Company NameTg Realisations 2023 Limited
DirectorsNathan Anthony Burkey and Dhanasagren Narasimulu Naidoo
Company StatusIn Administration
Company Number04308218
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Previous NamesGiant Tiles Limited and Tile Giant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Nathan Anthony Burkey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Dhanasagren Narasimulu Naidoo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameDennis Robson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleImporter
Correspondence Address161 Stewart Street
Crewe
CW2 8LZ
Secretary NameElizabeth Margaret Robson
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Llys Brunswick Thord St
Rhyl
Denbighshire
LL18 3HF
Wales
Director NameAnsar Aziz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2007)
RoleSalesman
Correspondence Address2 Machin Street
Tunstall
Stoke On Trent
Staffordshire
ST6 6BT
Secretary NameMohammed Jhangeer
NationalityBritish
StatusResigned
Appointed25 September 2003(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2004)
RoleCompany Director
Correspondence Address5 Manor House Street
Peterborough
Cambridgeshire
PE1 2TL
Director NameMr Mohammed Iqbal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2007)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address43 Victoria Park Road
Tunstall
Stoke On Trent
ST6 6DX
Director NameNeil Kelly
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2007)
RoleSales Director
Correspondence Address51 Queensville Avenue
Stafford
Staffordshire
ST17 4LS
Secretary NameNeil Kelly
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2007)
RoleSales Director
Correspondence Address51 Queensville Avenue
Stafford
Staffordshire
ST17 4LS
Director NameDavid John Henry Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
RoleRetail Sales Director
Correspondence Address1 Bridal Road
Lighthorne Heath
Warwickshire
CV35 0AL
Director NameAmanda Jayne Hardy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 West Gate Park
Hough
Crewe
Cheshire
CW2 5GY
Director NameMr Geoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTravis Perkins Plc, Lodge Way House
Lodge Way, Harlestone Road
Northampton
Northamptonshire
NN5 7UG
Director NamePaul Nigel Hampden Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTravis Perkins Plc, Lodge Way House
Lodge Way, Harlestone Road
Northampton
Northamptonshire
NN5 7UG
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressTravis Perkins Plc Lodge Way House
Lodge Way, Harlestone Road
Northampton
Northamptonshire
NN5 7UG
Director NameMr John Peter Carter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House
Lodge Way, Harlestone Road
Northampton
NN5 7UG
Director NameMr Mohammed Iqbal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed29 January 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Victoria Park Road, Tunstall
Stoke On Trent
Staffordshire
ST6 6DX
Director NameMartin Richard Meech
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(6 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLodge Way House
Lodge Way, Harlestone Road
Northampton
NN5 7UG
Director NameMr Robin David Proctor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr Anthony David Buffin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameNorman Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameCarol Kavanagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr Andrew Douglas Morrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameJean-Jacques Michel Van Oosten
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2013(11 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameIan Fraser Murphy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameJames Heese
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2020(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProject House Armley Road
Leeds
LS12 2DR
Director NameMr Andrew Robin Thirkill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Michael Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameTPG Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2014(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2020)
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG
Director NameTP Directors Ltd (Corporation)
StatusResigned
Appointed16 April 2015(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
Correspondence AddressLodge Way House Lodge Way
Harlestone Road
Northampton
NN5 7UG

Contact

Websitetilegiant.co.uk
Telephone01782 597777
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Interpath Ltd, 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9.8m at £1Travis Perkins Finance Company LTD
91.46%
Preference
913.2k at £1Tile Giant Holdings LTD
8.54%
Ordinary

Financials

Year2014
Turnover£47,695,000
Net Worth£6,312,000
Cash£367,000
Current Liabilities£17,808,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Charges

21 December 2021Delivered on: 23 December 2021
Persons entitled: Travis Perkins PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered 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 2007Delivered 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 2005Delivered 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 2023Delivered on: 16 January 2023
Persons entitled: Enodec LTD

Classification: A registered charge
Outstanding
2 January 2003Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

