THE TILE ASSOCIATION - STONE


Company Profile Company Filings

Overview

THE TILE ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STONE and has the status: Active.
THE TILE ASSOCIATION was incorporated 24 years ago on 20/12/1999 and has the registered number: 03896624. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE TILE ASSOCIATION - STONE

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE MOUNT
STONE
STAFFORDSHIRE
ST15 0HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KAY PORTER Secretary 2014-04-01 CURRENT
MRS REBECCA LOUISE TALBOT Apr 1981 British Director 2019-03-20 CURRENT
MR DAVID HACKETT Sep 1968 Australian Director 2021-06-16 CURRENT
MR ROBERT HOWARD May 1949 British Director 2014-01-01 CURRENT
DAVID KONG Jan 1965 British Director 2022-12-07 CURRENT
MR IAN ROBERT KERSHAW Oct 1948 United Kingdom Director 2005-12-16 CURRENT
MR WILLIAM VALLER Oct 1965 British Director 2012-04-21 CURRENT
MR DAVID IAN FORBES Mar 1965 British Director 2001-02-21 CURRENT
MR TIMOTHY TATLOCK Dec 1974 British Director 2019-04-19 CURRENT
MR DAVID TALBOT Dec 1964 British Director 2021-06-16 CURRENT
MR DAVID ROWLEY May 1974 British Director 2016-04-06 CURRENT
MR BRIAN GEOFFREY NEWELL Jan 1945 Director 1999-12-20 CURRENT
MR PAUL RICHARD LUFF Dec 1970 British Director 2012-04-21 CURRENT
MR COLIN LINCOLN-EVANS Sep 1966 British Director 2013-09-01 UNTIL 2016-10-15 RESIGNED
MR JAMES LENNOX REED Sep 1963 British Director 2008-04-19 UNTIL 2012-04-21 RESIGNED
MR BRIAN PAUL LINNINGTON May 1963 British Director 2017-07-19 UNTIL 2019-03-20 RESIGNED
JOHN LOCKWOOD Oct 1949 British Director 1999-12-20 UNTIL 2006-03-15 RESIGNED
MR ROBERT HORACE SYDNEY HAWLEY Nov 1955 British Director 2014-10-15 UNTIL 2015-12-09 RESIGNED
MR CHRISTOPHER JAMES MAHONY Aug 1950 British Director 1999-12-23 UNTIL 2000-10-20 RESIGNED
ANDREW STUART PENNINGTON Sep 1964 British Director 2006-06-10 UNTIL 2006-12-31 RESIGNED
MR IAN CROWTHER Oct 1955 British Director 1999-12-20 UNTIL 2001-02-21 RESIGNED
MR LEE MICHAEL KIDD Dec 1956 British Director 2017-07-19 UNTIL 2021-03-31 RESIGNED
MR ANTHONY GILBERT HYDE Feb 1947 British Director 1999-12-20 UNTIL 2004-12-08 RESIGNED
MR ANTHONY GILBERT HYDE Feb 1947 British Director 2008-04-19 UNTIL 2011-07-12 RESIGNED
DR MARY LORRAINE HUGHES Apr 1951 British Director 2003-03-19 UNTIL 2004-06-30 RESIGNED
MR ROBERT HOWARD May 1949 British Director 1999-12-20 UNTIL 2013-12-30 RESIGNED
MR STEPHEN PAUL LLOYD Jun 1962 American Director 2008-04-19 UNTIL 2010-07-15 RESIGNED
LESLEY JAN DAY Aug 1953 Secretary 1999-12-20 UNTIL 2014-01-20 RESIGNED
MR ANTHONY JOHN TAYLOR Jun 1955 British Director 2006-06-10 UNTIL 2006-12-31 RESIGNED
MR STANLEY WILLIAM VALLER Jul 1938 British Director 1999-12-20 UNTIL 2012-04-21 RESIGNED
MR RICHARD JAMES WALLIS May 1963 British Director 2016-04-06 UNTIL 2022-06-08 RESIGNED
MICHAEL WHEAT Dec 1943 British Director 2001-09-15 UNTIL 2006-03-15 RESIGNED
MR MARK LOUCH Aug 1960 British Director 2007-04-21 UNTIL 2014-01-13 RESIGNED
MR ASHLEY HOWARD HEATH May 1971 British Director 2007-04-21 UNTIL 2016-11-30 RESIGNED
MR ANDREW PAUL WILLIAMSON Nov 1957 British Director 2012-04-21 UNTIL 2013-12-11 RESIGNED
DAVID WILLIAM DRY Dec 1943 British Director 1999-12-20 UNTIL 2003-03-19 RESIGNED
MR JOHN EDWARD BATTER Mar 1946 British Director 2008-04-19 UNTIL 2012-04-21 RESIGNED
MR PETER RICHARD BELL Oct 1957 British Director 2011-04-02 UNTIL 2018-01-01 RESIGNED
