Company NameTiledeep Limited
DirectorBarry Richard Aston
Company StatusActive
Company Number00392270
CategoryPrivate Limited Company
Incorporation Date4 January 1945(79 years, 4 months ago)
Previous NameEdward Sowden Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Richard Aston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(46 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Secretary NameMr Barry Richard Aston
NationalityBritish
StatusCurrent
Appointed02 April 1998(53 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameSydney Aston
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(46 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressVentnor House Furbarn Lane
Norden
Rochdale
Lancashire
OL11 5RA
Director NameJean Aston
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(46 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentnor House Furbarn Lane
Norden
Rochdale
Lancashire
OL11 5RA
Director NameMr Neil Aston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(46 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Furbarn Lane
Rochdale
Lancashire
OL11 5RA
Secretary NameSydney Aston
NationalityBritish
StatusResigned
Appointed01 November 1991(46 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 April 1998)
RoleCompany Director
Correspondence AddressVentnor House Furbarn Lane
Norden
Rochdale
Lancashire
OL11 5RA

Location

Registered Address134 Furbarn Lane
Rochdale
Lancashire
OL11 5RA
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Edward Sowden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£726,781

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

1 April 1985Delivered on: 2 April 1985
Satisfied on: 29 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties (a number of properties more particularly described on doc M59) and/or the proceeds of sale thereof. Fixed & floating charge on - undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences.
Fully Satisfied
20 September 1984Delivered on: 3 October 1984
Satisfied on: 29 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of higginshaw lane, k/a boden works. Higginshaw lane, royton, oldham, gt. Manchester, and the proceeds of sale thereof. Tn: la 281181. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1982Delivered on: 11 December 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds.. Undertaking and all property and assets.
Fully Satisfied
30 December 1981Delivered on: 13 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7/9 swan street manchester greater manchester title no la 11681.
Fully Satisfied
17 November 1981Delivered on: 8 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 yorkshire street rochdale greater manchester.
Fully Satisfied
15 September 1981Delivered on: 18 September 1981
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property, undertaking and assets charged by the principal deed and further deeds.
Fully Satisfied
9 January 1981Delivered on: 15 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 492 wilmslow road, withington greater manchester title no la 169937.
Fully Satisfied
9 December 1980Delivered on: 19 December 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 market place, stockport, greater manchester title nos gm 207349 gm 207348.
Fully Satisfied
29 April 1988Delivered on: 11 May 1988
Satisfied on: 29 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pilsworth industrial estate bury greater manchester title no gm 95199 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1983Delivered on: 31 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14/16A wood street, middleton and 1 3 chapel street, middleton, greater manchester title no. Gm 322767.
Fully Satisfied
15 January 1980Delivered on: 16 January 1980
Satisfied on: 13 December 1991
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: Securing £50,000 and all other monies due or to become due from the company to chargee on any account whatsoever.
Particulars: Casa orilla, dittisham, near dartmouth, south devon title no: dn 90662 and eagle star life policy no: 905884.
Fully Satisfied
21 October 1991Delivered on: 29 October 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
14 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Neil Aston as a director on 28 December 2018 (1 page)
11 September 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
12 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 May 2018 (5 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 September 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
15 September 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
13 September 2017Termination of appointment of Jean Aston as a director on 23 July 2013 (1 page)
13 September 2017Termination of appointment of Jean Aston as a director on 23 July 2013 (1 page)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (2 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 900
(6 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 900
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 900
(6 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 900
(6 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 900
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 900
(6 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 900
(6 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 900
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (2 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (2 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (2 pages)
