Company NameTilbury Asphalt (Holdings) Limited
DirectorsChristine Amos and John Derek Brookes
Company StatusActive
Company Number02742166
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Christine Amos
NationalityBritish
StatusCurrent
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilbury House Barlow Way
Rainham
Essex
RM13 8UF
Director NameMrs Christine Amos
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTilbury House Barlow Way
Rainham
Essex
RM13 8UF
Director NameMr John Derek Brookes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressTilbury House Barlow Way
Rainham
Essex
RM13 8UF
Director NameMr Clive John Amos
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleRoofing Contractor
Correspondence AddressBirch House
Bromwood Lane
Ramsden Heath
Essex
CM11 1JP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone01708 525381
Telephone regionRomford

Location

Registered AddressTilbury House
Barlow Way
Rainham
Essex
RM13 8UF
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

101 at £1Clive Amos
66.45%
Ordinary
50 at £1John Derek Brookes
32.89%
Ordinary
1 at £1Mrs Christine Amos
0.66%
Ordinary

Financials

Year2014
Net Worth£717,026
Cash£138,029
Current Liabilities£140,917

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

28 April 1994Delivered on: 6 May 1994
Persons entitled: Clive John Amos, John Derek Brookes and Eagle Star Trust Company Limited

Classification: Legal mortgage
Secured details: £270000 due from the company to the chargee under the loan agreement dated 16TH april 1993.
Particulars: Unit 18 barlow way fairveiw ind: estate rainham essex.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
19 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
22 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
8 August 2019Director's details changed for Mr John Derek Brookes on 8 August 2019 (2 pages)
8 August 2019Director's details changed for Mrs Christine Amos on 8 August 2019 (2 pages)
8 August 2019Secretary's details changed for Mrs Christine Amos on 8 August 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
1 October 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 152
(6 pages)
29 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 152
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 152
(6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 152
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 152
(6 pages)
8 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 152
(6 pages)
22 January 2013Accounts for a small company made up to 31 May 2012 (8 pages)
22 January 2013Accounts for a small company made up to 31 May 2012 (8 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a medium company made up to 31 May 2010 (15 pages)
9 February 2011Accounts for a medium company made up to 31 May 2010 (15 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a medium company made up to 31 May 2009 (15 pages)
2 March 2010Accounts for a medium company made up to 31 May 2009 (15 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
9 May 2009Amended accounts made up to 31 May 2008 (16 pages)
9 May 2009Amended accounts made up to 31 May 2008 (16 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 October 2008Return made up to 24/08/08; full list of members (4 pages)
27 October 2008Return made up to 24/08/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from tilbury house barlow way rainhay essex , RM13 8UF (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from tilbury house barlow way rainhay essex , RM13 8UF (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
14 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
25 October 2007Return made up to 24/08/07; no change of members (7 pages)
25 October 2007Return made up to 24/08/07; no change of members (7 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 September 2006Return made up to 24/08/06; full list of members (7 pages)
15 September 2006Return made up to 24/08/06; full list of members (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 September 2005Return made up to 24/08/05; full list of members (7 pages)
30 September 2005Return made up to 24/08/05; full list of members (7 pages)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
14 September 2004Return made up to 24/08/04; full list of members (7 pages)
14 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
30 September 2002Return made up to 24/08/02; full list of members (7 pages)
30 September 2002Return made up to 24/08/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
19 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
22 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
6 September 1999Return made up to 24/08/99; full list of members (6 pages)
6 September 1999Return made up to 24/08/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 September 1998Return made up to 24/08/98; no change of members (6 pages)
30 September 1998Return made up to 24/08/98; no change of members (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 May 1996 (9 pages)
15 May 1997Accounts for a small company made up to 31 May 1996 (9 pages)
22 August 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
7 September 1995Return made up to 24/08/95; change of members (6 pages)
7 September 1995Return made up to 24/08/95; change of members (6 pages)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 August 1992Incorporation (14 pages)
24 August 1992Incorporation (14 pages)