Background WavePink WaveYellow Wave

TETROSYL GROUP LIMITED (05204036)

TETROSYL GROUP LIMITED (05204036) is an active UK company. incorporated on 12 August 2004. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TETROSYL GROUP LIMITED has been registered for 21 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
05204036
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETROSYL GROUP LIMITED

TETROSYL GROUP LIMITED is an active company incorporated on 12 August 2004 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TETROSYL GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05204036

LTD Company

Age

21 Years

Incorporated 12 August 2004

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

EVER 2463 LIMITED
From: 12 August 2004To: 26 November 2004
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Bevis Green Works Walmersley Bury Lancashire BL9 6RE
From: 12 August 2004To: 9 August 2019
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Oct 13
Director Joined
Sept 15
Loan Secured
Oct 15
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 18
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 20 Oct 2004

BRENNAN, Stephen

Resigned
Bankfold, NelsonBB9 6JW
Secretary
Appointed 01 Jun 2011
Resigned 31 May 2018

MORT, Stephen Gregory

Resigned
Marland Tops 22 Marland Old Road, RochdaleOL11 4QY
Secretary
Appointed 20 Oct 2004
Resigned 31 May 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 12 Aug 2004
Resigned 20 Oct 2004

BRENNAN, Stephen

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

ROGERS, David James

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

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 12 Aug 2004
Resigned 20 Oct 2004

Persons with significant control

1

Mr Peter David Schofield

Active
Newgate, RochdaleOL16 1XB
Born October 1966

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

88

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 February 2022
AUDAUD
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 Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
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
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
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
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Auditors Resignation Company
12 February 2008
AUDAUD
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
21 June 2006
AAMDAAMD
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
88(2)R88(2)R
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
287Change of Registered Office
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation