Background WavePink WaveYellow Wave

TETROSYL LIMITED (00537855)

TETROSYL LIMITED (00537855) is an active UK company. incorporated on 8 September 1954. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (20412) and 1 other business activities. TETROSYL LIMITED has been registered for 71 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
00537855
Status
active
Type
ltd
Incorporated
8 September 1954
Age
71 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20412)
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
20412, 46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETROSYL LIMITED

TETROSYL LIMITED is an active company incorporated on 8 September 1954 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20412) and 1 other business activity. TETROSYL LIMITED was registered 71 years ago.(SIC: 20412, 46750)

Status

active

Active since 71 years ago

Company No

00537855

LTD Company

Age

71 Years

Incorporated 8 September 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

, Bevis Green Works, Walmersley, Bury, Lancashire, BL9 6RE
From: 8 September 1954To: 22 July 2019
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Oct 13
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 18
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Born December 1962
Director
Appointed 25 Jan 2022

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1XB
Born October 1961
Director
Appointed N/A

BRENNAN, Stephen

Resigned
Bankfold, NelsonBB9 6JW
Secretary
Appointed 01 Jun 2011
Resigned 31 May 2018

BROOKS, Mavis Irene

Resigned
118 Railway Street, BuryBL9 5QD
Secretary
Appointed N/A
Resigned 17 Jan 1995

MORT, Stephen Gregory

Resigned
Marland Tops 22 Marland Old Road, RochdaleOL11 4QY
Secretary
Appointed 17 Jan 1995
Resigned 31 May 2011

BLACKFORD, Christine Ann

Resigned
Higher Sunnyhurst Farm, DarwenBB3 1JX
Born July 1954
Director
Appointed 31 Mar 1999
Resigned 14 Oct 1999

BRENNAN, Stephen

Resigned
Bevis Green Works, BuryBL9 6RE
Born October 1958
Director
Appointed 26 Jul 2016
Resigned 31 May 2018

CRISP, Peter Norman

Resigned
8 Peel Avenue, AltrinchamWA14 2UG
Born December 1943
Director
Appointed N/A
Resigned 10 Jun 1999

LUCCOCK, Ian

Resigned
High Cross Moor House Skipton Road, KeighleyBD20 9AA
Born April 1948
Director
Appointed N/A
Resigned 02 Jun 1995

MORT, Stephen Gregory

Resigned
Marland Tops 22 Marland Old Road, RochdaleOL11 4QY
Born March 1950
Director
Appointed 09 Apr 1999
Resigned 18 May 2007

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 20 Mar 2015
Resigned 25 Jan 2022

SCHOFIELD, Clifford

Resigned
280 Chapeltown Road, BoltonBL7 0HH
Born January 1923
Director
Appointed N/A
Resigned 24 Oct 2006

SCHOFIELD, Jean

Resigned
Horrobin Lodge 280 Chapeltown Road, BoltonBL7 0HH
Born July 1929
Director
Appointed N/A
Resigned 31 Mar 1999

SCHOFIELD, Margot Vivien

Resigned
The Limes Limes Lane, WarringtonWA4 4DU
Born July 1957
Director
Appointed N/A
Resigned 29 Oct 2004

SCHOFIELD, Paul Stewart

Resigned
Sandle Heath Hall, Nether AlderleySK10 4TB
Born December 1960
Director
Appointed N/A
Resigned 21 Oct 2002

WHITE, Philip Charles

Resigned
Clough Side, Sowerby BridgeHX6 3EQ
Born November 1958
Director
Appointed 06 Sept 1996
Resigned 02 Jun 1997

Persons with significant control

1

Tetrosyl Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 February 2022
AUDAUD
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
10 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Auditors Resignation Company
12 February 2008
AUDAUD
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
363sAnnual Return (shuttle)
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
244244
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
17 September 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Legacy
6 December 1990
288288
Accounts With Accounts Type Full Group
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
2 October 1990
288288
Legacy
29 January 1990
363363
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Accounts With Accounts Type Full Group
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
20 April 1988
288288
Legacy
6 September 1987
288288
Accounts With Accounts Type Full Group
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
28 April 1987
288288
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Legacy
6 June 1986
363363
Accounts With Accounts Type Full
23 December 1985
AAAnnual Accounts
Accounts With Made Up Date
24 November 1984
AAAnnual Accounts
Accounts With Made Up Date
11 August 1983
AAAnnual Accounts
Accounts With Made Up Date
28 August 1982
AAAnnual Accounts
Accounts With Made Up Date
1 September 1981
AAAnnual Accounts
Accounts With Made Up Date
2 August 1980
AAAnnual Accounts
Accounts With Made Up Date
29 August 1979
AAAnnual Accounts
Accounts With Made Up Date
9 August 1978
AAAnnual Accounts
Accounts With Made Up Date
23 May 1977
AAAnnual Accounts
Accounts With Made Up Date
3 February 1977
AAAnnual Accounts
Legacy
8 July 1975
403aParticulars of Charge Subject to s859A
Legacy
16 June 1975
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 September 1968
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 September 1954
MISCMISC