Company NameH & R Johnson Tiles Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number00307859
CategoryPrivate Limited Company
Incorporation Date6 December 1935(88 years, 5 months ago)
Previous NameH. & R. Johnson Limited

Business Activity

Section CManufacturing
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(77 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleGroup Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(85 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(85 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Christopher Noel Riley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleMarketing Director
Correspondence Address1 Victoria Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 5DJ
Director NameMr Kieran Joseph Moloney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleFinance Director
Correspondence Address15 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Director NameMr Joseph Mayer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressOrchard House 35 Sneyd Avenue
Newcastle-Under-Lyme
Staffordshire
ST5 2PZ
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameRaymond Norman Fletcher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RolePersonnel Director
Correspondence Address9 Chartwell Park
Sandbach
Cheshire
CW11 4ZP
Secretary NameMr Kieran Joseph Moloney
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address15 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Director NameMr Robin John Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(57 years after company formation)
Appointment Duration1 year (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressSpringfield Plant Lane
Moston
Sandbach
Cheshire
CW11 9PG
Secretary NameMr Neil Robert Bodfish
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 January 1994)
RoleCompany Director
Correspondence Address15 Merryfield Close
Solihull
West Midlands
B92 9PW
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(57 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnockswood
Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameDr David Anthony Kaner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(57 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressThe Granary
Stockton
Worcester
Worcestershire
WR6 6UT
Director NameDavid William Dry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(58 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyoak 106 Manchester Road
Wilmslow
Cheshire
SK9 2JX
Secretary NameMr Nicholas Paul Kelsall
NationalityBritish
StatusResigned
Appointed04 January 1994(58 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnockswood
Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameMichael Molloy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1997)
RolePersonnel Dir
Correspondence Address37 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameMartin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(60 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2002)
RoleFinance Director
Correspondence Address9 Valley Close
Alsager
Stoke On Trent
ST7 2HU
Secretary NameMartin Keith Payne
NationalityBritish
StatusResigned
Appointed01 February 1996(60 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address9 Valley Close
Alsager
Stoke On Trent
ST7 2HU
Director NameJeffrey Michael Leahy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(61 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address11 Church Meadow
Ipstones
Staffordshire
ST10 2LS
Director NameKevin John Richardson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(61 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address48 Main Street
Costock
Loughborough
Leicestershire
LE12 6XD
Director NameMichael Anthony Price
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(61 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressPark House Church Way
Church Stretton
Salop
SY6 6DY
Wales
Director NameIan David Ridgley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(62 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2002)
RoleManufacturing Director
Correspondence AddressHigh Barn
Fynney Street
Leek
Staffordshire
ST13 5LF
Director NameMrs Linda Louise Freeman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(62 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceStaffordshire
Correspondence Address696 Lightwood Road
Stoke On Trent
Staffordshire
ST3 7HE
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(65 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 July 2013)
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Stephen Sheldon Dixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(66 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Secretary NameMr Stephen Sheldon Dixon
NationalityBritish
StatusResigned
Appointed02 January 2002(66 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Director NameMr Ian Crowther
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(66 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Dunham Court
Hartford
Northwich
Cheshire
CW8 2EX
Director NameBenedict Gordon Charles Mandry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(66 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2005)
RoleMarketing Director
Correspondence AddressNetherly
32 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameDr Roy William Hodgkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(69 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kent Road
Halesowen
West Midlands
B62 8PE
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(73 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed24 March 2009(73 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(77 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address9 Limes Close
Haslington
Crewe
CW1 5ED
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(82 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitejohnson-tiles.com
Email address[email protected]
Telephone01782 524000
Telephone regionStoke-on-Trent

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35m at £1Norcros Group (Holdings) LTD
69.98%
Preference B
15m at £1Norcros Group (Holdings) LTD
29.99%
Preference
12k at £1Norcros Group (Holdings) LTD
0.02%
Ordinary
1 at £1Norcros Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 11 November 2006
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at ravensdale valley sports field, valley tile works, stoke on trent. T/n SF54484.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
26 April 2000Delivered on: 8 May 2000
Satisfied on: 7 December 2006
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
1 July 2013Delivered on: 2 July 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 June 1986Delivered on: 30 June 1986
Satisfied on: 9 August 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £5,000,000 15 3/4% debenture stock 1990/1995 of of norcros PLC & all other moneys intended to secured by the aforesaid deed supplemental to the principal deed dated 1/10/75 & deeds supplemental thereto.
