Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILBURY DOUGLAS CONSTRUCTION LIMITED
Company Information for

TILBURY DOUGLAS CONSTRUCTION LIMITED

30-40 Eastcheap, London, EC3M 1HD,
Company Registration Number
00303359
Private Limited Company
Active

Company Overview

About Tilbury Douglas Construction Ltd
TILBURY DOUGLAS CONSTRUCTION LIMITED was founded on 1935-07-24 and has its registered office in London. The organisation's status is listed as "Active". Tilbury Douglas Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TILBURY DOUGLAS CONSTRUCTION LIMITED
 
Legal Registered Office
30-40 Eastcheap
London
EC3M 1HD
Other companies in B23
 
Previous Names
INTERSERVE CONSTRUCTION LIMITED08/03/2021
INTERSERVE PROJECT SERVICES LIMITED05/07/2011
Filing Information
Company Number 00303359
Company ID Number 00303359
Date formed 1935-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-28
Latest return 2024-06-21
Return next due 2025-07-05
Type of accounts FULL
Last Datalog update: 2024-06-24 08:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILBURY DOUGLAS CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TILBURY DOUGLAS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARK STUART GOLDSWORTHY
Company Secretary 2017-02-02
MATTHEW JAMES BRAY
Director 2017-06-16
ANDREW GEORGE FRANKS
Director 2018-09-03
MARK STUART GOLDSWORTHY
Director 2016-12-19
ANDREW JARMAN
Director 2017-11-24
GORDON PATRICK KEW
Director 2011-06-01
COLIN LAMB
Director 2018-06-26
IAN MICHAEL RENHARD
Director 2006-01-01
DOUGLAS IAIN SUTHERLAND
Director 2013-05-01
CRAIG NICHOLAS TATTON
Director 2017-09-25
CHRISTOPHER TYERMAN
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SCOTT JAMES
Director 2016-10-05 2018-06-29
ROY BLOOM
Director 2007-01-01 2017-11-16
BENJAMIN EDWARD BADCOCK
Company Secretary 2013-04-30 2017-01-13
BENJAMIN EDWARD BADCOCK
Director 2013-05-01 2017-01-13
SIMON OHLENSCHLAGER
Director 2008-01-01 2015-04-30
MARTIN BALLARD
Director 2006-01-01 2014-09-30
JULIAN CEDRIC CLIVE ATKINS
Company Secretary 1995-05-01 2013-04-30
JULIAN CEDRIC CLIVE ATKINS
Director 1992-01-02 2013-04-30
DAVID JOHN PATERSON
Director 1997-10-31 2013-04-30
ANDREW JOHN BEANEY
Director 2008-04-01 2013-04-01
ANDREW GEORGE FRANKS
Director 2005-07-01 2013-04-01
THOMAS SCALLY
Director 2009-01-01 2013-04-01
KEITH RIDGWAY
Director 1996-04-01 2009-04-30
CYRIL JOHN ROBINSON
Director 1994-08-01 2007-11-15
ROGER DAVID LOWE
Director 2000-01-01 2005-12-31
FRANKLIN THORNLEY
Director 2002-04-01 2005-12-31
JOHN STOCKDALE SPENCE BROWN
Director 1992-01-02 2005-04-01
JOHN MATTHEWS
Director 2001-08-01 2002-03-31
JOHN CAMERON OLIPHANT JOHNSTON
Director 1994-01-18 1997-10-31
JAMES BROWN ROBERTSON
Company Secretary 1991-06-21 1995-05-01
JAMES BROWN ROBERTSON
Director 1991-06-21 1995-05-01
ROY EDWARD FOSTER
Director 1991-06-21 1995-02-28
NORMAN GILL JOHNSTON
Director 1991-06-21 1993-11-24
ERIC TONY PARADISE
Director 1991-06-21 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BRAY PARAGON MANAGEMENT UK LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
MARK STUART GOLDSWORTHY PARAGON MANAGEMENT UK LIMITED Director 2017-02-02 CURRENT 2005-04-27 Active
MARK STUART GOLDSWORTHY TILBURY DOUGLAS ENGINEERING LIMITED Director 2017-02-02 CURRENT 1995-04-10 Active
MARK STUART GOLDSWORTHY CI-ONE CONSTRUCTION LIMITED Director 2017-02-02 CURRENT 2015-02-20 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY TILBURY WATER TREATMENT LIMITED Director 2017-02-01 CURRENT 1990-04-25 Active
MARK STUART GOLDSWORTHY WHITTLE CONTRACTS LIMITED Director 2017-02-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY INTERSERVE RAIL LIMITED Director 2017-02-01 CURRENT 1910-06-15 Active - Proposal to Strike off
ANDREW JARMAN INTERSERVE PILING LIMITED Director 2017-12-21 CURRENT 1924-03-08 Liquidation
GORDON PATRICK KEW TILBURY DOUGLAS ENGINEERING LIMITED Director 2016-12-20 CURRENT 1995-04-10 Active
GORDON PATRICK KEW CI-ONE CONSTRUCTION LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
GORDON PATRICK KEW PARAGON MANAGEMENT UK LIMITED Director 2013-05-21 CURRENT 2005-04-27 Active
IAN MICHAEL RENHARD TILBURY DOUGLAS ENGINEERING LIMITED Director 2013-04-30 CURRENT 1995-04-10 Active
IAN MICHAEL RENHARD TILBURY WATER TREATMENT LIMITED Director 2013-04-30 CURRENT 1990-04-25 Active
IAN MICHAEL RENHARD WHITTLE CONTRACTS LIMITED Director 2013-04-30 CURRENT 1986-08-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD INTERSERVE PILING LIMITED Director 2013-04-30 CURRENT 1924-03-08 Liquidation
IAN MICHAEL RENHARD INTERSERVE RAIL LIMITED Director 2013-04-30 CURRENT 1910-06-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD HARMONDSWORTH DETENTION SERVICES LIMITED Director 2009-02-17 CURRENT 2000-08-17 Active - Proposal to Strike off
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
DOUGLAS IAIN SUTHERLAND REALISE WORKING FUTURES LIMITED Director 2014-07-24 CURRENT 1988-06-17 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2014-07-01 CURRENT 2011-06-07 Liquidation
DOUGLAS IAIN SUTHERLAND BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-04-11 CURRENT 2014-03-13 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DOUGLAS IAIN SUTHERLAND INTERSERVE STRATEGIC PARTNERSHIPS LIMITED Director 2011-12-01 CURRENT 2011-06-07 Active - Proposal to Strike off
DOUGLAS IAIN SUTHERLAND INTERSERVE PLC Director 2011-01-01 CURRENT 1906-04-19 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE SERVICE FUTURES HOLDINGS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE SERVICE FUTURES LIMITED Director 2009-04-09 CURRENT 2009-04-09 Liquidation
DOUGLAS IAIN SUTHERLAND INTERSERVE INVESTMENTS LIMITED Director 2006-10-16 CURRENT 1902-08-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-05-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-23AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY RESTALL
2023-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY RESTALL
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22DIRECTOR APPOINTED MS SARAH LOUISE MCCALLION
2023-09-22DIRECTOR APPOINTED MS SUZANNAH AMANDA HARRIS
2023-09-22AP01DIRECTOR APPOINTED MS SARAH LOUISE MCCALLION
