Company NameTilario (Developments) Limited
DirectorNeil Jason Macleod
Company StatusActive
Company Number01067754
CategoryPrivate Limited Company
Incorporation Date24 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Jason Macleod
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(45 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameMrs Doreen Lane
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressTenter Hill
Holmfirth Road New Mill
Huddersfield
West Yorkshire
HD7 7LY
Director NameMr Eric Lane
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 10 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenterhill Holmfirth Road
New Mill
Huddersfield
West Yorkshire
HD7 7LY
Secretary NameMrs Doreen Lane
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressTenter Hill
Holmfirth Road New Mill
Huddersfield
West Yorkshire
HD7 7LY
Secretary NameMr Jonathan David Lane
NationalityBritish
StatusResigned
Appointed23 January 2007(34 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2015)
RoleProperty/Sales Manager
Country of ResidenceEngland
Correspondence AddressTenter Hill Holmfirth Road
New Mill
Huddersfield
West Yorkshire
HD7 7LY
Director NameMr Jonathan David Lane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(34 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressTenter Hill Holmfirth Road
New Mill
Huddersfield
West Yorkshire
HD7 7LY

Location

Registered Address48 Station Road
Holywell Green
Halifax
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Eric Lane
70.00%
Ordinary
30 at £1Jonathan Lane
30.00%
Ordinary

Financials

Year2014
Net Worth£336,296
Cash£10,967
Current Liabilities£312

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Charges

12 January 2006Delivered on: 13 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 48 station road and 2 well street hollywell green halifax,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 1990Delivered on: 26 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 station road and 2 well street holywell green halifax west yorkshire with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 June 1976Delivered on: 24 June 1976
Satisfied on: 3 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gordon sudworth (properties) LTD to the chargee on any account whatsoever.
Particulars: Elm tree cottage, high casterton, cumbria, as comprised in a conveyance dated 23.5.74.
Fully Satisfied
22 December 1972Delivered on: 2 January 1973
Satisfied on: 3 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 station rd, and 3, well st, holywell green nr halifax, yorks.
Fully Satisfied

Filing History

2 November 2023Micro company accounts made up to 5 April 2023 (3 pages)
8 August 2023Appointment of Mrs Sarah Bacon as a director on 1 August 2023 (2 pages)
28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
22 February 2023Satisfaction of charge 3 in full (1 page)
22 February 2023Satisfaction of charge 4 in full (2 pages)
1 June 2022Micro company accounts made up to 5 April 2022 (3 pages)
19 April 2022Registered office address changed from Tenter Hill Holmfirth Road New Mill Holmfirth West Yorkshire HD9 7LY to 48 Station Road Holywell Green Halifax HX4 9AW on 19 April 2022 (1 page)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 5 April 2021 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
29 July 2020Micro company accounts made up to 5 April 2020 (3 pages)
19 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Eric Lane as a director on 10 November 2019 (1 page)
19 May 2020Notification of Neil Jason Macleod as a person with significant control on 10 November 2019 (2 pages)
19 May 2020Cessation of Eric Lane as a person with significant control on 10 November 2019 (1 page)
12 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
30 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
19 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
1 May 2018Appointment of Mr Neil Jason Macleod as a director on 6 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
4 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Termination of appointment of Jonathan David Lane as a director on 21 November 2015 (1 page)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Termination of appointment of Jonathan David Lane as a secretary on 21 November 2015 (1 page)
10 May 2016Termination of appointment of Jonathan David Lane as a secretary on 21 November 2015 (1 page)
10 May 2016Termination of appointment of Jonathan David Lane as a director on 21 November 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
19 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
19 April 2010Director's details changed for Jonathan David Lane on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Jonathan David Lane on 14 April 2010 (2 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 May 2009Return made up to 14/04/09; full list of members (4 pages)
28 May 2009Return made up to 14/04/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 May 2008Return made up to 14/04/08; no change of members (5 pages)
14 May 2008Return made up to 14/04/08; no change of members (5 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
17 May 2007Return made up to 14/04/07; full list of members (6 pages)
17 May 2007Return made up to 14/04/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
5 February 2007Secretary resigned;director resigned (1 page)
5 February 2007Secretary resigned;director resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
13 January 2006Particulars of mortgage/charge (5 pages)
13 January 2006Particulars of mortgage/charge (5 pages)
1 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
1 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
1 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 48 station road holywell green halifax HX4 9AW (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 48 station road holywell green halifax HX4 9AW (2 pages)
19 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
19 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
19 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
13 July 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
13 July 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
13 July 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
18 June 2004Return made up to 14/04/04; full list of members (7 pages)
18 June 2004Return made up to 14/04/04; full list of members (7 pages)
12 June 2003Return made up to 14/04/03; full list of members (7 pages)
12 June 2003Return made up to 14/04/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
22 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
22 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
25 June 2002Return made up to 14/04/02; full list of members (7 pages)
25 June 2002Return made up to 14/04/02; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2001 (2 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 5 April 2000 (2 pages)
30 October 2000Accounts for a small company made up to 5 April 2000 (2 pages)
30 October 2000Accounts for a small company made up to 5 April 2000 (2 pages)
24 May 2000Return made up to 14/04/00; full list of members (6 pages)
24 May 2000Return made up to 14/04/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 5 April 1999 (2 pages)
29 January 2000Accounts for a small company made up to 5 April 1999 (2 pages)
29 January 2000Accounts for a small company made up to 5 April 1999 (2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1999Return made up to 14/04/99; full list of members (6 pages)
21 May 1999Return made up to 14/04/99; full list of members (6 pages)
28 April 1998Return made up to 14/04/98; no change of members (4 pages)
28 April 1998Return made up to 14/04/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
15 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
15 April 1998Accounts for a small company made up to 5 April 1997 (4 pages)
7 July 1997Return made up to 14/04/97; no change of members (4 pages)
7 July 1997Return made up to 14/04/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
30 April 1996Return made up to 14/04/96; full list of members (6 pages)
30 April 1996Return made up to 14/04/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
29 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
29 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
16 May 1995Return made up to 14/04/95; no change of members (4 pages)
16 May 1995Return made up to 14/04/95; no change of members (4 pages)