Tilton Holdings Limited CHIPPENHAM


Founded in 1947, Tilton Holdings, classified under reg no. 00442022 is an active company. Currently registered at 6 Manor Park SN15 5EQ, Chippenham the company has been in the business for 77 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Raymond H., appointed on 31 March 1992. In addition, a secretary was appointed - Betty H., appointed on 27 February 2012. 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.

Tilton Holdings Limited Address / Contact

Office Address 6 Manor Park
Office Address2 Great Somerford
Town Chippenham
Post code SN15 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00442022
Date of Incorporation Wed, 10th Sep 1947
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Betty H.

Position: Secretary

Appointed: 27 February 2012

Raymond H.

Position: Director

Appointed: 31 March 1992

Michael T.

Position: Secretary

Appointed: 17 July 2000

Resigned: 27 February 2012

Brian E.

Position: Secretary

Appointed: 17 December 1998

Resigned: 17 July 2000

Michael T.

Position: Director

Appointed: 30 September 1995

Resigned: 27 February 2012

Brian E.

Position: Director

Appointed: 01 July 1994

Resigned: 17 July 2000

Paul D.

Position: Director

Appointed: 01 July 1994

Resigned: 13 November 1998

Paul D.

Position: Secretary

Appointed: 31 March 1992

Resigned: 13 November 1998

Harold H.

Position: Director

Appointed: 31 March 1992

Resigned: 30 September 1995

Edwin D.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1994

Leslie H.

Position: Director

Appointed: 31 March 1992

Resigned: 30 September 1995

Bruce T.

Position: Director

Appointed: 31 March 1992

Resigned: 30 March 1994

Walter T.

Position: Director

Appointed: 31 March 1992

Resigned: 30 March 1994

Warwick T.

Position: Director

Appointed: 31 March 1992

Resigned: 30 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth37 76840 35843 671       
Balance Sheet
Cash Bank On Hand  93 02693 62173 42383 73248 56846 09245 81345 030
Current Assets97 78798 667104 401101 61385 68188 16748 89647 05849 88846 864
Debtors93 37124 56811 3757 99212 2584 4353289664 0751 834
Net Assets Liabilities  43 67144 02343 86044 18244 34543 15340 19640 156
Other Debtors   166257     
Property Plant Equipment  166166      
Cash Bank In Hand4 41674 09993 026       
Net Assets Liabilities Including Pension Asset Liability37 76840 35843 671       
Tangible Fixed Assets332249166       
Reserves/Capital
Called Up Share Capital36 39736 39736 397       
Profit Loss Account Reserve1 3713 9617 274       
Shareholder Funds37 76840 35843 671       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  15 05021 691      
Administrative Expenses   84 01863 355   12 58617 007
Average Number Employees During Period     44222
Cost Sales   220 794208 791     
Creditors  45 84635 89941 82143 9854 5513 9059 6926 708
Dividends Paid  10 6942 139 5 3477144 8532 9471 425
Fixed Assets332249166166      
Gross Profit Loss   87 11163 151   12 59818 718
Net Current Assets Liabilities37 43640 10943 50565 71443 86044 18244 34543 15340 19640 156
Operating Profit Loss   3 093-204   121 711
Other Creditors     10 94771493  
Profit Loss   2 490-166   -91 386
Profit Loss On Ordinary Activities Before Tax   3 093-204   121 711
Property Plant Equipment Gross Cost  166166      
Taxation Social Security Payable     1 2901 496899  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   603-38   21325
Total Assets Less Current Liabilities37 76840 35843 67165 71443 86044 18244 34543 15340 19640 156
Trade Creditors Trade Payables   35 89941 82131 7482 3412 913  
Trade Debtors Trade Receivables   7 82612 0014 435328966  
Turnover Revenue   307 905271 942     
Creditors Due Within One Year60 35158 55860 896       
Number Shares Allotted36 39736 39736 397       
Par Value Share111       
Share Capital Allotted Called Up Paid36 39736 39736 397       
Tangible Fixed Assets Cost Or Valuation332332332       
Tangible Fixed Assets Depreciation 83166       
Tangible Fixed Assets Depreciation Charged In Period 8383       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2021
filed on: 8th, December 2021
Free Download (12 pages)

Company search

Advertisements