2023-08-01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2023-08-01AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-17Change of details for Tilbury Douglas Holdings Limited as a person with significant control on 2022-05-27
2023-01-17PSC05Change of details for Tilbury Douglas Holdings Limited as a person with significant control on 2022-05-27
2023-01-03DIRECTOR APPOINTED MR MARTYN JAMES SMITH
2023-01-03AP01DIRECTOR APPOINTED MR MARTYN JAMES SMITH
2022-12-16Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-12-16AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 003033590009
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 003033590009
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590009
2022-08-22APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES EDWARDS
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES EDWARDS
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYERMAN
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003033590007
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 003033590008
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590008
2022-05-30PSC02Notification of Tilbury Douglas Holdings Limited as a person with significant control on 2022-05-27
2022-05-30PSC07CESSATION OF INTERSERVE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27MR05All of the property or undertaking has been released from charge for charge number 003033590005
2021-12-17Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-17AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England
2021-11-30CH01Director's details changed for Mr Benjamin Charles Edwards on 2021-11-30
2021-10-06CH01Director's details changed for Mr Benjamin Charles Edwards on 2021-10-04
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-08RES15CHANGE OF COMPANY NAME 05/01/23
2021-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003033590006
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-04-03AP03Appointment of Mr Declan Anthony Peter Timmins as company secretary on 2020-04-01
2020-04-03TM02Termination of appointment of Mark Stuart Goldsworthy on 2020-04-01
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART GOLDSWORTHY
2020-04-03AP01DIRECTOR APPOINTED MR GEORGE HENRY RESTALL
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590007
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590006
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE FRANKS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAMB
2019-11-12AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES EDWARDS
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARMAN
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590005
2019-10-01AP01DIRECTOR APPOINTED MR PAUL FRANCIS GANDY
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BRAY
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003033590003
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590004
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN SUTHERLAND
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL RENHARD
2018-12-19SH0118/12/18 STATEMENT OF CAPITAL GBP 10028534
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATRICK KEW
2018-09-03AP01DIRECTOR APPOINTED MR ANDREW GEORGE FRANKS
2018-08-22CH01Director's details changed for Mr Ian Michael Renhard on 2018-02-05
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SCOTT JAMES
2018-06-26AP01DIRECTOR APPOINTED MR COLIN LAMB
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003033590002
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590003
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 395 George Road Erdington Birmingham B23 7RZ
2018-01-24CH01Director's details changed for Mr Gordon Patrick Kew on 2018-01-24
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 10028532
2017-12-22SH0122/12/17 STATEMENT OF CAPITAL GBP 10028532
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590002
2017-11-28AP01DIRECTOR APPOINTED MR ANDREW JARMAN
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY BLOOM
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 10028530
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE GROUP HOLDINGS LIMITED
2017-06-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES BRAY
2017-02-02AP03SECRETARY APPOINTED MR MARK STUART GOLDSWORTHY
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK
2017-02-01TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN BADCOCK
2016-12-19AP01DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY
2016-10-05AP01DIRECTOR APPOINTED MR JEREMY SCOTT JAMES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10028530
2016-06-21AR0121/06/16 FULL LIST
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BLOOM / 17/08/2015
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 10028530
2015-06-22AR0121/06/15 FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OHLENSCHLAGER
2014-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER TYERMAN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BALLARD
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10028530
2014-06-23AR0121/06/14 FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13MEM/ARTSARTICLES OF ASSOCIATION
2014-01-13RES13FACILITY AGREEMENT 07/01/2014
2014-01-13RES01ALTER ARTICLES 07/01/2014
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07RES01ADOPT ARTICLES 24/10/2013
2013-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-19AR0121/06/13 FULL LIST
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003033590001
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAIN SOUTHERLAND / 06/06/2013
2013-06-05AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SOUTHERLAND
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON
2013-05-01AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK
2013-05-01AP03SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINS
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PATRICK KEW / 06/09/2012
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCALLY
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEANEY
2012-06-27AR0121/06/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 14/11/2011
