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

TILE NORTH EAST LIMITED

UNIT 3, HUBBWAY BUSINESS CENTRE, CRAMLINGTON, NORTHUMBERLAND, NE23 8AD,
Company Registration Number
05137180
Private Limited Company
Active

Company Overview

About Tile North East Ltd
TILE NORTH EAST LIMITED was founded on 2004-05-25 and has its registered office in Cramlington. The organisation's status is listed as "Active". Tile North East Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TILE NORTH EAST LIMITED
 
Legal Registered Office
UNIT 3
HUBBWAY BUSINESS CENTRE
CRAMLINGTON
NORTHUMBERLAND
NE23 8AD
Other companies in NE23
 
Previous Names
TILES NORTH EAST LIMITED08/06/2004
Filing Information
Company Number 05137180
Company ID Number 05137180
Date formed 2004-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842605045  
Last Datalog update: 2023-11-06 08:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILE NORTH EAST 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 TILE NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FREEDMAN
Company Secretary 2004-05-25
HENRY CAIRNS
Director 2004-05-25
MICHAEL FREEDMAN
Director 2004-05-25
DONALD OSWALD GIBBLING
Director 2004-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2004-05-25 2004-05-25
JL NOMINEES ONE LIMITED
Nominated Director 2004-05-25 2004-05-25

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
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-03-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12PSC04Change of details for Mr Robert Lincoln-Williams as a person with significant control on 2019-11-12
2019-11-12PSC04Change of details for Mr Robert Lincoln-Williams as a person with significant control on 2019-11-12
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-07-25SH06Cancellation of shares. Statement of capital on 2019-04-07 GBP 500
2019-07-25SH06Cancellation of shares. Statement of capital on 2019-04-07 GBP 500
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CAIRNS
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LINCOLN-WILLIAMS
2019-05-09TM02Termination of appointment of Michael Freedman on 2019-04-06
2019-05-09PSC07CESSATION OF HENRY CAIRNS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CH01Director's details changed for Mr Lee Costello on 2018-12-18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20PSC04Change of details for Mr Henry Cairns as a person with significant control on 2018-12-17
2018-12-20AP01DIRECTOR APPOINTED MR LEE COSTELLO
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1500
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREEDMAN / 06/04/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD OSWALD GIBBLING / 06/04/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CAIRNS / 06/04/2014
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FREEDMAN / 06/04/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-29AR0118/05/14 FULL LIST
2013-06-21AR0118/05/13 FULL LIST
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-20AR0118/05/12 FULL LIST
2012-04-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-10AR0118/05/11 FULL LIST
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-28AR0118/05/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD OSWALD GIBBLING / 18/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREEDMAN / 18/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CAIRNS / 18/05/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-09225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-21363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-15225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-23225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bSECRETARY RESIGNED
2004-06-2188(2)RAD 25/05/04--------- £ SI 1499@1=1499 £ IC 1/1500
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-08CERTNMCOMPANY NAME CHANGED TILES NORTH EAST LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064229 Active Licenced property: HUBWAY BUSINESS CENTRE UNIT 3 BASSINGTON LANE CRAMLINGTON BASSINGTON LANE GB NE23 8AD. Correspondance address: HUBBWAY BUSINESS CENTRE UNIT 3 BASSINGTON INDUSTRIAL ESTATE BASSINGTON LANE CRAMLINGTON BASSINGTON INDUSTRIAL ESTATE GB NE23 8AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1064229 Active Licenced property: HUBWAY BUSINESS CENTRE UNIT 3 BASSINGTON LANE CRAMLINGTON BASSINGTON LANE GB NE23 8AD. Correspondance address: HUBBWAY BUSINESS CENTRE UNIT 3 BASSINGTON INDUSTRIAL ESTATE BASSINGTON LANE CRAMLINGTON BASSINGTON INDUSTRIAL ESTATE GB NE23 8AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TILE NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TILE NORTH EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.559
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Creditors
Creditors Due Within One Year 2012-12-31 £ 175,088
Creditors Due Within One Year 2011-12-31 £ 165,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
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 TILE NORTH EAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,500
Called Up Share Capital 2011-12-31 £ 1,500
Cash Bank In Hand 2012-12-31 £ 91,894
Cash Bank In Hand 2011-12-31 £ 113,373
Current Assets 2012-12-31 £ 287,072
Current Assets 2011-12-31 £ 296,111
Debtors 2012-12-31 £ 118,595
Debtors 2011-12-31 £ 109,282
Fixed Assets 2012-12-31 £ 184,327
Fixed Assets 2011-12-31 £ 190,842
Shareholder Funds 2012-12-31 £ 296,311
Shareholder Funds 2011-12-31 £ 321,328
Stocks Inventory 2012-12-31 £ 76,583
Stocks Inventory 2011-12-31 £ 73,456
Tangible Fixed Assets 2012-12-31 £ 41,827
Tangible Fixed Assets 2011-12-31 £ 40,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TILE NORTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILE NORTH EAST LIMITED
Trademarks
We have not found any records of TILE NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILE NORTH EAST 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 (46760 - Wholesale of other intermediate products) as TILE NORTH EAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TILE NORTH EAST 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 TILE NORTH EAST 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 TILE NORTH EAST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1