TILTON HOLDINGS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 5EQ

Company number 00442022
Status Active
Incorporation Date 10 September 1947
Company Type Private Limited Company
Address 6 MANOR PARK, GREAT SOMERFORD, CHIPPENHAM, ENGLAND, SN15 5EQ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 35,647 ; Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 13 Oxenden Wood Road Orpington Kent BR6 6HR on 14 May 2016. The most likely internet sites of TILTON HOLDINGS LIMITED are www.tiltonholdings.co.uk, and www.tilton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. The distance to to Kemble Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilton Holdings Limited is a Private Limited Company. The company registration number is 00442022. Tilton Holdings Limited has been working since 10 September 1947. The present status of the company is Active. The registered address of Tilton Holdings Limited is 6 Manor Park Great Somerford Chippenham England Sn15 5eq. The company`s financial liabilities are £43.5k. It is £3.4k against last year. The cash in hand is £93.03k. It is £18.93k against last year. And the total assets are £104.4k, which is £5.73k against last year. HATHERLY, Betty Mary is a Secretary of the company. HATHERLY, Raymond Victor is a Director of the company. Secretary DENCH, Paul William has been resigned. Secretary ELLIS, Brian Frederick has been resigned. Secretary TILTON, Michael Charles Anthony has been resigned. Director DENCH, Paul William has been resigned. Director DOBB, Edwin has been resigned. Director ELLIS, Brian Frederick has been resigned. Director HATHERLY, Harold Stanley has been resigned. Director HOWARD, Leslie William has been resigned. Director TILTON, Bruce has been resigned. Director TILTON, Michael Charles Anthony has been resigned. Director TILTON, Walter Gurth has been resigned. Director TILTON, Warwick Marcel has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


tilton holdings Key Finiance

LIABILITIES £43.5k
+8%
CASH £93.03k
+25%
TOTAL ASSETS £104.4k
+5%
All Financial Figures

Current Directors

Secretary
HATHERLY, Betty Mary
Appointed Date: 27 February 2012

Director

Resigned Directors

Secretary
DENCH, Paul William
Resigned: 13 November 1998

Secretary
ELLIS, Brian Frederick
Resigned: 17 July 2000
Appointed Date: 17 December 1998

Secretary
TILTON, Michael Charles Anthony
Resigned: 27 February 2012
Appointed Date: 17 July 2000

Director
DENCH, Paul William
Resigned: 13 November 1998
Appointed Date: 01 July 1994
78 years old

Director
DOBB, Edwin
Resigned: 30 June 1994
97 years old

Director
ELLIS, Brian Frederick
Resigned: 17 July 2000
Appointed Date: 01 July 1994
87 years old

Director
HATHERLY, Harold Stanley
Resigned: 30 September 1995
106 years old

Director
HOWARD, Leslie William
Resigned: 30 September 1995
96 years old

Director
TILTON, Bruce
Resigned: 30 March 1994
101 years old

Director
TILTON, Michael Charles Anthony
Resigned: 27 February 2012
Appointed Date: 30 September 1995
74 years old

Director
TILTON, Walter Gurth
Resigned: 30 March 1994
109 years old

Director
TILTON, Warwick Marcel
Resigned: 30 September 1995
104 years old

TILTON HOLDINGS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 September 2016
14 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 35,647

14 May 2016
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 13 Oxenden Wood Road Orpington Kent BR6 6HR on 14 May 2016
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
21 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 97 more events
27 May 1988
Full group accounts made up to 30 September 1987

20 Jul 1987
Full accounts made up to 30 September 1986

20 Jul 1987
Return made up to 18/03/87; full list of members

06 May 1986
Secretary resigned;new secretary appointed

30 Apr 1986
Return made up to 11/03/86; full list of members

TILTON HOLDINGS LIMITED Charges

25 November 1975
Legal charge
Delivered: 2 December 1975
Status: Satisfied on 28 June 1997
Persons entitled: Barclays Bank PLC
Description: 100, barrington road, brixton, london borough of lambeth.