Thorpe Park
Leeds
LS15 8GB
Director Name | Mr Dhanasagren Narasimulu Naidoo |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Dennis Robson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Importer |
Correspondence Address | 161 Stewart Street Crewe CW2 8LZ |
Secretary Name | Elizabeth Margaret Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Llys Brunswick Thord St Rhyl Denbighshire LL18 3HF Wales |
Director Name | Ansar Aziz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2007) |
Role | Salesman |
Correspondence Address | 2 Machin Street Tunstall Stoke On Trent Staffordshire ST6 6BT |
Secretary Name | Mohammed Jhangeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 5 Manor House Street Peterborough Cambridgeshire PE1 2TL |
Director Name | Mr Mohammed Iqbal |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2007) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 43 Victoria Park Road Tunstall Stoke On Trent ST6 6DX |
Director Name | Neil Kelly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2007) |
Role | Sales Director |
Correspondence Address | 51 Queensville Avenue Stafford Staffordshire ST17 4LS |
Secretary Name | Neil Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2007) |
Role | Sales Director |
Correspondence Address | 51 Queensville Avenue Stafford Staffordshire ST17 4LS |
Director Name | David John Henry Price |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2006) |
Role | Retail Sales Director |
Correspondence Address | 1 Bridal Road Lighthorne Heath Warwickshire CV35 0AL |
Director Name | Amanda Jayne Hardy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 West Gate Park Hough Crewe Cheshire CW2 5GY |
Director Name | Mr Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road Northampton Northamptonshire NN5 7UG |
Director Name | Paul Nigel Hampden Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road Northampton Northamptonshire NN5 7UG |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Travis Perkins Plc Lodge Way House Lodge Way, Harlestone Road Northampton Northamptonshire NN5 7UG |
Director Name | Mr John Peter Carter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way, Harlestone Road Northampton NN5 7UG |
Director Name | Mr Mohammed Iqbal |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Victoria Park Road, Tunstall Stoke On Trent Staffordshire ST6 6DX |
Director Name | Martin Richard Meech |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lodge Way House Lodge Way, Harlestone Road Northampton NN5 7UG |
Director Name | Mr Robin David Proctor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr Anthony David Buffin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Norman Bell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Carol Kavanagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr Andrew Douglas Morrison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Jean-Jacques Michel Van Oosten |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Ian Fraser Murphy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | James Heese |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Project House Armley Road Leeds LS12 2DR |
Director Name | Mr Andrew Robin Thirkill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Michael Ashley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lumina Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | TPG Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2020) |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | TP Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Website | tilegiant.co.uk |
---|---|
Telephone | 01782 597777 |
Telephone region | Stoke-on-Trent |
Registered Address | C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9.8m at £1 | Travis Perkins Finance Company LTD 91.46% Preference |
---|---|
913.2k at £1 | Tile Giant Holdings LTD 8.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,695,000 |
Net Worth | £6,312,000 |
Cash | £367,000 |
Current Liabilities | £17,808,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
21 December 2021 | Delivered on: 23 December 2021 Persons entitled: Travis Perkins PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 5 October 2020 Persons entitled: Travis Perkins Finance Company Limited Classification: A registered charge Particulars: Registered trade marks under application numbers UK00003081412, UK00003095459, UK00003141336, UK00003074178, UK00003132738, UK0002475882A, UK0002475882B, UK00002169904, UK00002563641 and UK00002570248. Trade mark with application number 3534332. Outstanding |
8 October 2007 | Delivered on: 15 October 2007 Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited as Trustees of the Blackrock Ukproperty Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account containing rent deposit of £16,006. Outstanding |
7 July 2005 | Delivered on: 15 July 2005 Persons entitled: Kenther Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,250 (together with all interest accrued thereon) and all monies held in a interest earning deposit account. Outstanding |
16 January 2023 | Delivered on: 16 January 2023 Persons entitled: Enodec LTD Classification: A registered charge Outstanding |
2 January 2003 | Delivered on: 23 January 2003 Persons entitled: Kenther Properties Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £12,500 together with all accrued interest held in a deposit account. Outstanding |
