ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tyman Limited

Tyman Limited is an active company incorporated on 1 April 1993 with the registered office located in Ripley, Derbyshire. Tyman Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02806007
Private limited company
Age
32 years
Incorporated 1 April 1993
Size
Unreported
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Oct 2024 (10 months)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Flamstead House
Denby Hall Business Park
Denby
Derbyshire
DE5 8JX
United Kingdom
Address changed on 9 Oct 2024 (11 months ago)
Previous address was , 29 Queen Anne's Gate, London, SW1H 9BU
Telephone
02079768000
Email
Unreported
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Non-Executive Director • American • Lives in United States • Born in Jul 1961
Director • American • Lives in United States • Born in Aug 1976
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1967
Director • Irish • Lives in Ireland • Born in May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Octroi Group Limited
Waterstone Company Secretaries Ltd and Jason Russel Gary Ashton are mutual people.
Active
Tyman Management Limited
Waterstone Company Secretaries Ltd and Jason Russel Gary Ashton are mutual people.
Active
Schlegel Acquisition Holdings Limited
Waterstone Company Secretaries Ltd and Jason Russel Gary Ashton are mutual people.
Active
Jasper Acquisition Holdings Limited
Waterstone Company Secretaries Ltd and Jason Russel Gary Ashton are mutual people.
Active
Tyman Financial Services Limited
Waterstone Company Secretaries Ltd and Jason Russel Gary Ashton are mutual people.
Active
Brymill Limited
Pamela ANN Bingham is a mutual person.
Active
Wyko Group Limited
Pamela ANN Bingham is a mutual person.
Active
Associated Reclaimed Oils Limited
Jason Russel Gary Ashton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Dec31 Oct 2024
Traded for 10 months
Cash in Bank
£1.04M
Decreased by £62.66M (-98%)
Turnover
Unreported
Decreased by £657.6M (-100%)
Employees
19
Decreased by 3.6K (-99%)
Total Assets
£459.76M
Decreased by £407.84M (-47%)
Total Liabilities
-£176.63M
Decreased by £165.37M (-48%)
Net Assets
£283.13M
Decreased by £242.47M (-46%)
Debt Ratio (%)
38%
Decreased by 1% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Auditor Resigned
8 Months Ago on 3 Jan 2025
Waterstone Company Secretaries Ltd Appointed
9 Months Ago on 2 Dec 2024
Jason Russel Gary Ashton Resigned
9 Months Ago on 28 Nov 2024
Peter Zhiwen Ho Resigned
9 Months Ago on 25 Nov 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Registered Address Changed
11 Months Ago on 9 Oct 2024
Company Re-registered
1 Year Ago on 14 Aug 2024
Company Re-registered
1 Year Ago on 14 Aug 2024
Quanex Building Products Corporation (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Tyman Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 15 Aug 2025
Full accounts made up to 31 October 2024
Submitted on 21 Jul 2025
Notification of Quanex Building Products Corporation as a person with significant control on 1 August 2024
Submitted on 2 May 2025
Auditor's resignation
Submitted on 3 Jan 2025
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Jason Russel Gary Ashton as a director on 28 November 2024
Submitted on 28 Nov 2024
Termination of appointment of Peter Zhiwen Ho as a secretary on 25 November 2024
Submitted on 25 Nov 2024
27/09/24 Statement of Capital gbp 9850374.4
Submitted on 10 Oct 2024
Registered office address changed from , 29 Queen Anne's Gate, London, SW1H 9BU to Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 9 October 2024
Submitted on 9 Oct 2024
Resolutions
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year