Company NameSouth Yorkshire Tile Company Limited
DirectorStefan Firth
Company StatusActive
Company Number02925490
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stefan Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(9 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleTile Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Secretary NameMr Matthew Jeffrey Webster
StatusCurrent
Appointed01 July 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Director NameEric Nichols
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleTile Merchant
Country of ResidenceEngland
Correspondence Address110 Bradway Road
Sheffield
South Yorkshire
S17 4QW
Secretary NameJean Earnshaw
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Ulley View
Aughton
Sheffield
South Yorkshire
S26 3XX
Secretary NameSteven Wilson
NationalityBritish
StatusResigned
Appointed19 February 2004(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2004)
RoleCompany Director
Correspondence Address29 Victoria Street
Stocksbridge
Sheffield
S36 1FY
Secretary NameChristopher Morrison
NationalityBritish
StatusResigned
Appointed23 December 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteytc-tiles.com
Telephone0114 2731133
Telephone regionSheffield

Location

Registered AddressHill Street/Bramall Lane
Sheffield
South Yorkshire
S2 4SP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Yorkshire Tile Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
31 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
5 August 2020Appointment of Mr Matthew Jeffrey Webster as a secretary on 1 July 2020 (2 pages)
5 August 2020Termination of appointment of Christopher Morrison as a secretary on 1 July 2020 (1 page)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
5 March 2010Director's details changed for Stefan Firth on 24 February 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 January 2010Secretary's details changed for Christopher Morrison on 15 December 2009 (1 page)
18 January 2010Secretary's details changed for Christopher Morrison on 15 December 2009 (1 page)
24 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
13 March 2007Location of debenture register (1 page)
13 March 2007Location of debenture register (1 page)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
14 March 2006Return made up to 24/02/06; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
23 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005New secretary appointed (1 page)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
21 October 2004Full accounts made up to 31 December 2003 (7 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
31 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (7 pages)
26 April 2003Return made up to 24/02/03; full list of members (6 pages)
26 April 2003Return made up to 24/02/03; full list of members (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (7 pages)
5 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (7 pages)
2 April 1999Return made up to 24/02/99; no change of members (4 pages)
2 April 1999Return made up to 24/02/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
3 March 1997Return made up to 24/02/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 December 1996 (6 pages)
27 January 1997Full accounts made up to 31 December 1996 (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (6 pages)
23 May 1996Return made up to 04/05/96; no change of members (4 pages)
23 May 1996Return made up to 04/05/96; no change of members (4 pages)
20 December 1995Company name changed the yorkshire tile company limit ed\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed the yorkshire tile company limit ed\certificate issued on 21/12/95 (4 pages)
14 June 1995Return made up to 04/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Return made up to 04/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)