Company NameTilley And Grace Limited
DirectorsPerry Andrew Hicks and Sally Jane Hicks
Company StatusActive
Company Number08924447
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Perry Andrew Hicks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Sally Jane Hicks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Perry Andrew Hicks
50.00%
Ordinary
50 at £1Sally Jane Hicks
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 May 2023Director's details changed for Mrs Sally Jane Hicks on 4 April 2023 (2 pages)
11 May 2023Termination of appointment of Perry Andrew Hicks as a director on 4 April 2023 (1 page)
21 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
31 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Cessation of Perry Andrew Hicks as a person with significant control on 1 April 2020 (1 page)
27 August 2020Cessation of Sally Jane Hicks as a person with significant control on 1 April 2020 (1 page)
27 August 2020Notification of Tilley and Grace (Holdings) Limited as a person with significant control on 1 April 2020 (2 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Change of share class name or designation (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 October 2017Director's details changed for Mrs Sally Jane Hicks on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mr Perry Andrew Hicks on 1 October 2017 (2 pages)
14 October 2017Change of details for Mrs Sally Jane Hicks as a person with significant control on 1 October 2017 (2 pages)
14 October 2017Change of details for Mrs Sally Jane Hicks as a person with significant control on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mr Perry Andrew Hicks on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mrs Sally Jane Hicks on 1 October 2017 (2 pages)
14 October 2017Change of details for Mr Perry Andrew Hicks as a person with significant control on 1 October 2017 (2 pages)
14 October 2017Change of details for Mr Perry Andrew Hicks as a person with significant control on 1 October 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 October 2016Director's details changed for Mr Perry Andrew Hicks on 1 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Perry Andrew Hicks on 1 September 2016 (2 pages)
11 October 2016Director's details changed for Mrs Sally Jane Hicks on 1 September 2016 (2 pages)
11 October 2016Director's details changed for Mrs Sally Jane Hicks on 1 September 2016 (2 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
25 November 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)