Background WavePink WaveYellow Wave

ROXHILL (TILBURY) LIMITED (08289598)

ROXHILL (TILBURY) LIMITED (08289598) is an active UK company. incorporated on 12 November 2012. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROXHILL (TILBURY) LIMITED has been registered for 13 years. Current directors include HOLLINSHEAD, Ashley John, KIER, David Christopher Lindsay.

Company Number
08289598
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
Suite D Building 500, Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLINSHEAD, Ashley John, KIER, David Christopher Lindsay
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXHILL (TILBURY) LIMITED

ROXHILL (TILBURY) LIMITED is an active company incorporated on 12 November 2012 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROXHILL (TILBURY) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08289598

LTD Company

Age

13 Years

Incorporated 12 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Suite D Building 500, Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 12 November 2012To: 28 October 2025
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 22
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FURNISS, Josh

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 04 Jan 2018

HOLLINSHEAD, Ashley John

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 01 Jan 2016

KIER, David Christopher Lindsay

Active
Building 500, Abbey Park, KenilworthCV8 2LY
Born July 1962
Director
Appointed 12 Nov 2012

BAYLISS, Robert James

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 12 Nov 2012
Resigned 18 Dec 2017

BLAKE, Charles James

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1978
Director
Appointed 12 Nov 2012
Resigned 19 Jan 2022

DALBY, Jason Andrew Denholm

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1967
Director
Appointed 12 Nov 2012
Resigned 19 Jan 2022

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 12 Nov 2012
Resigned 31 Dec 2015

Persons with significant control

1

Valley Drive, RugbyCV21 1TQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Sail Address Company
11 January 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2012
NEWINCIncorporation