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE
2011-07-14AR0121/06/11 FULL LIST
2011-07-05RES15CHANGE OF NAME 30/06/2011
2011-07-05CERTNMCOMPANY NAME CHANGED INTERSERVE PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-07-01RES15CHANGE OF NAME 30/06/2011
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-06AP01DIRECTOR APPOINTED GORDON PATRICK KEW
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-05AR0121/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCALLY / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE FRANKS / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEANEY / 21/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALLARD / 21/06/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 21/05/2010
2010-04-27AR0121/06/09 FULL LIST AMEND
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCALLY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BALLARD / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEANEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BLOOM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE FRANKS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OHLENSCHLAGER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RENHARD / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 01/10/2009
2009-07-07363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR KEITH RIDGWAY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN VYSE
2009-02-26288aDIRECTOR APPOINTED THOMAS SCALLY
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON OHLENSCHLAGER / 20/10/2008
2008-10-21RES13SECTION 175 DIRECTORS EMPOWERED TO AUTHORISE MATTERS GIVING RISE TO A BREACH OF DUTY 01/10/2008
2008-10-21RES01ALTER ARTICLES 01/10/2008
2008-08-08363sRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0204321 Active Licenced property: AIRFIELD WAY INTERSERVE HOUSE CHRISTCHURCH GB BH23 3TF. Correspondance address: BRICKYARD ROAD UNITS 1 & 2 ALDRIDGE WALSALL ALDRIDGE GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0204321 Active Licenced property: AIRFIELD WAY INTERSERVE HOUSE CHRISTCHURCH GB BH23 3TF. Correspondance address: BRICKYARD ROAD UNITS 1 & 2 ALDRIDGE WALSALL ALDRIDGE GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0204321 Active Licenced property: AIRFIELD WAY INTERSERVE HOUSE CHRISTCHURCH GB BH23 3TF. Correspondance address: BRICKYARD ROAD UNITS 1 & 2 ALDRIDGE WALSALL ALDRIDGE GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0204321 Active Licenced property: AIRFIELD WAY INTERSERVE HOUSE CHRISTCHURCH GB BH23 3TF. Correspondance address: BRICKYARD ROAD UNITS 1 & 2 ALDRIDGE WALSALL ALDRIDGE GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0205933 Active Licenced property: CRABTREE MANORWAY SOUTH BELVEDERE GB DA17 6BH;WOODHAM LANE AHVLA NEW HAW ADDLESTONE NEW HAW GB KT15 3NB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0205933 Active Licenced property: CRABTREE MANORWAY SOUTH BELVEDERE GB DA17 6BH;WOODHAM LANE AHVLA NEW HAW ADDLESTONE NEW HAW GB KT15 3NB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0205933 Active Licenced property: CRABTREE MANORWAY SOUTH BELVEDERE GB DA17 6BH;WOODHAM LANE AHVLA NEW HAW ADDLESTONE NEW HAW GB KT15 3NB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1076004 Active Licenced property: CWMBWRLA 138 HEOL Y GORS SWANSEA GB SA5 8LT. Correspondance address: ALDRIDGE BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1076004 Active Licenced property: CWMBWRLA 138 HEOL Y GORS SWANSEA GB SA5 8LT. Correspondance address: ALDRIDGE BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1076004 Active Licenced property: CWMBWRLA 138 HEOL Y GORS SWANSEA GB SA5 8LT. Correspondance address: ALDRIDGE BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1076004 Active Licenced property: CWMBWRLA 138 HEOL Y GORS SWANSEA GB SA5 8LT. Correspondance address: ALDRIDGE BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1072687 Active Licenced property: CHAMBERS MILL THORNE DEPOT SELBY ROAD DONCASTER SELBY ROAD GB DN8 4JD. Correspondance address: BRICKYARD ROAD UNIT 1 & 2 ALDRIDGE WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1072687 Active Licenced property: CHAMBERS MILL THORNE DEPOT SELBY ROAD DONCASTER SELBY ROAD GB DN8 4JD. Correspondance address: BRICKYARD ROAD UNIT 1 & 2 ALDRIDGE WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1072687 Active Licenced property: CHAMBERS MILL THORNE DEPOT SELBY ROAD DONCASTER SELBY ROAD GB DN8 4JD. Correspondance address: BRICKYARD ROAD UNIT 1 & 2 ALDRIDGE WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1075876 Active Licenced property: ALDRIDGE BRICKYARD ROAD (2ND OP. CENTRE) WALSALL GB WS9 8TB;ALDRIDGE STUBBERS GREEN ROAD WALSALL GB WS9 8BN;ALDRIDGE BRICKYARD ROAD (1ST OP. CENTRE) WALSALL GB WS9 8SR. Correspondance address: ALDRIDGE UNITS 1-2 BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1075876 Active Licenced property: ALDRIDGE BRICKYARD ROAD (2ND OP. CENTRE) WALSALL GB WS9 8TB;ALDRIDGE STUBBERS GREEN ROAD WALSALL GB WS9 8BN;ALDRIDGE BRICKYARD ROAD (1ST OP. CENTRE) WALSALL GB WS9 8SR. Correspondance address: ALDRIDGE UNITS 1-2 BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1075876 Active Licenced property: ALDRIDGE BRICKYARD ROAD (2ND OP. CENTRE) WALSALL GB WS9 8TB;ALDRIDGE STUBBERS GREEN ROAD WALSALL GB WS9 8BN;ALDRIDGE BRICKYARD ROAD (1ST OP. CENTRE) WALSALL GB WS9 8SR. Correspondance address: ALDRIDGE UNITS 1-2 BRICKYARD ROAD WALSALL GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0281308 Active Licenced property: WOODHOUSE DRIVE WIGAN GB WN6 7NT;MARTLAND PARK INDUSTRIAL ESTATE UNI 1 WALTHEW HOUSE LANE WIGAN GB WN5 0LB. Correspondance address: ALDRIDGE DEPOT UNITS 1 & 2 BRICKYARD ROAD ALDRIDGE WALSALL BRICKYARD ROAD GB WS9 8SR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TILBURY DOUGLAS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding GLAS TRUST CORPORATION LIMITED
2013-07-05 Outstanding THE CO-OPERATIVE BANK P.L.C
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILBURY DOUGLAS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of TILBURY DOUGLAS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

