Tiles (UK) Limited MANCHESTER


Tiles (UK) started in year 1978 as Private Limited Company with registration number 01356000. The Tiles (UK) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Manchester at Tile House 1- 13. Postal code: M50 2XD. Since 30th April 1998 Tiles (UK) Limited is no longer carrying the name Brunapple.

At the moment there are 4 directors in the the firm, namely Louise S., David S. and Alison B. and others. In addition one secretary - Alison B. - is with the company. As of 4 May 2024, there were 12 ex directors - Barry C., David M. and others listed below. There were no ex secretaries.

This company operates within the M50 2XD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1055371 . It is located at Tile House, 9 Royds Farm Road, Leeds with a total of 10 cars. It has two locations in the UK.

Tiles (UK) Limited Address / Contact

Office Address Tile House 1- 13
Office Address2 Montford Street
Town Manchester
Post code M50 2XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01356000
Date of Incorporation Mon, 6th Mar 1978
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 46 years old
Account next due date Fri, 31st Jan 2025 (272 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Louise S.

Position: Director

Appointed: 27 April 2023

David S.

Position: Director

Appointed: 21 July 2003

Alison B.

Position: Director

Appointed: 01 May 1995

Alison B.

Position: Secretary

Appointed: 01 May 1995

Ian K.

Position: Director

Appointed: 17 February 1992

Stephen H.

Position: Secretary

Resigned: 01 September 1995

Barry C.

Position: Director

Appointed: 01 May 2006

Resigned: 31 July 2009

David M.

Position: Director

Appointed: 01 May 2006

Resigned: 30 April 2019

Jeanette D.

Position: Director

Appointed: 01 February 2002

Resigned: 10 April 2006

Kevin R.

Position: Director

Appointed: 10 August 2000

Resigned: 13 January 2006

Anthony A.

Position: Director

Appointed: 01 March 1995

Resigned: 18 July 2002

Richard L.

Position: Director

Appointed: 18 December 1990

Resigned: 14 August 1997

Leslie B.

Position: Director

Appointed: 18 December 1990

Resigned: 13 August 1997

Colin E.

Position: Director

Appointed: 18 December 1990

Resigned: 14 August 1997

Edward L.

Position: Director

Appointed: 18 December 1990

Resigned: 31 December 1995

Michael P.

Position: Director

Appointed: 18 December 1990

Resigned: 14 August 1997

Stephen H.

Position: Director

Appointed: 18 December 1990

Resigned: 01 June 1995

Stephen H.

Position: Director

Appointed: 19 January 1982

Resigned: 30 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Alison B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Ian K. This PSC has significiant influence or control over the company,.

Alison B.

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

Ian K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brunapple April 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand388 559104 949      
Current Assets2 157 9851 814 2321 771 6751 752 9051 731 9001 745 2121 738 3441 775 174
Debtors975 510952 604980 076936 839901 129944 233884 168948 765
Net Assets Liabilities1 394 3521 349 0741 249 3221 127 9211 070 5361 080 6981 105 8431 121 077
Other Debtors582 558610 240682 951681 049693 496652 652677 916677 835
Property Plant Equipment889 715828 259783 131742 218722 026684 603640 777627 890
Total Inventories793 916756 679791 599816 066830 771800 979854 176826 409
Other
Amount Specific Advance Or Credit Directors191 917201 568213 319221 891223 550223 550223 550223 550
Amount Specific Advance Or Credit Made In Period Directors20 3309 65111 7518 5721 659  2 142
Amount Specific Advance Or Credit Repaid In Period Directors15 000       
Accumulated Depreciation Impairment Property Plant Equipment1 858 8351 878 9911 925 6031 966 5161 973 1362 010 5592 054 3852 108 052
Average Number Employees During Period 39333030292827
Bank Borrowings Overdrafts414 863357 804299 260549 372496 174438 055371 862310 425
Creditors414 863357 804299 260549 372496 174438 055371 862310 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 150      
Disposals Property Plant Equipment 41 300      
Finance Lease Liabilities Present Value Total762       
Fixed Assets889 726828 270783 142742 229722 037684 614640 788627 901
Increase From Depreciation Charge For Year Property Plant Equipment 54 30646 61240 913 37 42343 82653 667
Investments Fixed Assets1111111111111111
Investments In Group Undertakings1111111111111111
Net Current Assets Liabilities938 127892 306776 173943 038849 923839 389842 167808 851
Other Creditors21 9001115 49620 26018 37216 37533 63140 056
Other Taxation Social Security Payable129 026143 986112 408123 325166 226200 432108 067134 526
Property Plant Equipment Gross Cost2 748 5502 707 2502 708 734 2 695 1622 695 1622 695 1622 735 942
Provisions For Liabilities Balance Sheet Subtotal18 63813 69810 7337 9745 2505 2505 2505 250
Total Additions Including From Business Combinations Property Plant Equipment  1 484    40 780
Total Assets Less Current Liabilities1 827 8531 720 5761 559 3151 685 2671 571 9601 524 0031 482 9551 436 752
Trade Creditors Trade Payables1 011 695721 454704 908608 352472 732440 730589 196559 659
Trade Debtors Trade Receivables392 952342 364297 125255 790207 633291 581206 252270 930

Transport Operator Data

Tile House
Address 9 Royds Farm Road
City Leeds
Post code LS12 6DX
Vehicles 6
131 Derby Road
Address Stapleford
City Nottingham
Post code NG9 7AS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 4th, September 2023
Free Download (9 pages)

Company search

Advertisements