Background WavePink WaveYellow Wave

TILLER (YEW TREE) LTD (10367938)

TILLER (YEW TREE) LTD (10367938) is an active UK company. incorporated on 9 September 2016. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. TILLER (YEW TREE) LTD has been registered for 9 years. Current directors include PAYNE, Malcolm Frederick, RAKER, Edward Michael, WELLS, George.

Company Number
10367938
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
Lodge Barn Hopleys Farm, Bury St Edmunds, IP29 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAYNE, Malcolm Frederick, RAKER, Edward Michael, WELLS, George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLER (YEW TREE) LTD

TILLER (YEW TREE) LTD is an active company incorporated on 9 September 2016 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. TILLER (YEW TREE) LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10367938

LTD Company

Age

9 Years

Incorporated 9 September 2016

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 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

TILLER (CHURCH RD) LTD
From: 9 September 2016To: 9 July 2018
Contact
Address

Lodge Barn Hopleys Farm Whepstead Rd Bury St Edmunds, IP29 5PX,

Previous Addresses

The Hopleys Horringer Bury St. Edmunds Suffolk IP29 5PX United Kingdom
From: 9 September 2016To: 31 October 2019
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Cleared
Oct 20
Loan Cleared
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PAYNE, Malcolm Frederick

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1957
Director
Appointed 01 Nov 2016

RAKER, Edward Michael

Active
Horringer, Bury St. EdmundsIP29 5PB
Born October 1975
Director
Appointed 09 Sept 2016

WELLS, George

Active
Horringer, Bury St. EdmundsIP29 5PB
Born March 1976
Director
Appointed 09 Sept 2016

Persons with significant control

1

Mr George Wells

Active
Horringer, Bury St. EdmundsIP29 5PB
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Resolution
9 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Incorporation Company
9 September 2016
NEWINCIncorporation