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

TYZACK MACHINE KNIVES LIMITED

335 SHEPCOTE LANE, SHEFFIELD, S9 1TG,
Company Registration Number
04288974
Private Limited Company
Active

Company Overview

About Tyzack Machine Knives Ltd
TYZACK MACHINE KNIVES LIMITED was founded on 2001-09-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". Tyzack Machine Knives Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TYZACK MACHINE KNIVES LIMITED
 
Legal Registered Office
335 SHEPCOTE LANE
SHEFFIELD
S9 1TG
Other companies in S9
 
Filing Information
Company Number 04288974
Company ID Number 04288974
Date formed 2001-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 08:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYZACK MACHINE KNIVES 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 TYZACK MACHINE KNIVES LIMITED

Current Directors
Officer Role Date Appointed
BARRY STUART CUNLIFFE
Company Secretary 2014-02-03
PAUL ANTHONY BARKAS
Director 2017-10-02
KEVIN CHARLESWORTH
Director 2007-10-25
BARRY STUART CUNLIFFE
Director 2014-02-03
MARK CHARLES WEBBER
Director 2002-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OWENS
Director 2007-10-25 2017-05-12
PAUL MICHAEL GILL
Company Secretary 2003-03-03 2014-01-31
PAUL MICHAEL GILL
Director 2003-03-03 2014-01-31
MATTHEW JAMES THOMAS
Company Secretary 2002-03-07 2003-03-28
MATTHEW JAMES THOMAS
Director 2002-03-07 2003-03-28
SHOOSMITHS SECRETARIES LIMITED
Nominated Secretary 2001-09-18 2002-03-07
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2001-09-18 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHARLESWORTH CARR HOUSE COURT MANAGEMENT COMPANY LTD Director 2011-07-23 CURRENT 2010-07-23 Active
KEVIN CHARLESWORTH TINSLEY BRIDGE SERVICES LIMITED Director 2011-05-11 CURRENT 2009-11-03 Active
KEVIN CHARLESWORTH TINSLEY BRIDGE (EXPORTS) LIMITED Director 2007-10-25 CURRENT 1987-12-18 Active - Proposal to Strike off
KEVIN CHARLESWORTH TINSLEY BRIDGE GROUP LIMITED Director 2002-05-31 CURRENT 1987-04-13 Active
KEVIN CHARLESWORTH TINSLEY BRIDGE LIMITED Director 2002-05-31 CURRENT 1984-11-23 Active
MARK CHARLES WEBBER SCG SOLUTIONS LTD Director 2013-03-07 CURRENT 2007-02-15 Dissolved 2017-09-12
MARK CHARLES WEBBER TINSLEY BRIDGE ACQUISITIONS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2016-09-06
MARK CHARLES WEBBER TINSLEY BRIDGE (EXPORTS) LIMITED Director 2007-10-25 CURRENT 1987-12-18 Active - Proposal to Strike off
MARK CHARLES WEBBER TINSLEY BRIDGE GROUP LIMITED Director 2001-10-22 CURRENT 1987-04-13 Active
MARK CHARLES WEBBER TINSLEY BRIDGE LIMITED Director 2001-10-22 CURRENT 1984-11-23 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
2024-02-01CESSATION OF TINSLEY BRIDGE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01Notification of Tinsley Bridge Group Limited as a person with significant control on 2016-04-06
2023-08-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-02-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BARKAS
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BARKAS
2022-08-24DIRECTOR APPOINTED MR NICHOLAS FRANK MORETON MOSS
2022-08-24CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-24AP01DIRECTOR APPOINTED MR NICHOLAS FRANK MORETON MOSS
2022-05-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STUART CUNLIFFE
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-19AP03Appointment of Mrs Jane Elizabeth Webber as company secretary on 2021-05-19
2021-05-19TM02Termination of appointment of Barry Stuart Cunliffe on 2021-05-19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-06-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-02AP01DIRECTOR APPOINTED MR PAUL ANTHONY BARKAS
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-17AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0103/08/14 ANNUAL RETURN FULL LIST
2014-02-03AP03Appointment of Mr Barry Stuart Cunliffe as company secretary
2014-02-03AP01DIRECTOR APPOINTED MR BARRY STUART CUNLIFFE
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GILL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILL
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-14AR0103/08/13 ANNUAL RETURN FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-22AR0103/08/12 ANNUAL RETURN FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-11AR0103/08/11 ANNUAL RETURN FULL LIST
2011-08-11CH01Director's details changed for Kevin Charlesworth on 2011-05-11
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/11 FROM Po Box Po Box 89 Tinsley Park Spring Works Shepcote Lane Sheffield South Yorkshire S9 2DZ United Kingdom
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17AR0103/08/10 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM TINSLEY SPRING PARK WORKS PO BOX 89 SHEFFIELD S9 2DZ
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-19363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 01/07/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-26363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLESWORTH / 05/04/2008
2008-06-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-08-07363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-04225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-11-23363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-01225ACC. REF. DATE EXTENDED FROM 18/03/03 TO 31/03/03
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/02
2002-07-16225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 18/03/02
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288bSECRETARY RESIGNED
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2002-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-24CERTNMCOMPANY NAME CHANGED COGMARGIN LIMITED CERTIFICATE ISSUED ON 24/04/02
2001-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25710 - Manufacture of cutlery

25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools



Licences & Regulatory approval
We could not find any licences issued to TYZACK MACHINE KNIVES 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 TYZACK MACHINE KNIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2003-10-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-12-06 Outstanding RBS
Intangible Assets
Patents
We have not found any records of TYZACK MACHINE KNIVES LIMITED registering or being granted any patents
Domain Names

TYZACK MACHINE KNIVES LIMITED owns 1 domain names.

tyzack.co.uk  

Trademarks
We have not found any records of TYZACK MACHINE KNIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYZACK MACHINE KNIVES 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 (25710 - Manufacture of cutlery) as TYZACK MACHINE KNIVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYZACK MACHINE KNIVES 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 TYZACK MACHINE KNIVES 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 TYZACK MACHINE KNIVES 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.