Tillingham Estate Limited BERWICK UPON TWEED


Tillingham Estate Limited is a private limited company that can be found at Greaves West & Ayre, 17 Walkergate, Berwick Upon Tweed TD15 1DJ. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-04-08, this 5-year-old company is run by 3 directors.
Director Mark W., appointed on 28 March 2024. Director Meiyi P., appointed on 04 September 2023. Director Terence D., appointed on 08 April 2019.
The company is categorised as "licensed restaurants" (SIC: 56101), "other accommodation" (SIC: 55900), "hotels and similar accommodation" (SIC: 55100). According to official records there was a change of name on 2019-04-18 and their previous name was Tilligham Estate Limited.
The last confirmation statement was filed on 2023-04-07 and the deadline for the subsequent filing is 2024-04-21. Furthermore, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Tillingham Estate Limited Address / Contact

Office Address Greaves West & Ayre
Office Address2 17 Walkergate
Town Berwick Upon Tweed
Post code TD15 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11930549
Date of Incorporation Mon, 8th Apr 2019
Industry Licensed restaurants
Industry Other accommodation
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Mark W.

Position: Director

Appointed: 28 March 2024

Meiyi P.

Position: Director

Appointed: 04 September 2023

Terence D.

Position: Director

Appointed: 08 April 2019

James O.

Position: Director

Appointed: 04 September 2023

Resigned: 28 March 2024

David G.

Position: Secretary

Appointed: 13 January 2023

Resigned: 16 March 2024

David G.

Position: Director

Appointed: 02 February 2021

Resigned: 13 January 2023

Benjamin W.

Position: Director

Appointed: 08 April 2019

Resigned: 23 December 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Castanean (Holdings) Ltd from Hexham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tillingham Wines Limited that put Peasmarsh, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Castanean (Holdings) Ltd

Lynnheads West Woodburn, Hexham, Northumberland, NE48 2TE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13061698
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tillingham Wines Limited

Dew Farmhouse Dew Farm, Dew Lane, Peasmarsh, East Sussex, TN31 6NX, England

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10643049
Notified on 8 April 2019
Ceased on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tilligham Estate April 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand 64 46164 16872 145
Current Assets95 32382 955116 102116 987
Debtors 6 71532 94832 455
Other Debtors 4 41632 94831 497
Property Plant Equipment 257 733244 423226 444
Total Inventories 11 77918 986 
Other
Accumulated Depreciation Impairment Property Plant Equipment 71 712128 575200 821
Additions Other Than Through Business Combinations Property Plant Equipment   54 267
Amounts Owed To Group Undertakings 317 787245 041228 042
Average Number Employees During Period9204148
Creditors460 491506 175588 258786 832
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 813
Increase From Depreciation Charge For Year Property Plant Equipment  56 86372 246
Net Current Assets Liabilities-365 168-423 220-472 156-669 845
Other Creditors 134 261234 085373 955
Other Taxation Social Security Payable 23 60966 812122 754
Property Plant Equipment Gross Cost 329 445372 998427 265
Total Additions Including From Business Combinations Property Plant Equipment  43 553 
Total Assets Less Current Liabilities-76 782-165 487-227 733-443 401
Trade Creditors Trade Payables 30 51845 89662 081
Trade Debtors Trade Receivables 2 299 958
Fixed Assets288 386257 733  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On March 28, 2024 new director was appointed.
filed on: 28th, March 2024
Free Download (2 pages)

Company search