Company NameTiedmark Limited
DirectorsRichard Geoffrey Ayre and Maureen Ayre
Company StatusActive
Company Number07597283
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Richard Geoffrey Ayre
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Maureen Ayre
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed23 April 2021(10 years after company formation)
Appointment Duration3 years
Correspondence AddressWincham House Greenfield Farm Industrial Estate
Congleton
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed08 April 2012(1 year after company formation)
Appointment Duration9 years (resigned 23 April 2021)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

69.8k at £1Maureen Ayre
50.00%
Redeemable Preference
69.8k at £1Richard Geoffrey Ayre
50.00%
Redeemable Preference
1 at £1Maureen Ayre
0.00%
Ordinary
1 at £1Richard Geoffrey Ayre
0.00%
Ordinary

Financials

Year2014
Net Worth£136,026
Cash£168
Current Liabilities£13,175

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Filing History

8 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 April 2021Appointment of Wincham Accountancy Limited as a secretary on 23 April 2021 (2 pages)
23 April 2021Termination of appointment of Wincham Accountants Limited as a secretary on 23 April 2021 (1 page)
23 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Director's details changed for Maureen Ayre on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Director's details changed for Maureen Ayre on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Richard Geoffrey Ayre on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Richard Geoffrey Ayre on 10 April 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 139,562
(5 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 139,562
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 139,562
(5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 139,562
(5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 139,562
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 139,562
(5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 139,562
(5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 139,562
(5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
11 April 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 December 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
21 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 December 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
21 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 December 2012Appointment of Maureen Ayre as a director (2 pages)
14 December 2012Appointment of Maureen Ayre as a director (2 pages)
30 November 2012Termination of appointment of Malcolm Roach as a director (1 page)
30 November 2012Termination of appointment of Malcolm Roach as a director (1 page)
30 November 2012Termination of appointment of Mark Roach as a director (1 page)
30 November 2012Appointment of Mr Richard Geoffrey Ayre as a director (2 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 139,562
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 139,562
(4 pages)
30 November 2012Termination of appointment of Mark Roach as a director (1 page)
30 November 2012Appointment of Mr Richard Geoffrey Ayre as a director (2 pages)
19 October 2012Appointment of Mark Damion Roach as a director (2 pages)
19 October 2012Appointment of Mark Damion Roach as a director (2 pages)
11 April 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
11 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
11 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
8 April 2011Incorporation (22 pages)
8 April 2011Incorporation (22 pages)