Company NameTier Link Limited
DirectorsLillian Margaret Carruthers and Andrew Hemmings
Company StatusActive
Company Number04484249
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLillian Margaret Carruthers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Inveresk Court
Noctorum Lane
Prenton
CH43 7PL
Wales
Director NameAndrew Hemmings
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vyner Close
Oxton
Birkenhead
Wirral
CH43 7XL
Wales
Secretary NameLillian Margaret Carruthers
NationalityBritish
StatusCurrent
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Inveresk Court
Noctorum Lane
Prenton
CH43 7PL
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMaureen Hemmings
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Wiend
Rock Ferry
Birkenhead
Wirral
CH42 6RZ
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.tierlink.co.uk

Location

Registered Address6 Vyner Close
Oxton Birkenhead
Birkenhead
Merseyside
CH43 7XL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Shareholders

61 at £1Andrew Hemmings
61.00%
Ordinary
39 at £1Lillian M. Carruthers
39.00%
Ordinary

Financials

Year2014
Net Worth£40,762
Cash£46,447
Current Liabilities£9,324

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Andrew Hemmings on 17 November 2011 (2 pages)
20 December 2011Director's details changed for Andrew Hemmings on 17 November 2011 (2 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (14 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 December 2009Termination of appointment of Maureen Hemmings as a director (1 page)
4 December 2009Termination of appointment of Maureen Hemmings as a director (1 page)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 November 2008Return made up to 12/07/08; full list of members (7 pages)
28 November 2008Return made up to 12/07/08; full list of members (7 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 August 2007Return made up to 12/07/07; no change of members (5 pages)
15 August 2007Return made up to 12/07/07; no change of members (5 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 12/07/05; full list of members (7 pages)
17 August 2005Return made up to 12/07/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 377-379 hoylake road moreton wirral CH46 0RW (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 377-379 hoylake road moreton wirral CH46 0RW (2 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 November 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 2002Incorporation (18 pages)
12 July 2002Incorporation (18 pages)