The Tile Association STONE


Founded in 1999, The Tile Association, classified under reg no. 03896624 is an active company. Currently registered at The Mount ST15 0HG, Stone the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 12 directors in the the firm, namely David K., David H. and David T. and others. In addition one secretary - Kay P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lesley R. who worked with the the firm until 20 January 2014.

The Tile Association Address / Contact

Office Address The Mount
Office Address2 43, Stafford Road
Town Stone
Post code ST15 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896624
Date of Incorporation Mon, 20th Dec 1999
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

David K.

Position: Director

Appointed: 07 December 2022

David H.

Position: Director

Appointed: 16 June 2021

David T.

Position: Director

Appointed: 16 June 2021

Timothy T.

Position: Director

Appointed: 19 April 2019

Rebecca T.

Position: Director

Appointed: 20 March 2019

David R.

Position: Director

Appointed: 06 April 2016

Kay P.

Position: Secretary

Appointed: 01 April 2014

Robert H.

Position: Director

Appointed: 01 January 2014

Paul L.

Position: Director

Appointed: 21 April 2012

William V.

Position: Director

Appointed: 21 April 2012

Ian K.

Position: Director

Appointed: 16 December 2005

David F.

Position: Director

Appointed: 21 February 2001

Brian N.

Position: Director

Appointed: 20 December 1999

Brian L.

Position: Director

Appointed: 19 July 2017

Resigned: 20 March 2019

Lee K.

Position: Director

Appointed: 19 July 2017

Resigned: 31 March 2021

Ian C.

Position: Director

Appointed: 06 April 2016

Resigned: 31 March 2021

Richard W.

Position: Director

Appointed: 06 April 2016

Resigned: 08 June 2022

Robert H.

Position: Director

Appointed: 15 October 2014

Resigned: 09 December 2015

Colin L.

Position: Director

Appointed: 01 September 2013

Resigned: 15 October 2016

Andrew W.

Position: Director

Appointed: 21 April 2012

Resigned: 11 December 2013

Anthony C.

Position: Director

Appointed: 21 April 2012

Resigned: 06 October 2016

Peter B.

Position: Director

Appointed: 02 April 2011

Resigned: 01 January 2018

James R.

Position: Director

Appointed: 19 April 2008

Resigned: 21 April 2012

John B.

Position: Director

Appointed: 19 April 2008

Resigned: 21 April 2012

Anthony H.

Position: Director

Appointed: 19 April 2008

Resigned: 12 July 2011

Stephen L.

Position: Director

Appointed: 19 April 2008

Resigned: 15 July 2010

Ashley H.

Position: Director

Appointed: 21 April 2007

Resigned: 30 November 2016

Mark L.

Position: Director

Appointed: 21 April 2007

Resigned: 13 January 2014

Anthony T.

Position: Director

Appointed: 10 June 2006

Resigned: 31 December 2006

Andrew P.

Position: Director

Appointed: 10 June 2006

Resigned: 31 December 2006

Ian C.

Position: Director

Appointed: 16 April 2005

Resigned: 23 October 2013

Mary H.

Position: Director

Appointed: 19 March 2003

Resigned: 30 June 2004

Richard C.

Position: Director

Appointed: 24 April 2002

Resigned: 19 April 2008

Michael W.

Position: Director

Appointed: 15 September 2001

Resigned: 15 March 2006

Christopher M.

Position: Director

Appointed: 23 December 1999

Resigned: 20 October 2000

Ian C.

Position: Director

Appointed: 20 December 1999

Resigned: 21 February 2001

Stanley V.

Position: Director

Appointed: 20 December 1999

Resigned: 21 April 2012

Alison B.

Position: Director

Appointed: 20 December 1999

Resigned: 24 April 2002

Lesley R.

Position: Secretary

Appointed: 20 December 1999

Resigned: 20 January 2014

John L.

Position: Director

Appointed: 20 December 1999

Resigned: 15 March 2006

Anthony H.

Position: Director

Appointed: 20 December 1999

Resigned: 08 December 2004

David D.

Position: Director

Appointed: 20 December 1999

Resigned: 19 March 2003

Robert H.

Position: Director

Appointed: 20 December 1999

Resigned: 30 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth113 77293 029         
Balance Sheet
Cash Bank On Hand  138 522111 21898 972117 287190 095175 894160 078131 010178 832
Current Assets140 676133 699161 871157 460188 239166 125238 792198 373177 340147 600195 833
Debtors24 64956 50823 34946 24289 26748 83848 69722 47917 26216 59017 001
Other Debtors   2 5933 224 6 71922 47910 46911 26715 424
Property Plant Equipment  4 8043 6032 7032 0272 9404 9613 7452 60117 902
Cash Bank In Hand116 02777 191         
Net Assets Liabilities Including Pension Asset Liability113 77293 029         
Tangible Fixed Assets2294 568         
Reserves/Capital
Profit Loss Account Reserve113 77293 029         
Shareholder Funds113 77293 029         
Other
Accrued Liabilities Deferred Income  28 51517 94548 53840 18594 405    
Accumulated Amortisation Impairment Intangible Assets     3 5617 12210 68214 24317 803 
Accumulated Depreciation Impairment Property Plant Equipment  4 9536 1547 0547 7308 5919 44810 66411 80813 945
Average Number Employees During Period  1011      1
Corporation Tax Payable  37        
Creditors  42 69936 80464 88454 399106 19375 53186 84250 534135 402
Disposals Decrease In Amortisation Impairment Intangible Assets          17 803
Disposals Intangible Assets          17 803
Fixed Assets2294 568  2 70316 26913 62112 0827 3052 60137 452
Increase From Amortisation Charge For Year Intangible Assets     3 5613 5613 5603 5613 560 
Increase From Depreciation Charge For Year Property Plant Equipment   1 2019006768618571 2161 1442 137
Intangible Assets     14 24210 6817 1213 560 19 550
Intangible Assets Gross Cost     17 80317 80317 80317 80317 80319 550
Net Current Assets Liabilities113 54388 461119 172120 656123 355111 726132 599122 84290 49897 06660 431
Other Creditors  8 0008 0008 000 94 40559 04682 10946 059108 539
Other Taxation Social Security Payable      174 1 030192294
Prepayments  3 63522 37124 7788 5816 719    
Property Plant Equipment Gross Cost  9 7579 7579 7579 75711 53114 40914 40914 40931 847
Recoverable Value-added Tax  8 0323 9753 3363 105     
Total Additions Including From Business Combinations Intangible Assets     17 803    19 550
Total Additions Including From Business Combinations Property Plant Equipment      1 7742 878  17 438
Total Assets Less Current Liabilities113 77293 029123 976124 259126 058127 995146 220134 92497 80399 66797 883
Trade Creditors Trade Payables  6 14710 8598 34614 21411 61416 4853 7034 28326 569
Trade Debtors Trade Receivables  11 68217 30357 92937 15246 580 6 7935 3231 577
Value-added Tax Payable      174    
Creditors Due Within One Year27 13345 238         
Tangible Fixed Assets Additions 5 862         
Tangible Fixed Assets Cost Or Valuation2 0587 920         
Tangible Fixed Assets Depreciation1 8293 352         
Tangible Fixed Assets Depreciation Charged In Period 1 523         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements