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

TYSON MIDCO LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET,
Company Registration Number
08674699
Private Limited Company
Liquidation

Company Overview

About Tyson Midco Ltd
TYSON MIDCO LIMITED was founded on 2013-09-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Tyson Midco Limited is a Private Limited Company registered in ENGLAND 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
TYSON MIDCO LIMITED
 
Legal Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
GOSFORTH BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8ET
Other companies in EC1Y
 
Filing Information
Company Number 08674699
Company ID Number 08674699
Date formed 2013-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 07:22:47
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 TYSON MIDCO LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANN ARCHIBOLD
Company Secretary 2015-12-11
JOHN ANTHONY WATERWORTH
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALAN BULL
Director 2016-06-15 2018-06-29
MICHAEL BARRY CLARK
Director 2013-09-24 2017-03-13
NIGEL DAVID BREWSTER
Director 2013-09-24 2016-03-31
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Company Secretary 2013-09-26 2015-12-11
ALEXANDER JAN FORTESCUE
Director 2013-09-03 2015-12-11
SARAH JANE WILLIAMS
Director 2014-07-07 2015-12-11
DAVID BODEN
Director 2013-09-24 2015-11-11
ALAN CASTLEDINE
Director 2013-09-24 2015-11-11
DAVID FRANK VAUGHAN
Director 2013-09-24 2014-11-06
IAN DAVID HADFIELD WOOD
Director 2013-09-03 2014-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY WATERWORTH PREMIER DAWN (EBT) LIMITED Director 2018-06-26 CURRENT 1999-10-25 Liquidation
JOHN ANTHONY WATERWORTH RICHMOND UK BIDCO LIMITED Director 2017-03-20 CURRENT 2016-12-08 Active
JOHN ANTHONY WATERWORTH RICHMOND UK TOP HOLDCO LIMITED Director 2017-03-20 CURRENT 2016-12-21 Active
JOHN ANTHONY WATERWORTH VAUXHALL HOLIDAY PARK LIMITED Director 2016-07-27 CURRENT 1960-03-04 Active
JOHN ANTHONY WATERWORTH DOME STRUCTURECO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND PARKS LIMITED Director 2015-12-11 CURRENT 1994-03-10 Active
JOHN ANTHONY WATERWORTH PARK RESORTS GROUP LIMITED Director 2015-12-11 CURRENT 2004-09-06 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND LEISURE ESTATES LIMITED Director 2015-12-11 CURRENT 2005-03-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTH LAKELAND GROUP LIMITED Director 2015-12-11 CURRENT 2006-06-08 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND CARAVANS LIMITED Director 2015-12-11 CURRENT 2006-09-13 Liquidation
JOHN ANTHONY WATERWORTH TYSON BIDCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT MIDCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH REGENT TOPCO LIMITED Director 2015-12-11 CURRENT 2014-06-30 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS LIMITED Director 2015-12-11 CURRENT 2000-12-29 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS (HOLDINGS) LIMITED Director 2015-12-11 CURRENT 2001-02-22 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS TRANSPORT LIMITED Director 2015-12-11 CURRENT 2001-09-28 Active
JOHN ANTHONY WATERWORTH MANOR PARK HOLIDAY PARK LIMITED Director 2015-12-11 CURRENT 2006-09-14 Active
JOHN ANTHONY WATERWORTH DOME HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME BIDCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Liquidation
JOHN ANTHONY WATERWORTH DOME PROPCO LIMITED Director 2015-12-11 CURRENT 2007-01-23 Active
JOHN ANTHONY WATERWORTH MIDLAND ROAD FINANCE LIMITED Director 2015-12-11 CURRENT 2014-08-28 Active
JOHN ANTHONY WATERWORTH SOUTH LAKELAND HOLIDAYS LIMITED Director 2015-12-11 CURRENT 1973-10-31 Liquidation
JOHN ANTHONY WATERWORTH VALLEY FARM CAMPING GROUND LIMITED Director 2015-12-11 CURRENT 1949-01-28 Liquidation
JOHN ANTHONY WATERWORTH LAKE DISTRICT LEISURE PURSUITS LIMITED Director 2015-12-11 CURRENT 1956-02-15 Active
JOHN ANTHONY WATERWORTH CHURCH POINT (LEISURE) LIMITED Director 2015-12-11 CURRENT 1975-08-19 Active
JOHN ANTHONY WATERWORTH GB HOLIDAY PARKS LIMITED Director 2015-12-11 CURRENT 2001-02-22 Active
JOHN ANTHONY WATERWORTH PARK RESORTS HOLDINGS LIMITED Director 2015-12-11 CURRENT 2001-03-14 Liquidation
JOHN ANTHONY WATERWORTH PARK RESORTS UK LIMITED Director 2015-12-11 CURRENT 2001-03-28 Liquidation
JOHN ANTHONY WATERWORTH BEACH MEZZANINE LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH BEACH FINANCE BOND LIMITED Director 2015-12-11 CURRENT 2004-09-07 Liquidation
JOHN ANTHONY WATERWORTH SOUTHVIEW LEISURE PARK LIMITED Director 2015-12-11 CURRENT 2006-09-15 Active
JOHN ANTHONY WATERWORTH TYSON TOPCO LIMITED Director 2015-12-11 CURRENT 2013-09-03 Liquidation
JOHN ANTHONY WATERWORTH REGENT BIDCO LIMITED Director 2015-12-11 CURRENT 2014-07-01 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR HOLIDAYS LIMITED Director 2007-07-17 CURRENT 1987-01-02 Active
JOHN ANTHONY WATERWORTH WESTSTAR HOLDINGS LIMITED Director 2007-07-17 CURRENT 2005-01-13 Liquidation
JOHN ANTHONY WATERWORTH WESTSTAR ACQUISITIONS LIMITED Director 2007-07-17 CURRENT 2005-01-17 Liquidation
JOHN ANTHONY WATERWORTH BRYSON GROUP LIMITED Director 2007-07-17 CURRENT 1991-06-19 Liquidation
JOHN ANTHONY WATERWORTH THE GENERATIONS GROUP LIMITED Director 2007-07-17 CURRENT 1999-03-02 Liquidation
JOHN ANTHONY WATERWORTH HAYLING ISLAND HOLIDAY PARK LIMITED Director 2007-07-17 CURRENT 1999-06-11 In Administration
JOHN ANTHONY WATERWORTH PARKDEAN RESORTS UK LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH PD PARKS LIMITED Director 2006-04-21 CURRENT 2006-03-03 Active
