Background WavePink WaveYellow Wave

HUMBERSIDE TYRES LIMITED (01112334)

HUMBERSIDE TYRES LIMITED (01112334) is an active UK company. incorporated on 7 May 1973. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUMBERSIDE TYRES LIMITED has been registered for 52 years. Current directors include CARLIN, Lindsay George, CARLIN, Robert George.

Company Number
01112334
Status
active
Type
ltd
Incorporated
7 May 1973
Age
52 years
Address
Roland House, Hull, HU1 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARLIN, Lindsay George, CARLIN, Robert George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBERSIDE TYRES LIMITED

HUMBERSIDE TYRES LIMITED is an active company incorporated on 7 May 1973 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUMBERSIDE TYRES LIMITED was registered 52 years ago.(SIC: 70100)

Status

active

Active since 52 years ago

Company No

01112334

LTD Company

Age

52 Years

Incorporated 7 May 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Roland House Princes Dock Street Hull, HU1 2LD,

Previous Addresses

Witty Street Manchester Street Hull HU3 4TX
From: 2 November 2011To: 4 March 2021
, 376 Anlaby Road, Hull, East Yorkshire, HU3 6PB
From: 7 May 1973To: 2 November 2011
Timeline

5 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
May 73
Director Left
Dec 14
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARLIN, Adele

Active
Princes Dock Street, HullHU1 2LD
Secretary
Appointed 07 Jun 2020

CARLIN, Lindsay George

Active
Princes Dock Street, HullHU1 2LD
Born April 1950
Director
Appointed N/A

CARLIN, Robert George

Active
Princes Dock Street, HullHU1 2LD
Born July 1975
Director
Appointed 19 May 1998

CARLIN, Lindsay George

Resigned
376 Anlaby Road, HullHU3 6PB
Secretary
Appointed N/A
Resigned 02 Aug 1993

LONGDEN, Anita Maria

Resigned
3 Chilton Rise, HullHU10 7NH
Secretary
Appointed 16 Apr 1997
Resigned 14 Dec 1998

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 02 Aug 1993
Resigned 16 Apr 1997

ROOKYARD, Linda Margaret

Resigned
2 Holme Close, HullHU12 8AP
Secretary
Appointed 15 Dec 1998
Resigned 07 Jun 2020

CARLIN, Phillip John

Resigned
Westfield Avenue, BeverleyHU17 7HA
Born March 1979
Director
Appointed 05 May 2002
Resigned 18 Jun 2014

FEETOM, Kenneth Robert

Resigned
26 Richmond Road, HessleHU13 9DP
Born February 1942
Director
Appointed N/A
Resigned 02 Aug 1993

ROOKYARD, Linda Margaret

Resigned
2 Holme Close, HullHU12 8AP
Born December 1968
Director
Appointed 19 May 1998
Resigned 14 Mar 2007

Persons with significant control

1

Mr Lindsay George Carlin

Active
Princes Dock Street, HullHU1 2LD
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
3 April 2010
MG01MG01
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
31 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
24 January 2003
288cChange of Particulars
Legacy
17 May 2002
288cChange of Particulars
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
7 October 1999
288cChange of Particulars
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
26 April 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Auditors Resignation Company
4 September 1995
AUDAUD
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 1995
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1994
AAAnnual Accounts
Legacy
16 August 1993
287Change of Registered Office
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
1 September 1989
225(1)225(1)
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
29 April 1988
363363
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
5 October 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 May 1973
NEWINCIncorporation