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

TILHILL FORESTRY LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
03242286
Private Limited Company
Active

Company Overview

About Tilhill Forestry Ltd
TILHILL FORESTRY LIMITED was founded on 1996-08-27 and has its registered office in Altrincham. The organisation's status is listed as "Active". Tilhill Forestry Limited is a Private Limited Company registered in UNITED KINGDOM 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
TILHILL FORESTRY LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in TN3
 
Telephone01786435000
 
Filing Information
Company Number 03242286
Company ID Number 03242286
Date formed 1996-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILHILL FORESTRY 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 TILHILL FORESTRY LIMITED

Current Directors
Officer Role Date Appointed
ALAN GRAHAM MILNE
Company Secretary 2018-05-28
GAVIN PAUL ADKINS
Director 2015-10-13
IGGY DUNN
Director 2017-07-27
ANTHONY MALCOLM HACKNEY
Director 2015-10-13
TIMOTHY JOHN LIDDON
Director 2015-11-26
GEORGE MURRAY MCROBBIE
Director 2001-12-10
ALAN GRAHAM MILNE
Director 2018-04-01
HARRY CHRISTOPHER GEORGE STEVENS
Director 2015-10-13
PETER ROBERT AMADEUS WHITFIELD
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JEREMY JONES
Company Secretary 2015-09-01 2018-05-28
HOWARD JEREMY JONES
Director 2015-10-13 2018-04-01
ANDREW JAMES ROBERT HUDSON
Director 2000-10-12 2017-07-27
RICHARD THOMAS SCOTT
Director 2015-10-13 2017-05-15
ANDREW JAMES ROBERT HUDSON
Company Secretary 2000-09-12 2015-09-01
PETER MIDDLETON
Director 2001-12-10 2015-01-21
SAULI BRANDER
Director 2013-06-17 2014-04-23
RISTO LAAKSONEN
Director 2011-10-27 2013-06-17
STEPHEN ANTHONY LAVERY
Director 2002-02-15 2012-10-05
MATTHEW JUSTICE RIVERS
Director 1996-12-27 2011-10-27
LUDWIG LEHNER
Director 2007-12-18 2010-12-13
JAAKKO ANTERO SARANTOLA
Director 2004-05-06 2007-12-18
MARTIN FRANK GALE
Director 1998-02-05 2007-05-31
ANDERS OLAV HENRIKSEN
Director 2000-11-29 2004-05-06
ANDREW BINMORE
Director 1996-12-27 2000-12-31
COLIN FORSYTH
Director 1996-12-27 2000-10-12
DAVID GRAEME CHALMERS
Company Secretary 2000-06-30 2000-09-12
MICHAEL SOUTHWORTH
Company Secretary 1996-12-27 2000-06-30
CHRISTOPHER WILLIAM ROBINSON
Director 1996-12-06 2000-06-30
IAN DAVID LEDGARD
Director 1996-12-27 1999-09-15
JOHN KEVIN LYDEN
Director 1996-12-06 1998-01-20
SARAH UNY TONKS
Company Secretary 1996-11-29 1996-12-27
MAURO MATTIUZZO
Director 1996-11-29 1996-12-06
NORTON ROSE LIMITED
Nominated Secretary 1996-08-27 1996-11-29
NOROSE LIMITED
Nominated Director 1996-08-27 1996-11-29
NORTON ROSE LIMITED
Nominated Director 1996-08-27 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MALCOLM HACKNEY CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2016-01-27 CURRENT 1959-10-21 Active
ANTHONY MALCOLM HACKNEY BSW ENERGY LIMITED Director 2016-01-06 CURRENT 1955-09-01 Active
ANTHONY MALCOLM HACKNEY BSW TIMBER SYSTEMS LIMITED Director 2015-01-07 CURRENT 1972-01-06 Active
ANTHONY MALCOLM HACKNEY BRIDGEBROOKE ENERGY LIMITED Director 2014-12-03 CURRENT 2010-10-08 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R.F.GIDDINGS & CO. LIMITED Director 2012-10-25 CURRENT 1938-06-17 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY R F GIDDINGS HOLDINGS LIMITED Director 2012-10-25 CURRENT 2003-07-07 Active - Proposal to Strike off
ANTHONY MALCOLM HACKNEY HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
ANTHONY MALCOLM HACKNEY HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
ANTHONY MALCOLM HACKNEY HOWIE FOREST PRODUCTS LIMITED Director 2009-11-12 CURRENT 2001-07-27 Active
TIMOTHY JOHN LIDDON THE CONIFER BREEDING CO-OPERATIVE LTD Director 2014-02-19 CURRENT 2014-02-19 Active
GEORGE MURRAY MCROBBIE BSW TIMBER LIMITED Director 2017-10-25 CURRENT 1988-01-26 Active
GEORGE MURRAY MCROBBIE CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2013-02-12 CURRENT 1959-10-21 Active
ALAN GRAHAM MILNE BSW ENERGY LIMITED Director 2018-04-01 CURRENT 1955-09-01 Active
ALAN GRAHAM MILNE BRIDGEBROOKE ENERGY LIMITED Director 2018-04-01 CURRENT 2010-10-08 Active - Proposal to Strike off
ALAN GRAHAM MILNE BSW EUROPE LIMITED Director 2018-04-01 CURRENT 1974-07-01 Active - Proposal to Strike off
ALAN GRAHAM MILNE BSW HARVESTING LIMITED Director 2018-04-01 CURRENT 1986-02-26 Active
ALAN GRAHAM MILNE BSW TIMBER LIMITED Director 2018-04-01 CURRENT 1988-01-26 Active
ALAN GRAHAM MILNE BSW FORESTRY LIMITED Director 2018-04-01 CURRENT 1996-07-15 Active
ALAN GRAHAM MILNE HOWIE FOREST PRODUCTS LIMITED Director 2018-04-01 CURRENT 2001-07-27 Active
ALAN GRAHAM MILNE BSW TIMBER SYSTEMS LIMITED Director 2018-04-01 CURRENT 1972-01-06 Active
ALAN GRAHAM MILNE GALA FAIRYDEAN ROVERS FOOTBALL CLUB LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ALAN GRAHAM MILNE BSW SAWMILLS LIMITED Director 2017-04-27 CURRENT 1958-10-16 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM HACKNEY
