Company NameTyre Recovery Limited
DirectorStephen Andrew Brain
Company StatusActive
Company Number04364012
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Andrew Brain
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address17 South Court
Middlestone Moor
Spennymoor
County Durham
DL16 7BL
Secretary NameJoanne Barbara Brain
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleHousewife
Correspondence Address17 South Court
Middlestone Moor
Spennymoor
County Durham
DL16 7BL
Secretary NameSheila Swainston
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleAccountant
Correspondence Address16 East Street
Hett
Durham
DH6 5LP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitecartyreworld.co.uk
Telephone01388 817691
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressCompound 15
Tudhoe Industrial Estate
Spennymoor
Durham
DL16 6TL
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

70 at £1Stephen Brain
70.00%
Ordinary
30 at £1Joanne Brain
30.00%
Ordinary

Financials

Year2014
Net Worth£37,283
Cash£25,385
Current Liabilities£408,336

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months from now)

Charges

18 November 2015Delivered on: 18 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 June 2012Delivered on: 22 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
18 November 2015Registration of charge 043640120002, created on 18 November 2015 (42 pages)
18 November 2015Registration of charge 043640120002, created on 18 November 2015 (42 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Stephen Andrew Brain on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Andrew Brain on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (6 pages)
21 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
31 January 2002Incorporation (16 pages)
31 January 2002Incorporation (16 pages)