Company NameTyre Spot Limited
Company StatusActive
Company Number02854187
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Thomas Shaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleTyre Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Grey Gable Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameMrs Pauline Shaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Grey Gable Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Secretary NameMrs Pauline Shaw
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Grey Gable Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameMr Johnathon William Shaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mansion Heights
Whickham
Gateshead
Tyne And Wear
NE11 9DL
Director NameAlan Tippin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address102 Burnhope Road
Barmston
Washington
Tyne & Wear
NE38 8EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetyrespot.co.uk
Email address[email protected]
Telephone0191 4107762
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDrum Road
Birtley
Chester Le Street
County Durham
DH3 2AF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

35k at £1John Thomas Shaw
35.00%
Ordinary
35k at £1Pauline Shaw
35.00%
Ordinary
30k at £1Johnathon William Shaw
30.00%
Ordinary

Financials

Year2014
Turnover£16,802,691
Net Worth£3,746,455
Cash£1,793
Current Liabilities£3,565,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

8 December 2014Delivered on: 11 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land at the junction of norham road north and callerrton avenue, north shields.
Outstanding
23 December 2013Delivered on: 1 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the east of dragon lane gilesgate moor durham.
Outstanding
2 July 2010Delivered on: 6 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at sites bt/1/V274 and iv/96 new road team valley trading estate, gateshead tyne and wear assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 June 2008Delivered on: 24 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of rothbury terrace newcastle upon tyne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 October 2002Delivered on: 9 November 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of drum road north lodge t/no DU73047. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 October 2002Delivered on: 24 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1998Delivered on: 30 December 1998
Satisfied on: 6 October 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1998Delivered on: 5 May 1998
Satisfied on: 25 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2020Full accounts made up to 31 March 2020 (26 pages)
1 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 October 2019Full accounts made up to 31 March 2019 (26 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (28 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 March 2017 (24 pages)
12 September 2017Full accounts made up to 31 March 2017 (24 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
22 August 2016Satisfaction of charge 4 in full (2 pages)
22 August 2016Satisfaction of charge 6 in full (2 pages)
22 August 2016Satisfaction of charge 5 in full (2 pages)
22 August 2016Satisfaction of charge 6 in full (2 pages)
22 August 2016Satisfaction of charge 5 in full (2 pages)
22 August 2016Satisfaction of charge 4 in full (2 pages)
17 August 2016Accounts for a medium company made up to 31 March 2016 (23 pages)
17 August 2016Accounts for a medium company made up to 31 March 2016 (23 pages)
23 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
23 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,000
(6 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100,000
(6 pages)
11 December 2014Registration of charge 028541870008, created on 8 December 2014 (21 pages)
11 December 2014Registration of charge 028541870008, created on 8 December 2014 (21 pages)
11 December 2014Registration of charge 028541870008, created on 8 December 2014 (21 pages)
10 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
10 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(6 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(6 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
1 March 2014Registration of charge 028541870007 (24 pages)
1 March 2014Registration of charge 028541870007 (24 pages)
29 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
29 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
25 September 2013Director's details changed for Jonathan William Shaw on 1 August 2013 (2 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(6 pages)
25 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,000
(6 pages)
25 September 2013Director's details changed for Jonathan William Shaw on 1 August 2013 (2 pages)
9 January 2013Director's details changed for Mrs Pauline Shaw on 17 September 2010 (2 pages)
9 January 2013Director's details changed for Mr John Thomas Shaw on 17 September 2010 (2 pages)
9 January 2013Director's details changed for Mr John Thomas Shaw on 17 September 2010 (2 pages)
9 January 2013Director's details changed for Mrs Pauline Shaw on 17 September 2010 (2 pages)
13 December 2012Termination of appointment of Alan Tippin as a director (1 page)
13 December 2012Termination of appointment of Alan Tippin as a director (1 page)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
20 September 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
20 September 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
10 January 2012Amended accounts made up to 31 March 2011 (17 pages)
10 January 2012Amended accounts made up to 31 March 2011 (17 pages)
8 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
8 December 2011Accounts for a medium company made up to 31 March 2011 (15 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
8 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for John Thomas Shaw on 13 September 2010 (2 pages)
6 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Pauline Shaw on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Jonathan William Shaw on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Pauline Shaw on 13 September 2010 (2 pages)
6 October 2010Director's details changed for Jonathan William Shaw on 13 September 2010 (2 pages)
6 October 2010Director's details changed for John Thomas Shaw on 13 September 2010 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
1 October 2009Director's change of particulars / john shaw / 14/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / pauline shaw / 14/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / pauline shaw / 14/09/2009 (1 page)
1 October 2009Director's change of particulars / jonathan shaw / 14/09/2009 (1 page)
1 October 2009Director's change of particulars / john shaw / 14/09/2009 (1 page)
1 October 2009Director's change of particulars / jonathan shaw / 14/09/2009 (1 page)
20 September 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
20 September 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
27 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
27 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
31 October 2008Return made up to 16/09/08; full list of members (4 pages)
31 October 2008Return made up to 16/09/08; full list of members (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 October 2007Return made up to 16/09/07; full list of members (3 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 16/09/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
30 August 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
30 August 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
23 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Director's particulars changed (1 page)
11 August 2005Full accounts made up to 31 March 2005 (15 pages)
11 August 2005Full accounts made up to 31 March 2005 (15 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
10 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
10 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
9 November 2004Registered office changed on 09/11/04 from: bridge house adamsez industrial estate, scotswood road west newcastle upon tyne NE15 6XA (1 page)
9 November 2004Registered office changed on 09/11/04 from: bridge house adamsez industrial estate, scotswood road west newcastle upon tyne NE15 6XA (1 page)
5 October 2004Return made up to 16/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2004Return made up to 16/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 16/09/03; full list of members (7 pages)
22 September 2003Return made up to 16/09/03; full list of members (7 pages)
28 July 2003Registered office changed on 28/07/03 from: sandy lane, wide open north gosforth newcastle-upon-tyne. NE3 5HE. (1 page)
28 July 2003Registered office changed on 28/07/03 from: sandy lane, wide open north gosforth newcastle-upon-tyne. NE3 5HE. (1 page)
11 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Return made up to 16/09/02; full list of members (7 pages)
7 October 2002Return made up to 16/09/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
11 October 2000Return made up to 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000Return made up to 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 October 1999Return made up to 16/09/99; no change of members (4 pages)
8 October 1999Return made up to 16/09/99; no change of members (4 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
16 November 1998Return made up to 16/09/98; full list of members (6 pages)
16 November 1998Return made up to 16/09/98; full list of members (6 pages)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 August 1998Ad 01/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 August 1998Ad 01/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998£ nc 10000/250000 26/03/98 (1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998£ nc 10000/250000 26/03/98 (1 page)
24 March 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
24 March 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 October 1997Return made up to 16/09/97; full list of members (6 pages)
29 October 1997Return made up to 16/09/97; full list of members (6 pages)
8 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
8 April 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
5 November 1996Return made up to 16/09/96; no change of members (4 pages)
5 November 1996Return made up to 16/09/96; no change of members (4 pages)
22 March 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
22 March 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
27 October 1995Return made up to 16/09/95; no change of members (4 pages)
27 October 1995Return made up to 16/09/95; no change of members (4 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
14 December 1994Return made up to 16/09/94; full list of members (3 pages)
14 December 1994Return made up to 16/09/94; full list of members (3 pages)
16 September 1993Incorporation (19 pages)
16 September 1993Incorporation (19 pages)