Company NameTony Styche Limited
DirectorsAnthony Gregory Styche and Diane Styche
Company StatusActive
Company Number04575243
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Anthony Gregory Styche
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressManor Farm
Ryehill Thorngumbald
Hull
East Yorkshire
HU12 9NH
Director NameMrs Diane Styche
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressManor Farm
Ryehill, Thorngumbald
Hull
East Yorkshire
HU12 9NH
Secretary NameMrs Diane Styche
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressManor Farm
Ryehill, Thorngumbald
Hull
East Yorkshire
HU12 9NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetonystyche.com

Location

Registered AddressManor Farm
Ryehill
Hull
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness

Shareholders

60 at £1Anthony Gregory Styche
60.00%
Ordinary
40 at £1Diane Styche
40.00%
Ordinary

Financials

Year2014
Net Worth£76,875
Cash£64,803
Current Liabilities£26,729

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
12 November 2020Change of details for Mr Anthony Gregory Styche as a person with significant control on 29 October 2019 (2 pages)
12 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
12 November 2020Change of details for Mrs Diane Styche as a person with significant control on 29 October 2019 (2 pages)
13 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 April 2014Registered office address changed from Manor Farm Ryehill Thorngumbald Hull East Yorkshire HU12 9NH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Manor Farm Ryehill Thorngumbald Hull East Yorkshire HU12 9NH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Manor Farm Ryehill Thorngumbald Hull East Yorkshire HU12 9NH on 8 April 2014 (1 page)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 December 2008Return made up to 28/10/08; full list of members (4 pages)
10 December 2008Return made up to 28/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Return made up to 28/10/07; full list of members (3 pages)
8 November 2007Return made up to 28/10/07; full list of members (3 pages)
8 February 2007Location of register of members (non legible) (1 page)
8 February 2007Return made up to 28/10/06; full list of members (3 pages)
8 February 2007Location of register of members (non legible) (1 page)
8 February 2007Return made up to 28/10/06; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
10 November 2004Return made up to 28/10/04; full list of members (7 pages)
10 November 2004Return made up to 28/10/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 November 2003Return made up to 28/10/03; full list of members (7 pages)
7 November 2003Return made up to 28/10/03; full list of members (7 pages)
27 January 2003Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
27 January 2003Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
27 January 2003Registered office changed on 27/01/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)