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

TINMASTERS GROUP LIMITED

TINMASTERS BRYNTYWOD, LLANGYFELACH, SWANSEA, SA5 7LN,
Company Registration Number
07405245
Private Limited Company
Active

Company Overview

About Tinmasters Group Ltd
TINMASTERS GROUP LIMITED was founded on 2010-10-12 and has its registered office in Swansea. The organisation's status is listed as "Active". Tinmasters Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TINMASTERS GROUP LIMITED
 
Legal Registered Office
TINMASTERS BRYNTYWOD
LLANGYFELACH
SWANSEA
SA5 7LN
Other companies in NP26
 
Previous Names
CALDICOT METAL DECORATING HOLDINGS LIMITED13/09/2018
NEWINCCO 1051 LIMITED01/11/2010
Filing Information
Company Number 07405245
Company ID Number 07405245
Date formed 2010-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/03/2026
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
Last Datalog update: 2025-08-07 03:57:30
Primary Source:Companies House
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 TINMASTERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANE LOUISE DOUGLAS CRAWFORD
Director 2012-12-19
CHRISTOPHER THOMAS EDGE
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TURNER CATLING
Director 2012-12-19 2015-09-02
CHRISTOPHER THOMAS EDGE
Director 2010-10-29 2012-12-19
OLSWANG COSEC LIMITED
Company Secretary 2010-10-12 2010-10-29
CHRISTOPHER ALAN MACKIE
Director 2010-10-12 2010-10-29
OLSWANG DIRECTORS 1 LIMITED
Director 2010-10-12 2010-10-29
OLSWANG DIRECTORS 2 LIMITED
Director 2010-10-12 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS SWANSEA LIMITED Director 2018-08-06 CURRENT 1923-11-23 Active
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX SECURITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX INVESTORS LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX LION LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED Director 2012-12-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS LIMITED Director 2012-12-19 CURRENT 2010-07-30 Active
JANE LOUISE DOUGLAS CRAWFORD INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX KNIGHT LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
JANE LOUISE DOUGLAS CRAWFORD KNIGHT SQUARE HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL LIMITED Director 2011-01-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD FTL REALISATIONS 2011 LIMITED Director 2006-08-08 CURRENT 2000-03-09 Dissolved 2014-06-24
CHRISTOPHER THOMAS EDGE CHAMONIX SECURITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
CHRISTOPHER THOMAS EDGE CHAMONIX INVESTORS LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
CHRISTOPHER THOMAS EDGE INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
CHRISTOPHER THOMAS EDGE CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
CHRISTOPHER THOMAS EDGE AVONCREST SERVICES LIMITED Director 1994-11-11 CURRENT 1994-10-24 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
2025-07-31CONFIRMATION STATEMENT MADE ON 27/07/25, WITH UPDATES
2025-03-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-12-20APPOINTMENT TERMINATED, DIRECTOR RICHARD REA O'NEILL
2024-08-01CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-07-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074052450005
2024-07-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074052450006
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-26Change of details for Ms Jane Crawford as a person with significant control on 2018-12-14
2023-07-26Change of details for Mr Christopher Edge as a person with significant control on 2018-12-14
2023-06-21Change of details for Ms Jane Crawford as a person with significant control on 2023-06-21
2023-06-21Change of details for Mr Christopher Edge as a person with significant control on 2023-06-21
2023-06-12Director's details changed for Mr Christopher Thomas Edge on 2023-06-07
2023-06-12Director's details changed for Ms Jane Louise Douglas Crawford on 2023-06-07
2023-06-12CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-07Change of details for Chamonix Private Equity Llp as a person with significant control on 2023-06-07
2023-06-06Change of details for Ms Jane Crawford as a person with significant control on 2023-06-06
2022-10-05Resolutions passed:<ul><li>Resolution Company to enter into the guarantee & debenture for the liabilities of tinmasters LTD 04/08/2022</ul>
2022-10-05RES13Resolutions passed:
  • Company to enter into the guarantee & debenture for the liabilities of tinmasters LTD 04/08/2022
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074052450004
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 074052450006
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074052450006
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 074052450005
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074052450005
2022-06-22Termination of appointment of Emyr-Wyn Francis on 2022-06-22
2022-06-22TM02Termination of appointment of Emyr-Wyn Francis on 2022-06-22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 074052450004
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074052450004
2021-12-17Appointment of Mr Emyr-Wyn Francis as company secretary on 2021-12-17
2021-12-17AP03Appointment of Mr Emyr-Wyn Francis as company secretary on 2021-12-17
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-26PSC04Change of details for Mr Christopher Edge as a person with significant control on 2020-01-29
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Caldicot Monmouthshire NP26 5XG
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-04-15SH08Change of share class name or designation
2020-04-15SH10Particulars of variation of rights attached to shares
2020-02-28AP01DIRECTOR APPOINTED MR RICHARD REA O'NEILL
2019-11-06PSC02Notification of Chamonix Private Equity Llp as a person with significant control on 2018-11-14
2019-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CRAWFORD
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-30PSC07CESSATION OF CHAMONIX II (UK) LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-13RES15CHANGE OF COMPANY NAME 21/08/22
2018-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-30PSC05Change of details for Chamonix Ii (Uk) Llp as a person with significant control on 2017-12-01
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074052450002
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074052450003
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 295001
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 295001
2015-11-06AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EDGE
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER CATLING
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 074052450002
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 295001
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2013-02-07AP01DIRECTOR APPOINTED MS JANE LOUISE DOUGLAS CRAWFORD
2013-02-07AP01DIRECTOR APPOINTED MR STEPHEN TURNER CATLING
2012-10-12AR0112/10/12 FULL LIST
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS EDGE / 18/10/2011
2011-10-18AR0112/10/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, 90 HIGH HOLBORN, LONDON, WC1V 6XX
2011-02-07AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-01-24SH0131/12/10 STATEMENT OF CAPITAL GBP 295001
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-11-02AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-11-01RES15CHANGE OF NAME 29/10/2010
2010-11-01CERTNMCOMPANY NAME CHANGED NEWINCCO 1051 LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to TINMASTERS GROUP 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 TINMASTERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding SANTANDER UK PLC
2014-12-22 Outstanding LEUMI ABL LIMITED
DEBENTURE 2011-01-06 Satisfied HSBC BANK PLC
Filed Financial Reports
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 TINMASTERS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TINMASTERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINMASTERS GROUP LIMITED
Trademarks
We have not found any records of TINMASTERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TINMASTERS GROUP 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 (64202 - Activities of production holding companies) as TINMASTERS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TINMASTERS GROUP 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 TINMASTERS GROUP 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 TINMASTERS GROUP 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.
    Other companies at postcode SA5 7LN