Established in 1950, Euxton Tile Supplies Ltd are based in Chorley, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Euxton Tile Supplies Ltd. This business has 5 directors listed as Evans, Derek Noel, Grove, Andrew William, Bentham, Josephine Mary, Bentham, Kenneth Henry, Smith, Thomas Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Derek Noel | 08 April 2019 | - | 1 |
GROVE, Andrew William | 01 August 2007 | - | 1 |
BENTHAM, Kenneth Henry | N/A | 23 May 2005 | 1 |
SMITH, Thomas Philip | 01 August 2007 | 11 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTHAM, Josephine Mary | 23 May 2005 | 01 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AD01 - Change of registered office address | 01 March 2020 | |
AA - Annual Accounts | 29 November 2019 | |
AP01 - Appointment of director | 28 June 2019 | |
CS01 - N/A | 10 April 2019 | |
RESOLUTIONS - N/A | 20 November 2018 | |
AA - Annual Accounts | 15 October 2018 | |
MR01 - N/A | 05 October 2018 | |
MR01 - N/A | 05 October 2018 | |
MR01 - N/A | 05 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
PSC02 - N/A | 02 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 24 March 2017 | |
MR04 - N/A | 28 September 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 22 August 2014 | |
TM01 - Termination of appointment of director | 16 June 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
TM02 - Termination of appointment of secretary | 11 April 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH03 - Change of particulars for secretary | 11 April 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
363a - Annual Return | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
AA - Annual Accounts | 11 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
363a - Annual Return | 05 May 2006 | |
288b - Notice of resignation of directors or secretaries | 05 May 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 18 April 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 31 March 2000 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1999 | |
363s - Annual Return | 23 April 1999 | |
RESOLUTIONS - N/A | 22 April 1999 | |
RESOLUTIONS - N/A | 22 April 1999 | |
AA - Annual Accounts | 22 April 1999 | |
AA - Annual Accounts | 09 April 1998 | |
363s - Annual Return | 24 March 1998 | |
AA - Annual Accounts | 21 April 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 09 May 1996 | |
363s - Annual Return | 31 March 1996 | |
AA - Annual Accounts | 27 March 1995 | |
363s - Annual Return | 27 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 31 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 February 1994 | |
363s - Annual Return | 26 March 1993 | |
AA - Annual Accounts | 26 March 1993 | |
AA - Annual Accounts | 02 April 1992 | |
363s - Annual Return | 02 April 1992 | |
AA - Annual Accounts | 10 April 1991 | |
363a - Annual Return | 10 April 1991 | |
AA - Annual Accounts | 03 April 1990 | |
363 - Annual Return | 03 April 1990 | |
AA - Annual Accounts | 13 April 1989 | |
363 - Annual Return | 13 April 1989 | |
AA - Annual Accounts | 22 April 1988 | |
363 - Annual Return | 22 April 1988 | |
AA - Annual Accounts | 21 April 1987 | |
363 - Annual Return | 21 April 1987 | |
AA - Annual Accounts | 30 April 1986 | |
363 - Annual Return | 30 April 1986 | |
MISC - Miscellaneous document | 17 June 1985 | |
MISC - Miscellaneous document | 16 June 1985 | |
288a - Notice of appointment of directors or secretaries | 06 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2018 | Outstanding |
N/A |
A registered charge | 28 September 2018 | Outstanding |
N/A |
A registered charge | 28 September 2018 | Outstanding |
N/A |
Fixed charge on book debts and other debts | 23 November 1999 | Fully Satisfied |
N/A |
Legal charge | 26 April 1985 | Fully Satisfied |
N/A |
Deed | 17 September 1980 | Fully Satisfied |
N/A |
Legal charge | 09 January 1980 | Fully Satisfied |
N/A |
Legal charge | 24 October 1975 | Fully Satisfied |
N/A |
Legal charge | 24 October 1975 | Fully Satisfied |
N/A |
Mortgage debenture | 26 September 1968 | Fully Satisfied |
N/A |