HENRY TILLY LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 9QT

Company number 01186055
Status Active
Incorporation Date 3 October 1974
Company Type Private Limited Company
Address UNIT 10 METRO CENTRE, RONSONS WAY SANDRIDGE, ST ALBANS, HERTFORDSHIRE, AL4 9QT
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 80 . The most likely internet sites of HENRY TILLY LIMITED are www.henrytilly.co.uk, and www.henry-tilly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Henry Tilly Limited is a Private Limited Company. The company registration number is 01186055. Henry Tilly Limited has been working since 03 October 1974. The present status of the company is Active. The registered address of Henry Tilly Limited is Unit 10 Metro Centre Ronsons Way Sandridge St Albans Hertfordshire Al4 9qt. The company`s financial liabilities are £51.63k. It is £-15.66k against last year. And the total assets are £125.08k, which is £-24.18k against last year. METSELAAR, John Leigh Hunt is a Secretary of the company. METSELAAR, John Leigh Hunt is a Director of the company. METSELAAR, Paul Patrick is a Director of the company. METSELAAR, Richard Adrian is a Director of the company. METSELAAR, Roy Robert is a Director of the company. Secretary ATTWOOD, John David has been resigned. Director MOOR, Colin Lionel has been resigned. Director MOOR, Jean Beryl has been resigned. Director PLATZ, David Aron has been resigned. Director PLATZ, Lesley Eve has been resigned. Director RICHMOND, Anita has been resigned. Director RICHMOND, Howard Spencer has been resigned. Director TILLY, Henry William has been resigned. Director TILLY, Shirley Hilda has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


henry tilly Key Finiance

LIABILITIES £51.63k
-24%
CASH n/a
TOTAL ASSETS £125.08k
-17%
All Financial Figures

Current Directors

Secretary
METSELAAR, John Leigh Hunt
Appointed Date: 13 November 1996

Director
METSELAAR, John Leigh Hunt
Appointed Date: 13 November 1996
76 years old

Director
METSELAAR, Paul Patrick
Appointed Date: 13 November 1996
74 years old

Director
METSELAAR, Richard Adrian
Appointed Date: 13 November 1996
72 years old

Director
METSELAAR, Roy Robert
Appointed Date: 13 November 1996
69 years old

Resigned Directors

Secretary
ATTWOOD, John David
Resigned: 13 November 1996

Director
MOOR, Colin Lionel
Resigned: 13 November 1996
91 years old

Director
MOOR, Jean Beryl
Resigned: 03 March 1995
84 years old

Director
PLATZ, David Aron
Resigned: 20 May 1994
96 years old

Director
PLATZ, Lesley Eve
Resigned: 13 November 1996
94 years old

Director
RICHMOND, Anita
Resigned: 29 March 1996
97 years old

Director
RICHMOND, Howard Spencer
Resigned: 13 November 1996
107 years old

Director
TILLY, Henry William
Resigned: 13 November 1996
93 years old

Director
TILLY, Shirley Hilda
Resigned: 13 November 1996
93 years old

Persons With Significant Control

Mr John Leigh Hunt Metselaar
Notified on: 1 December 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HENRY TILLY LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 80

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 80

...
... and 94 more events
06 May 1986
Return made up to 31/12/82; full list of members

06 May 1986
Return made up to 31/12/83; full list of members

06 May 1986
Return made up to 31/12/83; full list of members

06 May 1986
Return made up to 31/12/85; full list of members

06 May 1986
Return made up to 31/12/85; full list of members

HENRY TILLY LIMITED Charges

30 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charge over the undertaking and all…