TILTYARD HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5UH

Company number 01379904
Status Active
Incorporation Date 21 July 1978
Company Type Private Limited Company
Address BORDEAUX QUAY, V-SHED, CANONS ROAD, BRISTOL, ENGLAND, BS1 5UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 5 October 2016 with updates; Registered office address changed from C/O Bordeaux Quay V-Shed, Canons Way, Bristol Canons Road Bristol BS1 5UH to Bordeaux Quay, V-Shed Canons Road Bristol BS1 5UH on 18 May 2016. The most likely internet sites of TILTYARD HOLDINGS LIMITED are www.tiltyardholdings.co.uk, and www.tiltyard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Tiltyard Holdings Limited is a Private Limited Company. The company registration number is 01379904. Tiltyard Holdings Limited has been working since 21 July 1978. The present status of the company is Active. The registered address of Tiltyard Holdings Limited is Bordeaux Quay V Shed Canons Road Bristol England Bs1 5uh. The company`s financial liabilities are £24.46k. It is £5.46k against last year. The cash in hand is £3.66k. It is £-2.24k against last year. And the total assets are £22.29k, which is £-33.67k against last year. PONTIN, John Graham is a Director of the company. Secretary MILES, Nigel Timothy Grenfell has been resigned. Secretary SYKES, Timothy Richard has been resigned. Director BURCHILL, Kenneth Peter has been resigned. Director JOHNSTONE, David William Robert has been resigned. Director MILES, Nigel Timothy Grenfell has been resigned. Director SALMON, Derek Keith has been resigned. Director ZEALLEY, Christopher Bennett has been resigned. Director JT GROUP LTD has been resigned. The company operates in "Buying and selling of own real estate".


tiltyard holdings Key Finiance

LIABILITIES £24.46k
+28%
CASH £3.66k
-38%
TOTAL ASSETS £22.29k
-61%
All Financial Figures

Current Directors

Director
PONTIN, John Graham
Appointed Date: 08 October 2013
88 years old

Resigned Directors

Secretary
MILES, Nigel Timothy Grenfell
Resigned: 01 July 2011
Appointed Date: 07 June 1994

Secretary
SYKES, Timothy Richard
Resigned: 07 June 1994

Director
BURCHILL, Kenneth Peter
Resigned: 20 July 1994
90 years old

Director
JOHNSTONE, David William Robert
Resigned: 21 January 2009
88 years old

Director
MILES, Nigel Timothy Grenfell
Resigned: 01 July 2011
Appointed Date: 28 April 1995
79 years old

Director
SALMON, Derek Keith
Resigned: 30 June 2008
Appointed Date: 28 April 1995
70 years old

Director
ZEALLEY, Christopher Bennett
Resigned: 08 October 2013
94 years old

Director
JT GROUP LTD
Resigned: 17 April 2014
Appointed Date: 27 July 2011

Persons With Significant Control

Mr John Graham Pontin Obe
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Jt (Bristol) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TILTYARD HOLDINGS LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 5 October 2016 with updates
18 May 2016
Registered office address changed from C/O Bordeaux Quay V-Shed, Canons Way, Bristol Canons Road Bristol BS1 5UH to Bordeaux Quay, V-Shed Canons Road Bristol BS1 5UH on 18 May 2016
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
22 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120,200

...
... and 123 more events
06 May 1986
Return made up to 26/12/85; full list of members

11 Nov 1981
Memorandum and Articles of Association
18 May 1981
Company name changed\certificate issued on 18/05/81
13 Jun 1979
Company name changed\certificate issued on 13/06/79
21 Jul 1978
Certificate of incorporation

TILTYARD HOLDINGS LIMITED Charges

28 April 2014
Charge code 0137 9904 0016
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 November 2012
Mortgage deed
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 1-8 and the archery gallery, the stable block…
5 June 2002
Third party equitable charge over shares
Delivered: 12 June 2002
Status: Satisfied on 25 April 2013
Persons entitled: Fortis Bank Sa/Nv
Description: By way of first fixed charge, the shares and derivative…
5 June 2002
Third party equitable charge over shares
Delivered: 12 June 2002
Status: Satisfied on 25 April 2013
Persons entitled: Fortis Bank Sa/Nv
Description: By way of first fixed charge, the shares and derivative…
5 June 2002
Third party equitable charge over shares
Delivered: 12 June 2002
Status: Satisfied on 25 April 2013
Persons entitled: Fortis Bank Sa/Nv
Description: By way of first fixed charge, the shares and derivative…
3 July 2000
Equitable charge over shares
Delivered: 13 July 2000
Status: Satisfied on 25 April 2013
Persons entitled: Fortis Bank S.A./N.V.
Description: First fixed charge the shares and derivative assets (as…
17 February 1997
Legal mortgage
Delivered: 20 February 1997
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1-4 tresillian terrace cardiff…
17 February 1997
Legal mortgage
Delivered: 20 February 1997
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a office building workshop and depot at…
17 February 1997
Legal mortgage
Delivered: 20 February 1997
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 1 1A 2 & 3 at jacobs street/unity…
17 February 1997
Legal mortgage
Delivered: 20 February 1997
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18/18A victoria park square bethnal green…
12 May 1995
Mortgage debenture
Delivered: 13 May 1995
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1990
Legal mortgage
Delivered: 26 October 1990
Status: Satisfied on 30 October 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north side of wyndham way portishead…
25 July 1983
Legal mortgage
Delivered: 27 July 1983
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H - woodlands darlington hall woods darlington islington…
10 March 1983
Legal mortgage
Delivered: 12 March 1983
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of canons rd. Bristol k/a…
18 February 1983
Legal charge
Delivered: 23 February 1983
Status: Satisfied on 2 March 2001
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of tresillian terrace, cardiff…
21 December 1981
Debenture
Delivered: 8 January 1982
Status: Satisfied on 24 June 1989
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…