About

Registered Number: 00383809
Date of Incorporation: 11/11/1943 (81 years and 5 months ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, 4 Sandmoor Green, Leeds, LS17 7SB,

 

Based in Leeds, British Composite Tiles Ltd was founded on 11 November 1943, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER, Jocelyn Vivienne N/A - 1
GOLDWYN, Ellen N/A 29 March 1996 1
Secretary Name Appointed Resigned Total Appointments
FRAZER, Colin 04 October 1999 - 1
HORSFALL, Eileen Ann N/A 04 October 1999 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 13 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
MR04 - N/A 01 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 September 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 06 January 2010
287 - Change in situation or address of Registered Office 01 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 23 October 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 10 October 2000
287 - Change in situation or address of Registered Office 31 August 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 01 October 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 09 October 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 27 September 1996
288 - N/A 07 May 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 21 August 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 05 November 1993
AA - Annual Accounts 02 November 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 16 March 1992
288 - N/A 10 March 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 10 June 1991
363 - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 02 April 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 26 January 1990
395 - Particulars of a mortgage or charge 22 January 1990
363 - Annual Return 10 October 1989
287 - Change in situation or address of Registered Office 08 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
AC05 - N/A 08 April 1988
363 - Annual Return 16 October 1986
47 - N/A 14 October 1986
47 - N/A 14 October 1986
287 - Change in situation or address of Registered Office 01 July 1986
NEWINC - New incorporation documents 11 November 1943

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 1990 Fully Satisfied

N/A

Legal mortgage 08 January 1990 Fully Satisfied

N/A

Legal mortgage 06 June 1986 Fully Satisfied

N/A

Legal charge reg. Pursuant to an order of court 06 June 1986 Fully Satisfied

N/A

Legal charge 21 December 1982 Fully Satisfied

N/A

Legal charge 21 December 1982 Fully Satisfied

N/A

Legal charge 03 November 1980 Fully Satisfied

N/A

Legal charge 01 May 1979 Fully Satisfied

N/A

Equitable mortgage 10 March 1961 Fully Satisfied

N/A

Mortgage 10 March 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.