Particulars: First floating charge on the (see doc M143). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,012,000
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,012,000
(5 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,012,000
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,012,000
(5 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 6 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 6 in full (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 003078590010 in full (4 pages)
23 July 2014Satisfaction of charge 003078590010 in full (4 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,012,000
(5 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,012,000
(5 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
13 November 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
13 November 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
2 July 2013Registration of charge 003078590010 (9 pages)
2 July 2013Registration of charge 003078590010 (9 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Return made up to 28/05/09; full list of members (5 pages)
9 July 2009Return made up to 28/05/09; full list of members (5 pages)
2 July 2009Registered office changed on 02/07/2009 from harewood street tunstall stoke on trent staffordshire ST6 5JZ (1 page)
2 July 2009Registered office changed on 02/07/2009 from harewood street tunstall stoke on trent staffordshire ST6 5JZ (1 page)
2 July 2009Director appointed graeme david gibson (2 pages)
2 July 2009Director appointed graeme david gibson (2 pages)
2 July 2009Appointment terminated director stephen dixon (1 page)
2 July 2009Appointment terminated director roy hodgkinson (1 page)
2 July 2009Appointment terminated secretary stephen dixon (1 page)
2 July 2009Secretary appointed graeme david gibson (2 pages)
2 July 2009Appointment terminated director nicholas kelsall (1 page)
2 July 2009Appointment terminated director stephen dixon (1 page)
2 July 2009Appointment terminated director ian crowther (1 page)
2 July 2009Appointment terminated director ian crowther (1 page)
2 July 2009Appointment terminated secretary stephen dixon (1 page)
2 July 2009Appointment terminated director nicholas kelsall (1 page)
2 July 2009Appointment terminated director roy hodgkinson (1 page)
2 July 2009Secretary appointed graeme david gibson (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (24 pages)
28 January 2009Full accounts made up to 31 March 2008 (24 pages)
25 June 2008Return made up to 28/05/08; full list of members (6 pages)
25 June 2008Return made up to 28/05/08; full list of members (6 pages)
14 January 2008Full accounts made up to 31 March 2007 (24 pages)
14 January 2008Full accounts made up to 31 March 2007 (24 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
28 June 2007Return made up to 28/05/07; no change of members (9 pages)
28 June 2007Return made up to 28/05/07; no change of members (9 pages)
11 January 2007Full accounts made up to 31 March 2006 (25 pages)
11 January 2007Full accounts made up to 31 March 2006 (25 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
31 March 2006Declaration of assistance for shares acquisition (10 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 January 2006Full accounts made up to 31 March 2005 (23 pages)
18 January 2006Full accounts made up to 31 March 2005 (23 pages)
16 June 2005Return made up to 28/05/05; full list of members (9 pages)
16 June 2005Return made up to 28/05/05; full list of members (9 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (24 pages)
14 January 2005Full accounts made up to 31 March 2004 (24 pages)
22 June 2004Return made up to 28/05/04; full list of members (9 pages)
22 June 2004Return made up to 28/05/04; full list of members (9 pages)
20 January 2004Full accounts made up to 31 March 2003 (25 pages)
20 January 2004Full accounts made up to 31 March 2003 (25 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 2003Declaration of assistance for shares acquisition (33 pages)
31 December 2003Declaration of assistance for shares acquisition (33 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
6 June 2003Return made up to 28/05/03; full list of members (9 pages)
6 June 2003Return made up to 28/05/03; full list of members (9 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
9 April 2003£ nc 15030000/50030000 27/03/03 (1 page)
9 April 2003Ad 27/03/03--------- £ si 35000000@1=35000000 £ ic 15012000/50012000 (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2003Ad 27/03/03--------- £ si 35000000@1=35000000 £ ic 15012000/50012000 (2 pages)
9 April 2003£ nc 15030000/50030000 27/03/03 (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 31 March 2002 (23 pages)
