Background WavePink WaveYellow Wave

TILLEY ENDURABLES LIMITED (02992823)

TILLEY ENDURABLES LIMITED (02992823) is an active UK company. incorporated on 21 November 1994. with registered office in Helston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. TILLEY ENDURABLES LIMITED has been registered for 31 years. Current directors include ROCCHETTI, Frank.

Company Number
02992823
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
Units F3-F5, Helston, TR13 8FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ROCCHETTI, Frank
SIC Codes
46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLEY ENDURABLES LIMITED

TILLEY ENDURABLES LIMITED is an active company incorporated on 21 November 1994 with the registered office located in Helston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. TILLEY ENDURABLES LIMITED was registered 31 years ago.(SIC: 46420, 47910)

Status

active

Active since 31 years ago

Company No

02992823

LTD Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Units F3-F5 Helston Business Park Helston, TR13 8FZ,

Previous Addresses

6 Tresprison Court Helston Cornwall TR13 0QD
From: 21 November 1994To: 29 May 2025
Timeline

18 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jul 19
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ROCCHETTI, Frank

Active
Gervais Drive, TorontoM3C 1Z3
Born October 1960
Director
Appointed 09 Sept 2020

CLARK, Madeline Rosemary

Resigned
6 Church Row, HelstonTR13 9HW
Secretary
Appointed 01 Dec 1999
Resigned 22 Jan 2018

HEAD, Susan Jane

Resigned
53 Coinagehall Street, HelstonTR13 8EU
Secretary
Appointed 16 Dec 1996
Resigned 30 Nov 1999

HESKETH-JONES, Gordon William

Resigned
Manningford, HelstonTR13 9QW
Secretary
Appointed 21 Nov 1994
Resigned 07 Dec 1996

LOCKHART-ROSS, Inca

Resigned
6 Tresprison Court, CornwallTR13 0QD
Secretary
Appointed 22 Jan 2018
Resigned 25 Jul 2018

WELLS, Aidan Paul

Resigned
Tresprison Court, HelstonTR13 0QD
Secretary
Appointed 24 Oct 2018
Resigned 01 Aug 2022

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 21 Nov 1994
Resigned 21 Nov 1994

BERKELEY, Thurstan Timothy Edward

Resigned
Gervais Drive, Toronto
Born October 1961
Director
Appointed 22 Apr 2015
Resigned 29 Apr 2015

EMMOTT, Christopher William

Resigned
Brighouse Road, MiddlesbroughTS2 1RT
Born April 1977
Director
Appointed 22 Apr 2015
Resigned 25 Jul 2018

PRENDERGAST, Andrew

Resigned
Gervais Drive, Toronto
Born June 1966
Director
Appointed 17 May 2016
Resigned 11 Sept 2020

SHANAHAN, Mary Coleen

Resigned
Gervais Drive, Toronto
Born March 1954
Director
Appointed 22 Apr 2015
Resigned 17 May 2016

SORBIE, Valerie

Resigned
Adelaide Street West, Toronto
Born May 1963
Director
Appointed 24 Oct 2018
Resigned 09 Sept 2020

TILLEY, Alex

Resigned
Gervais Drive, TorontoM3C 1Z3
Born January 1938
Director
Appointed 21 Nov 1994
Resigned 29 Apr 2015

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 21 Nov 1994
Resigned 21 Nov 1994

Persons with significant control

1

0 Active
1 Ceased
King Street West, TorontoM5H 1B6

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
15 November 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
13 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Auditors Resignation Company
23 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
19 August 1999
AAMDAAMD
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1998
AUDAUD
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
2 February 1997
363b363b
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
287Change of Registered Office
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
225(1)225(1)
Legacy
17 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Incorporation Company
21 November 1994
NEWINCIncorporation