About

Registered Number: 00479675
Date of Incorporation: 17/03/1950 (74 years and 1 month ago)
Company Status: Active
Registered Address: 137 Wigan Road, Euxton, Chorley, PR7 6JH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.