H & R JOHNSON TILES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

25/03/2525 March 2025 Second filing for the notification of Norcros Group (Holdings) Limited as a person with significant control

View Document

13/01/2513 January 2025 Director's details changed for Mr Richard Hawke Collins on 2024-11-26

View Document

16/12/2416 December 2024 Director's details changed for Mr Richard Hawke Collins on 2014-10-27

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/09/2426 September 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/09/2426 September 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/02/2217 February 2022 Withdrawal of a person with significant control statement on 2022-02-17

View Document

17/02/2217 February 2022 Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-04-06

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a secretary on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Hamer as a director on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Robert James Sidell as a secretary on 2021-11-12

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW VAUGHAN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES SIDELL

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR ROBERT JAMES SIDELL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY MATHEW VAUGHAN

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GARETH VAUGHAN / 21/04/2015

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003078590010

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/07/149 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWKE COLLINS / 18/02/2014

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON

View Document

09/07/139 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003078590010

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME GIBSON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEWS

View Document

12/07/1112 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MATTHEWS / 25/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN CROWTHER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ROY HODGKINSON

View Document

02/07/092 July 2009 SECRETARY APPOINTED GRAEME DAVID GIBSON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED GRAEME DAVID GIBSON

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM HAREWOOD STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5JZ

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN DIXON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DIXON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS KELSALL

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/12/0331 December 2003 RE-FAC AGR/DEBEN/DEED.. 11/12/03

View Document

31/12/0331 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 £ NC 15030000/50030000 27/03/03

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: HIGHGATE TILE WORKS TURNSTALL STOKE ON TRENT ST6 4JX

View Document

21/11/0121 November 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

12/01/0112 January 2001 ALTER ARTICLES 03/01/01

View Document

12/01/0112 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/01

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0030 March 2000 ADOPTARTICLES20/03/00

View Document

29/03/0029 March 2000 ADOPTARTICLES20/03/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 S386 DISP APP AUDS 30/05/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

16/12/8816 December 1988 ADOPT MEM AND ARTS 270988

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/866 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

21/06/7921 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/1979 CERTIFICATE ISSUED ON 21/06/79

View Document

13/06/6813 June 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/68

View Document

23/10/6223 October 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/62

View Document

06/12/356 December 1935 CERTIFICATE OF INCORPORATION

View Document

06/12/356 December 1935 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company