THE YORKSHIRE TILE COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Change of details for Mr Stefan Firth as a person with significant control on 2024-05-25

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-25 with updates

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Change of share class name or designation

View Document

26/06/2426 June 2024 Change of share class name or designation

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Director's details changed for Mr Stefan Firth on 2023-04-06

View Document

02/05/232 May 2023 Registered office address changed from Hill St. Bramall La. Sheffield S2 4SP to Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Richardson Firth as a director on 2023-04-06

View Document

02/05/232 May 2023 Appointment of Mr Craig Michael Wild as a director on 2023-04-06

View Document

02/05/232 May 2023 Director's details changed for Mrs Hannah Louise Wild on 2023-04-06

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Satisfaction of charge 7 in full

View Document

04/10/214 October 2021 Satisfaction of charge 4 in full

View Document

04/10/214 October 2021 Satisfaction of charge 5 in full

View Document

04/10/214 October 2021 Satisfaction of charge 3 in full

View Document

04/10/214 October 2021 Satisfaction of charge 2 in full

View Document

04/10/214 October 2021 Satisfaction of charge 1 in full

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEFAN FIRTH / 31/07/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/204 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 1700.00

View Document

03/08/203 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/203 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FIRTH / 14/07/2020

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR MATTHEW JEFFREY WEBSTER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS HANNAH LOUISE WILD

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN FIRTH / 03/07/2020

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CESSATION OF CHRISTOPHER MORRISON AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011810300009

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011810300008

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRISON / 14/03/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRISON / 14/03/2019

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/04/186 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 ADOPT ARTICLES 13/11/2006

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY MORRISON

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY GAIL MORRISON / 25/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRISON / 04/06/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 REDEEMABLE SHARES REMOVED 25/11/2010

View Document

16/11/1016 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 255

View Document

07/05/107 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRISON / 15/12/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY GAIL MORRISON / 15/12/2009

View Document

12/04/1012 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1012 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/108 April 2010 08/12/09 STATEMENT OF CAPITAL GBP 878.0

View Document

08/04/108 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN FIRTH / 24/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANEY ANN FIRTH / 24/02/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WEBSTER / 24/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN FIRTH / 24/02/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRISON / 15/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY GAIL MORRISON / 15/12/2009

View Document

02/09/092 September 2009 GBP SR [email protected]

View Document

22/06/0922 June 2009 GBP SR [email protected]

View Document

22/06/0922 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/08/0811 August 2008 GBP SR [email protected]

View Document

06/08/086 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 GBP SR [email protected]

View Document

30/04/0830 April 2008 GBP IC 754/745 04/04/08 GBP SR [email protected]=9

View Document

23/04/0823 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0823 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 GBP IC 754/745 18/02/08 GBP SR [email protected]=9

View Document

13/03/0813 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0813 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/0715 November 2007 £ IC 720/656 16/10/07 £ SR [email protected]=64

View Document

15/11/0715 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 £ SR [email protected] 14/02/07

View Document

03/04/073 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 £ IC 770/769 04/09/06 £ SR [email protected]=1

View Document

20/01/0720 January 2007 £ IC 772/770 19/05/06 £ SR [email protected]=2

View Document

08/08/068 August 2006 £ IC 762/760 20/07/06 £ SR [email protected]=2

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 £ SR [email protected] 17/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; CHANGE OF MEMBERS

View Document

28/02/0628 February 2006 SHARE PURCHASE 09/02/06

View Document

07/06/057 June 2005 £ IC 709/702 13/05/05 £ SR [email protected]=7

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/057 April 2005 RETURN MADE UP TO 24/02/05; CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 £ IC 622/613 18/02/05 £ SR [email protected]=9

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 RE-AGREEMENT 18/02/05

View Document

21/02/0521 February 2005 £ IC 625/622 24/01/05 £ SR [email protected]=3

View Document

14/12/0414 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0414 December 2004 SUBDIVISION 30/06/04

View Document

14/12/0414 December 2004 S-DIV 30/06/04

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 £ SR 30@1 19/02/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 £ IC 450/350 19/02/04 £ SR 100@1=100

View Document

11/03/0411 March 2004 £ IC 20050/450 19/02/04 £ SR 19600@1=19600

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/041 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/041 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0428 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0427 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0427 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/03/9712 March 1997 S252 DISP LAYING ACC 24/02/97

View Document

12/03/9712 March 1997 S386 DISP APP AUDS 24/02/97

View Document

12/03/9712 March 1997 S369(4) SHT NOTICE MEET 24/02/97

View Document

12/03/9712 March 1997 S366A DISP HOLDING AGM 24/02/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 COMPANY NAME CHANGED SOUTH YORKSHIRE TILE CO. LIMITED CERTIFICATE ISSUED ON 21/12/95

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 24/02/94; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 CONVERT SHARES 17/12/93

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

18/12/8718 December 1987 SHAREHOLDERS RIGHTS 121187

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 021187

View Document

11/05/8711 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

11/06/8311 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

20/11/8220 November 1982 ANNUAL RETURN MADE UP TO 12/11/82

View Document

20/11/8220 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

17/03/8217 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

17/03/8217 March 1982 ANNUAL RETURN MADE UP TO 13/10/81

View Document

16/08/7416 August 1974 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