Company NameO.Tiltscher & Son Limited
Company StatusDissolved
Company Number00589609
CategoryPrivate Limited Company
Incorporation Date29 August 1957(66 years, 8 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Jean Gallagher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(60 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church Lane
South Crosland
Huddersfield
HD4 7DB
Director NameMr Paul Steven Dyson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1994)
RoleCompany Director
Correspondence Address7 Bouldergate
Marsden
Huddersfield
West Yorkshire
HD7 6LJ
Director NameColin Nicholas Gallagher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(34 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressFive Gables
6 Church Lane
Huddersfield
West Yorkshire
HD4 7DB
Director NameMrs Margaret Jean Gallagher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(34 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Gables 6 Church Lane
South Crosland
Huddersfield
West Yorkshire
HD4 7DB
Director NameMr Ottokar Tiltscher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(34 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address282 Cowcliffe Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2NE
Secretary NameMr Ottokar Tiltscher
NationalityBritish
StatusResigned
Appointed26 February 1992(34 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address282 Cowcliffe Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2NE
Secretary NameMrs Ehrentraude Tiltscher
NationalityBritish
StatusResigned
Appointed17 December 1999(42 years, 4 months after company formation)
Appointment Duration18 years (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Cowcliffe Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2NE
Director NameMrs Ehrentraude Tiltscher
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(43 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Cowcliffe Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2NE

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Trustees Of John Benjamin Cooper
30.00%
Ordinary
3k at £1Trustees Of John Benjamin Cooper
30.00%
Preference
2k at £1Ehrentraud Tiltscher
20.00%
Ordinary
2k at £1Ehrentraud Tiltscher
20.00%
Preference

Financials

Year2014
Net Worth£2,034,766
Cash£58,936
Current Liabilities£35,110

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 November 1985Delivered on: 19 November 1985
Satisfied on: 6 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1966Delivered on: 5 September 1966
Satisfied on: 1 July 2000
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due etc n/e £8,000.
Particulars: F/H property at grosvenor works, linthwaite, near huddersfield.
Fully Satisfied
22 May 1964Delivered on: 4 June 1964
Satisfied on: 1 July 2000
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due etc n/e £3000.
Particulars: F/H property at grosvenor works linthwaite huddersfield.
Fully Satisfied

Filing History

2 December 2020Liquidators' statement of receipts and payments to 28 August 2020 (13 pages)
25 September 2019Registered office address changed from C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 25 September 2019 (2 pages)
16 September 2019Declaration of solvency (5 pages)
16 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-29
(1 page)
16 September 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Current accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Statement of capital on 31 May 2019
  • GBP 5,000
(4 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
24 December 2018Memorandum and Articles of Association (2 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Termination of appointment of Ehrentraude Tiltscher as a secretary on 14 December 2017 (1 page)
27 February 2018Appointment of Mrs Margaret Jean Gallagher as a director on 14 December 2017 (2 pages)
27 February 2018Termination of appointment of Ehrentraude Tiltscher as a director on 14 December 2017 (1 page)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA England (1 page)
5 January 2012Register inspection address has been changed from C/O Wheawill & Sudworth Po Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA England (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Register(s) moved to registered office address (1 page)
4 January 2012Register(s) moved to registered office address (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
29 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 282 Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE on 16 July 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 January 2010Termination of appointment of Ottokar Tiltscher as a director (1 page)
19 January 2010Director's details changed for Mrs Ehrentraude Tiltscher on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Ehrentraude Tiltscher on 31 December 2009 (2 pages)
19 January 2010Termination of appointment of Ottokar Tiltscher as a director (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Termination of appointment of Ottokar Tiltscher as a director (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Termination of appointment of Ottokar Tiltscher as a director (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 March 2004Return made up to 31/12/03; full list of members (7 pages)
15 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: royd mills thongsbridge huddersfield HD7 2TQ (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: royd mills thongsbridge huddersfield HD7 2TQ (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (1 page)
3 February 2000New secretary appointed (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
10 January 2000Return made up to 31/12/99; no change of members (7 pages)
10 January 2000Return made up to 31/12/99; no change of members (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
29 August 1957Certificate of incorporation (1 page)
29 August 1957Incorporation (14 pages)
29 August 1957Certificate of incorporation (1 page)
29 August 1957Incorporation (14 pages)