Company NameTile North East Limited
DirectorsLee Costello and Robert Lincoln-Williams
Company StatusActive
Company Number05137180
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NameTiles North East Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Lee Costello
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Director NameMr Robert Lincoln-Williams
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Director NameMr Henry Cairns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleTile Distributor
Country of ResidenceEngland
Correspondence AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Director NameMr Michael Freedman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleTile Distributor
Country of ResidenceEngland
Correspondence AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Director NameMr Donald Oswald Gibbling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleTile Distributor
Country of ResidenceEngland
Correspondence AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Secretary NameMr Michael Freedman
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleTile Distributor
Country of ResidenceEngland
Correspondence AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenortheastceramics.co.uk

Location

Registered AddressUnit 3
Hubbway Business Centre
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

500 at £1Donald Oswald Gibling
33.33%
Ordinary
500 at £1Henry Cairns
33.33%
Ordinary
500 at £1Michael Freedman
33.33%
Ordinary

Financials

Year2014
Net Worth£148,433
Cash£168,477
Current Liabilities£242,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 November 2019Change of details for Mr Robert Lincoln-Williams as a person with significant control on 12 November 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
25 July 2019Cancellation of shares. Statement of capital on 7 April 2019
  • GBP 500
(6 pages)
9 May 2019Cessation of Henry Cairns as a person with significant control on 6 April 2019 (1 page)
9 May 2019Termination of appointment of Michael Freedman as a director on 6 April 2019 (1 page)
9 May 2019Termination of appointment of Michael Freedman as a secretary on 6 April 2019 (1 page)
9 May 2019Notification of Lee Costello as a person with significant control on 6 April 2019 (2 pages)
9 May 2019Termination of appointment of Henry Cairns as a director on 6 April 2019 (1 page)
9 May 2019Cessation of Donald Oswald Gibbling as a person with significant control on 6 April 2019 (1 page)
9 May 2019Notification of Robert Lincoln-Williams as a person with significant control on 6 April 2019 (2 pages)
9 May 2019Termination of appointment of Donald Oswald Gibbling as a director on 6 April 2019 (1 page)
9 May 2019Cessation of Michael Freedman as a person with significant control on 6 April 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Director's details changed for Mr Lee Costello on 18 December 2018 (2 pages)
20 December 2018Appointment of Mr Robert Lincoln-Williams as a director on 17 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Change of details for Mr Donald Oswald Gibbling as a person with significant control on 17 December 2018 (2 pages)
20 December 2018Change of details for Mr Henry Cairns as a person with significant control on 17 December 2018 (2 pages)
20 December 2018Appointment of Mr Lee Costello as a director on 17 December 2018 (2 pages)
20 December 2018Change of details for Mr Michael Freedman as a person with significant control on 17 December 2018 (2 pages)
7 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2016Unaudited abridged accounts made up to 31 December 2015 (10 pages)
20 June 2016Unaudited abridged accounts made up to 31 December 2015 (10 pages)
20 June 2016Accounts made up to 31 December 2015 (10 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,500
(5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,500
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Director's details changed for Mr Michael Freedman on 6 April 2014 (2 pages)
23 June 2014Secretary's details changed for Mr Michael Freedman on 6 April 2014 (1 page)
23 June 2014Director's details changed for Mr Donald Oswald Gibbling on 6 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Michael Freedman on 6 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Henry Cairns on 6 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Henry Cairns on 6 April 2014 (2 pages)
23 June 2014Secretary's details changed for Mr Michael Freedman on 6 April 2014 (1 page)
23 June 2014Director's details changed for Mr Michael Freedman on 6 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Donald Oswald Gibbling on 6 April 2014 (2 pages)
23 June 2014Director's details changed for Mr Henry Cairns on 6 April 2014 (2 pages)
23 June 2014Secretary's details changed for Mr Michael Freedman on 6 April 2014 (1 page)
23 June 2014Director's details changed for Mr Donald Oswald Gibbling on 6 April 2014 (2 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,500
(7 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,500
(7 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 May 2010Director's details changed for Donald Oswald Gibbling on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Donald Oswald Gibbling on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Henry Cairns on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Henry Cairns on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Freedman on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Michael Freedman on 18 May 2010 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 June 2008Return made up to 18/05/08; full list of members (4 pages)
30 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
17 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 August 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
21 June 2007Return made up to 18/05/07; full list of members (3 pages)
21 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
1 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
15 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
2 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
15 June 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
15 June 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
31 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
23 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
21 June 2004Ad 25/05/04--------- £ si 1499@1=1499 £ ic 1/1500 (4 pages)
21 June 2004Ad 25/05/04--------- £ si 1499@1=1499 £ ic 1/1500 (4 pages)
17 June 2004Registered office changed on 17/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
8 June 2004Company name changed tiles north east LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed tiles north east LIMITED\certificate issued on 08/06/04 (2 pages)
25 May 2004Incorporation (16 pages)
25 May 2004Incorporation (16 pages)