WESTERN TYDENS LIMITED

Register to unlock more data on OkredoRegister

WESTERN TYDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00447678

Incorporation date

07/01/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1c Chalwyn Industrial Estate, Parkstone, Poole, Dorset BH12 4PECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1987)
dot icon04/03/2026
Cessation of Freddy William Austin Page-Roberts as a person with significant control on 2026-03-04
dot icon04/03/2026
Notification of Page-Roberts Holdings Ltd as a person with significant control on 2026-03-04
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Termination of appointment of Timothy Richard Long as a director on 2020-01-27
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/01/2020
Termination of appointment of Timothy Richard Long as a secretary on 2020-01-27
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/02/2018
Change of details for Mr Freddy William Austin Page-Roberts as a person with significant control on 2018-01-02
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/06/2015
Certificate of change of name
dot icon23/06/2015
Change of name notice
dot icon11/06/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Registered office address changed from , Redlake Trading Estate, Ivybridge, Devon, PL21 0EZ to Unit 1C Chalwyn Industrial Estate Parkstone Poole Dorset BH12 4PE on 2015-06-09
dot icon09/06/2015
Termination of appointment of Philip Edward Jones as a director on 2015-05-12
dot icon09/06/2015
Termination of appointment of David Edward Jones as a director on 2015-05-12
dot icon09/06/2015
Appointment of Mr Timothy Richard Long as a secretary on 2015-05-12
dot icon09/06/2015
Appointment of Mr Timothy Richard Long as a director on 2015-05-12
dot icon09/06/2015
Appointment of Mr Frederick William Austin Page-Roberts as a director on 2015-05-12
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon20/06/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon04/11/2013
Satisfaction of charge 4 in full
dot icon04/11/2013
Satisfaction of charge 5 in full
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon02/05/2013
Appointment of Mr Philip Edward Jones as a director
dot icon07/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/01/2013
Resolutions
dot icon29/01/2013
Purchase of own shares.
dot icon04/01/2013
Termination of appointment of Robert Phillimore as a director
dot icon04/01/2013
Termination of appointment of Stephen Metcalfe as a director
dot icon04/01/2013
Termination of appointment of Stephen Metcalfe as a secretary
dot icon07/09/2012
Resolutions
dot icon13/08/2012
Miscellaneous
dot icon07/08/2012
Miscellaneous
dot icon19/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Stephen Moody Metcalfe on 2011-01-23
dot icon03/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Robert John Phillimore on 2010-02-01
dot icon20/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon18/02/2009
Return made up to 23/01/09; full list of members
dot icon21/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon14/02/2008
Return made up to 23/01/08; full list of members
dot icon20/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon24/03/2007
Return made up to 23/01/07; full list of members
dot icon04/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon13/03/2006
Return made up to 23/01/06; full list of members
dot icon01/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon01/03/2005
Return made up to 23/01/05; full list of members
dot icon25/08/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon08/06/2004
Particulars of mortgage/charge
dot icon04/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 23/01/04; full list of members
dot icon19/01/2004
Director resigned
dot icon19/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon27/03/2003
New director appointed
dot icon25/02/2003
Return made up to 23/01/03; full list of members
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Certificate of change of name
dot icon11/12/2002
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 23/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Director resigned
dot icon16/02/2001
Return made up to 23/01/01; full list of members
dot icon06/10/2000
Director resigned
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 23/01/00; full list of members
dot icon01/02/2000
Auditor's resignation
dot icon01/02/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/09/1999
New director appointed
dot icon23/03/1999
Full group accounts made up to 1998-09-30
dot icon21/02/1999
Return made up to 23/01/99; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Declaration of assistance for shares acquisition
dot icon13/10/1998
Declaration of assistance for shares acquisition
dot icon13/10/1998
Declaration of assistance for shares acquisition
dot icon04/09/1998
Auditor's resignation
dot icon04/09/1998
Auditor's resignation
dot icon23/03/1998
New director appointed
dot icon19/02/1998
Full group accounts made up to 1997-09-30
dot icon19/02/1998
Return made up to 23/01/98; no change of members
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon11/01/1998
Director resigned
dot icon23/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/12/1997
Declaration of assistance for shares acquisition
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon10/02/1997
Full group accounts made up to 1996-09-30
dot icon10/02/1997
Return made up to 23/01/97; no change of members
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Director's particulars changed
dot icon06/03/1996
Full group accounts made up to 1995-09-30
dot icon06/03/1996
Return made up to 23/01/96; full list of members
dot icon07/04/1995
Full group accounts made up to 1994-09-30
dot icon07/04/1995
Return made up to 23/01/95; no change of members
dot icon07/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/03/1994
Director resigned;new director appointed
dot icon04/03/1994
Full group accounts made up to 1993-09-30
dot icon04/03/1994
Return made up to 23/01/94; no change of members
dot icon14/02/1993
Full group accounts made up to 1992-09-30
dot icon14/02/1993
Return made up to 23/01/93; full list of members
dot icon11/03/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
Return made up to 23/01/92; no change of members
dot icon28/10/1991
New director appointed
dot icon30/09/1991
Certificate of change of name
dot icon30/09/1991
Certificate of change of name
dot icon17/03/1991
Full accounts made up to 1990-09-30
dot icon17/03/1991
Return made up to 24/01/91; no change of members
dot icon08/02/1990
Full accounts made up to 1989-09-30
dot icon08/02/1990
Return made up to 23/01/90; full list of members
dot icon13/02/1989
Full accounts made up to 1988-09-30
dot icon13/02/1989
New director appointed
dot icon13/02/1989
Return made up to 01/02/89; full list of members
dot icon17/05/1988
Director resigned
dot icon29/02/1988
Full accounts made up to 1987-09-30
dot icon29/02/1988
Return made up to 29/01/88; full list of members
dot icon13/02/1987
Full accounts made up to 1986-09-30
dot icon13/02/1987
Return made up to 19/01/87; full list of members
dot icon13/02/1987
Secretary's particulars changed;director's particulars changed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.40M
-
0.00
273.78K
-
2022
13
1.53M
-
0.00
151.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Timothy Richard
Director
12/05/2015 - 27/01/2020
15
Cameron, Charles Donald Ewen
Director
28/04/1999 - 27/03/2003
139
Page-Roberts, Frederick William Austin
Director
12/05/2015 - Present
25
Robinson, John Robert
Director
14/05/1993 - 27/03/2003
16
Metcalfe, Stephen Moody
Director
30/01/1995 - 12/12/2012
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTERN TYDENS LIMITED

WESTERN TYDENS LIMITED is an(a) Active company incorporated on 07/01/1948 with the registered office located at Unit 1c Chalwyn Industrial Estate, Parkstone, Poole, Dorset BH12 4PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTERN TYDENS LIMITED?

toggle

WESTERN TYDENS LIMITED is currently Active. It was registered on 07/01/1948 .

Where is WESTERN TYDENS LIMITED located?

toggle

WESTERN TYDENS LIMITED is registered at Unit 1c Chalwyn Industrial Estate, Parkstone, Poole, Dorset BH12 4PE.

What does WESTERN TYDENS LIMITED do?

toggle

WESTERN TYDENS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for WESTERN TYDENS LIMITED?

toggle

The latest filing was on 04/03/2026: Cessation of Freddy William Austin Page-Roberts as a person with significant control on 2026-03-04.