Company NameC.O.Tilney Limited
Company StatusActive
Company Number00410018
CategoryPrivate Limited Company
Incorporation Date8 May 1946(77 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Graham Tompsett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr Andrew James White
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr Stuart Charles Elsom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(45 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr Roger Ronald Partridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(51 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Secretary NameDavid Ian Roland Woollard
NationalityBritish
StatusCurrent
Appointed01 January 2009(62 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr David Ian Roland Woollard
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(67 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow
Essex
CM19 5QF
Director NameMr Dominic Edward Elsom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(71 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow
Essex
CM19 5QF
Director NameEdward John White
Date of BirthJanuary 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(71 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow
Essex
CM19 5QF
Director NamePeter Reginald Tompsett
Date of BirthApril 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(45 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2002)
RoleCo Director
Correspondence Address3 St Andrews Road
Colwyn Bay
Clwyd
LL29 6DL
Wales
Director NameMr Michael John Elsom
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(45 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Secretary NameMr Andrew James White
NationalityBritish
StatusResigned
Appointed18 August 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 The Grangeway
London
N21 2HB
Secretary NameMr Roger Ronald Partridge
NationalityBritish
StatusResigned
Appointed01 January 1994(47 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Honeysuckle Close
Hertford
Hertfordshire
SG13 7TQ

Contact

Websiterollins.co.uk
Email address[email protected]

Location

Registered AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rollins & Sons (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (4 months, 3 weeks ago)
Next Return Due1 August 2024 (7 months, 3 weeks from now)

Charges

14 February 2002Delivered on: 22 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
1 August 2018Director's details changed for Edward John White on 31 January 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
9 August 2017Cessation of Roger Ronald Partridge as a person with significant control on 6 April 2017 (1 page)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Cessation of Martin Graham Tompsett as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Roger Ronald Partridge as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Andrew James White as a person with significant control on 9 August 2017 (1 page)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Cessation of David Ian Roland Woollard as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of David Ian Roland Woollard as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Andrew James White as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Martin Graham Tompsett as a person with significant control on 9 August 2017 (1 page)
17 July 2017Appointment of Edward John White as a director on 1 July 2017 (3 pages)
17 July 2017Appointment of Edward John White as a director on 1 July 2017 (3 pages)
17 July 2017Appointment of Mr Dominic Edward Elsom as a director on 1 July 2017 (3 pages)
17 July 2017Appointment of Mr Dominic Edward Elsom as a director on 1 July 2017 (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
13 October 2014Termination of appointment of Michael John Elsom as a director on 26 September 2014 (2 pages)
13 October 2014Termination of appointment of Michael John Elsom as a director on 26 September 2014 (2 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 April 2014Appointment of David Ian Roland Woollard as a director (3 pages)
10 April 2014Appointment of David Ian Roland Woollard as a director (3 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Mr Andrew James White on 12 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Andrew James White on 12 July 2012 (2 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Secretary's details changed for David Ian Roland Woollard on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Martin Graham Tompsett on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Martin Graham Tompsett on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Michael John Elsom on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Stuart Charles Elsom on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Stuart Charles Elsom on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Andrew James White on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Roger Ronald Partridge on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Roger Ronald Partridge on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Andrew James White on 20 June 2012 (3 pages)
13 July 2012Secretary's details changed for David Ian Roland Woollard on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Michael John Elsom on 20 June 2012 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
4 September 2009Director's change of particulars / michael elsom / 18/08/2009 (1 page)
4 September 2009Return made up to 18/08/09; full list of members (4 pages)
4 September 2009Return made up to 18/08/09; full list of members (4 pages)
4 September 2009Director's change of particulars / michael elsom / 18/08/2009 (1 page)
9 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 January 2009Appointment terminated secretary roger partridge (1 page)
13 January 2009Secretary appointed david ian roland woollard (2 pages)
13 January 2009Appointment terminated secretary roger partridge (1 page)
13 January 2009Secretary appointed david ian roland woollard (2 pages)
4 September 2008Return made up to 18/08/08; full list of members (4 pages)
4 September 2008Return made up to 18/08/08; full list of members (4 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Return made up to 18/08/07; full list of members (3 pages)
22 August 2007Return made up to 18/08/07; full list of members (3 pages)
14 September 2006Return made up to 18/08/06; full list of members (8 pages)
14 September 2006Return made up to 18/08/06; full list of members (8 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2003Return made up to 18/08/03; full list of members (8 pages)
27 August 2003Return made up to 18/08/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 May 2003Registered office changed on 22/05/03 from: rollins house mimram road hertford hertfordshire SG14 1NR (1 page)
22 May 2003Registered office changed on 22/05/03 from: rollins house mimram road hertford hertfordshire SG14 1NR (1 page)
17 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 18/08/01; full list of members (8 pages)
13 September 2001Return made up to 18/08/01; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2000Return made up to 18/08/00; full list of members (8 pages)
12 September 2000Return made up to 18/08/00; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 September 1998Return made up to 18/08/98; no change of members (6 pages)
9 September 1998Return made up to 18/08/98; no change of members (6 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1997Return made up to 18/08/97; no change of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Return made up to 18/08/97; no change of members (6 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 September 1995Return made up to 18/08/95; no change of members (8 pages)
14 September 1995Return made up to 18/08/95; no change of members (8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)