Company NameHot Tile Importers Ltd
Company StatusActive
Company Number08434672
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Dominic Michael Strangeway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8NH
Director NameGillian Catherine Strangeway
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8NH
Director NameMr Martin Howard Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(4 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Ashley House Halifax Road
Brighouse
Yorkshire
HD6 2PD
Director NameMr Brian Collin William Wormald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 15 July 2020)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address415 Ashley House Halifax Road
Brighouse
Yorkshire
HD6 2PD
Director NameSara Ann Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(1 year after company formation)
Appointment Duration3 years (resigned 06 April 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address415 Ashley House Halifax Road
Brighouse
Yorkshire
HD6 2PD

Location

Registered Address415 Ashley House
Halifax Road
Brighouse
Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

100 at £1Brian Colin William Wormald
33.33%
Ordinary C
100 at £1Sara Thompson
33.33%
Ordinary C
50 at £1Dominic Michael Strangeway
16.67%
Ordinary A
50 at £1Gillian Catherine Strangeway
16.67%
Ordinary B

Financials

Year2014
Turnover£526,528
Gross Profit£146,841
Net Worth£42,557
Cash£47,432
Current Liabilities£139,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months, 1 week from now)

Charges

30 January 2023Delivered on: 9 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 January 2023Delivered on: 8 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
11 March 2021Termination of appointment of Brian Collin William Wormald as a director on 15 July 2020 (1 page)
16 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 September 2020Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 210
(6 pages)
8 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 August 2020Cessation of Brian Collin William Wormald as a person with significant control on 15 July 2020 (1 page)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 March 2020Notification of Martin Howard Thompson as a person with significant control on 6 April 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 310
(6 pages)
12 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
21 December 2017Registration of charge 084346720002, created on 20 December 2017 (43 pages)
21 December 2017Registration of charge 084346720001, created on 21 December 2017 (32 pages)
21 December 2017Registration of charge 084346720001, created on 21 December 2017 (32 pages)
21 December 2017Registration of charge 084346720002, created on 20 December 2017 (43 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 September 2017Termination of appointment of Sara Ann Thompson as a director on 6 April 2017 (2 pages)
27 September 2017Appointment of Mr. Martin Howard Thompson as a director on 6 April 2017 (3 pages)
27 September 2017Termination of appointment of Sara Ann Thompson as a director on 6 April 2017 (2 pages)
27 September 2017Appointment of Mr. Martin Howard Thompson as a director on 6 April 2017 (3 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300
(6 pages)
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300
(6 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(6 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 April 2014Appointment of Sara Ann Thompson as a director (3 pages)
29 April 2014Appointment of Sara Ann Thompson as a director (3 pages)
8 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 300
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 300
(4 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
24 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 200
(4 pages)
24 October 2013Appointment of Mr. Brian Collin William Wormald as a director (5 pages)
24 October 2013Registered office address changed from Unit 5 Lrp Business Park Halifax Road Hipperholme Halifax West Yorkshire HX3 8ER United Kingdom on 24 October 2013 (2 pages)
24 October 2013Appointment of Mr. Brian Collin William Wormald as a director (5 pages)
24 October 2013Registered office address changed from Unit 5 Lrp Business Park Halifax Road Hipperholme Halifax West Yorkshire HX3 8ER United Kingdom on 24 October 2013 (2 pages)
24 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 200
(4 pages)
7 March 2013Incorporation (36 pages)
7 March 2013Incorporation (36 pages)