Company NameHambury Tilmond Ltd
DirectorsLouis Michael Karl Jackson and Lee Anthony Taylor
Company StatusActive
Company Number08102055
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Previous NameHamburytilman Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Louis Michael Karl Jackson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 London Road
Southend-On-Sea
Essex
SS1 1PG
Director NameMr Lee Anthony Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address90 London Road
Southend-On-Sea
Essex
SS1 1PG
Director NameMr Bernard James Hammond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 London Road
Southend-On-Sea
Essex
SS1 1PG
Director NameMr Roy Stephen Tilbury
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 London Road
Southend-On-Sea
Essex
SS1 1PG

Contact

Websitehamburytilmond.co.uk
Email address[email protected]
Telephone01702 436032
Telephone regionSouthend-on-Sea

Location

Registered Address90 London Road
Southend-On-Sea
Essex
SS1 1PG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Bernard James Hammond
50.00%
Ordinary
500 at £1Roy Stephen Tilbury
50.00%
Ordinary

Financials

Year2014
Net Worth£5,953
Cash£8,866
Current Liabilities£9,405

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with updates (3 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Change of details for Mr Lee Anthony Taylor as a person with significant control on 29 June 2020 (2 pages)
23 June 2020Notification of Louis Michael Karl Jackson as a person with significant control on 3 October 2019 (2 pages)
22 June 2020Notification of Lee Anthony Taylor as a person with significant control on 24 October 2019 (2 pages)
22 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 June 2020Cessation of Bernard James Hammond as a person with significant control on 3 October 2019 (1 page)
29 October 2019Appointment of Mr Lee Anthony Taylor as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Roy Stephen Tilbury as a director on 23 October 2019 (1 page)
17 October 2019Termination of appointment of Bernard James Hammond as a director on 4 October 2019 (1 page)
16 October 2019Appointment of Mr Louis Michael Karl Jackson as a director on 3 October 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(4 pages)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 June 2012Change of name notice (2 pages)
18 June 2012Change of name notice (2 pages)
18 June 2012Company name changed hamburytilman LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
18 June 2012Company name changed hamburytilman LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)