TILADALE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0QF

Company number 01476381
Status Active
Incorporation Date 25 January 1980
Company Type Private Limited Company
Address 7 UNION ARCADE, MILLGATE CENTRE, BURY, LANCASHIRE, BL9 0QF
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TILADALE LIMITED are www.tiladale.co.uk, and www.tiladale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Tiladale Limited is a Private Limited Company. The company registration number is 01476381. Tiladale Limited has been working since 25 January 1980. The present status of the company is Active. The registered address of Tiladale Limited is 7 Union Arcade Millgate Centre Bury Lancashire Bl9 0qf. The company`s financial liabilities are £7.42k. It is £-6.26k against last year. The cash in hand is £63.61k. It is £32.28k against last year. And the total assets are £135.94k, which is £13.7k against last year. RHODES, Paul is a Secretary of the company. RHODES, Coleen Louise is a Director of the company. Secretary SPRUCE, Kenneth David has been resigned. Director ALDERTON, Andrew has been resigned. Director CARROLL, Katrina Jane has been resigned. Director SPRUCE, Kenneth David has been resigned. Director SPRUCE, Marie Anne has been resigned. The company operates in "Retail sale of footwear in specialised stores".


tiladale Key Finiance

LIABILITIES £7.42k
-46%
CASH £63.61k
+103%
TOTAL ASSETS £135.94k
+11%
All Financial Figures

Current Directors

Secretary
RHODES, Paul
Appointed Date: 26 May 2006

Director

Resigned Directors

Secretary
SPRUCE, Kenneth David
Resigned: 26 May 2006

Director
ALDERTON, Andrew
Resigned: 31 January 1993
61 years old

Director
CARROLL, Katrina Jane
Resigned: 26 May 2006
Appointed Date: 01 February 1993
56 years old

Director
SPRUCE, Kenneth David
Resigned: 26 May 2006
86 years old

Director
SPRUCE, Marie Anne
Resigned: 26 May 2006
78 years old

TILADALE LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 75 more events
28 Apr 1987
Declaration of satisfaction of mortgage/charge

07 Jan 1987
Accounts for a small company made up to 31 August 1986

07 Jan 1987
Return made up to 08/12/86; full list of members

08 Mar 1983
Accounts made up to 31 August 1982
25 Jan 1980
Certificate of incorporation

TILADALE LIMITED Charges

14 December 1988
Legal mortgage
Delivered: 21 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H - 13 whalley road, accrington lancashire and/or the…
18 August 1980
Debenture
Delivered: 19 August 1980
Status: Satisfied on 28 April 1987
Persons entitled: C & J Clark Limited
Description: Floating charge over undertaking and all property and…