Company NameRossett Tiles Limited
DirectorStanley Richards
Company StatusActive
Company Number04864572
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stanley Richards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Parkgate Road
Chester
Cheshire
CH1 4AJ
Wales
Secretary NameMr Jonathan Joseph Stanley Richards
StatusCurrent
Appointed31 May 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address40a Parkgate Road
Chester
CH1 4AJ
Wales
Director NameMr Mark Adrian Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2018)
RoleRetailer
Country of ResidenceWales
Correspondence AddressTy Bychan Ffordd Bryngwyn
Gwernymynydd
Mold
Flintshire
CH7 5JW
Wales
Director NameMrs Pamela Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2018)
RoleRetailer
Country of ResidenceWales
Correspondence AddressTy Bychan Ffordd Bryngwyn
Gwernymynydd
Mold
Flintshire
CH7 5JW
Wales
Secretary NamePamela Jones
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2018)
RoleRetailer
Correspondence AddressTy Bychan Ffordd Bryngwyn
Gwernymynydd
Mold
Flintshire
CH7 5JW
Wales
Director NameMrs Amy Rachel Conner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(15 years after company formation)
Appointment DurationResigned same day (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Pierces Square
Wrexham
LL13 7NE
Wales
Director NameMr Darryl Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(15 years after company formation)
Appointment DurationResigned same day (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Pierces Square
Wrexham
LL13 7NE
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiterossett-tilesinchester.co.uk
Telephone01244 383377
Telephone regionChester

Location

Registered Address17 Regent Street
Knutsford
Cheshire
WA16 6GR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth-£26,141
Cash£5,041
Current Liabilities£61,786

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
9 June 2023Appointment of Mr Jonathan Joseph Stanley Richards as a director on 5 June 2023 (2 pages)
9 June 2023Registered office address changed from 40a Parkgate Road Chester Cheshire CH1 4AJ United Kingdom to 17 Regent Street Knutsford Cheshire WA16 6GR on 9 June 2023 (1 page)
9 June 2023Secretary's details changed for Mr Jonathan Joseph Stanley Richards on 9 June 2023 (1 page)
9 June 2023Director's details changed for Mr Stanley Richards on 9 June 2023 (2 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
23 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 November 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
5 October 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 May 2019 (3 pages)
24 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 October 2018Notification of Everton Glass Works Ltd as a person with significant control on 31 May 2018 (2 pages)
3 October 2018Cessation of Pamela Jones as a person with significant control on 30 May 2018 (1 page)
3 October 2018Cessation of Mark Adrian Jones as a person with significant control on 30 May 2018 (1 page)
3 October 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
15 August 2018Termination of appointment of Darryl Williams as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Amy Rachel Conner as a director on 10 August 2018 (1 page)
14 August 2018Appointment of Mrs Amy Rachel Conner as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr Darryl Williams as a director on 10 August 2018 (2 pages)
9 July 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
8 June 2018Appointment of Mr Jonathan Joseph Stanley Richards as a secretary on 31 May 2018 (2 pages)
4 June 2018Appointment of Mr Stanley Richards as a director on 31 May 2018 (2 pages)
4 June 2018Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to 40a Parkgate Road Chester Cheshire CH1 4AJ on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Pamela Jones as a secretary on 31 May 2018 (1 page)
4 June 2018Termination of appointment of Pamela Jones as a director on 31 May 2018 (1 page)
4 June 2018Termination of appointment of Mark Adrian Jones as a director on 31 May 2018 (1 page)
9 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 August 2017Secretary's details changed for Pamela Jones on 7 August 2015 (1 page)
21 August 2017Director's details changed for Mr Mark Adrian Jones on 7 August 2015 (2 pages)
21 August 2017Secretary's details changed for Pamela Jones on 7 August 2015 (1 page)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Mrs Pamela Jones on 7 August 2015 (2 pages)
21 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Mrs Pamela Jones on 7 August 2015 (2 pages)
21 August 2017Director's details changed for Mr Mark Adrian Jones on 7 August 2015 (2 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
8 June 2015Director's details changed for Pamela Jones on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mark Adrian Jones on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Pamela Jones on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mark Adrian Jones on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Mark Adrian Jones on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Pamela Jones on 5 June 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 August 2008Return made up to 13/08/08; full list of members (4 pages)
28 August 2008Return made up to 13/08/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Return made up to 13/08/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 13/08/05; full list of members (3 pages)
6 September 2005Return made up to 13/08/05; full list of members (3 pages)
11 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 13/08/04; full list of members (6 pages)
12 October 2004Return made up to 13/08/04; full list of members (6 pages)
28 September 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
28 September 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 July 2004Registered office changed on 28/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)