TILBURY DOUGLAS CONSTRUCTION LIMITED owns 1 domain names.

tilbury.co.uk  

Trademarks
We have not found any records of TILBURY DOUGLAS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TILBURY DOUGLAS CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £904,593 Construction work
SUNDERLAND CITY COUNCIL 2017-3 GBP £0 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2017-2 GBP £11,475 CONSTRUCTION WORKS
Borough of Poole 2017-2 GBP £360,058 Contractor Payments
Borough of Poole 2017-1 GBP £554,519 Contractor Payments
Stockton-On-Tees Borough Council 2016-12 GBP £22,036
Borough of Poole 2016-12 GBP £555,536 Contractor Payments
Borough of Poole 2016-11 GBP £298,015 Contractor Payments
Southampton City Council 2016-11 GBP £19,000 CAPITAL ONLY - main contractor
Stockton-On-Tees Borough Council 2016-10 GBP £5,000
Borough of Poole 2016-10 GBP £125,891 Contractor Payments
Fareham Borough Council 2016-6 GBP £93,083 BUILDING CONSTRUCTION
Stockton-On-Tees Borough Council 2016-5 GBP £6,433
Devon County Council 2016-3 GBP £4,669 Building Mtce Works - programmed
Fareham Borough Council 2016-2 GBP £152,603 BUILDING CONSTRUCTION
Stockton-On-Tees Borough Council 2016-2 GBP £37,115
Fareham Borough Council 2016-1 GBP £133,119 BUILDING CONSTRUCTION
Stockton-On-Tees Borough Council 2016-1 GBP £34,721
Stockton-On-Tees Borough Council 2015-12 GBP £287,443
Fareham Borough Council 2015-12 GBP £88,529 BUILDING CONSTRUCTION
Devon County Council 2015-12 GBP £623 Building Mtce Works - programmed
Fareham Borough Council 2015-11 GBP £80,115 CONSULTANTS FEES
Stockton-On-Tees Borough Council 2015-11 GBP £62,776
Fareham Borough Council 2015-10 GBP £17,291 CONSULTANTS FEES
Stockton-On-Tees Borough Council 2015-10 GBP £231,826
Stockton-On-Tees Borough Council 2015-9 GBP £119,147
Fareham Borough Council 2015-9 GBP £140,065 CONSULTANTS FEES
North East Lincolnshire Council 2015-9 GBP £473,670 Cap Land/Build-Build Enh Wrk
SHEFFIELD CITY COUNCIL 2015-8 GBP £573,102 BUILDERS
Stockton-On-Tees Borough Council 2015-8 GBP £137,275
Fareham Borough Council 2015-7 GBP £89,611 CONSULTANTS FEES
SHEFFIELD CITY COUNCIL 2015-7 GBP £372,802 BUILDERS
Stockton-On-Tees Borough Council 2015-7 GBP £26,358
Fareham Borough Council 2015-6 GBP £67,513 CONSULTANTS FEES
SHEFFIELD CITY COUNCIL 2015-6 GBP £575,113 BUILDERS
Stockton-On-Tees Borough Council 2015-5 GBP £19,366
SHEFFIELD CITY COUNCIL 2015-5 GBP £207,483 BUILDERS
Stockton-On-Tees Borough Council 2015-4 GBP £16,076
SHEFFIELD CITY COUNCIL 2015-4 GBP £281,287 BUILDERS
SUNDERLAND CITY COUNCIL 2015-4 GBP £9,182 CONSTRUCTION WORKS
Devon County Council 2015-3 GBP £23,107 Building Mtce Works - programmed
North East Lincolnshire Council 2015-3 GBP £426,191 Cap Land/Build-Build Enh Wrk
South Gloucestershire Council 2015-3 GBP £139,588 Building Works
Southampton City Council 2015-3 GBP £43,371 Pment - Sub Contractor
Torbay Council 2015-3 GBP £589,947 PROP ALTERATION - CONTRACTORS
Stockton-On-Tees Borough Council 2015-3 GBP £40,111
SHEFFIELD CITY COUNCIL 2015-3 GBP £309,707 BUILDERS
Cambridgeshire County Council 2015-2 GBP £66,661 Capital WIP - land and buildings - Construction cost
North East Lincolnshire Council 2015-2 GBP £451,630 Cap Land/Build-Build Enh Wrk
Cornwall Council 2015-2 GBP £182,803 29850C-Schools [Capital]
Sandwell Metroplitan Borough Council 2015-2 GBP £391,880
Torbay Council 2015-2 GBP £382,503 PROP ALTERATION - CONTRACTORS
Southampton City Council 2015-2 GBP £20,550 Pment - Sub Contractor
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £406,343 Cap Land/Build-Build Enh Wrk
Southampton City Council 2015-1 GBP £221,124 Pment - Main Contractor
Torbay Council 2015-1 GBP £489,568 PROP ALTERATION - CONTRACTORS
Stockton-On-Tees Borough Council 2015-1 GBP £63,926
Sandwell Metroplitan Borough Council 2015-1 GBP £1,154,300
City of York Council 2014-12 GBP £2,000 Communities & Neighbourhoods
Cambridgeshire County Council 2014-12 GBP £42,883 Capital WIP - land and buildings - Construction cost
Cornwall Council 2014-12 GBP £123,428 29850C-Schools [Capital]
Torbay Council 2014-12 GBP £210,900 PROP ALTERATION - CONTRACTORS
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £187,773 Cap Land/Build-Build Enh Wrk
SUNDERLAND CITY COUNCIL 2014-12 GBP £133,000 CONSTRUCTION WORKS
Exeter City Council 2014-12 GBP £341,297
Sandwell Metroplitan Borough Council 2014-12 GBP £1,018,500
SHEFFIELD CITY COUNCIL 2014-12 GBP £65,301 BUILDERS