JOHN ANTHONY WATERWORTH WEMYSS BAY CARAVAN PARK LIMITED Director 2004-10-19 CURRENT 1969-04-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN PROPERTIES LIMITED Director 2004-10-19 CURRENT 1978-07-13 Active
JOHN ANTHONY WATERWORTH PARKDEAN CARAVAN PARKS LIMITED Director 2004-10-05 CURRENT 2004-09-14 Active
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED Director 2004-03-24 CURRENT 2000-06-15 Liquidation
JOHN ANTHONY WATERWORTH SOUTHERNESS HOLIDAY VILLAGE LIMITED Director 2004-03-24 CURRENT 2003-09-01 Active
JOHN ANTHONY WATERWORTH PACTREM LIMITED Director 2003-05-02 CURRENT 1988-10-06 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LIMITED Director 2002-03-15 CURRENT 1985-09-03 Liquidation
JOHN ANTHONY WATERWORTH RUDA HOLIDAY PARK LIMITED Director 2002-03-15 CURRENT 1978-01-12 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAY PARKS LIMITED Director 2001-02-02 CURRENT 2000-10-09 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS (SOUTH WEST) LIMITED Director 2001-02-02 CURRENT 2000-10-09 Liquidation
JOHN ANTHONY WATERWORTH PARKDEAN LEISURE LIMITED Director 2000-07-29 CURRENT 1989-12-13 Liquidation
JOHN ANTHONY WATERWORTH NEWQUAY HOLIDAY PARKS LIMITED Director 2000-07-29 CURRENT 1978-07-04 Active
JOHN ANTHONY WATERWORTH UPPERBAY LIMITED Director 2000-01-10 CURRENT 1999-07-30 Active
JOHN ANTHONY WATERWORTH PREMIER DAWN PROPERTIES LIMITED Director 2000-01-10 CURRENT 1999-10-25 Active
JOHN ANTHONY WATERWORTH PARKDEAN HOLIDAYS LIMITED Director 2000-01-10 CURRENT 1999-10-25 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
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-07-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086746990002
2018-01-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKDEAN RESORTS LIMITED
2018-01-18PSC07CESSATION OF TYSON TOPCO LIMITED AS A PSC
2017-12-21SH20STATEMENT BY DIRECTORS
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21SH1921/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/17
2017-12-21RES06REDUCE ISSUED CAPITAL 20/12/2017
2017-12-21SH1921/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-21SH20STATEMENT BY DIRECTORS
2017-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/17
2017-12-21RES06REDUCE ISSUED CAPITAL 20/12/2017
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2017-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-11-24AD02SAIL ADDRESS CREATED
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086746990002
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086746990002
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086746990001
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 991378
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED MR IAN ALAN BULL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BREWSTER
2015-12-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY WATERWORTH
2015-12-22TM01TERMINATE DIR APPOINTMENT
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLEDINE
2015-12-16AP03SECRETARY APPOINTED MS JUDITH ANN ARCHIBOLD
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORTESCUE
2015-12-04RES01ADOPT ARTICLES 11/11/2015
2015-12-04RES13FACILITIES AGREEMENT & COMPANY BUSINESS 11/11/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BODEN
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLEDINE
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086746990001
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 991378
2015-09-11AR0103/09/15 FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 991378
2014-09-12AR0103/09/14 FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE WILLIAMS / 03/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CASTLEDINE / 03/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BREWSTER / 03/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK VAUGHAN / 03/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARK / 03/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BODEN / 03/09/2014
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2014-07-28AP01DIRECTOR APPOINTED MS SARAH JANE WILLIAMS
2014-06-06AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2013-10-23SH0126/09/13 STATEMENT OF CAPITAL GBP 991378.00
2013-10-14AP01DIRECTOR APPOINTED DAVID FRANK VAUGHAN
2013-10-14AP01DIRECTOR APPOINTED DAVID BODEN
2013-10-14AP01DIRECTOR APPOINTED ALAN CASTLEDINE
2013-10-14AP01DIRECTOR APPOINTED NIGEL DAVID BREWSTER
2013-10-14AP01DIRECTOR APPOINTED MICHAEL CLARK
2013-10-11AP04CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
2013-10-10AA01CURREXT FROM 30/09/2014 TO 31/01/2015
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM
2013-09-03NEWINCCERTIFICATE 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
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TYSON MIDCO 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 TYSON MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TYSON MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TYSON MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYSON MIDCO LIMITED
Trademarks
We have not found any records of TYSON MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYSON MIDCO 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 (64209 - Activities of other holding companies n.e.c.) as TYSON MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYSON MIDCO 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 TYSON MIDCO 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 TYSON MIDCO 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.