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

C.O.TILNEY LIMITED

18 WATERMARK WAY, FOXHOLES BUSINESS PARK, HERTFORD, SG13 7TZ,
Company Registration Number
00410018
Private Limited Company
Active

Company Overview

About C.o.tilney Ltd
C.O.TILNEY LIMITED was founded on 1946-05-08 and has its registered office in Hertford. The organisation's status is listed as "Active". C.o.tilney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C.O.TILNEY LIMITED
 
Legal Registered Office
18 WATERMARK WAY
FOXHOLES BUSINESS PARK
HERTFORD
SG13 7TZ
Other companies in CM19
 
Filing Information
Company Number 00410018
Company ID Number 00410018
Date formed 1946-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.O.TILNEY 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 C.O.TILNEY LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN ROLAND WOOLLARD
Company Secretary 2009-01-01
DOMINIC EDWARD ELSOM
Director 2017-07-01
STUART CHARLES ELSOM
Director 1992-01-01
ROGER RONALD PARTRIDGE
Director 1997-06-01
MARTIN GRAHAM TOMPSETT
Director 1991-08-18
ANDREW JAMES WHITE
Director 1991-08-18
EDWARD JOHN WHITE
Director 2017-07-01
DAVID IAN ROLAND WOOLLARD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ELSOM
Director 1991-08-18 2014-09-26
ROGER RONALD PARTRIDGE
Company Secretary 1994-01-01 2008-12-31
PETER REGINALD TOMPSETT
Director 1991-08-18 2002-07-19
ANDREW JAMES WHITE
Company Secretary 1991-08-18 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN ROLAND WOOLLARD ROLLINS BULLDOG TOOLS LIMITED Company Secretary 2009-01-01 CURRENT 2003-12-08 Active
DAVID IAN ROLAND WOOLLARD ROLLINS & SONS (LONDON) LIMITED Company Secretary 2009-01-01 CURRENT 1924-06-24 Active
DOMINIC EDWARD ELSOM ROLLINS BULLDOG TOOLS LIMITED Director 2017-07-01 CURRENT 2003-12-08 Active
DOMINIC EDWARD ELSOM ROLLINS & SONS (LONDON) LIMITED Director 2017-07-01 CURRENT 1924-06-24 Active
DOMINIC EDWARD ELSOM WENTWORTH GOLF AND TENNIS FOUNDATION Director 2016-04-01 CURRENT 1991-07-25 Active
DOMINIC EDWARD ELSOM PRIME STUDENT PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DOMINIC EDWARD ELSOM QUALITY GARDEN TOOLS LTD Director 2005-03-10 CURRENT 2005-02-22 Active
STUART CHARLES ELSOM BULLDOG TOOLS (NORTH AMERICA) LTD Director 2017-08-02 CURRENT 2017-08-02 Active
STUART CHARLES ELSOM ROLLINS BULLDOG TOOLS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
STUART CHARLES ELSOM ROLLINS & SONS (LONDON) LIMITED Director 1992-01-01 CURRENT 1924-06-24 Active
ROGER RONALD PARTRIDGE ROLLINS BULLDOG TOOLS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
ROGER RONALD PARTRIDGE ROLLINS & SONS (LONDON) LIMITED Director 1997-06-01 CURRENT 1924-06-24 Active
MARTIN GRAHAM TOMPSETT ROLLINS BULLDOG TOOLS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
MARTIN GRAHAM TOMPSETT ROLLINS & SONS (LONDON) LIMITED Director 1991-08-18 CURRENT 1924-06-24 Active
ANDREW JAMES WHITE ROLLINS BULLDOG TOOLS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
ANDREW JAMES WHITE ROLLINS & SONS (LONDON) LIMITED Director 1991-08-18 CURRENT 1924-06-24 Active
ANDREW JAMES WHITE KNIGHT & CO.(ENGINEERS)LIMITED Director 1991-06-01 CURRENT 1931-05-06 Active
EDWARD JOHN WHITE ROLLINS & SONS (LONDON) LIMITED Director 2017-07-01 CURRENT 1924-06-24 Active
DAVID IAN ROLAND WOOLLARD BULLDOG TOOLS (NORTH AMERICA) LTD Director 2017-08-02 CURRENT 2017-08-02 Active

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
2024-04-12CH01Director's details changed for Mr Dominic Edward Elsom on 2024-04-12
2024-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/24 FROM Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF
2024-02-23CH01Director's details changed for Edward John White on 2024-02-19
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-08-01CH01Director's details changed for Edward John White on 2018-01-31
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-09PSC07CESSATION OF ANDREW JAMES WHITE AS A PSC
2017-08-09PSC07CESSATION OF MARTIN GRAHAM TOMPSETT AS A PSC
2017-08-09PSC07CESSATION OF DAVID IAN ROLAND WOOLLARD AS A PSC
2017-08-09PSC07CESSATION OF ROGER RONALD PARTRIDGE AS A PSC
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17AP01DIRECTOR APPOINTED EDWARD JOHN WHITE
2017-07-17AP01DIRECTOR APPOINTED MR DOMINIC EDWARD ELSOM
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0118/08/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ELSOM
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED DAVID IAN ROLAND WOOLLARD
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-09AR0118/08/13 ANNUAL RETURN FULL LIST
2012-12-17RES01ADOPT ARTICLES 17/12/12
2012-08-20AR0118/08/12 ANNUAL RETURN FULL LIST
2012-08-20CH01Director's details changed for Mr Andrew James White on 2012-07-12
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM TOMPSETT / 20/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHITE / 20/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES ELSOM / 20/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELSOM / 20/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER RONALD PARTRIDGE / 20/06/2012
2012-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN ROLAND WOOLLARD / 20/06/2012
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-08AR0118/08/11 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-10AR0118/08/10 FULL LIST
2009-09-04363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELSOM / 18/08/2009
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY ROGER PARTRIDGE
2009-01-13288aSECRETARY APPOINTED DAVID IAN ROLAND WOOLLARD
2008-09-04363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-09-14363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-12363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-27363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: ROLLINS HOUSE MIMRAM ROAD HERTFORD HERTFORDSHIRE SG14 1NR
2002-09-17363(288)DIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-15363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-09363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-18363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-09-18288aNEW DIRECTOR APPOINTED
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-13363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-14363sRETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-16363sRETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS
1994-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-24363sRETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS
1993-08-16SRES01ADOPT MEM AND ARTS 01/07/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C.O.TILNEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 C.O.TILNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C.O.TILNEY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.O.TILNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.O.TILNEY LIMITED
Trademarks
We have not found any records of C.O.TILNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.O.TILNEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C.O.TILNEY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where C.O.TILNEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.O.TILNEY 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 C.O.TILNEY 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.