28 January 2021Full accounts made up to 31 December 2019 (33 pages)
2 December 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
19 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2020Memorandum and Articles of Association (16 pages)
12 October 2020Appointment of James Heese as a director on 30 September 2020 (2 pages)
12 October 2020Termination of appointment of Alan Richard Williams as a director on 30 September 2020 (1 page)
12 October 2020Cessation of Tile Giant Holdings Limited as a person with significant control on 30 September 2020 (1 page)
12 October 2020Registered 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 2020Termination of appointment of Martin Richard Meech as a director on 30 September 2020 (1 page)
12 October 2020Appointment of Andrew Robin Thirkill as a director on 30 September 2020 (2 pages)
12 October 2020Termination of appointment of Tp Directors Ltd as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Tpg Management Services Limited as a secretary on 30 September 2020 (1 page)
12 October 2020Notification of Coverings Ltd as a person with significant control on 30 September 2020 (2 pages)
5 October 2020Registration of charge 043082180008, created on 30 September 2020 (47 pages)
27 May 2020Termination of appointment of Carol Kavanagh as a director on 1 March 2020 (1 page)
7 March 2020Satisfaction of charge 1 in full (4 pages)
7 March 2020Satisfaction of charge 7 in full (4 pages)
7 March 2020Satisfaction of charge 5 in full (4 pages)
7 February 2020Cessation of Travis Perkins Finance Company Limited as a person with significant control on 6 April 2016 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 May 2019Termination of appointment of John Peter Carter as a director on 1 May 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (41 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 February 2018Full accounts made up to 31 December 2016 (37 pages)
22 December 2017Termination of appointment of Norman Bell as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Norman Bell as a director on 21 December 2017 (1 page)
26 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
24 October 2017Termination of appointment of Andrew Douglas Morrison as a director on 22 October 2017 (1 page)
24 October 2017Termination of appointment of Andrew Douglas Morrison as a director on 22 October 2017 (1 page)
19 July 2017Termination of appointment of Anthony David Buffin as a director on 11 July 2017 (1 page)
19 July 2017Termination of appointment of Anthony David Buffin as a director on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Alan Richard Williams as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr Alan Richard Williams as a director on 11 July 2017 (2 pages)
11 May 2017Full accounts made up to 31 December 2015 (40 pages)
11 May 2017Full accounts made up to 31 December 2015 (40 pages)
2 December 2016Director's details changed for Carol Kavanagh on 30 November 2016 (2 pages)
2 December 2016Director's details changed for Carol Kavanagh on 30 November 2016 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
12 October 2016Termination of appointment of Robin David Proctor as a director on 6 October 2016 (1 page)
12 October 2016Termination of appointment of Robin David Proctor as a director on 6 October 2016 (1 page)
19 November 2015Auditor's resignation (1 page)
19 November 2015Auditor's resignation (1 page)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,694,322
(12 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,694,322
(12 pages)
15 October 2015Full accounts made up to 31 December 2014 (33 pages)
15 October 2015Full accounts made up to 31 December 2014 (33 pages)
17 April 2015Appointment of Tp Directors Ltd as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Tp Directors Ltd as a director on 16 April 2015 (2 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,694,322
(11 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,694,322
(11 pages)
3 October 2014Full accounts made up to 31 December 2013 (33 pages)
3 October 2014Full accounts made up to 31 December 2013 (33 pages)
16 April 2014Memorandum and Articles of Association (16 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2014Memorandum and Articles of Association (16 pages)
2 April 2014Appointment of Tpg Management Services Limited as a secretary (2 pages)
2 April 2014Appointment of Tpg Management Services Limited as a secretary (2 pages)
14 February 2014Termination of appointment of Jean-Jacques Oosten as a director (1 page)
14 February 2014Termination of appointment of Jean-Jacques Oosten as a director (1 page)
10 February 2014Director's details changed for Mr Robin David Proctor on 8 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Robin David Proctor on 8 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Robin David Proctor on 8 February 2014 (2 pages)
13 January 2014Termination of appointment of Andrew Pike as a secretary (1 page)
13 January 2014Termination of appointment of Geoffrey Cooper as a director (1 page)
13 January 2014Termination of appointment of Andrew Pike as a secretary (1 page)
13 January 2014Termination of appointment of Geoffrey Cooper as a director (1 page)
16 December 2013Termination of appointment of Ian Murphy as a director (1 page)
16 December 2013Termination of appointment of Ian Murphy as a director (1 page)
12 November 2013Director's details changed for Anthony David Buffin on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Anthony David Buffin on 12 November 2013 (2 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,694,322
(13 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,694,322
(13 pages)
24 September 2013Full accounts made up to 31 December 2012 (32 pages)
24 September 2013Full accounts made up to 31 December 2012 (32 pages)
11 June 2013Appointment of Mr Andrew Douglas Morrison as a director (2 pages)
11 June 2013Appointment of Mr Andrew Douglas Morrison as a director (2 pages)
30 May 2013Appointment of Ian Fraser Murphy as a director (2 pages)
30 May 2013Appointment of Ian Fraser Murphy as a director (2 pages)
3 May 2013Appointment of Anthony Buffin as a director (2 pages)
3 May 2013Appointment of Anthony Buffin as a director (2 pages)
1 May 2013Appointment of Jean-Jacques Michel Van Oosten as a director (2 pages)
1 May 2013Appointment of Jean-Jacques Michel Van Oosten as a director (2 pages)
1 May 2013Appointment of Carol Kavanagh as a director (2 pages)
1 May 2013Appointment of Carol Kavanagh as a director (2 pages)
23 April 2013Appointment of Norman Bell as a director (2 pages)
