Background WavePink WaveYellow Wave

TETROSYL INTERNATIONAL LIMITED (00689827)

TETROSYL INTERNATIONAL LIMITED (00689827) is an active UK company. incorporated on 14 April 1961. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TETROSYL INTERNATIONAL LIMITED has been registered for 64 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
00689827
Status
active
Type
ltd
Incorporated
14 April 1961
Age
64 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETROSYL INTERNATIONAL LIMITED

TETROSYL INTERNATIONAL LIMITED is an active company incorporated on 14 April 1961 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TETROSYL INTERNATIONAL LIMITED was registered 64 years ago.(SIC: 20590)

Status

active

Active since 64 years ago

Company No

00689827

LTD Company

Age

64 Years

Incorporated 14 April 1961

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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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

Previous Company Names

TETROSYL (EXPORT) LIMITED
From: 4 July 1995To: 29 October 1999
TETROSYL (OVERSEAS) LIMITED
From: 14 April 1961To: 4 July 1995
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Tetrosyl Limited Bevis Green Walmersley Bury Lancashire BL9 6RE
From: 10 December 2009To: 6 March 2020
Bevis Green Works Bevis Green Walmersley Bury BL9 6RQ
From: 14 April 1961To: 10 December 2009
Timeline

7 key events • 1961 - 2022

Funding Officers Ownership
Company Founded
Apr 61
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 18
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

BRENNAN, Stephen

Resigned
Bevis Green, BuryBL9 6RE
Born October 1958
Director
Appointed 28 Jul 2016
Resigned 31 May 2018

MORT, Stephen Gregory

Resigned
Marland Tops 22 Marland Old Road, RochdaleOL11 4QY
Born March 1950
Director
Appointed 24 Oct 2006
Resigned 18 May 2007

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 25 Jan 2022

SCHOFIELD, Clifford

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

Persons with significant control

1

Tetrosyl 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

114

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
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 Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 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
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
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
29 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 November 1997
AAMDAAMD
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
6 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1995
288288
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Legacy
29 April 1991
363aAnnual Return
Legacy
29 January 1991
288288
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
8 June 1988
225(1)225(1)
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
14 April 1961
NEWINCIncorporation