2023-08-04APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL ADKINS
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM C/O C/O Coffin Mew Coffin Mew 1000 Lakeside North Harbour Portsmouth PO6 3EN England
2022-12-28APPOINTMENT TERMINATED, DIRECTOR IGGY DUNN
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032422860006
2022-01-12Change of accounting reference date
2022-01-12AA01Change of accounting reference date
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN LIDDON
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032422860007
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-10AP01DIRECTOR APPOINTED MR DAVID VAUGHAN EDWARDS
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT AMADEUS WHITFIELD
2020-08-20AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-24RES01ADOPT ARTICLES 24/02/20
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032422860008
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY MCROBBIE
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-01AP03Appointment of Mr Alan Graham Milne as company secretary on 2018-05-28
2018-05-28TM02Termination of appointment of Howard Jeremy Jones on 2018-05-28
2018-05-01AP01DIRECTOR APPOINTED MRS IGGY DUNN
2018-04-03AP01DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JEREMY JONES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-08-11PSC02Notification of Bsw Timber Limited as a person with significant control on 2016-04-06
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ROBERT HUDSON
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON SINDEN
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS SCOTT
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 5000001
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-12-17CH01Director's details changed for Mr Tim Litton on 2015-12-17
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032422860007
2015-11-26AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-26AP01DIRECTOR APPOINTED MR JASON SINDEN
2015-11-26AP01DIRECTOR APPOINTED MR TIM LITTON
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM Birchden Farm Broadwater Forest Lane Groombridge Kent TN3 9NB
2015-10-13AP01DIRECTOR APPOINTED MR GAVIN PAUL ADKINS
2015-10-13AP01DIRECTOR APPOINTED MR HOWARD JEREMY JONES
2015-10-13AP01DIRECTOR APPOINTED MR HARRY CHRISTOPHER GEORGE STEVENS
2015-10-13AP01DIRECTOR APPOINTED MR RICHARD THOMAS SCOTT
2015-10-13AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM HACKNEY
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032422860006
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 5000001
2015-09-10AR0127/08/15 FULL LIST
2015-09-03AP03SECRETARY APPOINTED MR HOWARD JEREMY JONES
2015-09-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUDSON
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032422860005
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 5000001
2014-09-02AR0127/08/14 FULL LIST
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032422860005
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAULI BRANDER
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0127/08/13 FULL LIST
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RISTO LAAKSONEN
2013-06-21AP01DIRECTOR APPOINTED SAULI BRANDER
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVERY
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BLACKHAM COURT WITHYHAM EAST SUSSEX TN7 4DB
2012-09-14AR0127/08/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TUOMO VISANKO
2011-11-01AP01DIRECTOR APPOINTED RISTO LAAKSONEN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIVERS
2011-08-31AR0127/08/11 FULL LIST
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY MCROBBIE / 10/12/2010
2011-01-05AP01DIRECTOR APPOINTED TUOMO TAPIO VISANKO
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LUDWIG LEHNER
2010-08-31AR0127/08/10 FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT AMADEUS WHITFIELD / 27/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MIDDLETON / 27/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY MCROBBIE / 27/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUDWIG LEHNER / 27/08/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2009-09-08363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2
2008-09-17363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-09-25363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: KEMPSON HOUSE P.O. BOX 570 CAMOMILE STREET LONDON EC3A 7AN
2007-06-13288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-15363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24288bDIRECTOR RESIGNED
2003-09-17363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-25288aNEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

