Moore And Tillyer (holdings) CHICHESTER


Moore And Tillyer (holdings) started in year 1945 as Private Unlimited Company with registration number 00398266. The Moore And Tillyer (holdings) company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Chichester at 16 Kai Tak. Postal code: PO19 3NB.

Currently there are 2 directors in the the firm, namely Heather H. and Clare H.. In addition one secretary - Alan H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clare H. who worked with the the firm until 17 December 1999.

Moore And Tillyer (holdings) Address / Contact

Office Address 16 Kai Tak
Office Address2 16 Ashburnham Close
Town Chichester
Post code PO19 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00398266
Date of Incorporation Sat, 1st Sep 1945
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 79 years old
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Heather H.

Position: Director

Appointed: 20 July 2021

Alan H.

Position: Secretary

Appointed: 17 December 1999

Clare H.

Position: Director

Appointed: 27 March 1997

Keith J.

Position: Director

Appointed: 27 March 1997

Resigned: 29 January 1999

Ian S.

Position: Director

Appointed: 27 March 1997

Resigned: 17 December 1999

Clare H.

Position: Secretary

Appointed: 27 March 1997

Resigned: 17 December 1999

Derek T.

Position: Director

Appointed: 24 July 1991

Resigned: 27 March 1997

Sidney T.

Position: Director

Appointed: 24 July 1991

Resigned: 27 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Clare H. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Clare H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth116 88771 19767 68351 714       
Balance Sheet
Cash Bank On Hand   12 7391 03655948352299
Current Assets108 81862 98459 44555 72845 51442 30940 05942 38644 95545 84440 081
Debtors104 15358 34554 79242 98944 47841 75040 01142 35144 93345 83540 072
Property Plant Equipment   211917151312  
Cash Bank In Hand4 6654 6394 65312 739       
Net Assets Liabilities    48 56645 83843 58645 91148 47949 35643 593
Tangible Fixed Assets29262321       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve103 88758 19754 68338 714       
Shareholder Funds116 88771 19767 68351 714       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 5443 5463 5483 5503 5523 5533 5653 565
Amounts Owed By Related Parties   42 98944 478      
Creditors   13 9376 8696 3906 3906 3906 3906 3906 390
Fixed Assets9 9319 9289 9259 9239 9219 9199 9179 9159 9149 9029 902
Increase From Depreciation Charge For Year Property Plant Equipment    2      
Investments Fixed Assets9 9029 9029 9029 9029 9029 9029 9029 9029 9029 9029 902
Net Current Assets Liabilities106 95661 26957 75841 79138 64535 91933 66935 99638 56539 45433 691
Number Shares Issued Fully Paid    1 000      
Other Creditors   13 9376 4376 2406 2406 2406 2406 2406 240
Other Taxation Social Security Payable    32      
Par Value Share 1111      
Percentage Class Share Held In Subsidiary    100      
Property Plant Equipment Gross Cost   3 5653 5653 5653 5653 5653 5653 5653 565
Total Assets Less Current Liabilities116 88771 19767 68351 71448 56645 83843 58645 91148 47949 35643 593
Director Remuneration Benefits Excluding Payments To Third Parties  7 9008 030       
Salaries Fees Directors     5 9884 850500   
Administrative Expenses  8 7798 629 6 3295 253975   
Amounts Owed By Group Undertakings Other Participating Interests  54 79242 989       
Creditors Due Within One Year1 8621 7151 68713 937       
Depreciation Tangible Fixed Assets Expense  32       
Interest Receivable On Short-term Investments Loans Deposits  1560       
Number Shares Allotted 1 0001 0001 000       
Operating Profit Loss  7171 871-1 0532 325   
Other Creditors Due Within One Year  1 68713 937       
Other Interest Receivable Similar Income  1560       
Other Reserves12 00012 00012 00012 000       
Percentage Subsidiary Held 100100100       
Profit Loss For Period  86131       
Profit Loss On Ordinary Activities Before Tax  86131 872-1 0522 325   
Accrued Liabilities Deferred Income    400150150150150150150
Amounts Owed By Group Undertakings    44 47841 75040 01142 35144 93345 83540 072
Average Number Employees During Period       1 11
Balances Amounts Owed By Related Parties    44 47841 75040 01142 35144 93345 83540 072
Dividends Paid On Shares     3 6001 200    
Gross Profit Loss     7 2004 2003 300   
Increase Decrease In Depreciation Impairment Property Plant Equipment     222112 
Nominal Value Allotted Share Capital    1 0001 0001 0001 0001 0001 0001 000
Other Interest Receivable Similar Income Finance Income     11    
Profit Loss On Ordinary Activities After Tax     872-1 0522 3252 568877-5 763
Turnover Revenue     7 2004 2003 300   
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation 3 5653 5653 565       
Tangible Fixed Assets Depreciation3 5363 5393 5423 544       
Tangible Fixed Assets Depreciation Charged In Period 332       
Total Dividend Payment   16 100       
Turnover Gross Operating Revenue  8 8508 700       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 11th, October 2023
Free Download (14 pages)

Company search

Advertisements