Leeds City Council 2014-12 GBP £759,280
North West Leicestershire District Council 2014-12 GBP £76,137 Contract Payments (Dws) Ext
Southampton City Council 2014-12 GBP £248,375 Pment - Main Contractor
Northamptonshire County Council 2014-12 GBP £120,000 Contract Works
Redcar and Cleveland Council 2014-12 GBP £5,959
Stockton-On-Tees Borough Council 2014-11 GBP £419,167
Torbay Council 2014-11 GBP £474,249 PROP ALTERATION - CONTRACTORS
Devon County Council 2014-11 GBP £600 Fees
Leeds City Council 2014-11 GBP £215,964 Construction
Sandwell Metroplitan Borough Council 2014-11 GBP £1,134,900
Exeter City Council 2014-11 GBP £307,247
SUNDERLAND CITY COUNCIL 2014-11 GBP £292,678 CONSTRUCTION WORKS
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £196,471 Cap Land/Build-Build Enh Wrk
Southampton City Council 2014-10 GBP £291,769 Pment - Main Contractor
Leeds City Council 2014-10 GBP £381,840 Construction
SUNDERLAND CITY COUNCIL 2014-10 GBP £412,132 CONSTRUCTION WORKS
Sheffield City Council 2014-10 GBP £31,600
Torbay Council 2014-10 GBP £252,250 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2014-10 GBP £113,211 Other External Fees
Stockton-On-Tees Borough Council 2014-10 GBP £236,444
Exeter City Council 2014-10 GBP £223,056
Sandwell Metroplitan Borough Council 2014-10 GBP £505,412
East Riding Council 2014-9 GBP £86,517
Leeds City Council 2014-9 GBP £267,478 Construction
Stockton-On-Tees Borough Council 2014-9 GBP £289,128
Torbay Council 2014-9 GBP £327,275 PROP ALTERATION - CONTRACTORS
Sheffield City Council 2014-9 GBP £111,800
Exeter City Council 2014-9 GBP £205,277
Southampton City Council 2014-9 GBP £231,781 Pment - Main Contractor
Sandwell Metroplitan Borough Council 2014-9 GBP £417,100
Cornwall Council 2014-9 GBP £1,108,654 29850C-Schools [Capital]
SUNDERLAND CITY COUNCIL 2014-9 GBP £389,437 CONSTRUCTION WORKS
Redcar and Cleveland Council 2014-9 GBP £41,211
Northamptonshire County Council 2014-8 GBP £131,193 Other External Fees
Leicestershire County Council 2014-8 GBP £294,923 Suspense
Leeds City Council 2014-8 GBP £47,093 Construction
Torbay Council 2014-8 GBP £186,675 PROP ALTERATION - CONTRACTORS
Sheffield City Council 2014-8 GBP £284,438
Southampton City Council 2014-8 GBP £122,805 Pment - Main Contractor
Cornwall Council 2014-8 GBP £565,037
SUNDERLAND CITY COUNCIL 2014-8 GBP £112,112 CONSTRUCTION WORKS
East Riding Council 2014-8 GBP £50,092
Stockton-On-Tees Borough Council 2014-8 GBP £13,425
Redcar and Cleveland Council 2014-8 GBP £62,129
Sandwell Metroplitan Borough Council 2014-8 GBP £167,200
Stockton-On-Tees Borough Council 2014-7 GBP £455,055
Exeter City Council 2014-7 GBP £189,929
SUNDERLAND CITY COUNCIL 2014-7 GBP £96,242 CONSTRUCTION WORKS
Leeds City Council 2014-7 GBP £30,032 Consultancy Services
Southampton City Council 2014-7 GBP £218,261 Pment - Main Contractor
Sandwell Metroplitan Borough Council 2014-7 GBP £570,000
Torbay Council 2014-7 GBP £304,925 PROP ALTERATION - CONTRACTORS
Leicestershire County Council 2014-7 GBP £305,954 Suspense
Northamptonshire County Council 2014-7 GBP £669,792 Other External Fees
Durham County Council 2014-7 GBP £1,500
Redcar and Cleveland Council 2014-7 GBP £252,568
Northamptonshire County Council 2014-6 GBP £2,303,312 Other External Fees
Cornwall Council 2014-6 GBP £459,654
Southampton City Council 2014-6 GBP £113,203 Pment - Main Contractor
Stockton-On-Tees Borough Council 2014-6 GBP £125,791
Torbay Council 2014-6 GBP £533,468 PROP ALTERATION - CONTRACTORS
Redcar and Cleveland Council 2014-6 GBP £184,206
Northamptonshire County Council 2014-5 GBP £295,558 Other External Fees
Cornwall Council 2014-5 GBP £202,833
Stockton-On-Tees Borough Council 2014-5 GBP £248,359
Southampton City Council 2014-5 GBP £80,598 Pment - Main Contractor
Torbay Council 2014-5 GBP £277,093 PROP ALTERATION - CONTRACTORS
Sheffield City Council 2014-5 GBP £43,650
Coventry City Council 2014-5 GBP £66,401 Buildings Construction
Derbyshire County Council 2014-4 GBP £197,839
Northamptonshire County Council 2014-4 GBP £1,717,459 Capital
Cornwall Council 2014-4 GBP £191,168
Torbay Council 2014-4 GBP £734,178 PROP ALTERATION - CONTRACTORS
Sheffield City Council 2014-4 GBP £116,580
Southampton City Council 2014-4 GBP £62,041 Pment - Main Contractor
Stockton-On-Tees Borough Council 2014-4 GBP £224,592
Leicestershire County Council 2014-3 GBP £2,182,961 Suspense
St Helens Council 2014-3 GBP £70,847
Northamptonshire County Council 2014-3 GBP £1,410,461 Capital
