Company NameTiles (UK) Limited
Company StatusActive
Company Number01356000
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 1 month ago)
Previous NameBrunapple Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Robert Kershaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameMiss Alison Margaret Bold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(17 years, 1 month after company formation)
Appointment Duration28 years, 12 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary NameMiss Alison Margaret Bold
NationalityBritish
StatusCurrent
Appointed01 May 1995(17 years, 1 month after company formation)
Appointment Duration28 years, 12 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameDavid Neale Sowden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(25 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address43 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameMrs Louise Mary Singleton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(45 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTile House 1- 13
Montford Street
Manchester
Lancashire
M50 2XD
Director NameMr Stephen Frank Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1982(3 years, 10 months after company formation)
Appointment Duration20 years (resigned 30 January 2002)
RoleCompany Director
Correspondence Address33 Weylands Grove
Salford
M6 7WX
Director NameLeslie Bold
Date of BirthOctober 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 August 1997)
RoleTile Distributor
Correspondence Address91 Temple Road
Sale
Cheshire
M33 2LP
Director NameColin Arthur Ellaby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 1997)
RoleWarehouseman
Correspondence Address2 Beech Villas
Carlyn Avenue
Sale
Cheshire
M33 2FB
Director NameStephen Frank Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1995)
RoleTile Distributor
Correspondence Address2 Victoria Avenue
Eccles
Manchester
M30
Director NameEdward Albert Lines
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleWarehouseman
Correspondence Address7 Vicars Hall Gardens
Worsley
Manchester
Lancashire
M28 1HZ
Director NameMr Richard William Lines
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lymefield Drive
Boothstown
Manchester
M28 1NA
Director NameMr Michael Pennington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Wilton Road
Salford
Lancashire
M6 8ED
Secretary NameStephen Frank Harrison
NationalityEnglish
StatusResigned
Appointed18 December 1990(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Victoria Avenue
Eccles
Manchester
M30
Director NameMr Anthony John Alveston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 July 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Fielding Lane
Oswaldtwistle
Lancashire
BB5 3BE
Director NameKevin Martin Riley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressApartment 7 Tiverton Court
Blakemere Drive
Northwich
CW9 8UT
Director NameJeanette Dyson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2006)
RoleGroup Financial Director
Correspondence Address470 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2BX
Director NameBarry John Colley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address23 Highgrove Close
Willenhall
West Midlands
WV12 5SZ
Director NameDavid Craig Morley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(28 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 April 2019)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address12 Silverdale Close
Bury
Lancashire
BL9 9GE

Contact

Websitetilesuk.com
Email address[email protected]
Telephone0161 8725155
Telephone regionManchester

Location

Registered AddressTile House 1- 13
Montford Street
Manchester
Lancashire
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750k at £0.05A. Bold
75.00%
Ordinary
50k at £0.05I.r. Kershaw
5.00%
Ordinary
200k at £0.05Nearfront LTD
20.00%
Ordinary

Financials

Year2014
Turnover£5,942,117
Gross Profit£1,695,436
Net Worth£1,389,835
Cash£248,857
Current Liabilities£1,060,139

