About

Registered Number: 01181030
Date of Incorporation: 16/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Hill St., Bramall La., Sheffield, S2 4SP

 

Based in Sheffield, The Yorkshire Tile Company Ltd was setup in 1974, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Webster, Matthew, Firth, Shaney Ann, Webster, Matthew Jeffrey, Wild, Hannah Louise, Wilson, Steven, Earnshaw, Jean, Morrison, Hilary Gail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Shaney Ann 15 September 2004 - 1
WEBSTER, Matthew Jeffrey 07 July 2020 - 1
WILD, Hannah Louise 07 July 2020 - 1
EARNSHAW, Jean N/A 19 February 2004 1
MORRISON, Hilary Gail 15 September 2004 23 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Matthew 15 January 2007 - 1
WILSON, Steven 19 February 2004 23 December 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
CH01 - Change of particulars for director 04 July 2020
PSC07 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 18 March 2020
RESOLUTIONS - N/A 21 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
MR01 - N/A 23 December 2019
MR01 - N/A 23 December 2019
PSC04 - N/A 12 April 2019
CH01 - Change of particulars for director 12 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 07 March 2019
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 06 April 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 09 March 2016
RESOLUTIONS - N/A 01 February 2016
SH08 - Notice of name or other designation of class of shares 01 February 2016
TM01 - Termination of appointment of director 05 October 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 February 2011
RESOLUTIONS - N/A 12 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2010
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
RESOLUTIONS - N/A 12 April 2010
RESOLUTIONS - N/A 12 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 2009
RESOLUTIONS - N/A 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2009
363a - Annual Return 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
353 - Register of members 08 April 2009
AA - Annual Accounts 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2008
AA - Annual Accounts 06 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2008
169 - Return by a company purchasing its own shares 30 April 2008
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 23 April 2008
363s - Annual Return 20 March 2008
169 - Return by a company purchasing its own shares 18 March 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 13 March 2008
RESOLUTIONS - N/A 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
RESOLUTIONS - N/A 03 April 2007
169 - Return by a company purchasing its own shares 03 April 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2006
AA - Annual Accounts 19 May 2006
169 - Return by a company purchasing its own shares 08 March 2006
363s - Annual Return 06 March 2006
RESOLUTIONS - N/A 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 17 May 2005
RESOLUTIONS - N/A 13 May 2005
363s - Annual Return 07 April 2005
169 - Return by a company purchasing its own shares 30 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
RESOLUTIONS - N/A 17 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 07 April 2004
169 - Return by a company purchasing its own shares 11 March 2004
169 - Return by a company purchasing its own shares 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
RESOLUTIONS - N/A 02 March 2004
RESOLUTIONS - N/A 02 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 March 2004
RESOLUTIONS - N/A 01 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
395 - Particulars of a mortgage or charge 21 February 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 02 April 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 27 March 1998
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
RESOLUTIONS - N/A 12 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 March 1996
395 - Particulars of a mortgage or charge 05 January 1996
395 - Particulars of a mortgage or charge 05 January 1996
CERTNM - Change of name certificate 20 December 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 March 1994
AA - Annual Accounts 20 March 1994
RESOLUTIONS - N/A 13 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 16 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 10 March 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
288 - N/A 03 July 1989
288 - N/A 24 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
288 - N/A 14 April 1988
RESOLUTIONS - N/A 18 December 1987
RESOLUTIONS - N/A 16 November 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
AA - Annual Accounts 11 June 1983
363 - Annual Return 20 November 1982
AA - Annual Accounts 20 November 1982
363 - Annual Return 17 March 1982
AA - Annual Accounts 17 March 1982
NEWINC - New incorporation documents 16 August 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 18 December 2019 Outstanding

N/A

Debenture 19 February 2004 Outstanding

N/A

Legal mortgage 29 December 1995 Outstanding

N/A

Legal mortgage 29 December 1995 Outstanding

N/A

Legal mortgage 03 May 1983 Outstanding

N/A

Mortgage debenture 09 March 1982 Outstanding

N/A

Legal mortgage 22 September 1977 Outstanding

N/A

Legal mortgage 19 September 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.