Tillingham Wines Limited BERWICK UPON TWEED


Founded in 2017, Tillingham Wines, classified under reg no. 10643049 is an active company. Currently registered at Greaves West & Ayre TD15 1DJ, Berwick Upon Tweed the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Mark W., Meiyi P. and Terence D.. Of them, Terence D. has been with the company the longest, being appointed on 28 February 2017 and Mark W. has been with the company for the least time - from 28 March 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David G. who worked with the the company until 16 March 2024.

Tillingham Wines 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 10643049
Date of Incorporation Tue, 28th Feb 2017
Industry Licensed restaurants
Industry Manufacture of wine from grape
End of financial Year 31st March
Company age 7 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 Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mark W.

Position: Director

Appointed: 28 March 2024

Meiyi P.

Position: Director

Appointed: 04 September 2023

Terence D.

Position: Director

Appointed: 28 February 2017

James O.

Position: Director

Appointed: 02 July 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: 06 January 2023

Benjamin W.

Position: Director

Appointed: 28 February 2017

Resigned: 23 December 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Castanean (Holdings) Ltd from Hexham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Benjamin W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Terence D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% 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
Place registered Companies House
Registration number 13061698
Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin W.

Notified on 28 February 2017
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Terence D.

Notified on 28 February 2017
Ceased on 19 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand    45 3112 076
Current Assets86 572158 944659 825606 506454 120234 422
Debtors    275 410208 515
Net Assets Liabilities-18 691-242 668-528 218-1 102 437-1 563 863-2 304 720
Other Debtors    5721 439
Property Plant Equipment    638 243604 632
Other
Accumulated Depreciation Impairment Property Plant Equipment    218 119303 632
Additions Other Than Through Business Combinations Property Plant Equipment     51 902
Amounts Owed By Related Parties    253 714198 042
Amounts Owed To Group Undertakings     13 546
Average Number Employees During Period123565
Bank Borrowings Overdrafts    121 27026 032
Creditors208 23243 071806 6551 869 9011 994 0042 237 818
Fixed Assets102 969491 473614 574673 012638 343604 632
Future Minimum Lease Payments Under Non-cancellable Operating Leases     129 939
Increase From Depreciation Charge For Year Property Plant Equipment     85 513
Investments Fixed Assets    100 
Investments In Group Undertakings Participating Interests    100 
Net Current Assets Liabilities-121 660-691 070-336 13794 452-208 201-671 534
Other Creditors    1 872 7342 211 786
Other Taxation Social Security Payable    5 97120 390
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5282 8001 843573 
Property Plant Equipment Gross Cost    856 362908 264
Total Assets Less Current Liabilities-18 691-199 597278 437767 464430 141-66 902
Trade Creditors Trade Payables    16 75612 807
Trade Debtors Trade Receivables    21 1249 034

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-03-04 director's details were changed
filed on: 5th, March 2024
Free Download (2 pages)

Company search