Company NameTile Warehouses Limited
DirectorGlyn Curtis
Company StatusActive
Company Number02188850
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)
Previous NameBeyondpine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Glyn Curtis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCeramic Tile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address22 Spalding Way
Chelmsford
CM2 7NZ
Secretary NameMrs Bridget Josephine Curtis
NationalityBritish
StatusCurrent
Appointed14 October 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address45 Greenland Gardens
Great Baddow
Chelmsford
CM2 8ZF
Director NameAnthony Michael Jensen
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1992)
RoleCeramic Tile Wholesaler
Correspondence Address11 Maybush Road
Hornchurch
Essex
RM11 3LB
Director NameElaine Rose Jensen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1993)
RoleSecretary
Correspondence Address11 Maybush Road
Hornchurch
Essex
RM11 3LB
Secretary NameElaine Rose Jensen
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address11 Maybush Road
Hornchurch
Essex
RM11 3LB

Contact

Websitettwltd.co.uk
Email address[email protected]
Telephone01621 840716
Telephone regionMaldon

Location

Registered AddressUnit 2 Fullbridge
Maldon
Essex
CM9 4NX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

24k at £1Glyn Curtis
80.00%
Ordinary
6k at £1Bridget Josephine Curtis
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,566
Cash£13,392
Current Liabilities£22,349

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

16 July 2004Delivered on: 21 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2024Micro company accounts made up to 31 December 2023 (6 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
13 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
10 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 May 2018Director's details changed for Mr Glyn Curtis on 16 May 2018 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30,000
(4 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 30,000
(4 pages)
4 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 30,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 May 2011Secretary's details changed for Bridget Josephine Curtis on 14 November 2010 (2 pages)
3 May 2011Secretary's details changed for Bridget Josephine Curtis on 14 November 2010 (2 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 May 2010Director's details changed for Glyn Curtis on 20 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Glyn Curtis on 17 May 2010 (2 pages)
27 May 2010Secretary's details changed for Bridget Josephine Curtis on 17 May 2010 (1 page)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Glyn Curtis on 20 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Secretary's details changed for Bridget Josephine Curtis on 17 May 2010 (1 page)
27 May 2010Registered office address changed from Thomasin Works Thomasin Road Basildon Essex SS13 1LG on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Thomasin Works Thomasin Road Basildon Essex SS13 1LG on 27 May 2010 (1 page)
27 May 2010Director's details changed for Glyn Curtis on 17 May 2010 (2 pages)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from thomasin works thomasin road burnt mills basildon essex SS13 1LG (1 page)
20 May 2009Registered office changed on 20/05/2009 from thomasin works thomasin road burnt mills basildon essex SS13 1LG (1 page)
20 May 2009Location of register of members (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 20/04/07; no change of members (6 pages)
25 June 2007Return made up to 20/04/07; no change of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 20/04/06; full list of members (6 pages)
30 May 2006Return made up to 20/04/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 20/04/05; full list of members (6 pages)
25 May 2005Return made up to 20/04/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 20/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2004Return made up to 20/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 20/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2002Return made up to 20/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2001Return made up to 20/04/01; full list of members (6 pages)
7 June 2001Return made up to 20/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 May 2000Return made up to 20/04/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 1999Return made up to 20/04/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Return made up to 20/04/99; full list of members (6 pages)
1 June 1998Return made up to 20/04/98; no change of members (4 pages)
1 June 1998Return made up to 20/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 June 1996Return made up to 20/04/96; full list of members (6 pages)
4 June 1996Return made up to 20/04/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
5 May 1995Return made up to 20/04/95; no change of members (4 pages)
5 May 1995Return made up to 20/04/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)