UKBizDB.co.uk

TILTON BROWNE LIMITED

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

This company is commonly known as Tilton Browne Limited. The company was founded 21 years ago and was given the registration number 04768081. The firm's registered office is in OAKHAM. You can find them at Brickle Farm College Farm Road, Belton In Rutland, Oakham, Rutland. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:TILTON BROWNE LIMITED
Company Number:04768081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Brickle Farm College Farm Road, Belton In Rutland, Oakham, Rutland, United Kingdom, LE15 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Gloucester Crescent, Wigston, England, LE18 4YH

Director13 January 2022Active
161, Gloucester Crescent, Wigston, England, LE18 4YH

Director13 January 2022Active
Langborrow Farm, Launde Road Tilton On The Hill, Leicester, LE7 9DF

Secretary08 August 2005Active
Brook Farm, Gaddesby Lane, Rearsby, Leicester, LE7 4YL

Secretary07 July 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary18 May 2003Active
Brickle Farm, College Farm Road, Belton In Rutland, Oakham, United Kingdom, LE14 9AF

Director04 February 2014Active
Brickle Farm, College Farm Road, Belton In Rutland, Oakham, United Kingdom, LE14 9AF

Director04 February 2014Active
Langborrow Farm, Launde Road Tilton On The Hill, Leicester, LE7 9DF

Director08 August 2005Active
Brook Farm, Gaddesby Lane, Rearsby, Leicester, LE7 4YL

Director07 July 2003Active
Brook Farm, Gaddesby Lane, Leicester, LE7 4YL

Director10 January 2008Active
Brook Farm, Gaddesby Lane, Rearsby, Leicester, LE7 4YL

Director07 July 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director18 May 2003Active

People with Significant Control

Mrs Leena Chantal Cooper
Notified on:13 January 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:6 Vantage Park, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James Anthony Cooper
Notified on:13 January 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:6 Vantage Park, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Beechwood Trusteeship & Administration Limited
Notified on:13 January 2022
Status:Active
Country of residence:England
Address:6 Vantage Park, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annabel Kate Cory Bealby
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Brickle Farm, College Farm Road, Oakham, United Kingdom, LE15 9AF
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
2024-03-11Accounts

Change account reference date company previous shortened.

Download
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Resolution

Resolution.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Capital

Capital allotment shares.

Download
2022-01-21Address

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

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Change account reference date company previous extended.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.