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

6 April 2011Delivered on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site number 9 beeston royds light industrial estate geldered road leeds t/no. WYK233840 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 April 2011Delivered on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tile house 1-13 montford street salford t/n GM402916, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 April 2011Delivered on: 7 April 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 1999Delivered on: 28 April 1999
Satisfied on: 26 August 2011
Persons entitled: Barclays 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
7 February 1994Delivered on: 15 February 1994
Satisfied on: 2 September 2011
Persons entitled: Barclays 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: 9 royds farm road leeds west yorkshire t/n-WYK233840.
Fully Satisfied
7 February 1986Delivered on: 17 February 1986
Satisfied on: 2 September 2011
Persons entitled: Barclays 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: Unit 1-7 centenery trading estate, langworth rd salford greater manchester. Title no GM332669.
Fully Satisfied
21 May 1980Delivered on: 28 May 1980
Satisfied on: 16 January 1992
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon. Fixed plant & machinery.
Fully Satisfied
12 October 1978Delivered on: 20 October 1978
Satisfied on: 15 March 2011
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of liverpool street, salford, greater manchester and land at the back of 68 liverpool street, salford. Title nos la 141168 and gm 14350.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 May 2023Appointment of Mrs Louise Mary Singleton as a director on 27 April 2023 (2 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
6 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 May 2019Termination of appointment of David Craig Morley as a director on 30 April 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,002
(7 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,002
(7 pages)
15 September 2015Accounts for a medium company made up to 30 April 2015 (18 pages)
15 September 2015Accounts for a medium company made up to 30 April 2015 (18 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,002
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,002
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,002
(7 pages)
14 August 2014Accounts for a medium company made up to 30 April 2014 (19 pages)
14 August 2014Accounts for a medium company made up to 30 April 2014 (19 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,002
(7 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,002
(7 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,002
(7 pages)
24 December 2013Full accounts made up to 30 April 2013 (17 pages)
24 December 2013Full accounts made up to 30 April 2013 (17 pages)
15 January 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
15 January 2013Accounts for a medium company made up to 30 April 2012 (18 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 30 April 2011 (21 pages)
3 January 2012Full accounts made up to 30 April 2011 (21 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Full accounts made up to 30 April 2010 (21 pages)
18 January 2011Full accounts made up to 30 April 2010 (21 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 January 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
27 January 2010Accounts for a medium company made up to 30 April 2009 (22 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for David Craig Morley on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Craig Morley on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Neale Sowden on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Neale Sowden on 11 January 2010 (2 pages)
17 August 2009Appointment terminated director barry colley (1 page)
17 August 2009Appointment terminated director barry colley (1 page)
11 February 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
11 February 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
7 January 2009Return made up to 19/11/08; full list of members (5 pages)
7 January 2009Return made up to 19/11/08; full list of members (5 pages)
1 May 2008Auditor's resignation (1 page)
1 May 2008Auditor's resignation (1 page)
9 April 2008Registered office changed on 09/04/2008 from c/o chadwick LLP, the lexicon 10-12 mount street manchester lancashire M2 5NT (1 page)
9 April 2008Registered office changed on 09/04/2008 from c/o chadwick LLP, the lexicon 10-12 mount street manchester lancashire M2 5NT (1 page)
11 January 2008Return made up to 06/01/08; full list of members (3 pages)
11 January 2008Return made up to 06/01/08; full list of members (3 pages)
9 October 2007Accounts for a medium company made up to 30 April 2007 (20 pages)
9 October 2007Accounts for a medium company made up to 30 April 2007 (20 pages)
30 May 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
30 May 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page)
16 January 2007Registered office changed on 16/01/07 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Location of register of members (1 page)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
16 January 2007Location of debenture register (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
27 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
27 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 January 2006Return made up to 06/01/06; full list of members (8 pages)
20 January 2006Return made up to 06/01/06; full list of members (8 pages)
2 November 2005Auditor's resignation (1 page)
2 November 2005Auditor's resignation (1 page)
23 May 2005Return made up to 06/01/05; full list of members (8 pages)
23 May 2005Return made up to 06/01/05; full list of members (8 pages)
7 February 2005Full accounts made up to 30 April 2004 (22 pages)
7 February 2005Full accounts made up to 30 April 2004 (22 pages)
13 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Full accounts made up to 30 April 2003 (19 pages)
4 December 2003Full accounts made up to 30 April 2003 (19 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2003Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
