Background WavePink WaveYellow Wave

TIR COED (03918116)

TIR COED (03918116) is an active UK company. incorporated on 2 February 2000. with registered office in Aberystwyth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). TIR COED has been registered for 26 years. Current directors include GEMMILL, Kerrie Michelle, GINLEY, Susan Ann, KIERSCH, Leila Petronella and 3 others.

Company Number
03918116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 2000
Age
26 years
Address
6g Cefn Llan Science Park, Aberystwyth, SY23 3AH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
GEMMILL, Kerrie Michelle, GINLEY, Susan Ann, KIERSCH, Leila Petronella, PRYTHERCH, Anna Lyn, THOMAS, Roger Denis, WILCOX BROOKE, Hannah Lynn
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIR COED

TIR COED is an active company incorporated on 2 February 2000 with the registered office located in Aberystwyth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). TIR COED was registered 26 years ago.(SIC: 02400)

Status

active

Active since 26 years ago

Company No

03918116

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

6g Cefn Llan Science Park Aberystwyth, SY23 3AH,

Previous Addresses

Unit 6a Cefn Llan Science Park Aberystwyth Dyfed SY23 3AH
From: 24 February 2015To: 31 January 2017
Lovenden House Bridge Street Aberystwyth Dyfed SY23 1QB Wales
From: 18 June 2014To: 24 February 2015
Denmark Farm Betws Bledrws Lampeter Ceredigion SA48 8PB
From: 2 February 2000To: 18 June 2014
Timeline

41 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GETHIN, Helen Elizabeth

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Secretary
Appointed 15 Oct 2019

GEMMILL, Kerrie Michelle

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Born October 1965
Director
Appointed 11 Jul 2023

GINLEY, Susan Ann

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Born October 1962
Director
Appointed 29 Jul 2020

KIERSCH, Leila Petronella

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Born June 1979
Director
Appointed 28 Nov 2018

PRYTHERCH, Anna Lyn

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Born December 1963
Director
Appointed 28 Feb 2018

THOMAS, Roger Denis

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Born January 1953
Director
Appointed 21 May 2003

WILCOX BROOKE, Hannah Lynn

Active
Cefn Llan Science Park, AberystwythSY23 3AH
Born August 1986
Director
Appointed 05 Dec 2017

ANTHONY, Charles Robert, Dr

Resigned
Penffynnon, CardiganSA43 3BW
Secretary
Appointed 15 Nov 2002
Resigned 21 May 2003

DAUNCEY, Alexander James

Resigned
2 Stryd Y Castell, AberystwythSY23 1DT
Secretary
Appointed 31 Jan 2001
Resigned 15 Nov 2002

JENKINS, David Gerald

Resigned
Y Fron, Llanfair CaereinionSY21 0DQ
Secretary
Appointed 02 Feb 2000
Resigned 31 Jan 2001

MAXTED, John Adrian Benedict, Trustee

Resigned
Eryl Llanarth, AberaeronSA47 0RE
Secretary
Appointed 21 May 2003
Resigned 18 Oct 2005

WILDIG, John

Resigned
Hafan 24 Heol Alun, AberystwythSY23 3BB
Secretary
Appointed 01 Sept 2005
Resigned 28 Nov 2018

ANTHONY, Charles Robert, Dr

Resigned
Penffynnon, CardiganSA43 3BW
Born August 1947
Director
Appointed 31 Jan 2001
Resigned 18 Oct 2005

BINDING, Tabitha Swafford

Resigned
Trefeglwys Road, CaerswsSY17 5HN
Born September 1968
Director
Appointed 21 Oct 2020
Resigned 09 Jan 2023

BLACKER, Basil Keith

Resigned
Cefn Llan Science Park, AberystwythSY23 3AH
Born November 1943
Director
Appointed 16 Nov 2015
Resigned 21 Oct 2020

BLACKER, Basil Keith

Resigned
Villa Norge, LlanfyllinSY22 5ER
Born November 1943
Director
Appointed 10 Apr 2008
Resigned 12 May 2014

