Background WavePink WaveYellow Wave

CHAS.W.TYLER LIMITED (00432117)

CHAS.W.TYLER LIMITED (00432117) is an active UK company. incorporated on 29 March 1947. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores and 2 other business activities. CHAS.W.TYLER LIMITED has been registered for 79 years. Current directors include TYLER, Matthew George, TYLER, Michael Hugh Brian, TYLER, Stephen Frederick Charles.

Company Number
00432117
Status
active
Type
ltd
Incorporated
29 March 1947
Age
79 years
Address
No1 Carillon Court, Loughborough, LE11 3XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
TYLER, Matthew George, TYLER, Michael Hugh Brian, TYLER, Stephen Frederick Charles
SIC Codes
47540, 47599, 47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAS.W.TYLER LIMITED

CHAS.W.TYLER LIMITED is an active company incorporated on 29 March 1947 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores and 2 other business activities. CHAS.W.TYLER LIMITED was registered 79 years ago.(SIC: 47540, 47599, 47770)

Status

active

Active since 79 years ago

Company No

00432117

LTD Company

Age

79 Years

Incorporated 29 March 1947

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

No1 Carillon Court Swan Street Loughborough, LE11 3XA,

Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Loan Secured
Apr 15
Loan Cleared
Jun 16
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TYLER, Michael Hugh Brian

Active
103 Willow Road, LoughboroughLE12 8GP
Secretary
Appointed 25 Mar 1996

TYLER, Matthew George

Active
20 Hillcrest Drive, LoughboroughLE11 2GX
Born September 1968
Director
Appointed 29 Feb 1996

TYLER, Michael Hugh Brian

Active
103 Willow Road, LoughboroughLE12 8GP
Born March 1963
Director
Appointed N/A

TYLER, Stephen Frederick Charles

Active
Barrow Upon Soar, LoughboroughLE12 8XB
Born December 1965
Director
Appointed N/A

TYLER, Thomas Charles

Resigned
88 Forest Road, LoughboroughLE11 3NP
Secretary
Appointed N/A
Resigned 25 Mar 1996

TYLER, Brian Theodore

Resigned
KegworthDE74 2EG
Born April 1932
Director
Appointed N/A
Resigned 20 Sept 2018

TYLER, John Frederick

Resigned
11 Cossington Lane, RothleyLE7 7NA
Born February 1929
Director
Appointed N/A
Resigned 26 Mar 2001

TYLER, Kathleen Alice

Resigned
88 Forest Road, LoughboroughLE11 3NP
Born August 1909
Director
Appointed N/A
Resigned 06 Feb 1996

TYLER, Noel Richard

Resigned
4 Rumsey Close, Quorn
Born December 1937
Director
Appointed N/A
Resigned 03 Feb 2008

TYLER, Thomas Charles

Resigned
88 Forest Road, LoughboroughLE11 3NP
Born October 1910
Director
Appointed N/A
Resigned 09 Oct 2004
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
25 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
11 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
353a353a
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Resolution
3 December 2002
RESOLUTIONSResolutions
Resolution
3 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
16 December 1996
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
403aParticulars of Charge Subject to s859A
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
27 January 1994
363x363x
Legacy
20 January 1993
363x363x
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363aAnnual Return
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
9 February 1989
363363
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Auditors Resignation Company
22 October 1987
AUDAUD
Memorandum Articles
3 June 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 March 1947
MISCMISC