Billericay
Essex
CM11 1BU
Director Name | Mr Stephen Jeremy Clark |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(3 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | David William Gratrix |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(3 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bleasdale Avenue Staining Blackpool FY3 0DW |
Secretary Name | Stephen Jeremy Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2010(3 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Director Name | Mr David Matthew Clough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 324/330 Meanwood Road Leeds Meanwood Leeds LS7 2JE |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A Basilica House 334 Southend Road Wickford Essex SS11 8QS |
Website | andrews-tiles.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Rake Lane Clifton Junction Manchester Lancashire M27 8LP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Qtl Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,021 |
Cash | £51,090 |
Current Liabilities | £979,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
5 September 2013 | Delivered 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 2013 | Delivered 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 |
8 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
6 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
28 March 2022 | Notification of Kengate Holdings Limited as a person with significant control on 26 November 2016 (2 pages) |
29 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
31 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
8 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 September 2018 | All of the property or undertaking has been released from charge 074465880001 (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
11 July 2016 | Audited abridged accounts made up to 31 December 2015 (12 pages) |
11 July 2016 | Audited abridged accounts made up to 31 December 2015 (12 pages) |
26 November 2015 | Director's details changed for Mr David Andrew Mccartney on 1 April 2014 (2 pages) |
26 November 2015 | Director's details changed for Mr David Andrew Mccartney on 1 April 2014 (2 pages) |
26 November 2015 | Director's details changed for Mr David Andrew Mccartney on 1 April 2014 (2 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Director's details changed for Mr David Andrew Mccartney on 1 March 2014 (2 pages) |
25 November 2015 | Director's details changed for Mr David Andrew Mccartney on 1 March 2014 (2 pages) |
25 November 2015 | Director's details changed for Mr David Andrew Mccartney on 1 March 2014 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Registration of charge 074465880002 (7 pages) |
13 September 2013 | Registration of charge 074465880002 (7 pages) |
12 July 2013 | Registration of charge 074465880001 (9 pages) |
12 July 2013 | Registration of charge 074465880001 (9 pages) |
2 May 2013 | Appointment of Mr David Matthew Clough as a director (2 pages) |
2 May 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
2 May 2013 | Termination of appointment of Ian Taylor as a director (1 page) |
2 May 2013 | Appointment of Mr David Matthew Clough as a director (2 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
22 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 December 2010 | Appointment of Mr Ian Taylor as a director (3 pages) |
21 December 2010 | Appointment of Mr Ian Taylor as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a secretary (3 pages) |
10 December 2010 | Appointment of David William Gratrix as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a secretary (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a director (3 pages) |
10 December 2010 | Appointment of Stephen Jeremy Clark as a director (3 pages) |
10 December 2010 | Appointment of David William Gratrix as a director (3 pages) |
22 November 2010 | Incorporation (43 pages) |
22 November 2010 | Incorporation (43 pages) |