02 - Forestry and logging
022 - Logging
02200 - Logging

02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090029 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090029 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090029 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1090028 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1090028 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1090028 Expired

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 TILHILL FORESTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-09-21 Outstanding RBS INVOICE FINANCE LTD
2014-07-23 Satisfied RES UK & IRELAND LIMITED
STANDARD SECURITY EXECUTED ON 14 AND 28 JANUARY 2010 2010-03-26 Satisfied COMMUNITY WINDPOWER LIMITED
STANDARD SECURITY EXECUTED ON 23 DECEMBER 2009 AND 21 JANUARY 2010 2010-03-16 Satisfied SCOTTISHPOWER RENEWABLES (UK) LTD
STANDARD SECURITY 2009-02-10 Satisfied RES UK & IRELAND LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 OCTOBER 2005 AND 2005-11-02 Satisfied AMEC PROJECT INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of TILHILL FORESTRY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TILHILL FORESTRY LIMITED owns 20 domain names.

coedllandegla.co.uk   energy-wood.co.uk   energywood.co.uk   forestfinders.co.uk   tillhillforestry.co.uk   tilhill-cleartrack.co.uk   tilhill-utilities.co.uk   tilhill.co.uk   tilhillforestry.co.uk   upm-tilhill-cleartrack.co.uk   upm-tilhill.co.uk   upmtilhill.co.uk   woodforenergy.co.uk   wood4energy.co.uk   woodlandfinder.co.uk   woodlandfinders.co.uk   llandegla-forest.co.uk   llandeglaforest.co.uk   c-quest.co.uk   cquest.co.uk  

Trademarks
We have not found any records of TILHILL FORESTRY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY ESKDALEMUIR FORESTRY LIMITED 1995-01-18 Outstanding
TISTER LIMITED 2014-02-14 Outstanding

