2008-02-13 Active
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS RENAISSANCE VEHICLES LTD Director 2007-10-09 CURRENT 2007-10-09 Active
FREDERICK WILLIAM AUSTIN PAGE-ROBERTS CHALWYN ESTATES LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD LONG
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-27TM02Termination of appointment of Timothy Richard Long on 2020-01-27
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-02-06PSC04Change of details for Mr Freddy William Austin Page-Roberts as a person with significant control on 2018-01-02
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 21750
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 21750
2016-01-28AR0123/01/16 ANNUAL RETURN FULL LIST
2015-06-23RES15CHANGE OF NAME 01/06/2015
2015-06-23CERTNMCompany name changed land machinery LTD\certificate issued on 23/06/15
2015-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-11AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Redlake Trading Estate Ivybridge Devon PL21 0EZ
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2015-06-09AP03Appointment of Mr Timothy Richard Long as company secretary on 2015-05-12
2015-06-09AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD LONG
2015-06-09AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM AUSTIN PAGE-ROBERTS
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 21750
2015-01-29AR0123/01/15 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 21750
2014-02-03AR0123/01/14 ANNUAL RETURN FULL LIST
2013-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-02AP01DIRECTOR APPOINTED MR PHILIP EDWARD JONES
2013-02-07AR0123/01/13 FULL LIST
2013-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIMORE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN METCALFE
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN METCALFE
2012-09-07RES01ADOPT ARTICLES 27/03/2003
2012-08-13MISCSECTION 519
2012-08-07MISCSECTION 519
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-09AR0123/01/12 FULL LIST
2011-02-10AR0123/01/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOODY METCALFE / 23/01/2011
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-02AR0123/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PHILLIMORE / 01/02/2010
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-18363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-24363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-13363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-03-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-25225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-19288bDIRECTOR RESIGNED
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288bDIRECTOR RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-02-25363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-16CERTNMCOMPANY NAME CHANGED DUTTON-FORSHAW (LAND MACHINERY) LIMITED CERTIFICATE ISSUED ON 16/12/02
2002-12-11AUDAUDITOR'S RESIGNATION
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17288bDIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-10-06288bDIRECTOR RESIGNED
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-02-01AUDAUDITOR'S RESIGNATION
2000-02-01225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-09288aNEW DIRECTOR APPOINTED
1999-03-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WESTERN TYDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN TYDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-28 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2003-05-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)("THE SECURITY TRUSTEE") 1998-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MUTUAL LETTER OF SET-OFF 1975-01-27 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERN TYDENS LIMITED

Intangible Assets
Patents
We have not found any records of WESTERN TYDENS LIMITED registering or being granted any patents
Domain Names

WESTERN TYDENS LIMITED owns 2 domain names.

westerntydens.co.uk   dflm.co.uk  

Trademarks
We have not found any records of WESTERN TYDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN TYDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as WESTERN TYDENS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN TYDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN TYDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN TYDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.