Company NameCeramique Internationale Limited
Company StatusActive
Company Number01171559
CategoryPrivate Limited Company
Incorporation Date24 May 1974(49 years, 11 months ago)
Previous NameIbmatile Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Cameron James Fraser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGround Floor, St Paul's House 23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director NameMr Peter Melville Vann
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(19 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, St Paul's House 23 Park Square
Leeds
West Yorkshire
LS1 2ND
Secretary NameMr Cameron James Fraser
StatusCurrent
Appointed06 December 2011(37 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressGround Floor, St Paul's House 23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director NameMrs Sharon Fraser
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(40 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGround Floor, St Paul's House 23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director NameMr Paul Fawcett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleCo Director
Correspondence Address40 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
Director NameJames Norman Greaves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(18 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 December 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Glen View Road
Eldwick
Bradford
Yorkshire
BD16 3EF
Secretary NameJames Norman Greaves
NationalityBritish
StatusResigned
Appointed18 July 1992(18 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Glen View Road
Eldwick
Bradford
Yorkshire
BD16 3EF
Director NameMrs Sara Louise Vann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(40 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF

Contact

Websitewww.tilesandmosaics.co.uk
Telephone0113 2310218
Telephone regionLeeds

Location

Registered AddressGround Floor, St Paul's House
23 Park Square
Leeds
West Yorkshire
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

47.7k at £1Royds Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£358,300
Cash£437,312
Current Liabilities£848,210

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

14 November 2011Delivered on: 23 November 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 1991Delivered on: 20 February 1991
Satisfied on: 3 October 1994
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: 386, kings road, chelsea, london borough of kensington and chelsea t/no. Ngl 589576.
Fully Satisfied
6 February 1989Delivered on: 15 February 1989
Satisfied on: 26 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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.
Fully Satisfied
6 February 1989Delivered on: 9 February 1989
Satisfied on: 26 August 2011
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures ) (see form 395 for full details). 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.
Fully Satisfied
20 June 1983Delivered on: 22 June 1983
Satisfied on: 26 August 2011
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Supplemental collateral legal charge
Secured details: All monies due or to become due from ibmac group limited to the chargee on any account whatsoever.
Particulars: Fixed charge upon the bookdebts and other debts due or owing to the company both present and future.
Fully Satisfied
28 February 1978Delivered on: 6 March 1978
Satisfied on: 26 August 2011
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Collateral debenture
Secured details: All monies advanced or to be advanced to homac group LTD and all other monies due or to become due from that company to the chargee.
Particulars: Property known as unit 1 47, cheapside bradford west yorkshire. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M13).
Fully Satisfied
8 October 1976Delivered on: 20 October 1976
Satisfied on: 26 August 2011
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 September 2019Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 25 September 2019 (1 page)
11 September 2019Satisfaction of charge 7 in full (1 page)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
7 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
6 August 2018Change of details for Royds Holdings Limited as a person with significant control on 6 August 2018 (2 pages)
4 June 2018Director's details changed for Mr Peter Melville Vann on 25 May 2018 (2 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
19 January 2018Director's details changed for Mr Peter Melville Vann on 19 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page)
7 August 2017Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 47,700
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 47,700
(5 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
22 September 2014Appointment of Mrs Sharon Fraser as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Sharon Fraser as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Sara Louise Vann as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Sharon Fraser as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Sara Louise Vann as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mrs Sara Louise Vann as a director on 1 September 2014 (2 pages)
21 July 2014Director's details changed for Cameron James Fraser on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Cameron James Fraser on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 47,700
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 47,700
(4 pages)
21 July 2014Registered office address changed from Unit 1 Royds Lane Lower Wortley Ring Road Leeds LS12 6DU to Burley House 12 Clarendon Road Leeds LS2 9NF on 21 July 2014 (1 page)
21 July 2014Director's details changed for Peter Melville Vann on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Unit 1 Royds Lane Lower Wortley Ring Road Leeds LS12 6DU to Burley House 12 Clarendon Road Leeds LS2 9NF on 21 July 2014 (1 page)
21 July 2014Director's details changed for Peter Melville Vann on 21 July 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
10 April 2013Amended accounts made up to 31 December 2011 (13 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 April 2013Amended accounts made up to 31 December 2011 (13 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 March 2012Appointment of Mr Cameron James Fraser as a secretary (1 page)
22 March 2012Termination of appointment of James Greaves as a secretary (1 page)
22 March 2012Termination of appointment of James Greaves as a director (1 page)
22 March 2012Termination of appointment of James Greaves as a secretary (1 page)
22 March 2012Appointment of Mr Cameron James Fraser as a secretary (1 page)
22 March 2012Termination of appointment of James Greaves as a director (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
29 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
29 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
29 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
29 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
29 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
29 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
28 June 2011Director's details changed for James Norman Greaves on 28 June 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 July 2007Return made up to 18/07/07; no change of members (7 pages)
24 July 2007Return made up to 18/07/07; no change of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 July 2006Return made up to 18/07/06; full list of members (7 pages)
25 July 2006Return made up to 18/07/06; full list of members (7 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 18/07/05; full list of members (7 pages)
13 July 2005Return made up to 18/07/05; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 July 2004Return made up to 18/07/04; full list of members (7 pages)
6 July 2004Return made up to 18/07/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2003Return made up to 18/07/03; full list of members (7 pages)
12 July 2003Return made up to 18/07/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (12 pages)
13 June 2003Full accounts made up to 31 December 2002 (12 pages)
23 July 2002Return made up to 18/07/02; full list of members (7 pages)
23 July 2002Return made up to 18/07/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
11 July 2001Return made up to 18/07/01; full list of members (7 pages)
11 July 2001Return made up to 18/07/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Full accounts made up to 31 December 2000 (12 pages)
13 December 2000Auditor's resignation (1 page)
13 December 2000Auditor's resignation (1 page)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 July 2000Return made up to 18/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2000Return made up to 18/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1999Full accounts made up to 31 December 1998 (14 pages)
18 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Return made up to 18/07/98; full list of members (6 pages)
13 July 1998Return made up to 18/07/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 July 1997Return made up to 18/07/97; full list of members (6 pages)
18 July 1997Return made up to 18/07/97; full list of members (6 pages)
8 August 1996Return made up to 18/07/96; full list of members (6 pages)
8 August 1996Return made up to 18/07/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (16 pages)
20 June 1996Full accounts made up to 31 December 1995 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Return made up to 18/07/95; full list of members (6 pages)
19 July 1995Return made up to 18/07/95; full list of members (6 pages)
16 February 1984Company name changed\certificate issued on 16/02/84 (2 pages)
16 February 1984Company name changed\certificate issued on 16/02/84 (2 pages)
24 May 1974Certificate of incorporation (1 page)
24 May 1974Certificate of incorporation (1 page)