17 October 2005 | Delivered on: 22 October 2005 Satisfied on: 7 May 2008 Persons entitled: National Westminster 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: Anchor works anchor road longton stoke on trent staffordshire t/n SF19259. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2004 | Delivered on: 2 April 2004 Satisfied on: 7 May 2008 Persons entitled: National Westminster 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: By way of legal mortgage land and buildings on the south west side of waterloo road burslem stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2004 | Delivered on: 16 March 2004 Satisfied on: 7 May 2008 Persons entitled: National Westminster 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: 576/578 springbank west hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2003 | Delivered on: 4 August 2003 Satisfied on: 7 May 2008 Persons entitled: National Westminster 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 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 |
28 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
2 December 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
19 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (16 pages) |
12 October 2020 | Appointment of James Heese as a director on 30 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of Alan Richard Williams as a director on 30 September 2020 (1 page) |
12 October 2020 | Cessation of Tile Giant Holdings Limited as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Project House Armley Road Leeds LS12 2DR on 12 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Martin Richard Meech as a director on 30 September 2020 (1 page) |
12 October 2020 | Appointment of Andrew Robin Thirkill as a director on 30 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of Tp Directors Ltd as a director on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Tpg Management Services Limited as a secretary on 30 September 2020 (1 page) |
12 October 2020 | Notification of Coverings Ltd as a person with significant control on 30 September 2020 (2 pages) |
5 October 2020 | Registration of charge 043082180008, created on 30 September 2020 (47 pages) |
27 May 2020 | Termination of appointment of Carol Kavanagh as a director on 1 March 2020 (1 page) |
7 March 2020 | Satisfaction of charge 1 in full (4 pages) |
7 March 2020 | Satisfaction of charge 7 in full (4 pages) |
7 March 2020 | Satisfaction of charge 5 in full (4 pages) |
7 February 2020 | Cessation of Travis Perkins Finance Company Limited as a person with significant control on 6 April 2016 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of John Peter Carter as a director on 1 May 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
19 February 2018 | Full accounts made up to 31 December 2016 (37 pages) |
22 December 2017 | Termination of appointment of Norman Bell as a director on 21 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Norman Bell as a director on 21 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
24 October 2017 | Termination of appointment of Andrew Douglas Morrison as a director on 22 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Andrew Douglas Morrison as a director on 22 October 2017 (1 page) |
19 July 2017 | Termination of appointment of Anthony David Buffin as a director on 11 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Anthony David Buffin as a director on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 (2 pages) |
11 May 2017 | Full accounts made up to 31 December 2015 (40 pages) |
11 May 2017 | Full accounts made up to 31 December 2015 (40 pages) |
2 December 2016 | Director's details changed for Carol Kavanagh on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Carol Kavanagh on 30 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
12 October 2016 | Termination of appointment of Robin David Proctor as a director on 6 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Robin David Proctor as a director on 6 October 2016 (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
17 April 2015 | Appointment of Tp Directors Ltd as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Tp Directors Ltd as a director on 16 April 2015 (2 pages) |
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
16 April 2014 | Memorandum and Articles of Association (16 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Memorandum and Articles of Association (16 pages) |
2 April 2014 | Appointment of Tpg Management Services Limited as a secretary (2 pages) |
2 April 2014 | Appointment of Tpg Management Services Limited as a secretary (2 pages) |
14 February 2014 | Termination of appointment of Jean-Jacques Oosten as a director (1 page) |
14 February 2014 | Termination of appointment of Jean-Jacques Oosten as a director (1 page) |
10 February 2014 | Director's details changed for Mr Robin David Proctor on 8 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Robin David Proctor on 8 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Robin David Proctor on 8 February 2014 (2 pages) |
13 January 2014 | Termination of appointment of Andrew Pike as a secretary (1 page) |
13 January 2014 | Termination of appointment of Geoffrey Cooper as a director (1 page) |
13 January 2014 | Termination of appointment of Andrew Pike as a secretary (1 page) |
13 January 2014 | Termination of appointment of Geoffrey Cooper as a director (1 page) |
16 December 2013 | Termination of appointment of Ian Murphy as a director (1 page) |
16 December 2013 | Termination of appointment of Ian Murphy as a director (1 page) |
12 November 2013 | Director's details changed for Anthony David Buffin on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Anthony David Buffin on 12 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
11 June 2013 | Appointment of Mr Andrew Douglas Morrison as a director (2 pages) |
11 June 2013 | Appointment of Mr Andrew Douglas Morrison as a director (2 pages) |
30 May 2013 | Appointment of Ian Fraser Murphy as a director (2 pages) |
