TYTO FINANCE LIMITED
WAKEFIELD WB NEWCO 7 LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7BJ

Company number 05945804
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address LAKESIDE HOUSE NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 7BJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016. The most likely internet sites of TYTO FINANCE LIMITED are www.tytofinance.co.uk, and www.tyto-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Tyto Finance Limited is a Private Limited Company. The company registration number is 05945804. Tyto Finance Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Tyto Finance Limited is Lakeside House Navigation Court Calder Park Wakefield West Yorkshire England Wf2 7bj. . HARGREAVES, Mark is a Secretary of the company. BENNETT, Phillip James is a Director of the company. BOURNE, Jonathan Rowland is a Director of the company. HARGREAVES, Mark is a Director of the company. MADAAN, Vineesh is a Director of the company. Secretary BOURNE, Jonathan Rowland has been resigned. Secretary MADAAN, Vineesh has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director REID, Maxwell Jonathan has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HARGREAVES, Mark
Appointed Date: 04 January 2016

Director
BENNETT, Phillip James
Appointed Date: 06 November 2006
64 years old

Director
BOURNE, Jonathan Rowland
Appointed Date: 03 November 2006
57 years old

Director
HARGREAVES, Mark
Appointed Date: 04 January 2016
41 years old

Director
MADAAN, Vineesh
Appointed Date: 06 November 2006
54 years old

Resigned Directors

Secretary
BOURNE, Jonathan Rowland
Resigned: 12 June 2013
Appointed Date: 03 November 2006

Secretary
MADAAN, Vineesh
Resigned: 04 January 2016
Appointed Date: 12 June 2013

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 03 November 2006
Appointed Date: 25 September 2006

Director
REID, Maxwell Jonathan
Resigned: 01 August 2008
Appointed Date: 06 November 2006
60 years old

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 03 November 2006
Appointed Date: 25 September 2006

Persons With Significant Control

Tyto Leasing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYTO FINANCE LIMITED Events

22 Sep 2016
Accounts for a small company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Jul 2016
Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016
29 Mar 2016
Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016
29 Mar 2016
Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016
...
... and 48 more events
17 Nov 2006
Company name changed wb newco 7 LIMITED\certificate issued on 17/11/06
11 Nov 2006
Particulars of mortgage/charge
10 Nov 2006
Particulars of mortgage/charge
10 Nov 2006
Particulars of mortgage/charge
25 Sep 2006
Incorporation

TYTO FINANCE LIMITED Charges

14 June 2013
Charge code 0594 5804 0005
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 November 2012
Debenture
Delivered: 30 November 2012
Status: Satisfied on 2 October 2013
Persons entitled: Phillip Bennett
Description: Fixed and floating charge over the undertaking and all…
6 November 2006
Debenture
Delivered: 11 November 2006
Status: Satisfied on 8 April 2013
Persons entitled: Jeremy Simon Hall and Maxwell Jonathan Reid
Description: Fixed and floating charges over the undertaking and all…
6 November 2006
Assignment of sale and purchase agreement
Delivered: 10 November 2006
Status: Satisfied on 14 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All of its right,title and interest in and under the sale…
6 November 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied on 14 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…