We have found 2 mortgage charges which are owed to TILHILL FORESTRY LIMITED

Income
Government Income

Government spend with TILHILL FORESTRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £1,250 Subscriptions
Wakefield Metropolitan District Council 2016-4 GBP £1,250 Subscriptions
Durham County Council 2016-1 GBP £2,217 Sales
Durham County Council 2015-6 GBP £640 Miscellaneous Expenses
SHEFFIELD CITY COUNCIL 2015-6 GBP £2,284 TREE WORK & FORESTRY SERVICES
Stockton-On-Tees Borough Council 2015-4 GBP £7,182
Bradford Metropolitan District Council 2015-4 GBP £1,250 Prof Subscriptions
Durham County Council 2015-4 GBP £1,250 Subscriptions
SHEFFIELD CITY COUNCIL 2015-3 GBP £35,786 TREE WORK & FORESTRY SERVICES
Wakefield Metropolitan District Council 2015-3 GBP £1,250 Subscriptions
Three Rivers District Council 2015-3 GBP £950
Stockton-On-Tees Borough Council 2015-2 GBP £20,825
Leeds City Council 2015-1 GBP £5,860
Tunbridge Wells Borough Council 2015-1 GBP £1,031 MANAGEMENT FEES
Leeds City Council 2014-12 GBP £25,708
Leeds City Council 2014-11 GBP £1,687 Other Hired And Contracted Services
Swale Borough Council 2014-10 GBP £271
Tunbridge Wells Borough Council 2014-10 GBP £1,400 MANAGEMENT FEES
Leeds City Council 2014-9 GBP £1,438 Other Hired And Contracted Services
London Borough of Haringey 2014-6 GBP £500
Leeds City Council 2014-5 GBP £1,259 Other Hired And Contracted Services
Bradford City Council 2014-4 GBP £750
Tunbridge Wells Borough Council 2014-4 GBP £2,508 MANAGEMENT FEES
Durham County Council 2014-4 GBP £750
Wakefield Council 2014-3 GBP £750
Three Rivers District Council 2014-3 GBP £750
Leeds City Council 2014-3 GBP £4,454 Other Hired And Contracted Services
London Borough of Lambeth 2014-2 GBP £2,011 CONSULTANT ARCHITECT-FEES
London Borough of Newham 2014-1 GBP £1,800
Tunbridge Wells Borough Council 2014-1 GBP £3,050 GROUND MAINT NON CONTRACT
Swale Borough Council 2013-11 GBP £5,666
Tunbridge Wells Borough Council 2013-11 GBP £250 MANAGEMENT FEES
Tunbridge Wells Borough Council 2013-10 GBP £865 MANAGEMENT FEES
Tunbridge Wells Borough Council 2013-9 GBP £2,025 GROUND MAINT NON CONTRACT
Swale Borough Council 2013-9 GBP £804
Tunbridge Wells Borough Council 2013-8 GBP £920 GROUND MAINT NON CONTRACT
Swale Borough Council 2013-7 GBP £1,809
Tunbridge Wells Borough Council 2013-7 GBP £1,350 MANAGEMENT FEES
Tunbridge Wells Borough Council 2013-6 GBP £350 GROUND MAINT NON CONTRACT
Swale Borough Council 2013-5 GBP £6,316
Tunbridge Wells Borough Council 2013-5 GBP £1,920 MANAGEMENT FEES
Bradford City Council 2013-5 GBP £1,475
Leeds City Council 2013-5 GBP £750 Memberships
Wakefield Council 2013-4 GBP £750
Durham County Council 2013-4 GBP £750
Tunbridge Wells Borough Council 2013-4 GBP £4,617 GROUND MAINT NON CONTRACT
Three Rivers District Council 2013-4 GBP £750
Leeds City Council 2013-3 GBP £17,778 Other Hired And Contracted Services
Swale Borough Council 2013-3 GBP £3,665
Tunbridge Wells Borough Council 2013-3 GBP £770 GROUND MAINT NON CONTRACT
Tunbridge Wells Borough Council 2013-2 GBP £2,364 GROUND MAINT NON CONTRACT
Leeds City Council 2013-2 GBP £3,754 Grounds Maintenance Work
Devon County Council 2013-1 GBP £2,500
Swale Borough Council 2013-1 GBP £3,250
Tunbridge Wells Borough Council 2013-1 GBP £1,180 MANAGEMENT FEES
Oxfordshire County Council 2012-11 GBP £673 Capital Expenditure
Tunbridge Wells Borough Council 2012-11 GBP £2,600 GROUND MAINT NON CONTRACT
Swale Borough Council 2012-10 GBP £260
Three Rivers District Council 2012-10 GBP £1,770
Tunbridge Wells Borough Council 2012-10 GBP £2,755 GROUND MAINT NON CONTRACT
St Helens Council 2012-8 GBP £654
Swale Borough Council 2012-8 GBP £3,050
Cambridgeshire County Council 2012-8 GBP £9,116 Rights of Way - vegetation
Guildford Borough Council 2012-7 GBP £1,314
