Company NameR.Tile Limited
Company StatusActive
Company Number00695960
CategoryPrivate Limited Company
Incorporation Date19 June 1961(62 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Matthew John Tile
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(35 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bairnkine
Jedburgh
Roxburghshire
TD8 6PH
Scotland
Secretary NameLouise Therese Tile
NationalityBritish
StatusCurrent
Appointed01 January 1999(37 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressThe Bairnkine
Jedburgh
Roxburghshire
TD8 6PH
Scotland
Director NameMrs Louise Therese Tile
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(51 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bairnkine
Jedburgh
Roxburghshire
TD8 6PH
Scotland
Director NameMrs Pamela Elizabeth Tile
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(51 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Leiston Road
Aldeburgh
Suffolk
IP15 5QE
Director NameMrs Pamela Elizabeth Tile
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Leiston Road
Aldeburgh
Suffolk
IP15 5QE
Director NameMr Robert James Railstone Tile
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 27 January 2018)
RoleFarmer/Company Director
Country of ResidenceEngland
Correspondence AddressWarren House
Leiston Road
Aldeburgh
Suffolk
IP15 5QE
Secretary NameMrs Pamela Elizabeth Tile
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Leiston Road
Aldeburgh
Suffolk
IP15 5QE

Contact

Websitebairnkinecottages.co.uk
Email address[email protected]
Telephone01835 840389
Telephone regionSt Boswells

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £1Matthew John Tile
55.00%
Ordinary A
400 at £1Louise Therese Tile
20.00%
Ordinary A
300 at £1Robert James Railstone Tile
15.00%
Ordinary B
200 at £1Mrs Pamela Elizabeth Tile
10.00%
Ordinary B

Financials

Year2014
Net Worth£739,031
Cash£277,784
Current Liabilities£126,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
13 April 2021Change of details for Mr Matthew John Tile as a person with significant control on 16 March 2021 (2 pages)
13 April 2021Notification of Louise Therese Tile as a person with significant control on 16 March 2021 (2 pages)
13 April 2021Termination of appointment of Robert James Railstone Tile as a director on 27 January 2018 (1 page)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 January 2020Cessation of R J & P E Tile Discretionary Trust as a person with significant control on 30 August 2016 (1 page)
14 January 2020Change of details for Mr Matthew John Tile as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000
(8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000
(8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Appointment of Mrs Pamela Elizabeth Tile as a director (2 pages)
22 January 2014Appointment of Mrs Pamela Elizabeth Tile as a director (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
6 January 2014Appointment of Mrs Louise Therese Tile as a director (2 pages)
6 January 2014Appointment of Mrs Louise Therese Tile as a director (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Registered office address changed from Warren House Leiston Road Aldeburgh Suffolk IP15 5QE on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Warren House Leiston Road Aldeburgh Suffolk IP15 5QE on 14 December 2012 (1 page)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Matthew John Tile on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Matthew John Tile on 22 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2001Return made up to 31/12/00; full list of members (7 pages)
4 April 2001Return made up to 31/12/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 March 1999 (13 pages)
31 May 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 March 1998 (12 pages)
2 April 1999Full accounts made up to 31 March 1998 (12 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 April 1996Return made up to 31/12/95; full list of members (7 pages)
4 April 1996Return made up to 31/12/95; full list of members (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)