Background WavePink WaveYellow Wave

TYWEST INVESTMENTS LIMITED (01791533)

TYWEST INVESTMENTS LIMITED (01791533) is an active UK company. incorporated on 14 February 1984. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TYWEST INVESTMENTS LIMITED has been registered for 42 years. Current directors include PRICE, Barrie, PRICE, Elizabeth, PRICE, Nicholas Becket.

Company Number
01791533
Status
active
Type
ltd
Incorporated
14 February 1984
Age
42 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PRICE, Barrie, PRICE, Elizabeth, PRICE, Nicholas Becket
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYWEST INVESTMENTS LIMITED

TYWEST INVESTMENTS LIMITED is an active company incorporated on 14 February 1984 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TYWEST INVESTMENTS LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01791533

LTD Company

Age

42 Years

Incorporated 14 February 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 19 August 2014To: 21 February 2018
John Aislabie Wing Eva Lett House South Crescent Harrogate Road Ripon North Yorkshire HG4 1SN
From: 14 February 1984To: 19 August 2014
Timeline

15 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Feb 84
Funding Round
Mar 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Mar 18
Director Joined
Sept 19
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PRICE, Barrie

Active
12 Princes Square, HarrogateHG1 1LY
Born August 1937
Director
Appointed 23 Oct 2015

PRICE, Elizabeth

Active
12 Princes Square, HarrogateHG1 1LY
Born July 1941
Director
Appointed 23 Oct 2015

PRICE, Nicholas Becket

Active
12 Princes Square, HarrogateHG1 1LX
Born December 1963
Director
Appointed 03 Sept 2019

MCCONVILLE, Shirley Anne

Resigned
Coltsgate Hill, RiponHG4 2AB
Secretary
Appointed 23 Oct 2015
Resigned 09 May 2016

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 07 Mar 2002
Resigned 18 Sept 2015

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Secretary
Appointed N/A
Resigned 07 Mar 2002

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed N/A
Resigned 08 Sept 2015

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed N/A
Resigned 08 Sept 2015

PRICE, Gerard Hanse

Resigned
Scholes View, SheffieldS35 9YQ
Born July 1968
Director
Appointed 08 Sept 2015
Resigned 23 Oct 2015

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Born December 1963
Director
Appointed 07 Mar 2002
Resigned 08 Sept 2015

Persons with significant control

4

3 Active
1 Ceased

Mrs Theresa Catherine Lyons

Active
12 Princes Square, HarrogateHG1 1LY
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2020

Mr Gerard Hanse Price

Active
12 Princes Square, HarrogateHG1 1LX
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2020

Mr Mark Jerome Price

Active
12 Princes Square, HarrogateHG1 1LY
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2020

Mrs Teresa Catherine Lyons

Ceased
North Road, RiponHG4 1ES
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 September 2019
AAMDAAMD
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Legacy
19 August 2011
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
29 January 1998
287Change of Registered Office
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1995
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
88(2)R88(2)R
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
31 August 1990
363363
Accounts With Accounts Type Dormant
22 August 1990
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Dormant
8 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Legacy
5 October 1988
363363
Resolution
12 February 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
12 February 1988
AAAnnual Accounts
Legacy
6 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 February 1984
NEWINCIncorporation