UKBizDB.co.uk

TILHILL FORESTRY LIMITED

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

This company is commonly known as Tilhill Forestry Limited. The company was founded 27 years ago and was given the registration number 03242286. The firm's registered office is in PORTSMOUTH. You can find them at Coffin Mew 1000 Lakeside, North Harbour, Portsmouth, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:TILHILL FORESTRY LIMITED
Company Number:03242286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 02200 - Logging
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Coffin Mew 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 March 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 April 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 March 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director13 October 2015Active
67 Fullarton Drive, Troon, KA10 6LF

Secretary30 June 2000Active
8 Victoria Square, Stirling, FK8 2QZ

Secretary12 September 2000Active
C/O Bsw Timber Limited, East End, Earlston, Scotland, TD4 6JA

Secretary01 September 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary28 May 2018Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary27 August 1996Active
Brentham Lodge Brentham Crescent, Stirling, FK8 2BB

Secretary27 December 1996Active
66f Waldeck Road, Chiswick, London, W4 3NU

Secretary29 November 1996Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director13 October 2015Active
48 Glorney Mead, Badshot Lea, Farnham, GU9 9NL

Director27 December 1996Active
Tilhill Forestry Ltd, Kings Park House, Stirling, United Kingdom, FK7 9NS

Director17 June 2013Active
Coffin Mew, 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director27 July 2017Active
Kinbuck Hall, Kinbuck, FK15 0NL

Director27 December 1996Active
Owlet Hall, Callaly, Alnwick, NE66 4TA

Director05 February 1998Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director13 October 2015Active
Enasvagen 22a5, Helsinki 00200, Finland, FOREIGN

Director29 November 2000Active
8 Victoria Square, Stirling, FK8 2QZ

Director12 October 2000Active
Coffin Mew, 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director13 October 2015Active
Tilhill Forestry Ltd, Kings Park House, Laurelhill, Stirling, United Kingdom, FK7 9NS

Director27 October 2011Active
Netherby 28 Duchess Street, Stanley, PH1 4NG

Director15 February 2002Active
6 Maerdy Hill, Ffairfach, Llandeilo, SA19 6PL

Director27 December 1996Active
Kagrastr. 18a, Abensberg, Germany,

Director18 December 2007Active
Coffin Mew, 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN

Director26 November 2015Active
Glan Y Wern Farm, Llandyrnog, Denbigh, LL16 4HL

Director06 December 1996Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Director29 November 1996Active
Tilhill Forestry Limited, Kings Park House, Laurelhill, Stirling, United Kingdom, FK7 9NS

Director10 December 2001Active
Dukes Croft, Corseley Road, Groombridge, Tunbridge Wells, TN3 9RN

Director10 December 2001Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director27 August 1996Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director27 August 1996Active
27 Carrington Terrace, Crieff, PH7 4DY

Director27 December 1996Active
23 Heath Lane, Little Sutton, South Wirral, L66 5NN

Director06 December 1996Active
Riihiuunintie 20, Espoo, Finland, FOREIGN

Director06 May 2004Active

People with Significant Control

Bsw Timber Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Bsw Timber Limited, East End, Earlston, Scotland, TD4 6JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination secretary company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-06-15Address

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

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Accounts

Change account reference date company.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Change account reference date company current extended.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.