Tilleys Stonemasons Limited EAST SUSSEX


Tilleys Stonemasons started in year 2000 as Private Limited Company with registration number 04040755. The Tilleys Stonemasons company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Sussex at 68 Ship Street. Postal code: BN1 1AE. Since August 3, 2000 Tilleys Stonemasons Limited is no longer carrying the name Tilley's Stonemasons.

The company has one director. Jeremy T., appointed on 26 July 2000. There are currently no secretaries appointed. At present there is one former director listed by the company - Johnathan T., who left the company on 31 March 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Tilleys Stonemasons Limited Address / Contact

Office Address 68 Ship Street
Office Address2 Brighton
Town East Sussex
Post code BN1 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040755
Date of Incorporation Wed, 26th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jeremy T.

Position: Director

Appointed: 26 July 2000

Gorrod Nominees Ltd

Position: Corporate Secretary

Appointed: 27 July 2006

Resigned: 08 August 2016

Jeremy T.

Position: Secretary

Appointed: 26 March 2003

Resigned: 27 July 2006

Johnathan T.

Position: Director

Appointed: 21 March 2003

Resigned: 31 March 2005

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 July 2000

Resigned: 26 July 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2000

Resigned: 26 July 2000

Jonathan T.

Position: Secretary

Appointed: 26 July 2000

Resigned: 26 March 2003

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Jeremy T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Johnathan T. This PSC owns 25-50% shares.

Jeremy T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Johnathan T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Tilley's Stonemasons August 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 28334 36636 62255 52062 967        
Balance Sheet
Cash Bank On Hand     13 83817 25324 88213 4587 019 21 41312 078
Current Assets236 612228 200180 307238 333255 266266 296273 096279 784244 547176 083247 125293 784335 117
Debtors205 514195 880154 179201 550191 040225 543225 253218 942193 243133 691 245 591297 844
Net Assets Liabilities     75 88640 27937 03336 6808 98728 02152 51985 520
Other Debtors     501587 7632 743 2 5872 587
Property Plant Equipment     165 644156 659164 353159 044154 320 147 218146 842
Total Inventories     26 91530 59035 96037 84635 373 26 78025 195
Cash Bank In Hand12 3482221 8868 51139 49613 838       
Net Assets Liabilities Including Pension Asset Liability40 28334 36636 62255 52062 96775 886       
Stocks Inventory18 75032 09824 24228 27224 73026 915       
Tangible Fixed Assets157 216157 700150 985154 958149 124165 644       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve40 27934 36236 61855 51662 96375 882       
Shareholder Funds40 28334 36636 62255 52062 967        
Other
Accumulated Depreciation Impairment Property Plant Equipment     54 79363 77867 62877 02284 863 97 26571 968
Additions Other Than Through Business Combinations Property Plant Equipment       20 0444 0853 117  6 727
Average Number Employees During Period     99886788
Bank Borrowings     59 40755 72951 87648 02669 690 63 39152 595
Bank Overdrafts     8 71210 4784 20018 68220 797 20 00013 330
Creditors     274 537322 152348 172316 063251 726253 185325 092343 844
Finance Lease Liabilities Present Value Total     8 8328 83210 4974 2332 822   
Fixed Assets157 216157 700150 985154 958149 124    154 320151 297147 218 
Increase From Depreciation Charge For Year Property Plant Equipment      8 98511 2149 3947 841  3 743
Net Current Assets Liabilities-26 907-43 449-40 778-27 868-20 685-8 241-49 056-68 388-71 516-75 643-6 060-31 308-8 727
Other Creditors     3 1412 4892 4345 6555 956 5 4326 961
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 364    29 040
Other Disposals Property Plant Equipment       8 500    32 400
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          67 59093 535 
Property Plant Equipment Gross Cost     220 437220 437231 981236 066239 183 244 483218 810
Provisions For Liabilities Balance Sheet Subtotal     7 0125 330      
Taxation Social Security Payable     19 11116 86124 30714 62526 255 22 98425 705
Total Assets Less Current Liabilities130 309114 251110 207127 090128 439157 403107 60395 96587 52878 677145 237115 910138 115
Trade Creditors Trade Payables     216 111265 372292 751261 770183 508 266 741296 962
Trade Debtors Trade Receivables     157 037170 366160 657131 40457 234 149 469190 180
Creditors Due After One Year Total Noncurrent Liabilities86 09176 485           
Creditors Due Within One Year Total Current Liabilities263 519271 649           
Provisions For Liabilities Charges3 9353 4002 4533 5782 6887 012       
Tangible Fixed Assets Additions 9 242 11 77989329 900       
Tangible Fixed Assets Cost Or Valuation190 623199 865199 865211 644201 787220 437       
Tangible Fixed Assets Depreciation33 40742 16548 88056 68652 66354 793       
Tangible Fixed Assets Depreciation Charge For Period 8 758           
Borrowings    22 40018 200       
Capital Employed    62 96775 886       
Creditors Due After One Year 76 48571 13267 99262 78474 505       
Creditors Due Within One Year 271 649221 085266 201275 951274 537       
Number Shares Allotted  4444       
Par Value Share  1111       
Instalment Debts Due After5 Years 22 40022 40018 20018 200        
Share Capital Allotted Called Up Paid 44444       
Tangible Fixed Assets Depreciation Charged In Period  6 7157 8066 0809 840       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    10 1037 710       
Tangible Fixed Assets Disposals    10 75011 250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements