TYDEMAN & SONS LIMITED
ESSEX

Hellopages » Greater London » Havering » RM2 5XH

Company number 00429354
Status Active
Incorporation Date 8 February 1947
Company Type Private Limited Company
Address 96 HEATH PARK ROAD,, ROMFORD,, ESSEX, RM2 5XH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Statement of capital following an allotment of shares on 30 April 2016 GBP 1,500 ; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TYDEMAN & SONS LIMITED are www.tydemansons.co.uk, and www.tydeman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eight months. Tydeman Sons Limited is a Private Limited Company. The company registration number is 00429354. Tydeman Sons Limited has been working since 08 February 1947. The present status of the company is Active. The registered address of Tydeman Sons Limited is 96 Heath Park Road Romford Essex Rm2 5xh. . ELLIS, Elaine Anne is a Secretary of the company. TYDEMAN, Roger is a Secretary of the company. ELLIS, Elaine Anne is a Director of the company. TYDEMAN, Roger is a Director of the company. Secretary TYDEMAN, Mabel has been resigned. Director TYDEMAN, Frederick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ELLIS, Elaine Anne
Appointed Date: 26 April 2005

Secretary
TYDEMAN, Roger
Appointed Date: 16 December 1996

Director
ELLIS, Elaine Anne
Appointed Date: 01 March 2006
74 years old

Director
TYDEMAN, Roger

76 years old

Resigned Directors

Secretary
TYDEMAN, Mabel
Resigned: 14 December 1996

Director
TYDEMAN, Frederick
Resigned: 10 January 2000
112 years old

Persons With Significant Control

Mr Lee Roger Tydeman
Notified on: 30 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Tydeman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elaine Anne Ellis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYDEMAN & SONS LIMITED Events

13 Mar 2017
Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,500

13 Mar 2017
Confirmation statement made on 31 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 103 more events
10 Mar 1987
Full accounts made up to 31 March 1985

10 Mar 1987
Return made up to 14/07/86; full list of members

02 Dec 1986
Declaration of satisfaction of mortgage/charge

19 Nov 1986
Particulars of mortgage/charge

19 Nov 1986
Particulars of mortgage/charge

TYDEMAN & SONS LIMITED Charges

17 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 23 October 2009
Persons entitled: National Westminster Bank PLC
Description: Glenthorne london road billericay by way of fixed charge…
4 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 19 July 2008
Persons entitled: National Westminster Bank PLC
Description: 1 saffron walk billericay essex. By way of fixed charge the…
10 May 2007
Mortgage deed
Delivered: 18 May 2007
Status: Satisfied on 13 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 34 st georges avehornchurch essex t/n EGL514381…
5 April 2006
Mortgage
Delivered: 8 April 2006
Status: Satisfied on 22 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 37 walton gardens, hutton, brentwood…
4 May 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied on 10 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 st george's avenue hornchurch essex…
9 August 1995
Legal charge
Delivered: 11 August 1995
Status: Satisfied on 27 November 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 85 cawdor avenue ockendon essex t/no…
16 December 1994
Legal mortgage
Delivered: 21 December 1994
Status: Satisfied on 27 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 77 worrin road shenfield brentwood essex…
6 May 1992
Legal mortgage
Delivered: 20 May 1992
Status: Satisfied on 27 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a meadowville king georges road pilgrims…
16 October 1990
Legal mortgage
Delivered: 22 October 1990
Status: Satisfied on 27 November 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 90 front lane, cranham, essex and the…
18 August 1988
Legal mortgage
Delivered: 2 September 1988
Status: Satisfied on 27 November 2007
Persons entitled: National Westminster Bank PLC
Description: 10., front lane, cranham, l/b of havering. T/n ngl 68535…
3 February 1988
Legal mortgage
Delivered: 9 February 1988
Status: Satisfied on 17 November 2007
Persons entitled: National Westminster Bank PLC
Description: Land adjoining kites fryeming lane. Ingatestone essex…
6 November 1986
Legal mortgage
Delivered: 19 November 1986
Status: Satisfied on 17 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 41, candover road, hornchurch, essex. And the proceeds…
6 November 1986
Legal mortgage
Delivered: 19 November 1986
Status: Satisfied on 17 November 2007
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of ingrave road, brentwood, essex…
10 December 1985
Legal mortgage
Delivered: 17 December 1985
Status: Satisfied on 2 December 1986
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 111/121 ingrave road, brentwood essex…
4 December 1985
Legal mortgage
Delivered: 9 December 1985
Status: Satisfied on 17 November 2007
Persons entitled: National Westminster Bank PLC
Description: 493,494,495,495A, upper brentwood road, romford and the…
5 December 1984
Legal charge
Delivered: 14 December 1984
Status: Satisfied on 27 November 2007
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of hillview road, rayleigh…
19 November 1984
Legal mortgage
Delivered: 23 November 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of "the glade" hutton mount…
25 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 493/495 upper bretwood road, gidea road, romford, essex…
29 June 1983
Mortgage
Delivered: 30 June 1983
Status: Satisfied
Persons entitled: Iris Theodora Nauth-Misir
Description: F/H land having a frontage of 60FT to the glade hutton…
29 July 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 17 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 59, junction road, romford essex.. Floating charge over…
10 December 1979
Legal mortgage
Delivered: 31 December 1979
Status: Satisfied on 17 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 86/88 london road, brentwood essex.
22 May 1979
Legal mortgage
Delivered: 31 May 1979
Status: Satisfied on 13 November 2007
Persons entitled: National Westminster Bank PLC
Description: Colinbry broak lane doddinghurst title number ex 157073…
7 May 1976
Legal charge
Delivered: 27 May 1976
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land adjoining 58, waxwell road, hullbridge, essex.
21 January 1976
Legal charge
Delivered: 30 January 1976
Status: Satisfied on 13 November 2007
Persons entitled: Barclays Bank PLC
Description: Land forming part of high elms estate, hullbridge, essex.
26 August 1975
Legal charge
Delivered: 8 September 1975
Status: Satisfied on 13 November 2007
Persons entitled: Robert Partridge
Description: 1 hamilton road, romford, essex.
21 August 1974
Legal mortgage
Delivered: 27 August 1974
Status: Satisfied on 13 November 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the (south side of waxwell road, hullbridge, essex…
21 August 1974
Legal mortgage
Delivered: 27 August 1974
Status: Satisfied on 13 November 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of waxwell road…
30 April 1969
Mortgage
Delivered: 9 May 1969
Status: Satisfied on 13 November 2007
Persons entitled: National Provincial Bank LTD
Description: 54 avenue rd,harold wood,romford essex with fixed &…
5 December 1968
Legal charge
Delivered: 17 December 1968
Status: Satisfied on 13 November 2007
Persons entitled: National Provincial Bank LTD
Description: 96 heath park road, romford, essex with fixed plant &…