Company NameTilleymints Limited
DirectorGarry Pryor
Company StatusActive
Company Number07240934
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)

Business Activity

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

Director

Director NameMr Garry Pryor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westbourne Road
Stockton Heath
Warrington
WA4 6SE

Contact

Telephone01925 235718
Telephone regionWarrington

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Garry Pryor
100.00%
Ordinary

Financials

Year2014
Net Worth£132,265
Cash£153,295
Current Liabilities£37,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

1 September 2016Delivered on: 1 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 1 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 50 warburton street. Stockton heath. Warrington. WA4 2UG.
Outstanding

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 February 2022Registered office address changed from Trimble House Bold Street Warrington WA1 1DN England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 24 February 2022 (1 page)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
28 January 2021Withdrawal of a person with significant control statement on 28 January 2021 (2 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 June 2018Notification of Garry Pryor as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Registered office address changed from 6 Westbourne Road Stockton Heath Warrington WA4 6SE England to Trimble House Bold Street Warrington WA1 1DN on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 6 Westbourne Road Stockton Heath Warrington WA4 6SE England to Trimble House Bold Street Warrington WA1 1DN on 22 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 6 Westbourne Road Stockton Heath Warrington WA4 6SE on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 6 Westbourne Road Stockton Heath Warrington WA4 6SE on 16 June 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Registration of charge 072409340001, created on 1 September 2016 (3 pages)
1 September 2016Registration of charge 072409340001, created on 1 September 2016 (3 pages)
1 September 2016Registration of charge 072409340002, created on 1 September 2016 (15 pages)
1 September 2016Registration of charge 072409340002, created on 1 September 2016 (15 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
18 May 2010Registered office address changed from 6 Westbourne Road Stockton Heath Warrington WA4 6SE United Kingdom on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 6 Westbourne Road Stockton Heath Warrington WA4 6SE United Kingdom on 18 May 2010 (1 page)
17 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 April 2010Incorporation (21 pages)
30 April 2010Incorporation (21 pages)