Company NameW.J.(Bill)Tillston Limited
DirectorsRobert William Tillston and Peter Robinson
Company StatusActive
Company Number00571935
CategoryPrivate Limited Company
Incorporation Date25 September 1956(67 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Robert William Tillston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ER
Director NamePeter Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(55 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address52 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ER
Secretary NameRobert William Tillston
StatusCurrent
Appointed20 August 2012(55 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address52 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ER
Director NameMrs Elsie Tillston
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ER
Secretary NameMrs Elsie Tillston
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ER

Contact

Telephone01642 611138
Telephone regionMiddlesbrough

Location

Registered Address52 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ER
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2012
Net Worth£493,346
Cash£626
Current Liabilities£707,984

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

21 April 2004Delivered on: 11 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51/53 brunswick street, stockton on tees administrative area of stockton on tees t/n CE119888.
Outstanding
16 July 1999Delivered on: 29 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/48 brunswick street stockton on tees county of stockton on tees t/nos TES4571 & CE92976.
Outstanding
16 July 1999Delivered on: 29 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 brunswick street stockton on tees county of stockton on tees t/n tes 8851.
Outstanding
22 September 1998Delivered on: 28 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of brunswick street stockton on tees county of stockton on tees t/n CE143331.
Outstanding
10 January 1992Delivered on: 23 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49/50 brunswick st,stockton on tees, cleveland.t/nos.tes 28793 & tes 29895.
Outstanding
29 September 1986Delivered on: 17 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, yarm lane, stockton on tees, cleveland title no- ce 346.
Outstanding
13 February 1984Delivered on: 1 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M35). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 August 2006Delivered on: 25 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 brunswick street stockton on tees t/no CE51794 and CE85317.
Outstanding
27 March 1961Delivered on: 30 March 1961
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital & goodwill (see doc 12 for details).
Outstanding
15 November 1978Delivered on: 27 November 1978
Satisfied on: 14 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- odd nos only 395-397, linthorpe road, middlesbrough, cleveland title no:- ce 34154.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(4 pages)
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(4 pages)
14 February 2015Satisfaction of charge 2 in full (3 pages)
14 February 2015Satisfaction of charge 2 in full (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Termination of appointment of Elsie Tillston as a director on 31 August 2014 (1 page)
29 September 2014Termination of appointment of Elsie Tillston as a director on 31 August 2014 (1 page)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Appointment of Robert William Tillston as a secretary (1 page)
3 September 2012Termination of appointment of Elsie Tillston as a secretary (1 page)
3 September 2012Termination of appointment of Elsie Tillston as a secretary (1 page)
3 September 2012Appointment of Peter Robinson as a director (2 pages)
3 September 2012Appointment of Robert William Tillston as a secretary (1 page)
3 September 2012Appointment of Peter Robinson as a director (2 pages)
14 February 2012Director's details changed for Mr Robert William Tillston on 31 December 2011 (2 pages)
14 February 2012Director's details changed for Mrs Elsie Tillston on 31 December 2011 (2 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Secretary's details changed for Mrs Elsie Tillston on 31 December 2011 (1 page)
14 February 2012Secretary's details changed for Mrs Elsie Tillston on 31 December 2011 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mrs Elsie Tillston on 31 December 2011 (2 pages)
14 February 2012Director's details changed for Mr Robert William Tillston on 31 December 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Director's details changed for Mr Robert William Tillston on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Elsie Tillston on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Robert William Tillston on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Elsie Tillston on 31 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Section 394 (1 page)
28 July 2006Section 394 (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1998 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1998 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)