You are here: bizstats.co.uk > a-z index > E list > EU list

Euxton Tile Supplies Limited CHORLEY


Euxton Tile Supplies started in year 1950 as Private Limited Company with registration number 00479675. The Euxton Tile Supplies company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Chorley at 137 Wigan Road. Postal code: PR7 6JH.

The firm has 4 directors, namely Zoe E., Julian P. and Sarah P. and others. Of them, Andrew G. has been with the company the longest, being appointed on 1 August 2007 and Zoe E. has been with the company for the least time - from 3 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PR7 6JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0074656 . It is located at Wigan Road, Euxton, Chorley with a total of 4 cars.

Euxton Tile Supplies Limited Address / Contact

Office Address 137 Wigan Road
Office Address2 Euxton
Town Chorley
Post code PR7 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479675
Date of Incorporation Fri, 17th Mar 1950
Industry Floor and wall covering
End of financial Year 28th February
Company age 74 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Zoe E.

Position: Director

Appointed: 03 March 2022

Julian P.

Position: Director

Appointed: 28 September 2018

Sarah P.

Position: Director

Appointed: 28 September 2018

Andrew G.

Position: Director

Appointed: 01 August 2007

Martin B.

Position: Director

Resigned: 28 September 2018

Derek E.

Position: Director

Appointed: 08 April 2019

Resigned: 14 April 2023

Thomas S.

Position: Director

Appointed: 01 August 2007

Resigned: 11 May 2014

Josephine B.

Position: Secretary

Appointed: 23 May 2005

Resigned: 01 March 2012

Martin B.

Position: Secretary

Appointed: 21 March 1991

Resigned: 23 May 2005

Kenneth B.

Position: Director

Appointed: 21 March 1991

Resigned: 23 May 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Earle Group Limited from Chorley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Martin B. This PSC owns 75,01-100% shares.

Earle Group Limited

C/O Euxton Tile Supplies Wigan Road, Euxton, Chorley, PR7 6JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10811081
Notified on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin B.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3 752 461162 32166 94567 825153 472190 124
Current Assets5 192 3517 987 2528 563 8138 263 9689 032 2319 888 498
Debtors835 1307 313 1257 646 4277 476 6411 308 6848 844 716
Net Assets Liabilities4 791 6375 801 7036 070 9366 048 9796 228 9226 348 976
Other Debtors48 13515 746196 504108 356248 284470 935
Property Plant Equipment613 41277 17374 29169 17285 07474 195
Total Inventories604 760511 806850 441719 502861 569 
Other
Accumulated Amortisation Impairment Intangible Assets    2 50012 500
Accumulated Depreciation Impairment Property Plant Equipment338 084271 452323 469300 203316 741335 020
Amounts Owed By Related Parties 6 439 8396 551 6756 753 967290 910662 265
Average Number Employees During Period232529283034
Bank Borrowings Overdrafts1 461146 700299 706445 2291 146 7051 167 708
Comprehensive Income Expense 1 010 066    
Corporation Tax Payable123 195134 716137 79441 27134 48230 716
Creditors69 313916 677590 212445 2291 146 7051 167 708
Dividends Paid  37 50064 50037 00028 000
Fixed Assets   69 172132 574111 695
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -198 671    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 681 666541 666401 666253 33393 333
Increase From Amortisation Charge For Year Intangible Assets    2 50010 000
Increase From Depreciation Charge For Year Property Plant Equipment 72 93452 01717 54916 53818 279
Intangible Assets    47 50037 500
Intangible Assets Gross Cost    50 000 
Net Current Assets Liabilities4 274 1986 655 8706 595 5116 432 1297 251 1727 414 407
Other Creditors6 84119 013290 506885 647485 544823 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 815  
Other Disposals Property Plant Equipment   40 815  
Other Taxation Social Security Payable8 38311 30185 563249 05084 611171 434
Profit Loss 1 208 737306 73342 543216 943148 054
Property Plant Equipment Gross Cost951 496348 625397 760369 375401 815409 215
Provisions For Liabilities Balance Sheet Subtotal26 66014 6638 6547 0938 1199 418
Total Additions Including From Business Combinations Property Plant Equipment 19 02249 13512 43032 4407 400
Total Assets Less Current Liabilities4 887 6106 733 0436 669 8026 501 3017 383 7467 526 102
Trade Creditors Trade Payables561 812773 663889 111515 871792 6721 152 393
Trade Debtors Trade Receivables760 901698 332898 248614 318769 490920 895
Accrued Liabilities Deferred Income85 78896 619    
Amounts Owed By Group Undertakings 6 439 839    
Bank Borrowings 674 258    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 139 566    
Disposals Property Plant Equipment 621 893    
Finance Lease Liabilities Present Value Total69 31333 150    
Other Remaining Borrowings 403 353    
Prepayments Accrued Income26 094159 208    
Total Borrowings 1 077 611    

Transport Operator Data

Wigan Road
Address Euxton
City Chorley
Post code PR7 6JJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 1st, November 2023
Free Download (12 pages)

Company search