MISS ALISON MARGARET BOLD Jun 1962 United Kingdom Director 1999-12-20 UNTIL 2002-04-24 RESIGNED
RICHARD CHOROSZEWSKI Feb 1953 British Director 2002-04-24 UNTIL 2008-04-19 RESIGNED
MR ANTHONY PAUL COTTON Nov 1960 British Director 2012-04-21 UNTIL 2016-10-06 RESIGNED
MR IAN CROWTHER Oct 1955 British Director 2016-04-06 UNTIL 2021-03-31 RESIGNED
MR IAN CROWTHER Oct 1955 British Director 2005-04-16 UNTIL 2013-10-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PILKINGTON'S TILES LIMITED MANCHESTER ... FULL 2625 - Manufacture of other ceramic products
BOYDEN & CO.LIMITED CROYDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
RSA WATERHEATING LIMITED WARWICK Active DORMANT 99999 - Dormant Company
H & R JOHNSON TILES LIMITED WILMSLOW Active DORMANT 23310 - Manufacture of ceramic tiles and flags
TILES (UK) LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
GASKELL CARPETS LIMITED 31 WELLINGTON STREET Dissolved... FULL 1751 - Manufacture of carpets and rugs
COLCHESTER TILE SUPPLIES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 46730 - Wholesale of wood, construction materials and sanitary equipment
POOLE INVESTMENTS LIMITED LONDON In... FULL 68201 - Renting and operating of Housing Association real estate
A.B.C.D. DISTRIBUTORS LIMITED SHROPSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE FACTORY TILE SHOP LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
THE MANCHESTER WALL AND FLOORING COMPANY LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
THE YORKSHIRE WALL AND FLOORING COMPANY LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
BRUNAPPLE LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
UK TILES LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
TILE (UK) LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
DEGANWY QUAY FREEHOLDS LIMITED CONWY WALES Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PRO SPEC TILES LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
MANOR FARM BARNS RESIDENTS ASSOCIATION (WETTENHALL) LIMITED NORTHWICH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BOYDEN INVESTMENTS LIMITED CROYDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Tile Association - Accounts to registrar (filleted) - small 23.2.5 2024-05-09 31-12-2023 £178,832 Cash £97,883 equity
The Tile Association - Accounts to registrar (filleted) - small 23.1.2 2023-06-13 31-12-2022 £131,010 Cash £99,667 equity
The Tile Association - Accounts to registrar (filleted) - small 18.2 2022-05-06 31-12-2021 £160,078 Cash £97,803 equity
The Tile Association - Accounts to registrar (filleted) - small 18.2 2021-04-15 31-12-2020 £175,894 Cash £134,924 equity
The Tile Association - Accounts to registrar (filleted) - small 18.2 2020-06-12 31-12-2019 £190,095 Cash £146,220 equity
The Tile Association - Accounts to registrar (filleted) - small 18.2 2019-04-06 31-12-2018 £117,287 Cash £127,995 equity
The Tile Association - Accounts to registrar (filleted) - small 18.2 2018-07-19 31-12-2017 £98,972 Cash £126,058 equity
The Tile Association - Accounts to registrar - small 17.2 2017-07-18 31-12-2016 £111,218 Cash £124,259 equity
Abbreviated Company Accounts - THE TILE ASSOCIATION 2015-10-01 31-12-2014 £77,191 Cash £93,029 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMART MARKETING WORKS LIMITED STONE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.