Company NameC & R Tyres Limited
DirectorsChristopher Philip Grindell and Robert Hastie
Company StatusActive
Company NumberSC159954
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 7 months ago)
Previous NameFramditch Limited

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 Christopher Philip Grindell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYetholmlaw House
Town Yetholm
Kelso
Roxburghshire
TD5 8SH
Scotland
Secretary NameMr Christopher Philip Grindell
NationalityBritish
StatusCurrent
Appointed20 December 1995(3 months, 4 weeks after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYetholmlaw House
Town Yetholm
Kelso
Roxburghshire
TD5 8SH
Scotland
Director NameMr Robert Hastie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(4 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTeviot Park
Kelso
Roxburghshire
Director NameMrs Elizabeth Margaret Grindell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(3 months, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressCatshawhill
Lilliesleaf
Melrose
Borders
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecandrtyres.co.uk
Email address[email protected]
Telephone01573 225454
Telephone regionKelso

Location

Registered AddressStation Yard
Sprouston Road
Kelso
Roxburghshire
TD5 8EU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches2 other UK companies use this postal address

Shareholders

65.2k at £1Christopher Philip Grindell
81.52%
Redeemable Preference
5k at £1Christopher Philip Grindell
6.25%
Ordinary
5k at £1Mr Robert Hastie
6.25%
Ordinary
4.8k at £1Mr Robert Hastie
5.98%
Redeemable Preference

Financials

Year2014
Turnover£1,034,338
Gross Profit£314,630
Net Worth£129,550
Cash£13,481
Current Liabilities£232,753

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

30 July 2010Delivered on: 10 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 May 2003Delivered on: 16 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 September 2002Delivered on: 4 October 2002
Satisfied on: 21 July 2010
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 February 1996Delivered on: 8 March 1996
Satisfied on: 5 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 80,000
(6 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 80,000
(6 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 80,000
(6 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 80,000
(6 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
26 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 80,000
(6 pages)
26 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 80,000
(6 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
3 April 2012Alterations to floating charge 4 (5 pages)
3 April 2012Alterations to floating charge 4 (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Alterations to floating charge 3 (5 pages)
3 April 2012Alterations to floating charge 3 (5 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Mr Robert Hastie on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Mr Robert Hastie on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Robert Hastie on 1 October 2009 (2 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 September 2007Return made up to 23/08/07; no change of members (7 pages)
6 September 2007Return made up to 23/08/07; no change of members (7 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
12 September 2005Return made up to 23/08/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 October 2003Nc inc already adjusted 23/11/01 (1 page)
11 October 2003Nc inc already adjusted 23/11/01 (1 page)
11 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Return made up to 23/08/03; full list of members (7 pages)
15 September 2003Return made up to 23/08/03; full list of members (7 pages)
25 June 2003Alterations to a floating charge (8 pages)
25 June 2003Alterations to a floating charge (8 pages)
16 May 2003Partic of mort/charge * (5 pages)
16 May 2003Partic of mort/charge * (5 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 December 2002Dec mort/charge * (4 pages)
5 December 2002Dec mort/charge * (4 pages)
4 October 2002Partic of mort/charge * (6 pages)
4 October 2002Partic of mort/charge * (6 pages)
17 September 2002Return made up to 23/08/02; full list of members (7 pages)
17 September 2002Return made up to 23/08/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 March 2002Resolutions
  • RES13 ‐ Shares ratified and re 23/11/01
(13 pages)
8 March 2002Ad 23/11/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
8 March 2002Resolutions
  • RES13 ‐ Shares ratified and re 23/11/01
(13 pages)
8 March 2002Ad 23/11/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 February 2002Accounts for a small company made up to 30 June 2000 (9 pages)
18 February 2002Accounts for a small company made up to 30 June 2000 (9 pages)
12 September 2001Return made up to 23/08/01; full list of members (6 pages)
12 September 2001Return made up to 23/08/01; full list of members (6 pages)
3 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
19 July 2000Ad 20/06/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
19 July 2000Ad 20/06/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
29 June 2000Accounts for a small company made up to 31 December 1998 (9 pages)
29 June 2000Accounts for a small company made up to 31 December 1998 (9 pages)
3 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
3 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 September 1998Return made up to 23/08/98; no change of members (4 pages)
8 September 1998Return made up to 23/08/98; no change of members (4 pages)
19 September 1997Return made up to 23/08/97; no change of members (4 pages)
19 September 1997Return made up to 23/08/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 September 1996Return made up to 23/08/96; full list of members (6 pages)
30 September 1996Return made up to 23/08/96; full list of members (6 pages)
8 March 1996Partic of mort/charge * (6 pages)
8 March 1996Partic of mort/charge * (6 pages)
8 February 1996Accounting reference date notified as 31/12 (1 page)
8 February 1996Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 February 1996Accounting reference date notified as 31/12 (1 page)
8 February 1996Director resigned (2 pages)
8 February 1996Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 February 1996Director resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Nc inc already adjusted 20/12/95 (1 page)
11 January 1996Registered office changed on 11/01/96 from: 3 hill street edinburgh EH2 3JP (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 3 hill street edinburgh EH2 3JP (1 page)
11 January 1996Nc inc already adjusted 20/12/95 (1 page)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 January 1996Company name changed framditch LIMITED\certificate issued on 05/01/96 (4 pages)
4 January 1996Company name changed framditch LIMITED\certificate issued on 05/01/96 (4 pages)
23 August 1995Incorporation (32 pages)
23 August 1995Incorporation (32 pages)