Tilley Endurables Limited CORNWALL


Founded in 1994, Tilley Endurables, classified under reg no. 02992823 is an active company. Currently registered at 6 Tresprison Court TR13 0QD, Cornwall the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Frank R., appointed on 9 September 2020. There are currently no secretaries appointed. At the moment 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.

Tilley Endurables Limited Address / Contact

Office Address 6 Tresprison Court
Office Address2 Helston
Town Cornwall
Post code TR13 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992823
Date of Incorporation Mon, 21st Nov 1994
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Frank R.

Position: Director

Appointed: 09 September 2020

Aidan W.

Position: Secretary

Appointed: 24 October 2018

Resigned: 01 August 2022

Valerie S.

Position: Director

Appointed: 24 October 2018

Resigned: 09 September 2020

Inca L.

Position: Secretary

Appointed: 22 January 2018

Resigned: 25 July 2018

Andrew P.

Position: Director

Appointed: 17 May 2016

Resigned: 11 September 2020

Thurstan B.

Position: Director

Appointed: 22 April 2015

Resigned: 29 April 2015

Christopher E.

Position: Director

Appointed: 22 April 2015

Resigned: 25 July 2018

Mary S.

Position: Director

Appointed: 22 April 2015

Resigned: 17 May 2016

Madeline C.

Position: Secretary

Appointed: 01 December 1999

Resigned: 22 January 2018

Susan H.

Position: Secretary

Appointed: 16 December 1996

Resigned: 30 November 1999

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1994

Resigned: 21 November 1994

Alex T.

Position: Director

Appointed: 21 November 1994

Resigned: 29 April 2015

Gordon H.

Position: Secretary

Appointed: 21 November 1994

Resigned: 07 December 1996

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 21 November 1994

Resigned: 21 November 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Hilco Capital (Canada) Investments Limited from Toronto, Canada. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hilco Capital (Canada) Investments Limited

4 King Street West, Toronto, M5H 1B6, Canada

Legal authority Canadian Companies Act
Legal form Limited Company
Country registered Canada
Place registered Canadian Company Registra
Registration number 2461734
Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand180 517215 047208 314
Current Assets777 699949 315955 626
Debtors164 282215 972307 132
Net Assets Liabilities384 855475 513542 380
Property Plant Equipment7 8994 6862 270
Total Inventories432 900518 296440 180
Other
Accumulated Depreciation Impairment Property Plant Equipment29 31433 82635 623
Additions Other Than Through Business Combinations Property Plant Equipment 1 6811 098
Amounts Owed To Related Parties196 224236 738111 834
Average Number Employees During Period12109
Creditors400 743478 488415 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment -379-1 720
Disposals Property Plant Equipment -379-1 720
Increase From Depreciation Charge For Year Property Plant Equipment 4 8933 517
Net Current Assets Liabilities376 956470 827540 110
Other Creditors3146573 517
Other Payables Accrued Expenses145 568141 223175 621
Prepayments15 01747 99281 791
Property Plant Equipment Gross Cost37 21238 51437 893
Taxation Social Security Payable39 26363 02976 312
Trade Creditors Trade Payables19 37434 48731 613
Trade Debtors Trade Receivables149 265167 980225 341

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 13th, July 2023
Free Download (11 pages)

Company search

Advertisements