TILBURY DOUGLAS CONSTRUCTION LIMITED
Overview
| Company Name | TILBURY DOUGLAS CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00303359 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TILBURY DOUGLAS CONSTRUCTION LIMITED?
- Construction of commercial buildings (41201) / Construction
- Construction of roads and motorways (42110) / Construction
- Construction of bridges and tunnels (42130) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is TILBURY DOUGLAS CONSTRUCTION LIMITED located?
| Registered Office Address | 30-40 Eastcheap EC3M 1HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILBURY DOUGLAS CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE CONSTRUCTION LIMITED | Jul 05, 2011 | Jul 05, 2011 |
| INTERSERVE PROJECT SERVICES LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| TILBURY DOUGLAS CONSTRUCTION LIMITED | Jan 02, 1992 | Jan 02, 1992 |
| TILBURY CONSTRUCTION LIMITED | Jul 24, 1935 | Jul 24, 1935 |
What are the latest accounts for TILBURY DOUGLAS CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TILBURY DOUGLAS CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for TILBURY DOUGLAS CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Martin John Harrison as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Clement Hugh Gill as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Appointment of Sir John Alexander Armitt as a director on Jul 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 59 pages | AA | ||
Satisfaction of charge 003033590008 in full | 1 pages | MR04 | ||
Satisfaction of charge 003033590009 in full | 1 pages | MR04 | ||
Appointment of Mr Declan Anthony Peter Timmins as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Francis Gandy as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 62 pages | AA | ||
Termination of appointment of George Henry Restall as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 72 pages | AA | ||
Appointment of Ms Suzannah Amanda Harris as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sarah Louise Mccallion as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Matthew Clement Hugh Gill as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 76 pages | AA | ||
Change of details for Tilbury Douglas Holdings Limited as a person with significant control on May 27, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Martyn James Smith as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021 | 1 pages | AA01 | ||
Registration of charge 003033590009, created on Nov 04, 2022 | 65 pages | MR01 | ||
Termination of appointment of Benjamin Charles Edwards as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Tyerman as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 69 pages | AA | ||
Who are the officers of TILBURY DOUGLAS CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIMMINS, Declan Anthony Peter | Secretary | Eastcheap EC3M 1HD London 30-40 England | 268674200001 | |||||||
| ARMITT, John Alexander, Sir | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 120793130001 | |||||
| HARRIS, Suzannah Amanda | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 266498270001 | |||||
| HARRISON, Martin John | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 191499120001 | |||||
| MCCALLION, Sarah Louise | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 313793900001 | |||||
| POLLARD, Charles Nicholas | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 192011710001 | |||||
| SMITH, Martyn James | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 303791070001 | |||||
| TATTON, Craig Nicholas | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 238303120001 | |||||
| TIMMINS, Declan Anthony Peter | Director | Eastcheap EC3M 1HD London 30-40 England | United Kingdom | Irish | 331131980001 | |||||
| ATKINS, Julian Cedric Clive | Secretary | 395 George Road Erdington B23 7RZ Birmingham | British | 9506170002 | ||||||
| BADCOCK, Benjamin Edward | Secretary | 395 George Road Erdington B23 7RZ Birmingham | 177926770001 | |||||||
| GOLDSWORTHY, Mark Stuart | Secretary | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | 223747320001 | |||||||
| ROBERTSON, James Brown | Secretary | 7 Braybrooke Gardens Wargrave RG10 8DW Reading Berkshire | British | 11413900001 | ||||||
| ATKINS, Julian Cedric Clive | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | United Kingdom | British | 9506170002 | |||||
| BADCOCK, Benjamin Edward | Director | 395 George Road Erdington B23 7RZ Birmingham | England | British | 125575240001 | |||||
| BALLARD, Martin | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | United Kingdom | British | 110149720001 | |||||
| BEANEY, Andrew John | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | United Kingdom | British | 125101910001 | |||||
| BLOOM, Roy | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | England | British | 118362000002 | |||||
| BRAY, Matthew James | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 47983520002 | |||||
| BROWN, John Stockdale Spence | Director | 3 Squires Gate WS7 9DG Burntwood Staffordshire | England | British | 18566670001 | |||||
| EDWARDS, Benjamin Charles | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 264271250003 | |||||
| FOSTER, Roy Edward | Director | 8 Birch Road RG11 3LB Wokingham Berkshire | British | 11413920001 | ||||||
| FRANKS, Andrew George | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 250013250001 | |||||
| FRANKS, Andrew George | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | England | British | 106298180002 | |||||
| GANDY, Paul Francis | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 71452580002 | |||||
| GILL, Matthew Clement Hugh | Director | Eastcheap EC3M 1HD London 30-40 England | England | British | 296377270001 | |||||
| GOLDSWORTHY, Mark Stuart | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | 160218810002 | |||||
| JAMES, Jeremy Scott | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | English | 215604530001 | |||||
| JARMAN, Andrew | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 240620010001 | |||||
| JOHNSTON, John Cameron Oliphant | Director | 25 Hartopp Road Four Oaks B74 2RE Sutton Coldfield West Midlands | British | 1404020001 | ||||||
| JOHNSTON, Norman Gill | Director | 41 Ashdale Park Lower Wokingham Road RG11 3QS Wokingham Berkshire | British | 11823100001 | ||||||
| KEW, Gordon Patrick | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | 160594510002 | |||||
| LAMB, Colin | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 92908670001 | |||||
| LOWE, Roger David | Director | Sunnyside Cottage Droitwich Road, Hartlebury DY10 4EH Kidderminster Worcestershire | British | 67726120001 | ||||||
| MATTHEWS, John | Director | Springhill Cottage Foxlydiate Lane Webheath B97 5PB Redditch Worcestershire | England | British | 93708330001 |
Who are the persons with significant control of TILBURY DOUGLAS CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilbury Douglas Holdings Limited | May 27, 2022 | 1st Floor Eastcheap EC3M 1HD London 30-40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interserve Group Holdings Limited | Apr 06, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0