TILLEY & BARRETT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 5QY

Company number 00491560
Status Active
Incorporation Date 14 February 1951
Company Type Private Limited Company
Address 25 CECIL ROAD, WEALDSTONE, HARROW, MIDDLESEX, HA3 5QY
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,500 . The most likely internet sites of TILLEY & BARRETT LIMITED are www.tilleybarrett.co.uk, and www.tilley-barrett.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-four years and eight months. Tilley Barrett Limited is a Private Limited Company. The company registration number is 00491560. Tilley Barrett Limited has been working since 14 February 1951. The present status of the company is Active. The registered address of Tilley Barrett Limited is 25 Cecil Road Wealdstone Harrow Middlesex Ha3 5qy. The company`s financial liabilities are £282.96k. It is £20.63k against last year. And the total assets are £1064.58k, which is £-801.1k against last year. NOLAN, Daniel is a Secretary of the company. NOLAN, Denis is a Director of the company. Secretary CANTILLON, Maureen Theresa has been resigned. Secretary CONROY, Graham Leslie has been resigned. Secretary MORAN, Eileen has been resigned. Secretary ROLPH, John Richard has been resigned. Secretary WINTERBOTTOM, Christina has been resigned. Director BROWN, Paul James has been resigned. Director CONROY, Graham Leslie has been resigned. Director DOHERTY, James Joseph has been resigned. Director DOHERTY, Michael Patrick has been resigned. Director LANE, Christopher Robert has been resigned. Director MCNICHOLAS, Bernard Michael Patrick has been resigned. Director MCNICHOLAS, Patricia Ann has been resigned. Director O'MALLEY, Kevin has been resigned. Director ROLPH, John Richard has been resigned. Director SEED, John David has been resigned. Director WINTERBOTTOM, Christina has been resigned. The company operates in "Demolition".


tilley & barrett Key Finiance

LIABILITIES £282.96k
+7%
CASH n/a
TOTAL ASSETS £1064.58k
-43%
All Financial Figures

Current Directors

Secretary
NOLAN, Daniel
Appointed Date: 09 February 2010

Director
NOLAN, Denis
Appointed Date: 09 February 2010
63 years old

Resigned Directors

Secretary
CANTILLON, Maureen Theresa
Resigned: 15 October 1992

Secretary
CONROY, Graham Leslie
Resigned: 24 November 2006
Appointed Date: 12 March 2001

Secretary
MORAN, Eileen
Resigned: 30 June 1999
Appointed Date: 15 October 1992

Secretary
ROLPH, John Richard
Resigned: 12 March 2001
Appointed Date: 30 June 1999

Secretary
WINTERBOTTOM, Christina
Resigned: 09 February 2010
Appointed Date: 24 November 2006

Director
BROWN, Paul James
Resigned: 10 February 2014
Appointed Date: 24 November 2006
66 years old

Director
CONROY, Graham Leslie
Resigned: 24 November 2006
Appointed Date: 12 March 2001
73 years old

Director
DOHERTY, James Joseph
Resigned: 14 October 2002
84 years old

Director
DOHERTY, Michael Patrick
Resigned: 24 November 2006
Appointed Date: 14 October 2002
77 years old

Director
LANE, Christopher Robert
Resigned: 01 November 1995
83 years old

Director
MCNICHOLAS, Bernard Michael Patrick
Resigned: 02 April 1998
84 years old

Director
MCNICHOLAS, Patricia Ann
Resigned: 02 April 1998
81 years old

Director
O'MALLEY, Kevin
Resigned: 31 May 2015
Appointed Date: 11 February 2014
66 years old

Director
ROLPH, John Richard
Resigned: 12 March 2001
Appointed Date: 30 June 1999
75 years old

Director
SEED, John David
Resigned: 01 November 1995
86 years old

Director
WINTERBOTTOM, Christina
Resigned: 09 February 2010
Appointed Date: 24 November 2006
63 years old

Persons With Significant Control

Toureen Group Ltd
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

TILLEY & BARRETT LIMITED Events

28 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Feb 2016
Accounts for a small company made up to 31 July 2015
10 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500

11 Jun 2015
Termination of appointment of Kevin O'malley as a director on 31 May 2015
17 Mar 2015
Accounts for a small company made up to 31 July 2014
...
... and 94 more events
04 Nov 1987
Return made up to 18/08/87; full list of members

06 Jan 1987
Particulars of mortgage/charge

12 Dec 1986
Return made up to 08/08/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985
14 Feb 1951
Incorporation

TILLEY & BARRETT LIMITED Charges

19 December 1986
Debenture
Delivered: 6 January 1987
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 8 March 1997
Persons entitled: Barclays Bank PLC
Description: 289 roman road and part of twig folly bridge wharf bethnal…
23 February 1982
Guarantee & debenture
Delivered: 3 March 1982
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…