17 January 2003Full accounts made up to 31 March 2002 (23 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
19 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Full accounts made up to 31 March 2001 (27 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Full accounts made up to 31 March 2001 (27 pages)
10 January 2002New secretary appointed;new director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: highgate tile works turnstall stoke on trent ST6 4JX (1 page)
22 November 2001Registered office changed on 22/11/01 from: highgate tile works turnstall stoke on trent ST6 4JX (1 page)
21 November 2001Declaration of mortgage charge released/ceased (2 pages)
21 November 2001Declaration of mortgage charge released/ceased (2 pages)
13 July 2001Return made up to 31/05/01; full list of members (16 pages)
13 July 2001Return made up to 31/05/01; full list of members (16 pages)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
19 January 2001Full accounts made up to 31 March 2000 (41 pages)
19 January 2001Full accounts made up to 31 March 2000 (41 pages)
12 January 2001Ad 08/01/01--------- £ si 15000000@1=15000000 £ ic 12000/15012000 (2 pages)
12 January 2001Ad 08/01/01--------- £ si 15000000@1=15000000 £ ic 12000/15012000 (2 pages)
12 January 2001Nc inc already adjusted 03/01/01 (1 page)
12 January 2001Memorandum and Articles of Association (22 pages)
12 January 2001Memorandum and Articles of Association (22 pages)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
12 January 2001Nc inc already adjusted 03/01/01 (1 page)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
12 April 2000Declaration of assistance for shares acquisition (28 pages)
12 April 2000Declaration of assistance for shares acquisition (28 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 January 2000Full group accounts made up to 31 March 1999 (81 pages)
21 January 2000Full group accounts made up to 31 March 1999 (81 pages)
1 July 1999Return made up to 31/05/99; full list of members (10 pages)
1 July 1999Return made up to 31/05/99; full list of members (10 pages)
19 January 1999Full group accounts made up to 31 March 1998 (82 pages)
19 January 1999Full group accounts made up to 31 March 1998 (82 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
1 July 1998Return made up to 31/05/98; full list of members (9 pages)
1 July 1998Return made up to 31/05/98; full list of members (9 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
27 January 1998Full group accounts made up to 31 March 1997 (83 pages)
27 January 1998Full group accounts made up to 31 March 1997 (83 pages)
2 July 1997Return made up to 31/05/97; full list of members (11 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Return made up to 31/05/97; full list of members (11 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (23 pages)
15 January 1997Full accounts made up to 31 March 1996 (23 pages)
15 January 1997Full group accounts made up to 31 March 1996 (61 pages)
15 January 1997Full group accounts made up to 31 March 1996 (61 pages)
25 June 1996Return made up to 31/05/96; full list of members (12 pages)
25 June 1996Return made up to 31/05/96; full list of members (12 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
10 April 1996Amended full group accounts made up to 31 March 1995 (23 pages)
10 April 1996Amended full group accounts made up to 31 March 1995 (23 pages)
27 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
27 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 January 1996Full group accounts made up to 31 March 1995 (82 pages)
12 January 1996Full group accounts made up to 31 March 1995 (82 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (4 pages)
4 May 1993New director appointed (2 pages)
4 May 1993New director appointed (2 pages)
4 October 1989New secretary appointed (3 pages)
4 October 1989New secretary appointed (3 pages)
21 June 1979Certificate of incorporation (2 pages)
21 June 1979Company name changed certificate issued on 21/06/1979\certificate issued on 21/06/79 (2 pages)
21 June 1979Company name changed certificate issued on 21/06/1979\certificate issued on 21/06/79 (2 pages)
13 June 1968Company name changed\certificate issued on 13/06/68 (2 pages)
13 June 1968Company name changed\certificate issued on 13/06/68 (2 pages)
23 October 1962Company name changed\certificate issued on 23/10/62 (2 pages)
23 October 1962Company name changed\certificate issued on 23/10/62 (2 pages)
6 December 1935Certificate of incorporation (1 page)
6 December 1935Incorporation (18 pages)
6 December 1935Incorporation (18 pages)
6 December 1935Certificate of incorporation (1 page)