TILDENET LTD
Overview
| Company Name | TILDENET LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01284227 |
| 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 TILDENET LTD?
- Manufacture of cordage, rope, twine and netting (13940) / Manufacturing
- Manufacture of other technical and industrial textiles (13960) / Manufacturing
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
- Manufacture of sports goods (32300) / Manufacturing
Where is TILDENET LTD located?
| Registered Office Address | Journal House Hartcliffe Way BS3 5RJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILDENET LTD?
| Company Name | From | Until |
|---|---|---|
| KERRYPAK LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| FLINTKERRY LIMITED | Nov 01, 1976 | Nov 01, 1976 |
What are the latest accounts for TILDENET LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TILDENET LTD?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for TILDENET LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Doctor Rebecca Juliette Brodie Gage on Jan 12, 2026 | 2 pages | CH01 | ||
Director's details changed for Doctor Rebecca Juliette Brodie Gage on Jan 15, 2026 | 2 pages | CH01 | ||
Termination of appointment of Shaun Michael Lancaster as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2024 | 10 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 29, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Bernard Thomas Joseph Downey as a person with significant control on Jan 28, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Andrew James Downey as a person with significant control on Jan 28, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Shaun Michael Lancaster on Dec 11, 2024 | 2 pages | CH01 | ||
Change of details for Tildenet Holdings Ltd as a person with significant control on Dec 11, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Bernard Thomas Joseph Downey on Dec 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew James Downey on Dec 11, 2024 | 2 pages | CH01 | ||
Registered office address changed from Hartcliffe Way Bristol BS3 5RJ to Journal House Hartcliffe Way Bristol BS3 5RJ on Dec 11, 2024 | 1 pages | AD01 | ||
Change of details for Mr Bernard Thomas Joseph Downey as a person with significant control on Dec 11, 2024 | 2 pages | PSC04 | ||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shaun Michael Lancaster as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TILDENET LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Philip Eric | Secretary | 43 Parkway Midsomer Norton BA3 2HE Radstock Avon | British | 101994460001 | ||||||
| DOWNEY, Andrew James | Director | Hartcliffe Way BS3 5RJ Bristol Journal House United Kingdom | United Kingdom | British | 64578550003 | |||||
| DOWNEY, Bernard Thomas Joseph | Director | Hartcliffe Way BS3 5RJ Bristol Journal House United Kingdom | England | British | 111270970001 | |||||
| GAGE, Rebecca Juliette Brodie, Doctor | Director | Hartcliffe Way BS3 5RJ Bristol Journal House United Kingdom | England | British | 72398840005 | |||||
| JAMES, Philip Eric | Director | 43 Parkway Midsomer Norton BA3 2HE Radstock Avon | United Kingdom | British | 101994460001 | |||||
| MORGAN, Paul Richard | Director | 97 Airport Road Hengrove BS14 9TD Bristol Avon | England | British | 114500540002 | |||||
| DOWNEY, Andrew James | Secretary | 9 Darlington Place Bathwick Hill BA2 6BX Bath | British | 64578550002 | ||||||
| DOWNEY, Bernard Thomas Joseph | Secretary | Pembroke Villa 3 Bathwick Hill BA2 6EP Bath Avon | British | 111270970001 | ||||||
| PALMER, Stuart George | Secretary | 23 Cavendish Road BS9 4EA Bristol Avon | British | 80386520001 | ||||||
| TRAPANI, Andrew Stuart | Secretary | 8 Cox Court Barrs Court BS30 7AX Bristol Avon | British | 64578540001 | ||||||
| WOODBURY, Kenneth Ian | Secretary | Beech Cottage Front Street BS25 5SE Churchill Somerset | British | 83447670001 | ||||||
| DOWNEY, Angela Dianna | Director | Middle Court Church Street BA3 6TG Beckington Bath | British | 2816170002 | ||||||
| DOWNEY, William Gerrard Anthony | Director | 32 Trelawney Road Lotham BS6 6DZ Bristol | British | 2816160002 | ||||||
| GREEN, Lawrence John | Director | 140 Stackpool Road Southville BS3 1NY Bristol Avon | England | British | 101995200001 | |||||
| LANCASTER, Shaun Michael | Director | Hartcliffe Way BS3 5RJ Bristol Journal House United Kingdom | England | British | 184220480001 | |||||
| PALMER, Stuart George | Director | 23 Cavendish Road BS9 4EA Bristol Avon | British | 80386520001 |
Who are the persons with significant control of TILDENET LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tildenet Holdings Ltd | Apr 24, 2017 | Hartcliffe Way BS3 5RJ Bristol Journal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew James Downey | Jun 17, 2016 | Bristol Vale Trading Estate, Hartcliffe Way BS3 5RJ Bristol Journal House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bernard Thomas Joseph Downey | Apr 06, 2016 | Hartcliffe Way BS3 5RJ Bristol Journal House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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