Tildenet Ltd


Tildenet started in year 1976 as Private Limited Company with registration number 01284227. The Tildenet company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in at Hartcliffe Way. Postal code: BS3 5RJ.

Currently there are 6 directors in the the firm, namely Shaun L., Paul M. and Philip J. and others. In addition one secretary - Philip J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tildenet Ltd Address / Contact

Office Address Hartcliffe Way
Office Address2 Bristol
Town
Post code BS3 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01284227
Date of Incorporation Mon, 1st Nov 1976
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of sports goods
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Shaun L.

Position: Director

Appointed: 01 March 2023

Paul M.

Position: Director

Appointed: 01 June 2006

Philip J.

Position: Director

Appointed: 01 October 2004

Philip J.

Position: Secretary

Appointed: 01 October 2004

Rebecca G.

Position: Director

Appointed: 30 August 2000

Andrew D.

Position: Director

Appointed: 17 June 1996

Bernard D.

Position: Director

Appointed: 16 October 1991

Lawrence G.

Position: Director

Appointed: 01 October 2004

Resigned: 03 February 2012

Andrew D.

Position: Secretary

Appointed: 01 March 2001

Resigned: 01 October 2004

Andrew T.

Position: Secretary

Appointed: 17 January 2000

Resigned: 01 March 2001

Kenneth W.

Position: Secretary

Appointed: 28 October 1998

Resigned: 31 May 1999

Bernard D.

Position: Secretary

Appointed: 29 May 1998

Resigned: 28 October 1998

Angela D.

Position: Director

Appointed: 16 October 1991

Resigned: 16 November 1999

Stuart P.

Position: Director

Appointed: 16 October 1991

Resigned: 29 May 1998

William D.

Position: Director

Appointed: 16 October 1991

Resigned: 09 April 1997

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Bernard D. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Andrew D. This PSC owns 25-50% shares. Moving on, there is Tildenet Holdings Ltd, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Bernard D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Andrew D.

Notified on 17 June 2016
Nature of control: right to appoint and remove directors
25-50% shares

Tildenet Holdings Ltd

Journal House Hartcliffe Way, Bristol, BS3 5RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10738316
Notified on 24 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 887 4141 121 9701 460 1231 777 548
Current Assets4 374 0305 001 7055 232 3764 639 480
Debtors1 278 4012 424 7601 896 2201 189 944
Net Assets Liabilities3 174 0753 689 5814 174 3883 608 432
Other Debtors196 325174 902152 868152 144
Property Plant Equipment185 882192 132169 148151 894
Total Inventories1 208 2151 454 9751 876 0331 671 988
Other
Accumulated Amortisation Impairment Intangible Assets94 07337 50037 500 
Accumulated Depreciation Impairment Property Plant Equipment305 720139 699188 876353 551
Amounts Owed By Group Undertakings537 8241 241 507998 331450 866
Amounts Owed To Group Undertakings4 5595 6125 61265 987
Average Number Employees During Period33343732
Creditors33 5651 471 6141 191 5891 150 021
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -135 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment 240 79027 28039 222
Disposals Property Plant Equipment 240 78727 28039 222
Fixed Assets185 886192 136169 152151 898
Increase From Depreciation Charge For Year Property Plant Equipment 74 76976 45767 910
Intangible Assets Gross Cost94 07337 50037 500 
Investments Fixed Assets4444
Investments In Group Undertakings4444
Net Current Assets Liabilities3 041 3363 530 0914 040 7873 489 459
Number Shares Issued Fully Paid 222
Other Creditors157 332132 902214 015150 974
Other Taxation Social Security Payable217 391444 557421 489354 522
Par Value Share 111
Property Plant Equipment Gross Cost491 602331 831358 024505 445
Provisions19 58232 64635 55132 925
Provisions For Liabilities Balance Sheet Subtotal19 58232 64635 55132 925
Total Additions Including From Business Combinations Property Plant Equipment 81 01653 47350 656
Total Assets Less Current Liabilities3 227 2223 722 2274 209 9393 641 357
Trade Creditors Trade Payables923 606854 978550 473578 538
Trade Debtors Trade Receivables544 2521 008 351745 021586 934
Disposals Decrease In Amortisation Impairment Intangible Assets 56 573  
Disposals Intangible Assets 56 573  
Finance Lease Liabilities Present Value Total33 56533 565  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 5th, May 2023
Free Download (11 pages)

Company search

Advertisements