Oxfordshire County Council 2012-7 GBP £773 Capital Expenditure
Kent County Council 2012-7 GBP £42,940 Building Works - Main Contract
Swale Borough Council 2012-7 GBP £4,983
Windsor and Maidenhead Council 2012-7 GBP £611
Devon County Council 2012-7 GBP £2,500
Tunbridge Wells Borough Council 2012-6 GBP £1,714 GROUND MAINT NON CONTRACT
Guildford Borough Council 2012-5 GBP £1,212
Kent County Council 2012-5 GBP £18,145 Building Works - Main Contract
Windsor and Maidenhead Council 2012-5 GBP £122
Royal Borough of Windsor & Maidenhead 2012-5 GBP £611
Oxfordshire County Council 2012-5 GBP £595 Capital Expenditure
Leeds City Council 2012-5 GBP £1,475
Durham County Council 2012-4 GBP £750 Subscriptions
Kent County Council 2012-4 GBP £44,997 Building Works - Main Contract
Three Rivers District Council 2012-4 GBP £750
Devon County Council 2012-4 GBP £2,500
Tunbridge Wells Borough Council 2012-4 GBP £3,038 GROUND MAINT NON CONTRACT
Wakefield Council 2012-4 GBP £750
Kent County Council 2012-3 GBP £56,435 Building Works - Main Contract
Swale Borough Council 2012-3 GBP £1,000
Tunbridge Wells Borough Council 2012-3 GBP £1,566 GROUND MAINT NON CONTRACT
Oxfordshire County Council 2012-2 GBP £1,918 Capital Expenditure
Blackburn with Darwen Council 2012-2 GBP £14,618 Horticultural
Kent County Council 2012-2 GBP £23,085 Building Works - Main Contract
Tunbridge Wells Borough Council 2012-2 GBP £6,504 2060
Oxfordshire County Council 2012-1 GBP £595 Capital Expenditure
Kent County Council 2012-1 GBP £26,443 Building Works - Main Contract
Swale Borough Council 2012-1 GBP £2,250
Cambridgeshire County Council 2011-12 GBP £4,083 Capital WIP - other - Expenditure / Payments
Bath & North East Somerset Council 2011-12 GBP £16,619 External Fees
Tunbridge Wells Borough Council 2011-12 GBP £3,693 2060
Kent County Council 2011-11 GBP £5,250 PFI/S40 Capitalised Costs
Windsor and Maidenhead Council 2011-11 GBP £150
Kent County Council 2011-10 GBP £3,137 Highways & Transportation Related costs
Oxfordshire County Council 2011-10 GBP £595 Capital Expenditure
Cambridgeshire County Council 2011-10 GBP £8,766 Rights of Way - vegetation
Stockton-On-Tees Borough Council 2011-10 GBP £5,524
Tunbridge Wells Borough Council 2011-10 GBP £2,990 2060
Windsor and Maidenhead Council 2011-9 GBP £300
Swale Borough Council 2011-9 GBP £2,438
Oxfordshire County Council 2011-9 GBP £1,931 Capital Expenditure
Tunbridge Wells Borough Council 2011-9 GBP £720 2060
Cambridgeshire County Council 2011-9 GBP £9,901 Capital WIP - other - Expenditure / Payments
Tunbridge Wells Borough Council 2011-8 GBP £1,639 2060
Kent County Council 2011-8 GBP £5,230 Specialists Fees
Windsor and Maidenhead Council 2011-8 GBP £4,655
Swale Borough Council 2011-8 GBP £3,650
Cambridgeshire County Council 2011-8 GBP £2,242 Capital WIP - other - Expenditure / Payments
Swale Borough Council 2011-7 GBP £3,430
Tunbridge Wells Borough Council 2011-7 GBP £1,140 2060
Devon County Council 2011-7 GBP £7,500
Kent County Council 2011-7 GBP £2,722
London Borough of Redbridge 2011-6 GBP £11,171 Main Contract
Royal Borough of Windsor & Maidenhead 2011-6 GBP £4,355
Swale Borough Council 2011-6 GBP £1,188
Cambridgeshire County Council 2011-6 GBP £8,766 Rights of Way - vegetation
Oxfordshire County Council 2011-6 GBP £6,030 Capital Expenditure
Windsor and Maidenhead Council 2011-6 GBP £756
Stockton-On-Tees Borough Council 2011-5 GBP £700
Swale Borough Council 2011-5 GBP £16,483
Sandwell Metroplitan Borough Council 2011-5 GBP £994
Tunbridge Wells Borough Council 2011-5 GBP £5,830 2060
London Borough of Redbridge 2011-5 GBP £0 Contract
Windsor and Maidenhead Council 2011-5 GBP £2,328
Stockton-On-Tees Borough Council 2011-4 GBP £17,275
Tunbridge Wells Borough Council 2011-4 GBP £5,395 3310
Swale Borough Council 2011-4 GBP £3,595
