Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYLER PACKAGING (LEICESTER) LIMITED
Company Information for

TYLER PACKAGING (LEICESTER) LIMITED

C/O SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
03460830
Private Limited Company
Active

Company Overview

About Tyler Packaging (leicester) Ltd
TYLER PACKAGING (LEICESTER) LIMITED was founded on 1997-11-05 and has its registered office in Coventry. The organisation's status is listed as "Active". Tyler Packaging (leicester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TYLER PACKAGING (LEICESTER) LIMITED
 
Legal Registered Office
C/O SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in LE19
 
Filing Information
Company Number 03460830
Company ID Number 03460830
Date formed 1997-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 08:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYLER PACKAGING (LEICESTER) 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 TYLER PACKAGING (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
DEBRA LOUISE TYLER
Company Secretary 2012-10-20
PETER DUNCAN ATKINSON
Director 2018-07-31
IVOR GRAY
Director 2018-07-31
JOHN LOVE
Director 2018-07-31
DEREK LINTON HOWAT QUIRK
Director 2018-07-31
ANDREW JAMES TYLER
Director 1997-11-14
DEBRA LOUISE TYLER
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY TYLER
Company Secretary 1997-11-14 2012-10-20
SHIRLEY TYLER
Director 1997-11-14 2012-09-16
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1997-11-05 1997-11-14
WRF INTERNATIONAL LIMITED
Nominated Director 1997-11-05 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN ATKINSON NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
PETER DUNCAN ATKINSON NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
PETER DUNCAN ATKINSON ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
PETER DUNCAN ATKINSON MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
PETER DUNCAN ATKINSON MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
PETER DUNCAN ATKINSON NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
PETER DUNCAN ATKINSON LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
PETER DUNCAN ATKINSON PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
PETER DUNCAN ATKINSON MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
PETER DUNCAN ATKINSON ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP PLC Director 2003-10-06 CURRENT 1899-04-15 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
IVOR GRAY NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ABBOTT'S PACKAGING LIMITED Director 2001-05-31 CURRENT 1942-03-18 Active
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
IVOR GRAY MACFARLANE PACKAGING LIMITED Director 1999-12-20 CURRENT 1965-01-29 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 Active
DEREK LINTON HOWAT QUIRK GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
DEREK LINTON HOWAT QUIRK NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
DEREK LINTON HOWAT QUIRK NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
ANDREW JAMES TYLER TYLER DEVELOPMENTS LTD Director 2013-01-07 CURRENT 2012-03-22 Active - Proposal to Strike off
DEBRA LOUISE TYLER TYLER DEVELOPMENTS LTD Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off

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
2023-06-22CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-20CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR JAMES MACDONALD
2021-03-24TM02Termination of appointment of Ivor Gray on 2021-03-24
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-15AP03Appointment of Mr Ivor Gray as company secretary on 2020-05-15
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LINTON HOWAT QUIRK
2020-05-15TM02Termination of appointment of Derek Linton Howat Quirk on 2020-05-15
2020-01-13AA01Previous accounting period extended from 30/11/19 TO 31/12/19
2019-08-08TM02Termination of appointment of Debra Louise Tyler on 2019-07-31
2019-08-08AP03Appointment of Mr Derek Linton Howat Quirk as company secretary on 2019-07-31
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TYLER
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-14CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA LOUISE TYLER on 2019-05-14
2019-05-14CH01Director's details changed for Mrs Debra Louise Tyler on 2019-05-14
2019-01-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27RP04AR01Second filing of the annual return made up to 2015-10-20
2018-09-21SH08Change of share class name or designation
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-09-06RP04CS01Second filing of Confirmation Statement dated 20/10/2016
2018-08-14PSC02Notification of Macfarlane Group Uk Limited as a person with significant control on 2018-07-31
2018-08-14PSC07CESSATION OF ANDREW JAMES TYLER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13AP01DIRECTOR APPOINTED MR JOHN LOVE
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM , 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-01-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-01-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-01-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0120/10/14 FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O MAYFIELD & CO MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2014-01-09AA30/11/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0120/10/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE TYLER / 11/10/2013
2013-05-20AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 27 THE CRESCENT KING STREET LEICESTER LE1 6RX
2013-01-04RES12VARYING SHARE RIGHTS AND NAMES
2012-10-30AR0120/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRA LOUISE TYLER / 20/10/2012
2012-10-29AP03SECRETARY APPOINTED DEBRA LOUISE TYLER
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TYLER / 20/10/2012
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY TYLER
2012-10-04AP01DIRECTOR APPOINTED DERRA LOUISE TYLER
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY TYLER
2012-02-02AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-20AR0120/10/11 FULL LIST
2011-02-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-22AR0120/10/10 FULL LIST
2010-02-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-03AR0120/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TYLER / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY TYLER / 03/11/2009
2009-07-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-13363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-02363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-25363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-05363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-30363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-08363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-10363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-24363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-02-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-1088(2)RAD 18/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-12-08CERTNMCOMPANY NAME CHANGED DRIFTWOOD TRADING LIMITED CERTIFICATE ISSUED ON 09/12/97
1997-12-01288bDIRECTOR RESIGNED
1997-12-01288bSECRETARY RESIGNED
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-27287REGISTERED OFFICE CHANGED ON 27/11/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1997-11-20SRES01ALTER MEM AND ARTS 14/11/97
1997-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0230214 Active Licenced property: 13 LANGHAM ROAD LEICESTER GB LE4 9WF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TYLER PACKAGING (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-02-17 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TYLER PACKAGING (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYLER PACKAGING (LEICESTER) LIMITED
Trademarks
We have not found any records of TYLER PACKAGING (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYLER PACKAGING (LEICESTER) 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 (46900 - Non-specialised wholesale trade) as TYLER PACKAGING (LEICESTER) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TYLER PACKAGING (LEICESTER) 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 TYLER PACKAGING (LEICESTER) 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 TYLER PACKAGING (LEICESTER) 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.