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

TYNEHAM INTERNATIONAL LIMITED

BELFRY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP,
Company Registration Number
05359270
Private Limited Company
Active

Company Overview

About Tyneham International Ltd
TYNEHAM INTERNATIONAL LIMITED was founded on 2005-02-09 and has its registered office in Hertford. The organisation's status is listed as "Active". Tyneham International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TYNEHAM INTERNATIONAL LIMITED
 
Legal Registered Office
BELFRY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE
SG14 1BP
Other companies in SG14
 
Previous Names
TYNEHAM LUXURY PRODUCTS LTD27/03/2019
LIBERTY AND GREEN LTD13/04/2016
NATIVE I.D. LTD02/04/2014
I.D. UK LTD12/02/2008
NATIVE ID LIMITED23/01/2008
Filing Information
Company Number 05359270
Company ID Number 05359270
Date formed 2005-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB856431906  
Last Datalog update: 2024-03-05 17:34:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNEHAM INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & PARTNERS LIMITED   FIELD DREAM LIMITED   LC ACCOUNTANCY SERVICES 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 TYNEHAM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TIMOTHY INGREY
Company Secretary 2014-03-25
STEPHEN ERNEST KING
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIA JANE KING
Company Secretary 2005-02-09 2014-03-25
RM REGISTRARS LIMITED
Company Secretary 2005-02-09 2005-02-09
RM NOMINEES LIMITED
Director 2005-02-09 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ERNEST KING NORRIS GREEN LTD Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2018-08-21
STEPHEN ERNEST KING FRESH ID LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
STEPHEN ERNEST KING SOHO DISPENSERS LIMITED Director 2009-12-05 CURRENT 2009-12-05 Active
STEPHEN ERNEST KING NATIVE I.D. LTD Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2018-01-16

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
2024-02-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-03-20Unaudited abridged accounts made up to 2022-03-31
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-10Unaudited abridged accounts made up to 2021-03-31
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-01-25RP04CS01Second filing of Confirmation Statement dated 09/02/2019
2020-01-11SH0101/06/18 STATEMENT OF CAPITAL GBP 1750.0
2019-11-20AP01DIRECTOR APPOINTED MR STEPHEN TIMOTHY INGREY
2019-03-27RES15CHANGE OF COMPANY NAME 17/01/23
2019-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1750
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13RES15CHANGE OF NAME 12/04/2016
2016-04-13CERTNMCompany name changed liberty and green LTD\certificate issued on 13/04/16
2016-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1750
2016-03-07AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1750
2015-03-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02RES15CHANGE OF NAME 01/04/2014
2014-04-02CERTNMCompany name changed native I.D. LTD\certificate issued on 02/04/14
2014-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-27AP03Appointment of Mr Stephen Timothy Ingrey as company secretary
2014-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIA KING
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1750
2014-03-06AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-25CH01Director's details changed for Mr Stephen Ernest King on 2012-10-01
2013-02-25CH03SECRETARY'S DETAILS CHNAGED FOR NIA JANE KING on 2012-10-01
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-03-22AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0109/02/11 FULL LIST
2011-03-16SH0101/03/10 STATEMENT OF CAPITAL GBP 1750
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0109/02/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST KING / 02/10/2009
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / NIA JANE KING / 02/10/2009
2009-12-04122S-DIV
2009-12-04MISCFORM 123 - 02/12/08 INCREASE BY £1,000 BEYOND REGISTERED CAPITAL OF £1,000
2009-12-04RES01ADOPT MEM AND ARTS 02/12/2008
2009-12-04RES13SUBDIVIDE SHARES 02/12/2008
2009-11-28AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / NIA KING / 19/02/2008
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 19/02/2008
2009-03-06363aRETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-08363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2008-02-14MEM/ARTSARTICLES OF ASSOCIATION
2008-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-12CERTNMCOMPANY NAME CHANGED I.D. UK LTD CERTIFICATE ISSUED ON 12/02/08
2008-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-23CERTNMCOMPANY NAME CHANGED NATIVE ID LIMITED CERTIFICATE ISSUED ON 23/01/08
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 8 NEW FIELDS BUSINESS PARK 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF
2006-07-18122S-DIV 22/06/06
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: N POOLE DORSET BH14 8NB
2006-07-18RES13SUBDIVIDED 22/06/06
2006-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/06
2006-04-07363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-08225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2005-02-09NEWINCINCORPORATION 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
We could not find any licences issued to TYNEHAM INTERNATIONAL 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 TYNEHAM INTERNATIONAL 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 2007-02-23 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 12,808
Creditors Due After One Year 2012-03-31 £ 19,116
Creditors Due Within One Year 2013-03-31 £ 33,502
Creditors Due Within One Year 2012-03-31 £ 41,862

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TYNEHAM INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,750
Called Up Share Capital 2012-03-31 £ 1,750
Cash Bank In Hand 2013-03-31 £ 6,726
Cash Bank In Hand 2012-03-31 £ 6,188
Current Assets 2013-03-31 £ 50,350
Current Assets 2012-03-31 £ 64,393
Debtors 2013-03-31 £ 10,403
Debtors 2012-03-31 £ 19,619
Shareholder Funds 2013-03-31 £ 4,040
Shareholder Funds 2012-03-31 £ 3,415
Stocks Inventory 2013-03-31 £ 33,221
Stocks Inventory 2012-03-31 £ 38,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TYNEHAM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNEHAM INTERNATIONAL LIMITED
Trademarks
We have not found any records of TYNEHAM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNEHAM INTERNATIONAL 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 TYNEHAM INTERNATIONAL 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 TYNEHAM INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by TYNEHAM INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-11-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-10-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-10-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2018-10-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-07-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2018-07-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-06-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-06-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-05-0033051000Shampoos
2018-05-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2018-05-0063025100Table linen of cotton (excl. knitted or crocheted)
2018-05-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-04-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-03-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-03-0083026000Automatic door closers of base metal
2018-03-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2018-02-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2018-01-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-01-0033051000Shampoos
2018-01-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2018-01-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-01-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2017-04-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2017-04-0084213985
2017-02-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2017-02-0033051000Shampoos
2017-02-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2017-02-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2016-11-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-11-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2016-10-0083051000Fittings for loose-leaf binders or files, of base metal (excl. drawing pins and clasps for books or registers)
2016-09-0033051000Shampoos
2016-09-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2016-07-0033051000Shampoos
2016-07-0034013000Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap
2016-07-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNEHAM INTERNATIONAL 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 TYNEHAM INTERNATIONAL 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.