About

Registered Number: 01224335
Date of Incorporation: 28/08/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: Area 1, Holly Bush Ind Park, Holly Bush Lane, Aldershot, Hants, GU11 2PX

 

Having been setup in 1975, Hampshire Tile Warehouse Ltd has its registered office in Aldershot in Hants, it's status at Companies House is "Active". The companies directors are Hase, Julian Grant, Rowe, Simon, O Neill, Brian Robert. We do not know the number of employees at Hampshire Tile Warehouse Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASE, Julian Grant N/A - 1
ROWE, Simon 11 January 2019 - 1
O NEILL, Brian Robert N/A 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 08 September 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 03 September 2013
MISC - Miscellaneous document 07 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 September 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 21 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2006
353 - Register of members 21 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 18 January 2005
AUD - Auditor's letter of resignation 27 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 24 November 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 24 October 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 05 November 1994
288 - N/A 22 June 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 29 November 1993
363a - Annual Return 11 February 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 12 November 1991
287 - Change in situation or address of Registered Office 27 February 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
288 - N/A 16 July 1990
395 - Particulars of a mortgage or charge 22 May 1990
395 - Particulars of a mortgage or charge 18 May 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 20 December 1988
AA - Annual Accounts 21 November 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 25 January 1988
288 - N/A 19 January 1988
288 - N/A 19 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 1987
RESOLUTIONS - N/A 21 July 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 18 September 1986
NEWINC - New incorporation documents 28 August 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2011 Outstanding

N/A

Rent deposit deed 09 May 2008 Fully Satisfied

N/A

Debenture 16 May 1990 Fully Satisfied

N/A

Legal charge 30 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.