30 May 2013 | Appointment of Ian Fraser Murphy as a director (2 pages) |
3 May 2013 | Appointment of Anthony Buffin as a director (2 pages) |
3 May 2013 | Appointment of Anthony Buffin as a director (2 pages) |
1 May 2013 | Appointment of Jean-Jacques Michel Van Oosten as a director (2 pages) |
1 May 2013 | Appointment of Jean-Jacques Michel Van Oosten as a director (2 pages) |
1 May 2013 | Appointment of Carol Kavanagh as a director (2 pages) |
1 May 2013 | Appointment of Carol Kavanagh as a director (2 pages) |
23 April 2013 | Appointment of Norman Bell as a director (2 pages) |
23 April 2013 | Appointment of Norman Bell as a director (2 pages) |
5 April 2013 | Appointment of Mr Robin David Proctor as a director (2 pages) |
5 April 2013 | Termination of appointment of Mohammed Iqbal as a director (1 page) |
5 April 2013 | Appointment of Mr Robin David Proctor as a director (2 pages) |
5 April 2013 | Termination of appointment of Mohammed Iqbal as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Hampden Smith as a director (1 page) |
20 March 2013 | Termination of appointment of Paul Hampden Smith as a director (1 page) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
4 January 2012 | Director's details changed for Iqbal Mohammed on 29 January 2008 (1 page) |
4 January 2012 | Director's details changed for Iqbal Mohammed on 29 January 2008 (1 page) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
31 December 2009 | Statement of company's objects (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Statement of company's objects (2 pages) |
31 December 2009 | Resolutions
|
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
26 November 2008 | Nc inc already adjusted 17/10/08 (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
26 November 2008 | Nc inc already adjusted 17/10/08 (2 pages) |
7 November 2008 | Return made up to 19/10/08; full list of members (10 pages) |
7 November 2008 | Return made up to 19/10/08; full list of members (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from anchor works, anchor road longton stoke on trent staffordshire ST3 5XX (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from anchor works, anchor road longton stoke on trent staffordshire ST3 5XX (1 page) |
19 May 2008 | Director appointed martin richard meech (2 pages) |
19 May 2008 | Director appointed martin richard meech (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
20 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Full accounts made up to 30 April 2007 (21 pages) |
15 November 2007 | Full accounts made up to 30 April 2007 (21 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
15 October 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Director resigned (2 pages) |
29 August 2007 | Director resigned (2 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2007 | Resolutions
|
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Director resigned (1 page) |
25 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 74-76 high street winsford cheshire CW7 2AP (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 74-76 high street winsford cheshire CW7 2AP (1 page) |
13 December 2005 | Return made up to 19/10/05; full list of members (5 pages) |
13 December 2005 | Return made up to 19/10/05; full list of members (5 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Ad 02/08/05--------- £ si 23738@1=23738 £ ic 859800/883538 (1 page) |
5 September 2005 | Ad 02/08/05--------- £ si 23738@1=23738 £ ic 859800/883538 (1 page) |
28 July 2005 | Amended accounts made up to 30 April 2005 (4 pages) |
28 July 2005 | Amended accounts made up to 30 April 2005 (4 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 June 2005 | Ad 22/02/05-22/02/05 £ si 29648@1=29648 £ ic 830152/859800 (1 page) |
15 June 2005 | Ad 22/02/05-22/02/05 £ si 29648@1=29648 £ ic 830152/859800 (1 page) |
15 June 2005 | Ad 17/12/04-17/12/04 £ si 29648@1=29648 £ ic 800504/830152 (1 page) |
15 June 2005 | Ad 17/12/04-17/12/04 £ si 29648@1=29648 £ ic 800504/830152 (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (10 pages) |
11 November 2004 | Ad 26/09/03--------- £ si 114502@1 (2 pages) |
11 November 2004 | Ad 31/05/04--------- £ si 120000@1 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 November 2004 | Ad 24/11/03--------- £ si 55000@1 (2 pages) |
11 November 2004 | Ad 29/03/04--------- £ si 350000@1 (2 pages) |
11 November 2004 | Ad 25/10/03--------- £ si 29648@1 (2 pages) |
11 November 2004 | Ad 24/11/03--------- £ si 55000@1 (2 pages) |
11 November 2004 | Ad 01/09/04--------- £ si 140000@1 (2 pages) |
11 November 2004 | Ad 03/10/03--------- £ si 21000@1 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Ad 29/03/04--------- £ si 350000@1 (2 pages) |
11 November 2004 | Ad 03/10/03--------- £ si 21000@1 (2 pages) |
11 November 2004 | Ad 01/09/04--------- £ si 140000@1 (2 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (10 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Ad 25/10/03--------- £ si 29648@1 (2 pages) |
11 November 2004 | Ad 31/05/04--------- £ si 120000@1 (2 pages) |
11 November 2004 | Ad 26/09/03--------- £ si 114502@1 (2 pages) |
18 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Nc inc already adjusted 26/09/03 (1 page) |
20 November 2003 | Nc inc already adjusted 26/09/03 (1 page) |
30 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
2 October 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
4 December 2001 | Company name changed giant tiles LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed giant tiles LIMITED\certificate issued on 04/12/01 (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Incorporation (10 pages) |
19 October 2001 | Incorporation (10 pages) |