Active
Company Information for TILLEY GREEN HOLDINGS LTD
BROOKDALE, STATION ROAD, PREES, SHROPSHIRE, SY13 2DW,
|
Company Registration Number
08387878
Private Limited Company
Active |
Company Name | ||
---|---|---|
TILLEY GREEN HOLDINGS LTD | ||
Legal Registered Office | ||
BROOKDALE STATION ROAD PREES SHROPSHIRE SY13 2DW Other companies in TF10 | ||
Previous Names | ||
|
Company Number | 08387878 | |
---|---|---|
Company ID Number | 08387878 | |
Date formed | 2013-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB158734968 |
Last Datalog update: | 2024-04-06 13:58:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HOWARD FORD |
||
JONATHAN HOWARD FORD |
||
DAVID VICTOR GROCOTT |
||
LINDA MARY GROCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD PAUL MAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDEL GROUP LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
ELEY GROUP LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
TIBBERTON AND DISTRICT COMMUNITY PROJECTS LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2016-03-08 | |
THE TILLEY GREEN COFFEE COMPANY LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
FERO HOLDINGS LIMITED | Director | 2012-09-03 | CURRENT | 2012-03-21 | Active | |
RIVERBANK HOUSE FINANCIAL SERVICES LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Active - Proposal to Strike off | |
NEWPORT AND DISTRICT AGRICULTURAL SOCIETY | Director | 2007-09-01 | CURRENT | 1999-11-26 | Active | |
WHITCHURCH BIOGAS LTD. | Director | 2016-05-05 | CURRENT | 2016-02-19 | Active | |
MEADOWLAND POULTRY LTD | Director | 2016-01-01 | CURRENT | 1984-04-25 | Active | |
KINGSLAND COURT MANAGEMENT COMPANY LIMITED | Director | 2014-09-20 | CURRENT | 2001-10-12 | Active | |
GROCOTT CONSTRUCTION LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
THE GROCOTT FAMILY CHARITABLE TRUST | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active | |
GROCOTT DEVELOPMENTS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active | |
AMERICOLD WHITCHURCH LTD | Director | 2018-01-02 | CURRENT | 1981-03-13 | Active | |
GROCOTT DEVELOPMENTS (HIGHER HEATH) LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
CRICKET MEADOW LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WHIXALL MARINA LEISURE LIMITED | Director | 2017-03-23 | CURRENT | 2016-08-15 | Active | |
WHIXALL MARINA PROPERTY LIMITED | Director | 2017-03-23 | CURRENT | 2016-08-15 | Active | |
GROCOTT CONSTRUCTION LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
MEADOWLAND POULTRY LTD | Director | 2013-04-16 | CURRENT | 1984-04-25 | Active | |
THE GROCOTT FAMILY CHARITABLE TRUST | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active | |
GROCOTT DEVELOPMENTS LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/08/23 FROM Riverbank House Tibberton Newport Shropshire TF10 8NN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 9900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/05/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/03/15 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 9900 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MS LINDA MARY GROCOTT | |
AP01 | DIRECTOR APPOINTED MR DAVID VICTOR GROCOTT | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MAIR | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 9900 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/03/13 | |
RES15 | CHANGE OF NAME 04/03/2013 | |
CERTNM | Company name changed pmjf 1 LIMITED\certificate issued on 06/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 28/02/14 TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR EDWARD PAUL MAIR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILLEY GREEN HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TILLEY GREEN HOLDINGS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |