Company NameTilley R Limited
DirectorAdam Benjamin Tilley
Company StatusActive
Company Number05166604
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMrs Stephanie Tilley
StatusCurrent
Appointed31 March 2015(10 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressC/O Robert Day Accountancy Ltd Kao Hockham Buildin
Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameMr Adam Benjamin Tilley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(10 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Wood Road
Hoddesdon
Hertfordshire
EN11 9AJ
Director NameRobert Eric Tilley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameJulie Seymour
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Tovey Close
Nazeing
Essex
EN9 2LY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Adam Benjamin Tilley
100.00%
Ordinary

Financials

Year2014
Net Worth£62,108
Cash£36,329
Current Liabilities£43,334

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

12 October 2004Delivered on: 26 October 2004
Persons entitled: Snap-on U.K. Holdings Limited

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 charge over all equipment undertaking property and assets present and future including goodwill book debts benefit of licences and equipment.
Outstanding
12 October 2004Delivered on: 26 October 2004
Persons entitled: Snap-on Finance U.K. Limited

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 charge over all equipment undertaking property and assets present and future including goodwill book debts benefit of licences and equipment.
Outstanding

Filing History

29 February 2024Micro company accounts made up to 31 August 2023 (5 pages)
5 December 2023Change of details for Mr Adam Benjamin Tilley as a person with significant control on 2 November 2023 (2 pages)
5 December 2023Secretary's details changed for Mrs Stephanie Tilley on 2 November 2023 (1 page)
13 November 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 13 November 2023 (1 page)
3 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
29 June 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
19 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
8 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
25 June 2020Secretary's details changed for Mrs Stephanie Tilley on 25 June 2020 (1 page)
25 June 2020Director's details changed for Mr Adam Benjamin Tilley on 25 June 2020 (2 pages)
23 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Adam Benjamin Tilley as a person with significant control on 23 June 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
10 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 August 2017Change of details for Mr Adam Benjamin Tilley as a person with significant control on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Adam Benjamin Tilley on 30 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Adam Benjamin Tilley on 30 August 2017 (2 pages)
31 August 2017Change of details for Mr Adam Benjamin Tilley as a person with significant control on 30 August 2017 (2 pages)
4 July 2017Notification of Adam Benjamin Tilley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Adam Benjamin Tilley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Adam Benjamin Tilley as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
27 May 2016Termination of appointment of Robert Eric Tilley as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Robert Eric Tilley as a director on 20 May 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
27 May 2015Appointment of Mr Adam Benjamin Tilley as a director on 7 April 2015 (2 pages)
27 May 2015Appointment of Mr Adam Benjamin Tilley as a director on 7 April 2015 (2 pages)
27 May 2015Appointment of Mr Adam Benjamin Tilley as a director on 7 April 2015 (2 pages)
19 May 2015Registered office address changed from 30 Rye Road Hoddesdon Hertfordshire EN11 0HR to 144 High Street Epping Essex CM16 4AS on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 30 Rye Road Hoddesdon Hertfordshire EN11 0HR to 144 High Street Epping Essex CM16 4AS on 19 May 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 April 2015Secretary's details changed for Mrs Stephanie Tilley on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Mrs Stephanie Tilley on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Mrs Stephanie Tilley on 9 April 2015 (1 page)
2 April 2015Appointment of Mrs Stephanie Tilley as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Stephanie Tilley as a secretary on 31 March 2015 (2 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Director's details changed for Robert Eric Tilley on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Robert Eric Tilley on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Robert Eric Tilley on 8 April 2014 (2 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 July 2010Director's details changed for Robert Eric Tilley on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Robert Eric Tilley on 30 June 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Termination of appointment of Julie Seymour as a secretary (1 page)
25 May 2010Termination of appointment of Julie Seymour as a secretary (1 page)
13 August 2009Return made up to 30/06/09; full list of members (3 pages)
13 August 2009Return made up to 30/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 30/06/08; no change of members (6 pages)
2 September 2008Return made up to 30/06/08; no change of members (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2007Return made up to 30/06/07; no change of members (6 pages)
8 August 2007Return made up to 30/06/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 August 2006Return made up to 30/06/06; full list of members (6 pages)
14 August 2006Return made up to 30/06/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2005Registered office changed on 08/06/05 from: 9 tovey close nazeing essex EN9 2LY (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 9 tovey close nazeing essex EN9 2LY (1 page)
8 June 2005Director's particulars changed (1 page)
26 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
26 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Ad 30/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2004Ad 30/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 July 2004New director appointed (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (11 pages)
30 June 2004Incorporation (11 pages)