F.J.TYTHERLEIGH & CO.LIMITED
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 9BA

Company number 00572216
Status Active
Incorporation Date 1 October 1956
Company Type Private Limited Company
Address PO BOX 8663, CEVA HOUSE EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 454,652 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 454,652 . The most likely internet sites of F.J.TYTHERLEIGH & CO.LIMITED are www.fjtytherleigh.co.uk, and www.f-j-tytherleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. The distance to to Polesworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Tytherleigh Co Limited is a Private Limited Company. The company registration number is 00572216. F J Tytherleigh Co Limited has been working since 01 October 1956. The present status of the company is Active. The registered address of F J Tytherleigh Co Limited is Po Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire Le65 9ba. . WETHERALL, Dawn Amanda is a Secretary of the company. O'DONOGHUE, Michael is a Director of the company. POMLETT, Leigh Martin is a Director of the company. Secretary BIRD, Anthony Michael has been resigned. Secretary BORGES, Yamila has been resigned. Secretary GARRAWAY, Wendy Anne has been resigned. Secretary HERREID, Steven Michael has been resigned. Secretary MCDONNELL, Martin has been resigned. Secretary NICHOLS, Rupert Henry Conquest has been resigned. Secretary WOOD, David Edward has been resigned. Director ANDREWS, Robert Clive has been resigned. Director BIRD, Anthony Michael has been resigned. Director BORGES, Yamila has been resigned. Director COONEY, Patrick John has been resigned. Director DEGNAN, Ian Alan has been resigned. Director GRANT, John Columba has been resigned. Director HENNESSY, Gavin has been resigned. Director HERREID, Steven Michael has been resigned. Director HOOEY, Anthony Grattan has been resigned. Director HOOFE, Erich has been resigned. Director KENNA, Declan has been resigned. Director KENNIS, Robert has been resigned. Director KING, Stephen Roy has been resigned. Director KING, Stephen Roy has been resigned. Director LEONARD, Charles H has been resigned. Director MCDONNELL, Martin has been resigned. Director MCDOUGAL, Rubin J has been resigned. Director MORRISON, Steve has been resigned. Director NICHOLS, Rupert Henry Conquest has been resigned. Director PATEL, Jignesh Vasant has been resigned. Director RYAN, Gerard has been resigned. Director SENDEN, Raphael Maria Karel Eugene has been resigned. Director SIDLER, Bruno has been resigned. Director SINGLETON, Timothy Peter has been resigned. Director SLAUGHTER, Michael David has been resigned. Director WOOD, David Edward has been resigned. Director WRIGHT, Paul David has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WETHERALL, Dawn Amanda
Appointed Date: 23 December 2009

Director
O'DONOGHUE, Michael
Appointed Date: 28 August 2014
66 years old

Director
POMLETT, Leigh Martin
Appointed Date: 09 September 2009
68 years old

Resigned Directors

Secretary
BIRD, Anthony Michael
Resigned: 20 April 2007
Appointed Date: 21 June 2005

Secretary
BORGES, Yamila
Resigned: 28 April 2005
Appointed Date: 01 September 2002

Secretary
GARRAWAY, Wendy Anne
Resigned: 31 August 2008
Appointed Date: 31 March 2008

Secretary
HERREID, Steven Michael
Resigned: 01 September 2002
Appointed Date: 07 March 2001

Secretary
MCDONNELL, Martin
Resigned: 21 June 2005
Appointed Date: 27 April 2005

Secretary
NICHOLS, Rupert Henry Conquest
Resigned: 08 May 2009
Appointed Date: 31 August 2008

Secretary
WOOD, David Edward
Resigned: 07 March 2001

Director
ANDREWS, Robert Clive
Resigned: 01 June 1992
91 years old

Director
BIRD, Anthony Michael
Resigned: 20 April 2007
Appointed Date: 21 June 2005
60 years old

Director
BORGES, Yamila
Resigned: 28 April 2005
Appointed Date: 01 September 2002
59 years old

Director
COONEY, Patrick John
Resigned: 23 October 2006
Appointed Date: 01 August 2003
66 years old

Director
DEGNAN, Ian Alan
Resigned: 06 November 2013
Appointed Date: 05 March 2013
60 years old

Director
GRANT, John Columba
Resigned: 12 December 2002
84 years old

Director
HENNESSY, Gavin
Resigned: 10 November 2002
78 years old

Director
HERREID, Steven Michael
Resigned: 01 September 2002
Appointed Date: 02 July 1998
67 years old

