Company NameTille Limited
DirectorsNigel Frederick Cook and Dawn Michelle Cook
Company StatusLiquidation
Company Number05363077
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nigel Frederick Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleProjects Manager
Country of ResidenceEngland
Correspondence AddressFir Tree Lodge Upper Hoyland Road
Hoyland
Barnsley
S74 9NL
Director NameMrs Dawn Michelle Cook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(13 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Lodge Upper Hoyland Road
Hoyland
Barnsley
S74 9NL
Director NameMr Robert John Boyden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressThe Bungalow Old Greenock Road
Inchinnan
Renfrew
Perthshire
PA4 9ND
Scotland
Secretary NameMr Robert John Boyden
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleContracts Manager
Correspondence AddressThe Bungalow Old Greenock Road
Inchinnan
Renfrew
Perthshire
PA4 9ND
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.tille.co.uk/
Telephone01226 745417
Telephone regionBarnsley

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Dawn Cook
50.00%
Ordinary
25 at £1Nigel Frederick Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£777,542
Cash£567,048
Current Liabilities£780,638

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Filing History

18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Appointment of Mrs Dawn Michelle Cook as a director on 6 April 2018 (2 pages)
5 June 2018Registered office address changed from Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL England to 19 Middlewoods Way Barnsley S71 3HR on 5 June 2018 (1 page)
5 June 2018Director's details changed for Mr Nigel Frederick Cook on 1 May 2015 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(3 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Registered office address changed from 14 Roebuck Ridge, Jump Barnsley South Yorkshire S74 0LJ to Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 14 Roebuck Ridge, Jump Barnsley South Yorkshire S74 0LJ to Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 14 Roebuck Ridge, Jump Barnsley South Yorkshire S74 0LJ to Fir Tree Lodge 124 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NL on 7 May 2015 (1 page)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (3 pages)
26 February 2014Cancellation of shares. Statement of capital on 26 February 2014
  • GBP 50
(4 pages)
26 February 2014Cancellation of shares. Statement of capital on 26 February 2014
  • GBP 50
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
27 February 2013Purchase of own shares. (4 pages)
27 February 2013Purchase of own shares. (4 pages)
11 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 714 31/01/2013
(1 page)
11 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 714 31/01/2013
(1 page)
4 February 2013Termination of appointment of Robert Boyden as a secretary (1 page)
4 February 2013Termination of appointment of Robert Boyden as a director (1 page)
4 February 2013Termination of appointment of Robert Boyden as a secretary (1 page)
4 February 2013Termination of appointment of Robert Boyden as a director (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Mr Robert John Boyden on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Nigel Frederick Cook on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Robert John Boyden on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert John Boyden on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Robert John Boyden on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Nigel Frederick Cook on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Robert John Boyden on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Nigel Frederick Cook on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert John Boyden on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 May 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 March 2008Director's change of particulars / nigel cook / 01/07/2007 (2 pages)
5 March 2008Director's change of particulars / nigel cook / 01/07/2007 (2 pages)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
5 March 2008Return made up to 14/02/08; full list of members (4 pages)
19 September 2007Registered office changed on 19/09/07 from: 27 cherry tree street barnsley south yorkshire S74 8GD (1 page)
19 September 2007Registered office changed on 19/09/07 from: 27 cherry tree street barnsley south yorkshire S74 8GD (1 page)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2007Return made up to 14/02/07; full list of members (3 pages)
6 March 2007Return made up to 14/02/07; full list of members (3 pages)
10 April 2006Return made up to 14/02/06; full list of members (7 pages)
10 April 2006Return made up to 14/02/06; full list of members (7 pages)
26 April 2005Registered office changed on 26/04/05 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 April 2005Registered office changed on 26/04/05 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 March 2005Ad 03/03/05-18/03/05 £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2005Ad 03/03/05-18/03/05 £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005Registered office changed on 04/03/05 from: 105 southlands road bromley kent BR2 9QT (1 page)
4 March 2005Registered office changed on 04/03/05 from: 105 southlands road bromley kent BR2 9QT (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2005Director resigned (1 page)
14 February 2005Incorporation (16 pages)
14 February 2005Incorporation (16 pages)