Royal Borough of Windsor & Maidenhead 2011-4 GBP £1,950
Stockton-On-Tees Borough Council 2011-3 GBP £15,407
Three Rivers District Council 2011-3 GBP £750
Royal Borough of Windsor & Maidenhead 2011-3 GBP £1,950
Swale Borough Council 2011-3 GBP £1,850
Tunbridge Wells Borough Council 2011-3 GBP £2,963 2060
London Borough of Redbridge 2011-3 GBP £3,371 Contractor Payments
Royal Borough of Windsor & Maidenhead 2011-2 GBP £3,305
Stockton-On-Tees Borough Council 2011-1 GBP £9,370
Swale Borough Council 2011-1 GBP £550
Sandwell Metroplitan Borough Council 2011-1 GBP £10,548
Cambridgeshire County Council 2010-12 GBP £13,043 Capital WIP - other - Expenditure / Payments
Swale Borough Council 2010-12 GBP £550
Tunbridge Wells Borough Council 2010-12 GBP £709 3310
Cambridgeshire County Council 2010-11 GBP £8,840 Rights of Way - vegetation
Tunbridge Wells Borough Council 2010-11 GBP £2,483 2060
Rochdale Borough Council 2010-10 GBP £2,760 Environmental Services Regeneration NRF NRS IMP OF NR STRATEGY
Tunbridge Wells Borough Council 2010-10 GBP £500 3310
London Borough of Redbridge 2010-9 GBP £2,257 Main Contract
Tunbridge Wells Borough Council 2010-9 GBP £19,199 3850
Cambridgeshire County Council 2010-8 GBP £8,789 Rights of Way - vegetation
London Borough of Redbridge 2010-8 GBP £1,318 Main Contract
Shropshire Council 2010-8 GBP £3,520 Premises Related - Repair & Maint. General
Tunbridge Wells Borough Council 2010-8 GBP £3,134 2060
Shropshire Council 2010-7 GBP £7,028 Contingency/Other Capital-Capital - Construction/Conver
Tunbridge Wells Borough Council 2010-7 GBP £800 2060
Cambridgeshire County Council 2010-7 GBP £16,937 Capital WIP - other - Expenditure / Payments
London Borough of Redbridge 2010-6 GBP £131,291 Main Contract
Windsor and Maidenhead Council 2010-6 GBP £75,257
Tunbridge Wells Borough Council 2010-6 GBP £700 2060
London Borough of Redbridge 2010-5 GBP £59,910 Main Contract
Windsor and Maidenhead Council 2010-5 GBP £7,333
Tunbridge Wells Borough Council 2010-5 GBP £900 2060
London Borough of Redbridge 2010-4 GBP £128,559 Main Contract
Buckinghamshire County Council 2010-4 GBP £2,479
Tunbridge Wells Borough Council 2010-4 GBP £5,944 2060
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,552 Other Hired & Contracted Servs
Windsor and Maidenhead Council 2010-4 GBP £854
Windsor and Maidenhead Council 2010-3 GBP £854
London Borough of Redbridge 2010-3 GBP £74,737 Contractor Payments
Tunbridge Wells Borough Council 2010-2 GBP £1,400
Windsor and Maidenhead Council 2010-2 GBP £854
Tunbridge Wells Borough Council 2010-1 GBP £1,450
Windsor and Maidenhead Council 2010-1 GBP £2,298
Tunbridge Wells Borough Council 2009-12 GBP £1,960
Tunbridge Wells Borough Council 2009-11 GBP £700
Windsor and Maidenhead Council 2009-11 GBP £1,408
Tunbridge Wells Borough Council 2009-10 GBP £700
Tunbridge Wells Borough Council 2009-9 GBP £700
Windsor and Maidenhead Council 2009-9 GBP £1,425
Tunbridge Wells Borough Council 2009-8 GBP £500
Windsor and Maidenhead Council 2009-8 GBP £895
Tunbridge Wells Borough Council 2009-7 GBP £785
Tunbridge Wells Borough Council 2009-6 GBP £740
Windsor and Maidenhead Council 2009-6 GBP £854
Tunbridge Wells Borough Council 2009-5 GBP £1,250
Windsor and Maidenhead Council 2009-5 GBP £13,380
Tunbridge Wells Borough Council 2009-4 GBP £17,967
Windsor and Maidenhead Council 2009-3 GBP £6,215

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for TILHILL FORESTRY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon The Barn, Hitchcocks Farm, Uffculme, Cullompton, Devon, EX15 3BZ 6,7002007-04-02

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 TILHILL FORESTRY 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 TILHILL FORESTRY 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.