Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH YORKSHIRE TILE COMPANY LIMITED
Company Information for

SOUTH YORKSHIRE TILE COMPANY LIMITED

HILL STREET/BRAMALL LANE, SHEFFIELD, SOUTH YORKSHIRE, S2 4SP,
Company Registration Number
02925490
Private Limited Company
Active

Company Overview

About South Yorkshire Tile Company Ltd
SOUTH YORKSHIRE TILE COMPANY LIMITED was founded on 1994-05-04 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". South Yorkshire Tile Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOUTH YORKSHIRE TILE COMPANY LIMITED
 
Legal Registered Office
HILL STREET/BRAMALL LANE
SHEFFIELD
SOUTH YORKSHIRE
S2 4SP
Other companies in S2
 
Filing Information
Company Number 02925490
Company ID Number 02925490
Date formed 1994-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH YORKSHIRE TILE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH YORKSHIRE TILE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MORRISON
Company Secretary 2004-12-23
STEFAN FIRTH
Director 2004-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILSON
Company Secretary 2004-02-19 2004-12-23
JEAN EARNSHAW
Company Secretary 1994-05-04 2004-02-19
ERIC NICHOLS
Director 1994-05-04 2004-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-04 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MORRISON ALLIED TILES LIMITED Company Secretary 2004-12-23 CURRENT 1973-03-08 Dissolved 2017-06-20
STEFAN FIRTH BATHROOMS 2 LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2017-06-20
STEFAN FIRTH ALLIED TILES LIMITED Director 2004-02-19 CURRENT 1973-03-08 Dissolved 2017-06-20
STEFAN FIRTH THE YORKSHIRE TILE COMPANY LIMITED Director 1992-03-06 CURRENT 1974-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-08-05AP03Appointment of Mr Matthew Jeffrey Webster as company secretary on 2020-07-01
2020-08-05TM02Termination of appointment of Christopher Morrison on 2020-07-01
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0124/02/15 ANNUAL RETURN FULL LIST
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0124/02/13 ANNUAL RETURN FULL LIST
2012-03-06AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-02-28AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-03-08AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH01Director's details changed for Stefan Firth on 2010-02-24
2010-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-18CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MORRISON on 2009-12-15
2009-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aReturn made up to 24/02/09; full list of members
2008-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13190LOCATION OF DEBENTURE REGISTER
2007-03-13363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-23363(288)SECRETARY RESIGNED
2005-03-23363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bSECRETARY RESIGNED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-02363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1997-03-12ELRESS386 DISP APP AUDS 24/02/97
1997-03-12ELRESS369(4) SHT NOTICE MEET 24/02/97
1997-03-12ELRESS252 DISP LAYING ACC 24/02/97
1997-03-12ELRESS366A DISP HOLDING AGM 24/02/97
1997-03-03363sRETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-23363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1995-12-20CERTNMCOMPANY NAME CHANGED THE YORKSHIRE TILE COMPANY LIMIT ED CERTIFICATE ISSUED ON 21/12/95
1995-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-14363sRETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-20CERTNMCOMPANY NAME CHANGED YORKSHIRE TILE SUPPLIES LIMITED CERTIFICATE ISSUED ON 23/01/95
1994-06-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-05-08288SECRETARY RESIGNED
1994-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOUTH YORKSHIRE TILE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH YORKSHIRE TILE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH YORKSHIRE TILE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH YORKSHIRE TILE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH YORKSHIRE TILE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH YORKSHIRE TILE COMPANY LIMITED
Trademarks
We have not found any records of SOUTH YORKSHIRE TILE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH YORKSHIRE TILE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOUTH YORKSHIRE TILE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH YORKSHIRE TILE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH YORKSHIRE TILE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH YORKSHIRE TILE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.