Background WavePink WaveYellow Wave

TIDY GROUP LIMITED (01227264)

TIDY GROUP LIMITED (01227264) is an active UK company. incorporated on 22 September 1975. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TIDY GROUP LIMITED has been registered for 50 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
01227264
Status
active
Type
ltd
Incorporated
22 September 1975
Age
50 years
Address
Chase House 16 The Parks, Merseyside, WA12 0JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDY GROUP LIMITED

TIDY GROUP LIMITED is an active company incorporated on 22 September 1975 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TIDY GROUP LIMITED was registered 50 years ago.(SIC: 74990)

Status

active

Active since 50 years ago

Company No

01227264

LTD Company

Age

50 Years

Incorporated 22 September 1975

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 23 December 2025 (3 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

TIDY HIRE SERVICES LIMITED
From: 22 September 1975To: 2 May 1989
Contact
Address

Chase House 16 The Parks Newton Le Willows Merseyside, WA12 0JQ,

Timeline

25 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Sept 75
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Dec 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Jun 2006

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 01 Apr 2012
Resigned 30 Mar 2017

KONCAREVIC, Suzana

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

MCGRATH, Michael Andrew

Resigned
Abbey Barn, ChelfordSK11 9AH
Secretary
Appointed 01 Apr 2006
Resigned 02 Jan 2007

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Secretary
Appointed 26 Sept 2003
Resigned 31 Mar 2006

RAINSFORD, Frank Christopher

Resigned
Low Leas House, MatlockDE4 5JR
Secretary
Appointed 01 Sept 1995
Resigned 31 May 1996

RAWNSLEY, Patrick James

Resigned
Grove Avenue, IlkleyLS29 9PL
Secretary
Appointed 02 Jan 2007
Resigned 22 Jul 2009

RICHARDS, Simon Lloyd

Resigned
30 Broadriding Road, WiganWN6 8EX
Secretary
Appointed 15 Jun 1999
Resigned 26 Sept 2003

SMITH, Martin Freeman

Resigned
84 Pendle Gardens, WarringtonWA3 4LU
Secretary
Appointed 31 May 1996
Resigned 11 Jun 1999

TIDY, Susan Elizabeth

Resigned
25 Briargate, YorkYO3 3YP
Secretary
Appointed N/A
Resigned 01 Sept 1995

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 31 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 31 May 1996
Resigned 20 Jul 2005

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

CORCORAN, Steven James

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1960
Director
Appointed 01 Apr 2005
Resigned 14 Apr 2014

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1966
Director
Appointed 29 Sept 2011
Resigned 15 Oct 2014

MCGRATH, Michael Andrew

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born January 1967
Director
Appointed 08 Sept 2008
Resigned 05 Dec 2013

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Born January 1963
Director
Appointed 02 Mar 2001
Resigned 31 May 2008

PHILLIPS, John Andrew

Resigned
Woodlands, BonvilstonCF5 6TR
Born March 1955
Director
Appointed N/A
Resigned 19 Mar 1993

RAINSFORD, Frank Christopher

Resigned
Low Leas House, MatlockDE4 5JR
Born July 1938
Director
Appointed N/A
Resigned 31 May 1996

READ, Justin Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 27 Aug 2011

RICHARDS, Simon Lloyd

Resigned
30 Broadriding Road, WiganWN6 8EX
Born August 1957
Director
Appointed 15 Jun 1999
Resigned 26 Sept 2003

ROGERSON, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born February 1964
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2015

SMITH, Martin Freeman

Resigned
84 Pendle Gardens, WarringtonWA3 4LU
Born September 1961
Director
Appointed 31 May 1996
Resigned 17 Sept 1996

TIDY, David William

Resigned
1 Richmond Court, ReptonDE65 6GR
Born October 1947
Director
Appointed N/A
Resigned 01 Sept 1995

VERITIERO, Claudio

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1973
Director
Appointed 08 Sept 2008
Resigned 31 Oct 2010

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

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

177

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Resolution
31 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 September 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
22 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288cChange of Particulars
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
287Change of Registered Office
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1997
AAAnnual Accounts
Legacy
10 January 1997
363b363b
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
16 June 1996
155(6)a155(6)a
Auditors Resignation Company
16 June 1996
AUDAUD
Legacy
16 June 1996
288288
Legacy
16 June 1996
287Change of Registered Office
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 November 1995
AAAnnual Accounts
Legacy
19 October 1995
169169
Resolution
15 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Accounts With Accounts Type Full Group
17 December 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
169169
Legacy
29 April 1992
169169
Resolution
17 March 1992
RESOLUTIONSResolutions
Memorandum Articles
24 February 1992
MEM/ARTSMEM/ARTS
Resolution
24 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 December 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
10 June 1991
403aParticulars of Charge Subject to s859A
Legacy
10 June 1991
403aParticulars of Charge Subject to s859A
Legacy
9 May 1991
288288
Legacy
4 December 1990
288288
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
2 November 1990
288288
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
10 October 1989
288288
Legacy
10 October 1989
288288
Accounts With Accounts Type Medium Group
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Certificate Change Of Name Company
2 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small Group
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Small Group
7 February 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Incorporation Company
22 September 1975
NEWINCIncorporation