UKBizDB.co.uk

TILCON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tilcon Holdings Limited. The company was founded 98 years ago and was given the registration number 00208835. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TILCON HOLDINGS LIMITED
Company Number:00208835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary28 June 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director13 January 2014Active
Bywaters Mill Lane, Pannal, Harrogate, HG3 1JY

Secretary-Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary12 December 2006Active
81 Balham Park Road, London, SW12 8EB

Secretary20 December 1995Active
18 The Findings, Farnborough, GU14 9EG

Secretary29 February 2000Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary01 February 1995Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Corporate Secretary25 November 2009Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director01 December 1994Active
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG

Director27 April 1994Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director18 October 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director12 September 2014Active
Applewood, The Green Biddestone, Chippenham, SN14 7DG

Director20 December 1995Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director25 November 2009Active
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ

Director-Active
Gains House The Green, Green Hammerton, York, YO26 8BQ

Director-Active
18 Burnham Court, Moscow Road, London, W2 4SW

Director31 March 2005Active
1 Pinewood, Norton, Malton, YO17 9JT

Director-Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director13 May 1999Active
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU

Director20 December 1995Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director01 December 1994Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director01 March 1999Active
The Village House, Bradfield, RG7 6BH

Director25 August 1998Active
C/O Tarmac Limited, Millfields Road Ettingshall, Wolverhampton, WV4 6JP

Director11 June 2010Active
Grassfield Court, Low Wath Road, Pateley Bridge, HG3 5HL

Director-Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director13 January 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director12 December 2006Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director25 November 2009Active

People with Significant Control

Tarmac Trading Limited
Notified on:24 April 2023
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tarmac Industrial Minerals Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-22Address

Change sail address company with new address.

Download
2022-08-19Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.