TILIA BUSINESS PARK LIMITED
NORWICH WROXHAM GROWERS LIMITED

Hellopages » Norfolk » Broadland » NR13 6LH

Company number 04395422
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address TILIA WENDOVER ROAD, RACKHEATH INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR13 6LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mrs Amanda Carol Hovey as a director on 9 May 2016; Appointment of Mr Samuel Charles Cator as a director on 9 May 2016. The most likely internet sites of TILIA BUSINESS PARK LIMITED are www.tiliabusinesspark.co.uk, and www.tilia-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Hoveton & Wroxham Rail Station is 3.2 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 6.1 miles; to Buckenham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilia Business Park Limited is a Private Limited Company. The company registration number is 04395422. Tilia Business Park Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Tilia Business Park Limited is Tilia Wendover Road Rackheath Industrial Estate Norwich Norfolk Nr13 6lh. . HOVEY, Amanda Carol is a Secretary of the company. ALLHUSEN, Christian Henry is a Director of the company. CATOR, Samuel Charles is a Director of the company. HOVEY, Amanda Carol is a Director of the company. HOVEY, Nicholas Charles is a Director of the company. MACKINTOSH, Benjamin is a Director of the company. Secretary AYLETT, Peter James has been resigned. Secretary MACKINTOSH, Benjamin has been resigned. Secretary WILEY, Edward Joseph Cozens has been resigned. Director ALLHUSEN, Christian Henry has been resigned. Director AYLETT, Peter James has been resigned. Director BOARDMAN, Peter David Stuart has been resigned. Director CATOR, Charles Francis has been resigned. Director HEATON, Kevin David has been resigned. Director MAXTED, Ranald Robert has been resigned. Director UPSON, David has been resigned. Director WILEY, Edward Joseph Cozens has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOVEY, Amanda Carol
Appointed Date: 30 May 2012

Director
ALLHUSEN, Christian Henry
Appointed Date: 09 May 2016
69 years old

Director
CATOR, Samuel Charles
Appointed Date: 09 May 2016
33 years old

Director
HOVEY, Amanda Carol
Appointed Date: 09 May 2016
61 years old

Director
HOVEY, Nicholas Charles
Appointed Date: 01 December 2006
65 years old

Director
MACKINTOSH, Benjamin
Appointed Date: 01 December 2006
69 years old

Resigned Directors

Secretary
AYLETT, Peter James
Resigned: 30 June 2006
Appointed Date: 04 August 2003

Secretary
MACKINTOSH, Benjamin
Resigned: 30 May 2012
Appointed Date: 01 July 2006

Secretary
WILEY, Edward Joseph Cozens
Resigned: 04 August 2003
Appointed Date: 15 March 2002

Director
ALLHUSEN, Christian Henry
Resigned: 01 December 2006
Appointed Date: 15 March 2002
69 years old

Director
AYLETT, Peter James
Resigned: 30 June 2006
Appointed Date: 20 May 2002
76 years old

Director
BOARDMAN, Peter David Stuart
Resigned: 05 February 2003
Appointed Date: 20 May 2002
93 years old

Director
CATOR, Charles Francis
Resigned: 27 September 2015
Appointed Date: 01 December 2006
66 years old

Director
HEATON, Kevin David
Resigned: 30 November 2015
Appointed Date: 01 December 2006
71 years old

Director
MAXTED, Ranald Robert
Resigned: 30 June 2006
Appointed Date: 20 May 2002
78 years old

Director
UPSON, David
Resigned: 05 February 2003
Appointed Date: 20 May 2002
64 years old

Director
WILEY, Edward Joseph Cozens
Resigned: 04 August 2003
Appointed Date: 20 May 2002
67 years old

Persons With Significant Control

Tilia Jac Ltd
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more

TILIA BUSINESS PARK LIMITED Events

12 Apr 2017
Confirmation statement made on 15 March 2017 with updates
18 Aug 2016
Appointment of Mrs Amanda Carol Hovey as a director on 9 May 2016
18 Aug 2016
Appointment of Mr Samuel Charles Cator as a director on 9 May 2016
18 Aug 2016
Appointment of Mr Christian Henry Allhusen as a director on 9 May 2016
18 May 2016
Accounts for a small company made up to 30 November 2015
...
... and 67 more events
29 Jul 2002
New director appointed
27 Jul 2002
New director appointed
27 Jul 2002
New director appointed
27 Jul 2002
Accounting reference date extended from 31/03/03 to 30/06/03
15 Mar 2002
Incorporation

TILIA BUSINESS PARK LIMITED Charges

16 January 2013
Legal charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The part of the land to the north east side of horning road…
2 April 2012
Legal charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The real property k/a land at horning road west hoveton…
1 July 2011
Legal charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 57 two saints close hoveton norfolk t/n…
20 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the east of tunstead road, hoveton t/no…
11 December 2007
Legal mortgage
Delivered: 14 December 2007
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the east of tunstead road hoveton norfolk and the…
4 April 2007
Transfer
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at hoveton wroxham norfolk containing an area of…
19 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…