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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Gloucester Crescent, Wigston, England, LE18 4YH | Director | 13 January 2022 | Active |
161, Gloucester Crescent, Wigston, England, LE18 4YH | Director | 13 January 2022 | Active |
Langborrow Farm, Launde Road Tilton On The Hill, Leicester, LE7 9DF | Secretary | 08 August 2005 | Active |
Brook Farm, Gaddesby Lane, Rearsby, Leicester, LE7 4YL | Secretary | 07 July 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 18 May 2003 | Active |
Brickle Farm, College Farm Road, Belton In Rutland, Oakham, United Kingdom, LE14 9AF | Director | 04 February 2014 | Active |
Brickle Farm, College Farm Road, Belton In Rutland, Oakham, United Kingdom, LE14 9AF | Director | 04 February 2014 | Active |
Langborrow Farm, Launde Road Tilton On The Hill, Leicester, LE7 9DF | Director | 08 August 2005 | Active |
Brook Farm, Gaddesby Lane, Rearsby, Leicester, LE7 4YL | Director | 07 July 2003 | Active |
Brook Farm, Gaddesby Lane, Leicester, LE7 4YL | Director | 10 January 2008 | Active |
Brook Farm, Gaddesby Lane, Rearsby, Leicester, LE7 4YL | Director | 07 July 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 18 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-11 | Gazette | Gazette filings brought up to date. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Capital | Capital allotment shares. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Accounts | Change account reference date company previous extended. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.