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

TILEYWOODMAN COMMUNICATION DESIGN LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
02453111
Private Limited Company
Active

Company Overview

About Tileywoodman Communication Design Ltd
TILEYWOODMAN COMMUNICATION DESIGN LIMITED was founded on 1989-12-15 and has its registered office in Horsham. The organisation's status is listed as "Active". Tileywoodman Communication Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TILEYWOODMAN COMMUNICATION DESIGN LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH2
 
Previous Names
TILEY WOODMAN COMMUNICATION DESIGN LIMITED21/07/2004
Filing Information
Company Number 02453111
Company ID Number 02453111
Date formed 1989-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479689851  
Last Datalog update: 2023-12-05 14:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILEYWOODMAN COMMUNICATION DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) 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 TILEYWOODMAN COMMUNICATION DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MARGARET TILEY
Company Secretary 1991-12-15
MARK TILEY
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAREN ANTHONY TILEY
Director 2014-02-19 2017-04-18
MARK TILEY
Director 1991-12-15 2014-03-21
JOHN RALPH HUMBERSTONE
Director 1997-02-25 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TILEY TILEYWOODMAN CREATIVE LIMITED Director 2017-03-21 CURRENT 2009-07-25 Active
MARK TILEY TW CREATIVE LIMITED Director 2017-03-21 CURRENT 2015-08-24 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
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09Termination of appointment of Margaret Tiley on 2022-12-08
2023-01-09CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 024531110010
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 024531110010
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024531110010
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
2022-07-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024531110009
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-08-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-12-01PSC07CESSATION OF DAREN ANTHONY TILEY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAREN ANTHONY TILEY
2017-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21AP01DIRECTOR APPOINTED MR MARK TILEY
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024531110007
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-20ANNOTATIONClarification
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024531110008
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024531110007
2014-03-24TM01Termination of appointment of a director
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK TILEY
2014-02-25AP01DIRECTOR APPOINTED DAREN ANTHONY TILEY
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0115/11/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0115/11/11 FULL LIST
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2011-12-20AA31/12/10 TOTAL EXEMPTION FULL
2010-12-09AR0115/11/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2009-12-15AR0115/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TILEY / 02/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2008-03-26363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 41A BELL STREET REIGATE SURREY RH2 7AQ
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-21CERTNMCOMPANY NAME CHANGED TILEY WOODMAN COMMUNICATION DESI GN LIMITED CERTIFICATE ISSUED ON 21/07/04
2003-12-18363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-01288bDIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-05-31288cDIRECTOR'S PARTICULARS CHANGED
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ALDERSTEAD HOUSE 2/3 SOUTH PARADE SCHOOL HILL MERSTHAM,SURREY RH1 3EG
1998-12-15288cDIRECTOR'S PARTICULARS CHANGED
1998-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-09363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-06395PARTICULARS OF MORTGAGE/CHARGE
1997-03-04288aNEW DIRECTOR APPOINTED
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1996-12-17363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-12395PARTICULARS OF MORTGAGE/CHARGE
1995-12-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TILEYWOODMAN COMMUNICATION DESIGN 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 TILEYWOODMAN COMMUNICATION DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding AEROTRON LIMITED
2014-06-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2004-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE AND DEED OF VARIATION 1997-01-31 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1995-12-05 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1995-12-05 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
MORTGAGE DEBENTURE 1992-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 280,171
Creditors Due Within One Year 2012-01-01 £ 272,218
Provisions For Liabilities Charges 2012-01-01 £ 6,473

Creditors and other liabilities

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
2019-09-30

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 TILEYWOODMAN COMMUNICATION DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 283,027
Debtors 2012-01-01 £ 283,027
Fixed Assets 2012-01-01 £ 671,127
Shareholder Funds 2012-01-01 £ 395,292
Tangible Fixed Assets 2012-01-01 £ 661,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TILEYWOODMAN COMMUNICATION DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILEYWOODMAN COMMUNICATION DESIGN LIMITED
Trademarks
We have not found any records of TILEYWOODMAN COMMUNICATION DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILEYWOODMAN COMMUNICATION DESIGN 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 (70100 - Activities of head offices) as TILEYWOODMAN COMMUNICATION DESIGN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TILEYWOODMAN COMMUNICATION DESIGN 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 TILEYWOODMAN COMMUNICATION DESIGN 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 TILEYWOODMAN COMMUNICATION DESIGN 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.