19 October 2011Director's details changed for Neil Aston on 1 January 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Neil Aston on 1 January 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Neil Aston on 1 January 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (2 pages)
10 October 2010Director's details changed for Neil Aston on 1 January 2010 (2 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
10 October 2010Director's details changed for Neil Aston on 1 January 2010 (2 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
10 October 2010Director's details changed for Neil Aston on 1 January 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
11 November 2009Director's details changed for Jean Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Barry Richard Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Neil Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Neil Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Jean Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Barry Richard Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Neil Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Jean Aston on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Barry Richard Aston on 2 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Jean Aston on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Jean Aston on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Jean Aston on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Barry Richard Aston on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Aston on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Barry Richard Aston on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Aston on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Barry Richard Aston on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Aston on 5 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 3 canterbury close rochdale lancashire OL11 5LZ (1 page)
10 October 2008Registered office changed on 10/10/2008 from 3 canterbury close rochdale lancashire OL11 5LZ (1 page)
2 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 October 2007Return made up to 06/10/07; full list of members (2 pages)
20 September 2007Accounts made up to 31 May 2007 (2 pages)
20 September 2007Accounts made up to 31 May 2007 (2 pages)
2 November 2006Return made up to 06/10/06; full list of members (2 pages)
2 November 2006Return made up to 06/10/06; full list of members (2 pages)
12 October 2006Accounts made up to 31 May 2006 (2 pages)
12 October 2006Accounts made up to 31 May 2006 (2 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
6 October 2005Return made up to 06/10/05; full list of members (3 pages)
13 September 2005Accounts made up to 31 May 2005 (2 pages)
13 September 2005Accounts made up to 31 May 2005 (2 pages)
5 November 2004Accounts made up to 31 May 2004 (2 pages)
5 November 2004Return made up to 06/10/04; full list of members (7 pages)
5 November 2004Return made up to 06/10/04; full list of members (7 pages)
5 November 2004Accounts made up to 31 May 2004 (2 pages)
28 November 2003Accounts made up to 31 May 2003 (2 pages)
28 November 2003Accounts made up to 31 May 2003 (2 pages)
24 October 2003Return made up to 15/10/03; full list of members (7 pages)
24 October 2003Return made up to 15/10/03; full list of members (7 pages)
4 February 2003Return made up to 15/10/02; full list of members (7 pages)
4 February 2003Return made up to 15/10/02; full list of members (7 pages)
2 October 2002Accounts made up to 31 May 2002 (2 pages)
2 October 2002Accounts made up to 31 May 2002 (2 pages)
8 November 2001Return made up to 15/10/01; full list of members (7 pages)
8 November 2001Return made up to 15/10/01; full list of members (7 pages)
2 October 2001Accounts made up to 31 May 2001 (2 pages)
2 October 2001Accounts made up to 31 May 2001 (2 pages)
20 March 2001Accounts made up to 31 May 2000 (2 pages)
20 March 2001Accounts made up to 31 May 2000 (2 pages)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
16 November 2000Return made up to 25/10/00; full list of members (7 pages)
24 March 2000Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Registered office changed on 21/03/00 from: ventnor house 134 fur barn lane norden rochdale OL11 5RA (1 page)
21 March 2000Registered office changed on 21/03/00 from: ventnor house 134 fur barn lane norden rochdale OL11 5RA (1 page)
9 November 1999Accounts made up to 31 May 1999 (2 pages)
9 November 1999Accounts made up to 31 May 1999 (2 pages)
1 December 1998Return made up to 25/10/98; no change of members (4 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Return made up to 25/10/98; no change of members (4 pages)
1 December 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Accounts made up to 31 May 1998 (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Accounts made up to 31 May 1998 (2 pages)
9 December 1997Accounts made up to 31 May 1997 (2 pages)
9 December 1997Accounts made up to 31 May 1997 (2 pages)
7 November 1997Return made up to 25/10/97; no change of members (4 pages)
7 November 1997Return made up to 25/10/97; no change of members (4 pages)
20 November 1996Return made up to 01/11/96; full list of members (6 pages)
20 November 1996Return made up to 01/11/96; full list of members (6 pages)
23 October 1996Accounts made up to 31 May 1996 (2 pages)
23 October 1996Accounts made up to 31 May 1996 (2 pages)
2 April 1996Accounts made up to 31 May 1995 (2 pages)
2 April 1996Accounts made up to 31 May 1995 (2 pages)
20 December 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 1995Accounts made up to 31 May 1994 (2 pages)
23 March 1995Accounts made up to 31 May 1994 (2 pages)