Cornwall Council 2014-3 GBP £204,105
Torbay Council 2014-3 GBP £458,669 PROP ALTERATION - CONTRACTORS
Sheffield City Council 2014-3 GBP £1,988
Stockton-On-Tees Borough Council 2014-3 GBP £225,375
Southampton City Council 2014-3 GBP £96,124
Cornwall Council 2014-2 GBP £254,273
Stockton-On-Tees Borough Council 2014-2 GBP £526,091
Nottingham City Council 2014-2 GBP £346,541
Northamptonshire County Council 2014-2 GBP £153,553 Capital
Leicestershire County Council 2014-1 GBP £204,599 Premises Insurance
Stockton-On-Tees Borough Council 2014-1 GBP £78,351
Torbay Council 2014-1 GBP £72,108 PROP ALTERATION - CONTRACTORS
Cornwall Council 2014-1 GBP £137,053
Northamptonshire County Council 2014-1 GBP £2,120,851 Capital
Sheffield City Council 2014-1 GBP £42,858
Borough of Poole 2013-12 GBP £21,873
Stockton-On-Tees Borough Council 2013-12 GBP £170,980
Torbay Council 2013-12 GBP £151,653 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2013-12 GBP £2,408,635 Capital
Cornwall Council 2013-12 GBP £365,048
Nottingham City Council 2013-12 GBP £389,817
Sheffield City Council 2013-11 GBP £3,788
Stockton-On-Tees Borough Council 2013-11 GBP £319,934
Torbay Council 2013-11 GBP £216,355 PROP ALTERATION - CONTRACTORS
Cornwall Council 2013-11 GBP £32,969
Northamptonshire County Council 2013-11 GBP £3,883,044 Capital
Torbay Council 2013-10 GBP £163,187 PROP ALTERATION - CONTRACTORS
City of York Council 2013-10 GBP £33,321
Stockton-On-Tees Borough Council 2013-10 GBP £223,717
Nottingham City Council 2013-10 GBP £46,147
Northamptonshire County Council 2013-10 GBP £2,513,794 Capital
Cornwall Council 2013-10 GBP £133,343
Coventry City Council 2013-10 GBP £23,572 Private Contractor Main Contract
Sandwell Metroplitan Borough Council 2013-10 GBP £600
Northamptonshire County Council 2013-9 GBP £3,046,258 Capital
Nottingham City Council 2013-9 GBP £4,982
Stockton-On-Tees Borough Council 2013-9 GBP £516,591
Dorset County Council 2013-9 GBP £959,563 Building Works
Cornwall Council 2013-9 GBP £1,752,073
Torbay Council 2013-9 GBP £446,394 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2013-8 GBP £6,661,650 Capital
Coventry City Council 2013-8 GBP £51,925 Buildings Construction
Dorset County Council 2013-8 GBP £872,284 Building Works
Stockton-On-Tees Borough Council 2013-8 GBP £151,753
Cornwall Council 2013-8 GBP £672,556
Nottingham City Council 2013-8 GBP £117
Leeds City Council 2013-8 GBP £1,000 Conference Meetings
Torbay Council 2013-7 GBP £140,027 PROP ALTERATION - CONTRACTORS
Cornwall Council 2013-7 GBP £250,623
Dorset County Council 2013-7 GBP £500,301 Building Works
Northamptonshire County Council 2013-7 GBP £8,006,477 Capital
Cornwall Council 2013-6 GBP £66,590
Torbay Council 2013-6 GBP £205,333 PROP ALTERATION - CONTRACTORS
St Helens Council 2013-6 GBP £156,057
Dorset County Council 2013-6 GBP £261,705 Building Works
Northamptonshire County Council 2013-6 GBP £719,144 Capital
Torbay Council 2013-5 GBP £177,697 PROP ALTERATION - CONTRACTORS
Stockton-On-Tees Borough Council 2013-5 GBP £16,575
Cornwall Council 2013-5 GBP £65,268
Bournemouth Borough Council 2013-5 GBP £214,928
St Helens Council 2013-5 GBP £111,153
Dorset County Council 2013-5 GBP £365,198 Building Works
Northamptonshire County Council 2013-4 GBP £1,692,097 Capital
Torbay Council 2013-4 GBP £146,645 PROP ALTERATION - CONTRACTORS
Shropshire Council 2013-4 GBP £4,200 Transport Related-Direct Transport Costs
Dorset County Council 2013-4 GBP £410,394 Building Works
Borough of Poole 2013-3 GBP £58,523
Torbay Council 2013-3 GBP £181,253 PROP ALTERATION - CONTRACTORS
St Helens Council 2013-3 GBP £389,603
Devon County Council 2013-3 GBP £56,133
Northamptonshire County Council 2013-3 GBP £1,953,112 Capital
Dorset County Council 2013-3 GBP £1,003,331 Building Works
Northamptonshire County Council 2013-2 GBP £661,982 Capital
Torbay Council 2013-2 GBP £93,371 PROP ALTERATION - CONTRACTORS
St Helens Council 2013-2 GBP £329,665
Bournemouth Borough Council 2013-2 GBP £213,703
Dorset County Council 2013-2 GBP £646,010 Building Works
Nottingham City Council 2013-1 GBP £389,453
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £389,453 CONTRACT PAYMENTS
Derby City Council 2013-1 GBP £54,345 Capital Expenditure
Northamptonshire County Council 2013-1 GBP £820,944 Capital
Bournemouth Borough Council 2013-1 GBP £39,411
St Helens Council 2013-1 GBP £1,628,873
Torbay Council 2013-1 GBP £61,584 PROP ALTERATION - CONTRACTORS
