Company NameCentral Wall & Floor Tiling Limited
DirectorsAndrea Ellen Page and Kenneth Anthony Page
Company StatusActive
Company Number01851315
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Andrea Ellen Page
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Farnworth Business Park
Gladstone Road
Farnworth
Bolton
BL4 7EH
Director NameMr Kenneth Anthony Page
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleTiling Contractor
Country of ResidenceEngland
Correspondence AddressUnit 2 Farnworth Business Park
Gladstone Road
Farnworth
Bolton
BL4 7EH
Secretary NameMrs Andrea Ellen Page
NationalityBritish
StatusCurrent
Appointed26 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Farnworth Business Park
Gladstone Road
Farnworth
Bolton
BL4 7EH

Contact

Websitewww.tileswallsandfloors.co.uk/
Email address[email protected]
Telephone01204 570807
Telephone regionBolton

Location

Registered AddressUnit 2 Farnworth Business Park
Gladstone Road
Farnworth
Bolton
BL4 7EH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrea Ellen Page
50.00%
Ordinary
50 at £1Kenneth Anthony Page
50.00%
Ordinary

Financials

Year2014
Net Worth£166,534
Cash£12,449
Current Liabilities£307,122

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

10 October 1996Delivered on: 19 October 1996
Persons entitled: National Westminster 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: Land and buildings at gladstone road farnworth manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 September 1994Delivered on: 15 September 1994
Persons entitled: National Westminster Bank PLC,

Classification: Charge over credit balances,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £35,000 together with interest accrued now or to be held with the national westminster bank PLC, on an account numbered 8013217 or designated by referance to the company.
Outstanding
9 June 1994Delivered on: 17 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £35,000 together with interest accrued now or to be held by the bank on an account numbered 99272865 and earmarked or designated by reference to the company.
Outstanding
7 April 1994Delivered on: 15 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 June 1986Delivered on: 11 June 1986
Satisfied on: 18 March 1995
Persons entitled: The Royal Bank of Scotland PLC

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 over the undertaking and all property and rights and assets present and future including bookdebts, goodwill uncalled capital. All intellectual property rights, choses in action a claims. All its plant, machinery, fixtures & fittings, furniture, equipment, implements & utensils. (See doc M11 for full details).
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
22 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Director's details changed for Mr Kenneth Anthony Page on 8 December 2010 (2 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Secretary's details changed for Mrs Andrea Ellen Page on 8 December 2010 (1 page)
28 January 2011Director's details changed for Mr Kenneth Anthony Page on 8 December 2010 (2 pages)
28 January 2011Secretary's details changed for Mrs Andrea Ellen Page on 8 December 2010 (1 page)
28 January 2011Director's details changed for Mrs Andrea Ellen Page on 8 December 2010 (2 pages)
28 January 2011Director's details changed for Mr Kenneth Anthony Page on 8 December 2010 (2 pages)
28 January 2011Director's details changed for Mrs Andrea Ellen Page on 8 December 2010 (2 pages)
28 January 2011Director's details changed for Mrs Andrea Ellen Page on 8 December 2010 (2 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Secretary's details changed for Mrs Andrea Ellen Page on 8 December 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 January 2009Return made up to 08/12/08; full list of members (5 pages)
26 January 2009Return made up to 08/12/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 March 2008Return made up to 08/12/07; full list of members (5 pages)
31 March 2008Return made up to 08/12/07; full list of members (5 pages)
11 March 2007Return made up to 08/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2007Return made up to 08/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
12 April 2006Return made up to 08/12/05; full list of members (7 pages)
12 April 2006Return made up to 08/12/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 December 2004Return made up to 08/12/04; full list of members (7 pages)
16 December 2004Return made up to 08/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 March 2004Return made up to 26/12/03; full list of members (7 pages)
1 March 2004Return made up to 26/12/03; full list of members (7 pages)
29 May 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 May 2002Return made up to 26/12/01; full list of members (5 pages)
13 May 2002Return made up to 26/12/01; full list of members (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 December 2000Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
6 April 2000Return made up to 26/12/99; no change of members (4 pages)
6 April 2000Return made up to 26/12/99; no change of members (4 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 1999Return made up to 26/12/98; full list of members (6 pages)
29 June 1999Return made up to 26/12/98; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 February 1998Return made up to 26/12/96; no change of members (4 pages)
9 February 1998Return made up to 26/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 26/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 26/12/96; no change of members (4 pages)
17 November 1997Location of register of members (1 page)
17 November 1997Location of debenture register (1 page)
17 November 1997Location of register of members (1 page)
17 November 1997Location of debenture register (1 page)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 October 1996Particulars of mortgage/charge (4 pages)
19 October 1996Particulars of mortgage/charge (4 pages)
26 February 1996Return made up to 26/12/95; full list of members (6 pages)
26 February 1996Return made up to 26/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)