Company NameTilar (UK) Limited
DirectorPaul Gerard Kenneally
Company StatusActive
Company Number02490356
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)
Previous NameBandpike Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Paul Gerard Kenneally
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleTransport Company Executive
Country of ResidenceEngland
Correspondence Address65 Gordon Avenue
Hornchurch
Essex
RM12 4EA
Secretary NamePaul Gerard Kenneally
NationalityBritish
StatusCurrent
Appointed13 April 2006(16 years after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address65 Gordon Avenue
Hornchurch
Essex
RM12 4EA
Director NameMr Alan Leonard Birch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration14 years (resigned 13 April 2006)
RoleTransport Company Executive
Correspondence Address20 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Director NameMr Blas Dona Sampedro
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2013)
RoleTransport Company Executive
Country of ResidenceSpain
Correspondence AddressItalia 46
28819 Villalbilla
Madrid
Foreign
Director NameMr Juan Maldonado
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration14 years (resigned 13 April 2006)
RoleTransport Company Executiveecutive
Correspondence Address137 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Director NameMr Jaime Parera Polo
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleTransport Company Executive
Correspondence AddressAvenue Francesc Cambo 15
08003 Barcelonia
Foreign
Director NameMr Gabriel Martinez Revvelta
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration26 years, 2 months (resigned 30 June 2018)
RoleTransport Company Executive
Country of ResidenceSpain
Correspondence AddressCalle Hendaya No 6
Irun 20300
Foreign
Secretary NameMr Alan Leonard Birch
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration14 years (resigned 13 April 2006)
RoleCompany Director
Correspondence Address20 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU

Contact

Websitetilar.com

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.5k at £1Tilar Norte Sa
25.00%
Ordinary B
7.5k at £1Tilar Sa
25.00%
Ordinary B
5k at £1Mr Paul Kenneally
16.67%
Ordinary A
5k at £1Tilar Norte Sa
16.67%
Ordinary A
5k at £1Tilar Sa
16.67%
Ordinary A

Financials

Year2014
Net Worth£606,502
Cash£204,558
Current Liabilities£297,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

18 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 January 2020Delivered on: 17 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the east side of fulmar way, wickford. Hm land registry title number(s) EX609142.
Outstanding
9 July 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including warehouse offices.
Outstanding
9 July 2018Delivered on: 9 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the east side of, fulmar way, wickford. Hm land registry title number(s) EX609142.
Outstanding
20 August 1999Delivered on: 4 September 1999
Satisfied on: 19 July 2014
Persons entitled: Banco Bilbao Vizcaya

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.
Fully Satisfied
19 August 1999Delivered on: 24 August 1999
Satisfied on: 19 July 2014
Persons entitled: Banco Bilbao Vizcaya

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at fulmar way wickford essex t/n EX609142 the goodwill of the business all fixtures fittings machinery building materials all rental and other income and the benefit of a building agreement dated 2 july 1999. see the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 August 2020Registration of charge 024903560006, created on 18 August 2020 (24 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 January 2020Registration of charge 024903560005, created on 17 January 2020 (6 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 August 2018Cancellation of shares. Statement of capital on 12 July 2018
  • GBP 10,000
(4 pages)
16 August 2018Termination of appointment of Gabriel Martinez Revvelta as a director on 30 June 2018 (1 page)
16 August 2018Purchase of own shares. (3 pages)
10 July 2018Registration of charge 024903560004, created on 9 July 2018 (22 pages)
9 July 2018Registration of charge 024903560003, created on 9 July 2018 (6 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(6 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 30,000
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 30,000
(6 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 30,000
(6 pages)
19 July 2014Satisfaction of charge 2 in full (4 pages)
19 July 2014Satisfaction of charge 1 in full (4 pages)
19 July 2014Satisfaction of charge 1 in full (4 pages)
19 July 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Secretary's details changed for Paul Gerard Kenneally on 10 April 2013 (1 page)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,000
(6 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,000
(6 pages)
11 April 2014Director's details changed for Mr Paul Kenneally on 10 April 2013 (2 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,000
(6 pages)
11 April 2014Director's details changed for Mr Paul Kenneally on 10 April 2013 (2 pages)
11 April 2014Secretary's details changed for Paul Gerard Kenneally on 10 April 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Termination of appointment of Blas Dona Sampedro as a director (1 page)
4 September 2013Termination of appointment of Blas Dona Sampedro as a director (1 page)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
11 April 2013Secretary's details changed for Paul Gerard Kenneally on 1 May 2012 (2 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
11 April 2013Secretary's details changed for Paul Gerard Kenneally on 1 May 2012 (2 pages)
11 April 2013Secretary's details changed for Paul Gerard Kenneally on 1 May 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Director's details changed for Mr Gabriel Martinez Revvelta on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Blas Dona Sampedro on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Paul Kenneally on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Gabriel Martinez Revvelta on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Paul Kenneally on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Blas Dona Sampedro on 12 April 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 09/04/09; full list of members (5 pages)
9 April 2009Return made up to 09/04/09; full list of members (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 09/04/08; full list of members (5 pages)
15 April 2008Return made up to 09/04/08; full list of members (5 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 July 2007Return made up to 09/04/07; no change of members (7 pages)
14 July 2007Return made up to 09/04/07; no change of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned;director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Return made up to 09/04/06; full list of members (9 pages)
10 April 2006Return made up to 09/04/06; full list of members (9 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 09/04/05; full list of members (9 pages)
12 May 2005Return made up to 09/04/05; full list of members (9 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 09/04/04; full list of members (9 pages)
4 May 2004Return made up to 09/04/04; full list of members (9 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 April 2003Return made up to 09/04/03; full list of members (9 pages)
18 April 2003Return made up to 09/04/03; full list of members (9 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 April 2002Return made up to 09/04/02; full list of members (8 pages)
4 April 2002Return made up to 09/04/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 April 2001Return made up to 09/04/01; full list of members (8 pages)
18 April 2001Return made up to 09/04/01; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 April 1999Return made up to 09/04/99; no change of members (6 pages)
20 April 1999Return made up to 09/04/99; no change of members (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Return made up to 09/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1998Return made up to 09/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1997Full accounts made up to 31 December 1996 (8 pages)
24 July 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
9 May 1997Return made up to 09/04/97; full list of members (8 pages)
9 May 1997Return made up to 09/04/97; full list of members (8 pages)
4 July 1996Registered office changed on 04/07/96 from: bowden house bowden terminal, luckyn lane pipps hill industrial area basildon, essex SS14 3AX (1 page)
4 July 1996Registered office changed on 04/07/96 from: bowden house bowden terminal, luckyn lane pipps hill industrial area basildon, essex SS14 3AX (1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 May 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
14 May 1996Full accounts made up to 31 July 1995 (10 pages)
14 May 1996Full accounts made up to 31 July 1995 (10 pages)
8 May 1996Return made up to 09/04/96; full list of members (8 pages)
8 May 1996Return made up to 09/04/96; full list of members (8 pages)
14 June 1995Return made up to 09/04/95; no change of members (6 pages)
14 June 1995Return made up to 09/04/95; no change of members (6 pages)
30 April 1992Memorandum and Articles of Association (24 pages)
13 July 1990Company name changed\certificate issued on 13/07/90 (2 pages)
9 April 1990Incorporation (9 pages)