23 April 2013Appointment of Norman Bell as a director (2 pages)
5 April 2013Appointment of Mr Robin David Proctor as a director (2 pages)
5 April 2013Termination of appointment of Mohammed Iqbal as a director (1 page)
5 April 2013Appointment of Mr Robin David Proctor as a director (2 pages)
5 April 2013Termination of appointment of Mohammed Iqbal as a director (1 page)
20 March 2013Termination of appointment of Paul Hampden Smith as a director (1 page)
20 March 2013Termination of appointment of Paul Hampden Smith as a director (1 page)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
25 September 2012Full accounts made up to 31 December 2011 (32 pages)
25 September 2012Full accounts made up to 31 December 2011 (32 pages)
4 January 2012Director's details changed for Iqbal Mohammed on 29 January 2008 (1 page)
4 January 2012Director's details changed for Iqbal Mohammed on 29 January 2008 (1 page)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
13 September 2011Full accounts made up to 31 December 2010 (31 pages)
13 September 2011Full accounts made up to 31 December 2010 (31 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
28 September 2010Full accounts made up to 31 December 2009 (30 pages)
28 September 2010Full accounts made up to 31 December 2009 (30 pages)
31 December 2009Statement of company's objects (2 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 December 2009Statement of company's objects (2 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
3 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 10,694,322.00
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 10,694,322.00
(2 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 November 2008Nc inc already adjusted 17/10/08 (2 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 November 2008Nc inc already adjusted 17/10/08 (2 pages)
7 November 2008Return made up to 19/10/08; full list of members (10 pages)
7 November 2008Return made up to 19/10/08; full list of members (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Registered office changed on 15/07/2008 from anchor works, anchor road longton stoke on trent staffordshire ST3 5XX (1 page)
15 July 2008Registered office changed on 15/07/2008 from anchor works, anchor road longton stoke on trent staffordshire ST3 5XX (1 page)
19 May 2008Director appointed martin richard meech (2 pages)
19 May 2008Director appointed martin richard meech (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
20 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Full accounts made up to 30 April 2007 (21 pages)
15 November 2007Full accounts made up to 30 April 2007 (21 pages)
2 November 2007Return made up to 19/10/07; full list of members (6 pages)
2 November 2007Return made up to 19/10/07; full list of members (6 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
29 August 2007Director resigned (2 pages)
29 August 2007Director resigned (2 pages)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 August 2007Declaration of assistance for shares acquisition (9 pages)
24 August 2007Declaration of assistance for shares acquisition (9 pages)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Director resigned (1 page)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Director resigned (1 page)
25 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
25 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 74-76 high street winsford cheshire CW7 2AP (1 page)
14 February 2006Registered office changed on 14/02/06 from: 74-76 high street winsford cheshire CW7 2AP (1 page)
13 December 2005Return made up to 19/10/05; full list of members (5 pages)
13 December 2005Return made up to 19/10/05; full list of members (5 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
5 September 2005Ad 02/08/05--------- £ si 23738@1=23738 £ ic 859800/883538 (1 page)
5 September 2005Ad 02/08/05--------- £ si 23738@1=23738 £ ic 859800/883538 (1 page)
28 July 2005Amended accounts made up to 30 April 2005 (4 pages)
28 July 2005Amended accounts made up to 30 April 2005 (4 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 June 2005Ad 22/02/05-22/02/05 £ si 29648@1=29648 £ ic 830152/859800 (1 page)
15 June 2005Ad 22/02/05-22/02/05 £ si 29648@1=29648 £ ic 830152/859800 (1 page)
15 June 2005Ad 17/12/04-17/12/04 £ si 29648@1=29648 £ ic 800504/830152 (1 page)
15 June 2005Ad 17/12/04-17/12/04 £ si 29648@1=29648 £ ic 800504/830152 (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
11 November 2004Return made up to 19/10/04; full list of members (10 pages)
11 November 2004Ad 26/09/03--------- £ si 114502@1 (2 pages)
11 November 2004Ad 31/05/04--------- £ si 120000@1 (2 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 November 2004Ad 24/11/03--------- £ si 55000@1 (2 pages)
11 November 2004Ad 29/03/04--------- £ si 350000@1 (2 pages)
11 November 2004Ad 25/10/03--------- £ si 29648@1 (2 pages)
11 November 2004Ad 24/11/03--------- £ si 55000@1 (2 pages)
11 November 2004Ad 01/09/04--------- £ si 140000@1 (2 pages)
11 November 2004Ad 03/10/03--------- £ si 21000@1 (2 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2004Ad 29/03/04--------- £ si 350000@1 (2 pages)
11 November 2004Ad 03/10/03--------- £ si 21000@1 (2 pages)
11 November 2004Ad 01/09/04--------- £ si 140000@1 (2 pages)
11 November 2004Return made up to 19/10/04; full list of members (10 pages)
11 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2004Ad 25/10/03--------- £ si 29648@1 (2 pages)
11 November 2004Ad 31/05/04--------- £ si 120000@1 (2 pages)
11 November 2004Ad 26/09/03--------- £ si 114502@1 (2 pages)
18 May 2004Nc inc already adjusted 23/04/04 (1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Nc inc already adjusted 23/04/04 (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2003Nc inc already adjusted 26/09/03 (1 page)
20 November 2003Nc inc already adjusted 26/09/03 (1 page)
30 October 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2003Return made up to 19/10/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
2 October 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
2 October 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
27 November 2002Return made up to 19/10/02; full list of members (6 pages)
27 November 2002Return made up to 19/10/02; full list of members (6 pages)
4 December 2001Company name changed giant tiles LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed giant tiles LIMITED\certificate issued on 04/12/01 (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
19 October 2001Incorporation (10 pages)
19 October 2001Incorporation (10 pages)