1 March 2002Full accounts made up to 30 April 2001 (17 pages)
1 March 2002Full accounts made up to 30 April 2001 (17 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
28 January 2002Return made up to 06/01/02; full list of members (8 pages)
28 January 2002Return made up to 06/01/02; full list of members (8 pages)
15 November 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(9 pages)
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street south langworthy road salford M5 2XD (1 page)
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street south langworthy road salford M5 2XD (1 page)
15 November 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(9 pages)
18 January 2001Full accounts made up to 30 April 2000 (18 pages)
18 January 2001Full accounts made up to 30 April 2000 (18 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 30 April 1999 (20 pages)
22 February 2000Full accounts made up to 30 April 1999 (20 pages)
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Return made up to 06/01/99; change of members (7 pages)
13 October 1999Return made up to 06/01/99; change of members (7 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
30 November 1998Full accounts made up to 30 April 1998 (18 pages)
30 November 1998Full accounts made up to 30 April 1998 (18 pages)
21 June 1998Return made up to 06/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 1998Return made up to 06/01/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1998Company name changed brunapple LIMITED\certificate issued on 30/04/98 (2 pages)
30 April 1998Company name changed brunapple LIMITED\certificate issued on 30/04/98 (2 pages)
26 January 1998Full accounts made up to 30 April 1997 (19 pages)
26 January 1998Full accounts made up to 30 April 1997 (19 pages)
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 September 1997Declaration of assistance for shares acquisition (5 pages)
1 September 1997Declaration of assistance for shares acquisition (5 pages)
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
22 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1996Full accounts made up to 30 April 1996 (19 pages)
8 September 1996Full accounts made up to 30 April 1996 (19 pages)
23 June 1996Auditor's resignation (1 page)
23 June 1996Auditor's resignation (1 page)
2 February 1996Return made up to 06/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Return made up to 06/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
7 December 1995Full accounts made up to 30 April 1995 (19 pages)
7 December 1995Full accounts made up to 30 April 1995 (19 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
3 February 1995Return made up to 06/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1995Return made up to 06/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1995Accounts for a medium company made up to 30 April 1994 (16 pages)
3 January 1995Accounts for a medium company made up to 30 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 February 1994Return made up to 06/01/94; full list of members
  • 363(287) ‐ Registered office changed on 08/02/94
(7 pages)
8 February 1994Accounts for a medium company made up to 30 April 1993 (14 pages)
8 February 1994Return made up to 06/01/94; full list of members
  • 363(287) ‐ Registered office changed on 08/02/94
(7 pages)
8 February 1994Accounts for a medium company made up to 30 April 1993 (14 pages)
4 February 1993Return made up to 06/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/93
(6 pages)
4 February 1993Return made up to 06/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/93
(6 pages)
5 January 1993Accounts for a medium company made up to 30 April 1992 (15 pages)
5 January 1993Accounts for a medium company made up to 30 April 1992 (15 pages)
25 February 1992New director appointed (2 pages)
25 February 1992New director appointed (2 pages)
31 January 1992Return made up to 06/01/92; no change of members (6 pages)
31 January 1992Accounts for a medium company made up to 30 April 1991 (11 pages)
31 January 1992Return made up to 06/01/92; no change of members (6 pages)
31 January 1992Accounts for a medium company made up to 30 April 1991 (11 pages)
16 January 1992Declaration of satisfaction of mortgage/charge (1 page)
16 January 1992Declaration of satisfaction of mortgage/charge (1 page)
28 February 1991Accounts for a medium company made up to 30 April 1990 (12 pages)
28 February 1991Return made up to 18/12/90; full list of members (7 pages)
28 February 1991Return made up to 18/12/90; full list of members (7 pages)
28 February 1991Accounts for a medium company made up to 30 April 1990 (12 pages)
16 May 1990New director appointed (4 pages)
16 May 1990New director appointed (4 pages)
13 March 1990Return made up to 06/01/90; full list of members (4 pages)
13 March 1990Accounts for a medium company made up to 30 April 1989 (11 pages)
13 March 1990Accounts for a medium company made up to 30 April 1989 (11 pages)
13 March 1990Return made up to 06/01/90; full list of members (4 pages)
16 May 1989Director resigned (2 pages)
16 May 1989Director resigned (2 pages)
3 April 1989Accounts for a medium company made up to 30 April 1988 (12 pages)
3 April 1989Return made up to 06/01/89; full list of members (4 pages)
3 April 1989Return made up to 06/01/89; full list of members (4 pages)
3 April 1989Accounts for a medium company made up to 30 April 1988 (12 pages)
20 April 1988Return made up to 19/12/87; full list of members (5 pages)
20 April 1988Return made up to 19/12/87; full list of members (5 pages)
20 April 1988Accounts for a small company made up to 30 April 1987 (5 pages)
20 April 1988Accounts for a small company made up to 30 April 1987 (5 pages)
11 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1987Accounts for a small company made up to 30 April 1986 (5 pages)
20 March 1987Accounts for a small company made up to 30 April 1986 (5 pages)
20 March 1987Annual return made up to 19/12/86 (5 pages)
20 March 1987Annual return made up to 19/12/86 (5 pages)
5 December 1983Accounts made up to 30 April 1982 (5 pages)
5 December 1983Accounts made up to 30 April 1982 (5 pages)
6 March 1978Incorporation (13 pages)
6 March 1978Incorporation (13 pages)