Company NameBrunapple Limited
DirectorsAlison Margaret Bold and Ian Robert Kershaw
Company StatusActive
Company Number03468126
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Previous NamesAlltop Ltd and Tiles (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Alison Margaret Bold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameMr Ian Robert Kershaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Secretary NameMiss Alison Margaret Bold
NationalityBritish
StatusCurrent
Appointed11 December 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside 9 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameMr Anthony John Alveston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fielding Lane
Oswaldtwistle
Lancashire
BB5 3BE
Director NameMr Stephen Frank Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address33 Weylands Grove
Salford
M6 7WX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetilesuk.com
Email address[email protected]

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 Matches6 other UK companies use this postal address

Shareholders

2 at £1Tiles (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

3 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
30 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from tile house 1- 13 montford street manchester lancashire M50 2XD uk (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from tile house 1- 13 montford street manchester lancashire M50 2XD uk (1 page)
10 April 2008Registered office changed on 10/04/2008 from the lexicon, c/o chadwick LLP 10-12 mount street manchester lancashire M2 5NT (1 page)
10 April 2008Registered office changed on 10/04/2008 from the lexicon, c/o chadwick LLP 10-12 mount street manchester lancashire M2 5NT (1 page)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
6 December 2006Return made up to 19/11/06; full list of members (2 pages)
6 December 2006Location of debenture register (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Registered office changed on 06/12/06 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page)
6 December 2006Registered office changed on 06/12/06 from: c/o chadwick television house 10-12 mount street manchester lancashire M2 5NT (1 page)
6 December 2006Return made up to 19/11/06; full list of members (2 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Location of debenture register (1 page)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 November 2005Return made up to 19/11/05; full list of members (7 pages)
16 November 2005Return made up to 19/11/05; full list of members (7 pages)
23 May 2005Return made up to 19/11/04; full list of members (7 pages)
23 May 2005Return made up to 19/11/04; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 February 2004Return made up to 19/11/03; full list of members (7 pages)
11 February 2004Return made up to 19/11/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
22 November 2001Return made up to 19/11/00; full list of members (7 pages)
22 November 2001Return made up to 19/11/00; full list of members (7 pages)
15 November 2001Return made up to 19/11/01; full list of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street langworthy road salford greater manchester M5 2XH (1 page)
15 November 2001Registered office changed on 15/11/01 from: tile house 1-13 montford street langworthy road salford greater manchester M5 2XH (1 page)
15 November 2001Return made up to 19/11/01; full list of members (7 pages)
6 June 2000Return made up to 19/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 19/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
29 February 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
22 February 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
9 November 1999Return made up to 17/12/98; full list of members (8 pages)
9 November 1999Return made up to 17/12/98; full list of members (8 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)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
12 October 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
6 January 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
30 April 1998Company name changed tiles (uk) LIMITED\certificate issued on 30/04/98 (2 pages)
30 April 1998Company name changed tiles (uk) LIMITED\certificate issued on 30/04/98 (2 pages)
7 January 1998Company name changed alltop LTD\certificate issued on 07/01/98 (2 pages)
7 January 1998Company name changed alltop LTD\certificate issued on 07/01/98 (2 pages)
22 December 1997Registered office changed on 22/12/97 from: stock exchange buildings 4 norfolk street manchester M2 1DP (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: stock exchange buildings 4 norfolk street manchester M2 1DP (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
2 December 1997Secretary resigned (1 page)
19 November 1997Incorporation (12 pages)
19 November 1997Incorporation (12 pages)