BOTTOMS, Isabel Kate

Resigned
Cemmaes, MachynllethSY20 9PR
Born November 1989
Director
Appointed 13 Feb 2019
Resigned 17 Feb 2020

CHAMBERLAIN, Rachel Clare

Resigned
Garden House, MeifodSY22 6BZ
Born February 1965
Director
Appointed 10 Oct 2007
Resigned 04 Nov 2010

DAUNCEY, Alexander James

Resigned
2 Stryd Y Castell, AberystwythSY23 1DT
Born April 1959
Director
Appointed 31 Jan 2001
Resigned 15 Nov 2002

EVANS, Guy Hamilton

Resigned
Cefn Llan Science Park, AberystwythSY23 3AH
Born August 1970
Director
Appointed 16 Nov 2015
Resigned 10 Sept 2025

EVANS, Meleri Elizabeth

Resigned
Cefn Llan Science Park, AberystwythSY23 3AH
Born June 1992
Director
Appointed 07 Jun 2023
Resigned 26 Jan 2026

FOX, Helena Alice

Resigned
Cwrt Ty Mynydd, CardiffCF15 8BD
Born September 1956
Director
Appointed 13 Nov 2009
Resigned 14 Sept 2017

GOOD, John Edward George

Resigned
Bod Hyfryd, PenmaenmawrLL34 6ER
Born August 1942
Director
Appointed 19 Feb 2001
Resigned 09 Feb 2009

HEWITT, Simon Eyre

Resigned
Felin Rhiwbwys, AberystwythSY23 5BR
Born July 1947
Director
Appointed 02 Feb 2000
Resigned 11 Oct 2012

JENKINS, Anna Bronwen

Resigned
Dol Llys Hall, LlanidloesSY18 6JB
Born March 1971
Director
Appointed 06 Apr 2005
Resigned 12 May 2014

JENKINS, David Gerald

Resigned
Y Fron, Llanfair CaereinionSY21 0DQ
Born September 1952
Director
Appointed 31 Jan 2001
Resigned 23 Apr 2007

LISTER, Ross

Resigned
Cefn Llan Science Park, AberystwythSY23 3AH
Born July 1959
Director
Appointed 12 May 2014
Resigned 25 Oct 2023

LLOYD, David

Resigned
Betws Bledrws, LampeterSA48 8PB
Born March 1940
Director
Appointed 04 Nov 2010
Resigned 28 Mar 2013

LOVEGROVE, Roger Reynolds

Resigned
Upper Ffinnant, LlandinamSY17 5AA
Born April 1935
Director
Appointed 02 Feb 2000
Resigned 25 Apr 2006

MARCUS, Jacqueline Ann

Resigned
Tre-Taliesin, Tre-TaliesinSY20 8JR
Born July 1969
Director
Appointed 11 Sept 2024
Resigned 25 Mar 2025

MAXTED, John Adrian Benedict, Trustee

Resigned
Eryl Llanarth, AberaeronSA47 0RE
Born August 1955
Director
Appointed 21 May 2003
Resigned 25 Jul 2005

MCPHERSON, Liam

Resigned
3 The Old Stables, RhydyfelinSY23 4PY
Born July 1955
Director
Appointed 10 Oct 2007
Resigned 17 Apr 2012

OWEN, Trefor

Resigned
1 Clos Y Ceiliog, Bow StreetSY24 5AN
Born May 1964
Director
Appointed 26 May 2004
Resigned 11 May 2007

RANDALL SMITH, Jane

Resigned
Tan Y Fron, MontgomerySY15 6LQ
Born August 1953
Director
Appointed 06 Apr 2005
Resigned 10 Apr 2008

SHAW, Robert

Resigned
Capel Seion, AberystwythSY23 4EB
Born September 1948
Director
Appointed 28 Jun 2016
Resigned 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Resolution
3 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Incorporation Company
2 February 2000
NEWINCIncorporation