Dorset County Council 2013-1 GBP £331,102 Building Works
Bournemouth Borough Council 2012-12 GBP £60,102
Torbay Council 2012-12 GBP £368,997 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2012-12 GBP £1,003,185 Capital
Dorset County Council 2012-12 GBP £623,420 Building Works
Stockton-On-Tees Borough Council 2012-12 GBP £94,979
St Helens Council 2012-11 GBP £498,056
Torbay Council 2012-11 GBP £619,233 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2012-11 GBP £1,893,879 Capital
Nottingham City Council 2012-11 GBP £716,026
Stockton-On-Tees Borough Council 2012-11 GBP £134,061
City of York Council 2012-11 GBP £27,139
Dorset County Council 2012-11 GBP £314,380 Building Works
Dorset County Council 2012-10 GBP £468,827 Building Works
St Helens Council 2012-10 GBP £701,247
Torbay Council 2012-10 GBP £296,440 PROP ALTERATION - CONTRACTORS
Stockton-On-Tees Borough Council 2012-10 GBP £98,655
Nottingham City Council 2012-10 GBP £3,384
Dorset County Council 2012-9 GBP £413,429 Building Works
St Helens Council 2012-9 GBP £784,394
Northamptonshire County Council 2012-9 GBP £580,787 Capital
Torbay Council 2012-9 GBP £161,020 PROP ALTERATION - CONTRACTORS
Stockton-On-Tees Borough Council 2012-9 GBP £106,126
Northamptonshire County Council 2012-8 GBP £316,441 Capital
Stockton-On-Tees Borough Council 2012-8 GBP £59,548
St Helens Council 2012-8 GBP £652,595
Nottingham City Council 2012-8 GBP £121,180
Torbay Council 2012-8 GBP £95,704 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2012-7 GBP £84,553 Capital
Nottingham City Council 2012-7 GBP £136,668
St Helens Council 2012-7 GBP £395,172
Stockton-On-Tees Borough Council 2012-7 GBP £21,753
St Helens Council 2012-6 GBP £1,181,595
Torbay Council 2012-5 GBP £204,872 PROP ALTERATION - CONTRACTORS
Dorset County Council 2012-4 GBP £230,651 Building Works
Nottingham City Council 2012-2 GBP £22,532
Stockton-On-Tees Borough Council 2012-2 GBP £24,749
Nottingham City Council 2012-1 GBP £167,465
Torbay Council 2011-12 GBP £1,084 PROP ALTERATION - CONTRACTORS
Nottingham City Council 2011-12 GBP £104,258 BUILDING WORKS-CONTRACT PAYMENTS
Stockton-On-Tees Borough Council 2011-12 GBP £51,559
Coventry City Council 2011-12 GBP £291,557 Private Contractor Main Contract
Northamptonshire County Council 2011-12 GBP £208,732 Capital
Coventry City Council 2011-11 GBP £1,336,259 Private Contractor Main Contract
Nottingham City Council 2011-11 GBP £123,833 BUILDING WORKS-CONTRACT PAYMENTS
Shropshire Council 2011-11 GBP £61,877 Contingency/Other Capital-Capital - Construction/Conver
Stockton-On-Tees Borough Council 2011-11 GBP £82,183
Torbay Council 2011-11 GBP £379,168 PROP ALTERATION - CONTRACTORS
Northamptonshire County Council 2011-11 GBP £424,938 Capital
Northamptonshire County Council 2011-10 GBP £418,889 Capital
Nottingham City Council 2011-10 GBP £183,433 BUILDING WORKS-CONTRACT PAYMENTS
Coventry City Council 2011-10 GBP £1,751,348 Private Contractor Main Contract
Torbay Council 2011-10 GBP £380,450 PROP ALTERATION - CONTRACTORS
Torbay Council 2011-9 GBP £160,636 PROP ALTERATION - CONTRACTORS
Shropshire Council 2011-9 GBP £349,383 Contingency/Other Capital-Capital - Construction/Conver
Northamptonshire County Council 2011-9 GBP £336,347 Capital
Newcastle City Council 2011-9 GBP £693
Nottinghamshire County Council 2011-9 GBP £734,973
Coventry City Council 2011-8 GBP £1,259,313 Private Contractor Main Contract
Northamptonshire County Council 2011-8 GBP £281,120 Capital
Shropshire Council 2011-8 GBP £121,933 Contingency/Other Capital-Capital - Construction/Conver
Rotherham Metropolitan Borough Council 2011-8 GBP £19,233 Children & Young Peoples Services
Borough of Poole 2011-8 GBP £501,983
Torbay Council 2011-8 GBP £1,073,432 PROP ALTERATION - CONTRACTORS
Leeds City Council 2011-8 GBP £112,608 Construction
Coventry City Council 2011-7 GBP £1,372,047 Private Contractor Main Contract
Borough of Poole 2011-6 GBP £129,953
Borough of Poole 2011-5 GBP £87,991
Borough of Poole 2011-4 GBP £41,909
Borough of Poole 2011-3 GBP £32,691
Durham County Council 2010-11 GBP £27,381
Cheshire East Council 0-0 GBP £3,722 Builders
Derby City Council 0-0 GBP £1,846,917 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
National Health Service Wales Shared Services Partnership – Facilities Services (hosted by Velindre NHS Trust) acting on behalf of the Welsh Ministers construction work 2012/09/13 GBP 343,000,000

