Company NameQuiligotti Terrazzo Tiles Limited
Company StatusActive
Company Number07446588
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr David Andrew McCartney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Norsey Road
Billericay
Essex
CM11 1BU
Director NameMr Stephen Jeremy Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(3 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameDavid William Gratrix
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(3 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bleasdale Avenue
Staining
Blackpool
FY3 0DW
Secretary NameStephen Jeremy Clark
NationalityBritish
StatusCurrent
Appointed25 November 2010(3 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address8 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameMr David Matthew Clough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address324/330 Meanwood Road Leeds
Meanwood
Leeds
LS7 2JE
Director NameMr Ian Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A Basilica House 334 Southend Road
Wickford
Essex
SS11 8QS

Contact

Websiteandrews-tiles.co.uk
Email address[email protected]

Location

Registered AddressUnit 1 Rake Lane
Clifton Junction
Manchester
Lancashire
M27 8LP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Qtl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£416,021
Cash£51,090
Current Liabilities£979,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

5 September 2013Delivered on: 13 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 12 July 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
6 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 March 2022Notification of Kengate Holdings Limited as a person with significant control on 26 November 2016 (2 pages)
29 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
31 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 September 2018All of the property or undertaking has been released from charge 074465880001 (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
11 July 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
11 July 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
26 November 2015Director's details changed for Mr David Andrew Mccartney on 1 April 2014 (2 pages)
26 November 2015Director's details changed for Mr David Andrew Mccartney on 1 April 2014 (2 pages)
26 November 2015Director's details changed for Mr David Andrew Mccartney on 1 April 2014 (2 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(7 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(7 pages)
25 November 2015Director's details changed for Mr David Andrew Mccartney on 1 March 2014 (2 pages)
25 November 2015Director's details changed for Mr David Andrew Mccartney on 1 March 2014 (2 pages)
25 November 2015Director's details changed for Mr David Andrew Mccartney on 1 March 2014 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(7 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
13 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Registration of charge 074465880002 (7 pages)
13 September 2013Registration of charge 074465880002 (7 pages)
12 July 2013Registration of charge 074465880001 (9 pages)
12 July 2013Registration of charge 074465880001 (9 pages)
2 May 2013Appointment of Mr David Matthew Clough as a director (2 pages)
2 May 2013Termination of appointment of Ian Taylor as a director (1 page)
2 May 2013Termination of appointment of Ian Taylor as a director (1 page)
2 May 2013Appointment of Mr David Matthew Clough as a director (2 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
9 January 2013Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 9 January 2013 (1 page)
27 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
27 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
27 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
26 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
26 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
26 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
22 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 December 2010Appointment of Mr Ian Taylor as a director (3 pages)
21 December 2010Appointment of Mr Ian Taylor as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a secretary (3 pages)
10 December 2010Appointment of David William Gratrix as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a secretary (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a director (3 pages)
10 December 2010Appointment of David William Gratrix as a director (3 pages)
22 November 2010Incorporation (43 pages)
22 November 2010Incorporation (43 pages)