TILSTONE INDUSTRIAL LIMITED

Active London

Non-trading company

0 employees website.com
Non-trading company
T

TILSTONE INDUSTRIAL LIMITED

Non-trading company

Founded 28 Jun 2013 Active London, United Kingdom 0 employees website.com
Non-trading company
Accounts Submitted 10 Dec 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £172M £20M 2023 year on year
Total assets £679M £21M 2023 year on year
Total Liabilities £508M £41M 2023 year on year
Charges 34
10 outstanding 24 satisfied

Contact & Details

Contact

Registered Address

19th Floor 51 Lime Street London EC3M 7DQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TILSTONE INDUSTRIAL LIMITED (08588685), an active company based in London, United Kingdom. Incorporated 28 Jun 2013. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2015–2023)

Cash in Bank

£6.01M

Decreased by £9.97M (-62%)

Net Assets

£171.56M

Increased by £20.38M (+13%)

Total Liabilities

£507.54M

Decreased by £41.34M (-8%)

Turnover

£38.44M

Decreased by £693.10k (-2%)

Employees

N/A

Debt Ratio

75%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Mufg Corporate Governance LimitedCorporate-secretaryUnited KingdomUnknown29 Mar 2018Active

Shareholders

Shareholders (1)

Tilstone Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 27 May 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

WAREHOUSE REIT LIMITED united kingdom
TILSTONE INDUSTRIAL LIMITED Current Company

Charges

Charges

10 outstanding 24 satisfied

Properties

Properties

74 freehold 26 leasehold 100 total
AddressTenurePrice PaidDate Added
Wincanton, Erf Way, Middlewich (CW10 0QJ) CHESHIRE EAST
Freehold£5,00019 Mar 2025
Unit 3, Carisbrooke Industrial Estate, Gunville Road, Newport (PO30 5LH) ISLE OF WIGHT
Leasehold-21 Dec 2022
Universal House, Pochin Way, Middlewich CHESHIRE EAST
Leasehold£2,495,00028 Mar 2022
Unit 8, Maxwell Road, Peterborough (PE2 7HU) CITY OF PETERBOROUGH
Freehold£235,00016 Dec 2021
Unit 1, Matrix Park, Eaton Avenue, Buckshaw Village, Chorley (PR7 7NA) SOUTH RIBBLE
Freehold£3,600,0001 Apr 2021
Wincanton, Erf Way, Middlewich (CW10 0QJ)
Freehold £5,000
Added 19 Mar 2025
District CHESHIRE EAST
Unit 3, Carisbrooke Industrial Estate, Gunville Road, Newport (PO30 5LH)
Leasehold
Added 21 Dec 2022
District ISLE OF WIGHT
Universal House, Pochin Way, Middlewich
Leasehold £2,495,000
Added 28 Mar 2022
District CHESHIRE EAST
Unit 8, Maxwell Road, Peterborough (PE2 7HU)
Freehold £235,000
Added 16 Dec 2021
District CITY OF PETERBOROUGH
Unit 1, Matrix Park, Eaton Avenue, Buckshaw Village, Chorley (PR7 7NA)
Freehold £3,600,000
Added 1 Apr 2021
District SOUTH RIBBLE

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026OfficersChange to director Mr Francis Simon Ross on 2026-02-02
2 Feb 2026OfficersChange to director William Logan Cameron Lutton on 2026-02-02
2 Feb 2026OfficersChange to director Mr Julian Roger Carey on 2026-02-02
2 Feb 2026OfficersChange to director Mr Thomas Anthony Lewis Olsen on 2026-02-02
15 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Feb 2026 Officers

Change to director Mr Francis Simon Ross on 2026-02-02

2 Feb 2026 Officers

Change to director William Logan Cameron Lutton on 2026-02-02

2 Feb 2026 Officers

Change to director Mr Julian Roger Carey on 2026-02-02

2 Feb 2026 Officers

Change to director Mr Thomas Anthony Lewis Olsen on 2026-02-02

15 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Mr Francis Simon Ross on 2026-02-02

2 months ago on 2 Feb 2026

Change to director William Logan Cameron Lutton on 2026-02-02

2 months ago on 2 Feb 2026

Change to director Mr Julian Roger Carey on 2026-02-02

2 months ago on 2 Feb 2026

Change to director Mr Thomas Anthony Lewis Olsen on 2026-02-02

2 months ago on 2 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 15 Dec 2025