The National Frameworks will cater for health related capital projects with an estimated construction value of over 10 000 000 GBP (including enabling works but excluding Value Added Tax). This equates to projects with a total capital cost (Works Cost, Fees, Non-Works Cost, Equipment, Quantified Risk and Value Added Tax) exceeding 15 000 000 GBP approximately.

Scape System Build Limited Construction work 2014/03/06 GBP

Applications were invited from experienced providers of construction works and ancillary services who could provide high quality construction work using a customer focused approach particularly in the public sector. The construction services include design and other services as required for develop and construct works & design and build works.

Centre for Process Innovation Limited Construction work 2014/2/24 GBP 9,738,456

Tender for the National Biologics Manufacturing Centre, Design and Build Contract for a new build on Central Park, Darlington, comprising 3 or 4 levels and a footprint of approximately 4 000 m² including all M&E services, laboratories, clean rooms (grade C) and office, training and conferencing facilities.

University of Birmingham Construction work 2014/01/31

Completed in 1909 the construction of the Aston Webb Building marked the first on the new Universities campus to the south of Birmingham. The original red brick buildings are at the heart of the University's campus and are also important heritage assets for the University and the country at large. The group of buildings which make up the Aston Webb Building were awarded a Grade II* listing, placing it within the top 8 % of listed buildings in the country. Over the past 100 years continual use has seen the buildings amended and adapted to meet the Universities changing needs, this has also seen the buildings use by students decline as specialist buildings have been built elsewhere around campus. The principal driving the refurbishment of C Block of the Aston Webb Building is an aim to bring students back into the historical heart of the University increasing the use of the building by creating an environment for working and collaboration.

Mayors' Office for Policing and Crime (MOPAC) c/o Metropolitan Police Service Construction work 2013/8/28

Framework for the supply of intermediate construction works.the framework will consist of two Lots.

University of the West of England Construction work 2013/8/5

The University is looking for an additional 1 200 units of student accommodation on or adjacent to its main Frenchay campus. It is envisaged that these will be built over the next 1-5 years in 3 phases of about 400 per phase.

Highways Agency construction work 2012/11/05 GBP

The contract coverage includes those surfacing works, bridgeworks, technology related works, highway maintenance, strengthening and improvement works, and general roadworks that will not be delivered via other contracts.

University of Birmingham Construction work 2013/11/29

The University of Birmingham is proposing to develop a Brownfield site located at the South East corner of the Edgbaston Campus to include a new Indoor Sports Facility and associated landscaping and car parking.

Natural Resources Wales Construction work 2014/03/31 GBP 7,000,000

The primary aim of this framework is to contract out non-core activities to competent contractors; allowing our Operations Delivery teams to focus on core deliverables. We will expect our partners to develop a high quality integrated skill base in the range of disciplines required by the Natural Resources Wales in return for reasonable payment and the potential for continuity of work. This agreement will act as the primary method of engaging with contractors for asset maintenance work required by our Operations Directorate.

Abertawe Bro Morgannwg University LHB (as part hosts of NHS Wales Procurement Services) construction management services 2012/01/23

NHS Wales requires the services of Healthcare Planners on a call off basis to include (but not limited to) assisting with a range of requirements around Stategic Outline Case development, Outline Business Case development, Full Business Case development, Construction phase and Commissioning and PPE. Such services being applicable to the development of the estate within NHS Wales.

Hampshire County Council highway maintenance work 2012/05/30

The SE7 Regional Highways Framework is aimed at delivering highways related Capital and Revenue schemes up to 5 000 000 GBP in value and any maintenance and improvement work to highway structures in excess of 50 000 GBP. As such, this framework will typically include:

North East Procurement Organisation Building construction work 2013/12/20

The projects let under the Framework Agreement may be of a Construct Only or a Design and Construct nature with regards to development, refurbishment or remodelling of existing properties owned and / or used by the framework users, new build projects or a combination of all these aspects inclusive of any external work associated with these projects, including demolition.

Devon County Council Construction work 2013/10/1

Devon County Council are acting as the lead organisation on behalf of a group of United Kingdom (South West Region - for geographic details see II.1.2.1) Public Bodies which could include County Councils, City Councils, Unitary Authorities, District Councils, Universities, Further Education establishments, National Park Authorities, Housing Associations, Police Authorities, Fire and Rescue Services and other Emergency Service organisations and Health Services, Charities, Academies, Foundations and Free Schools. The option is reserved for the framework to be used by projects funded by Section 106 and/or community infrastructure levy. Other additional Public Bodies operating in this Region but not specifically referred to may also use this Framework. The Framework will comprise Principal contractors(construction organisations) and/or consortia through which individual projects or programmes of building works may be developed, procured and implemented. The Agreement may be used by facilitating agencies or sub users acting with or on behalf of the organisations outlined above. Construction work. Architectural, engineering, construction and related technical consultancy services. The figure which relates to an estimated total value of GBP 1 000 000 000 is given as a broad indication for formative reasons only, and the degree of use of the Framework and the pace of its development will be dependant on the performance of all parties and the confidence that is developed in arrangements. There will be 11 contractors on the Framework.

Outgoings
Business Rates/Property Tax
Business rates information was found for TILBURY DOUGLAS CONSTRUCTION LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Contractors Site Huts CONTRACTORS HUTS FORMER GREYHOUND STADIUM SITE ELLAND ROAD LEEDS LS11 8TU 8,80001/12/2012
Offices and Premises 3 RAYNS WAY SYSTON LEICS. LE7 1PF 60,50030/08/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILBURY DOUGLAS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILBURY DOUGLAS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.