Director
HOOEY, Anthony Grattan
Resigned: 07 March 2001
Appointed Date: 02 July 1998
78 years old

Director
HOOFE, Erich
Resigned: 07 March 2001
Appointed Date: 02 July 1998
79 years old

Director
KENNA, Declan
Resigned: 01 December 2003
Appointed Date: 01 November 2002
56 years old

Director
KENNIS, Robert
Resigned: 07 March 2001
Appointed Date: 02 July 1998
73 years old

Director
KING, Stephen Roy
Resigned: 28 August 2014
Appointed Date: 05 November 2013
55 years old

Director
KING, Stephen Roy
Resigned: 06 March 2013
Appointed Date: 23 December 2009
55 years old

Director
LEONARD, Charles H
Resigned: 09 March 2007
Appointed Date: 23 October 2006
76 years old

Director
MCDONNELL, Martin
Resigned: 21 June 2005
Appointed Date: 27 April 2005
74 years old

Director
MCDOUGAL, Rubin J
Resigned: 06 November 2013
Appointed Date: 05 March 2013
68 years old

Director
MORRISON, Steve
Resigned: 01 September 2002
Appointed Date: 07 March 2001
71 years old

Director
NICHOLS, Rupert Henry Conquest
Resigned: 08 May 2009
Appointed Date: 10 August 2007
76 years old

Director
PATEL, Jignesh Vasant
Resigned: 02 March 2005
Appointed Date: 01 December 2003
58 years old

Director
RYAN, Gerard
Resigned: 16 December 2008
Appointed Date: 01 April 2007
54 years old

Director
SENDEN, Raphael Maria Karel Eugene
Resigned: 30 December 2009
Appointed Date: 16 July 2009
56 years old

Director
SIDLER, Bruno
Resigned: 30 December 2009
Appointed Date: 09 March 2007
67 years old

Director
SINGLETON, Timothy Peter
Resigned: 01 August 2003
Appointed Date: 02 July 1998
79 years old

Director
SLAUGHTER, Michael David
Resigned: 02 August 2007
Appointed Date: 09 March 2007
59 years old

Director
WOOD, David Edward
Resigned: 07 March 2001
83 years old

Director
WRIGHT, Paul David
Resigned: 17 October 2000
Appointed Date: 17 July 1995
67 years old

F.J.TYTHERLEIGH & CO.LIMITED Events

04 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 454,652

05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
03 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 454,652

01 Apr 2015
Accounts for a dormant company made up to 30 June 2014
04 Sep 2014
Termination of appointment of Stephen Roy King as a director on 28 August 2014
...
... and 177 more events
04 Sep 1986
Return made up to 19/06/86; full list of members

14 Aug 1986
Group of companies' accounts made up to 31 December 1985

09 Aug 1986
Secretary resigned;new secretary appointed

01 Oct 1956
Incorporation
01 Oct 1956
Certificate of incorporation

F.J.TYTHERLEIGH & CO.LIMITED Charges

19 March 2014
Charge code 0057 2216 0016
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0057 2216 0015
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0057 2216 0014
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0057 2216 0013
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0057 2216 0012
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0057 2216 0011
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
1 February 2012
Fixed and floating security document
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Fixed and floating security document
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Fixed and floating security document
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Fixed and floating security document
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Second lien fixed and floating security document
Delivered: 3 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Second lien fixed and floating security document
Delivered: 31 August 2007
Status: Satisfied on 26 March 2010
Persons entitled: The Bank of New York
Description: By way of legal mortgage all amterial real property by way…
2 August 2007
Fixed and floating security document
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Credit Suisse (The "Administrative Agent")
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Syndicated composite guarantee and debenture between the company, egl eagle global logistics (UK) limited and eagle global logistics (UK) limited (together the "chargors" each a "chargor") and the chargee (the "security trustee")
Delivered: 26 November 2001
Status: Satisfied on 20 April 2002
Persons entitled: Bank of America, National Association
Description: By way of equitable mortgage its property. By way of…
23 November 1990
Fixed and floating charge
Delivered: 29 November 1990
Status: Satisfied on 17 December 1990
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
15 October 1990
Letter of hypothecatias
Delivered: 22 October 1990
Status: Satisfied on 8 September 1993
Persons entitled: National Australia Bank Limited
Description: Bills of exchange & bills of lading insurance policies…