UKBizDB.co.uk

TYNEMILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tynemill Limited. The company was founded 49 years ago and was given the registration number 01211426. The firm's registered office is in NOTTINGHAM. You can find them at Castle Rock Brewery, Queens Bridge Road, Nottingham, Nottinghamshire. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:TYNEMILL LIMITED
Company Number:01211426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Castle Rock Brewery, Queens Bridge Road, Nottingham, Nottinghamshire, NG2 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dryden Avenue, Cheadle, SK8 2AW

Secretary01 September 1994Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director08 August 2023Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director28 November 2023Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director05 January 2012Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director01 June 2002Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director-Active
24 High Street Borough Road, Kegworth, Derby, DE74 2DA

Secretary-Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director01 June 2006Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director13 June 2006Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director01 January 2016Active
24 High Street, Kegworth, Derby, DE74 2DA

Director26 May 1993Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director01 June 1998Active
The Pastures, 23 Church Lane, Redmile, NG13 0GE

Director-Active
The Mews House, 10b Hope Drive The Park, Nottingham, NG7 1DL

Director-Active
1 Dryden Avenue, Cheadle, SK8 2AW

Director01 October 1993Active
53 Dovecote Lane, Beeston, Nottingham, NG9 1HR

Director01 November 1991Active
18 Julia Crescent, Stonebroom, Alfreton, DE55 6LS

Director01 June 2002Active
Castle Rock Brewery, Queens Bridge Road, Nottingham, NG2 1NB

Director01 May 2008Active

People with Significant Control

Mr Christopher Roger Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:Castle Rock Brewery, Nottingham, NG2 1NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-13Officers

Appoint person director company with name date.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-01-14Capital

Capital return purchase own shares.

Download
2022-01-14Capital

Capital return purchase own shares.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Capital

Capital cancellation shares.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-12-06Resolution

Resolution.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type group.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.