Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL DRIVE TILES (BLACKPOOL) LIMITED
Company Information for

CENTRAL DRIVE TILES (BLACKPOOL) LIMITED

140 MOWBRAY DRIVE, BLACKPOOL, LANCASHIRE, FY3 7UN,
Company Registration Number
01214729
Private Limited Company
Active

Company Overview

About Central Drive Tiles (blackpool) Ltd
CENTRAL DRIVE TILES (BLACKPOOL) LIMITED was founded on 1975-06-03 and has its registered office in Blackpool. The organisation's status is listed as "Active". Central Drive Tiles (blackpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL DRIVE TILES (BLACKPOOL) LIMITED
 
Legal Registered Office
140 MOWBRAY DRIVE
BLACKPOOL
LANCASHIRE
FY3 7UN
Other companies in FY3
 
Filing Information
Company Number 01214729
Company ID Number 01214729
Date formed 1975-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL DRIVE TILES (BLACKPOOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL DRIVE TILES (BLACKPOOL) LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MOLLOY
Company Secretary 2007-12-04
STEPHEN ANDREW MOLLOY
Director 2007-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KNOWLES
Company Secretary 1991-10-13 2007-12-04
ALAN KNOWLES
Director 1991-10-13 2007-12-04
ANNE KNOWLES
Director 1991-10-13 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MOLLOY CENTRAL TILES LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2014-02-06
STEPHEN ANDREW MOLLOY CENTRAL TILES LIMITED Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2014-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CESSATION OF YVONNE MOLLOY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF STEPHEN PAUL MOLLOY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-1231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-02-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-01-2131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2020-12-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-12-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20PSC04Change of details for Mr Stephen Andrew Molloy as a person with significant control on 2019-02-08
2019-03-20CH01Director's details changed for Mr Stephen Andrew Molloy on 2019-02-08
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-30PSC04Change of details for Mr Stephen Andrew Molloy as a person with significant control on 2018-04-06
2018-10-30CH01Director's details changed for Mr Stephen Andrew Molloy on 2018-04-06
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012147290019
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012147290018
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0114/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-07AR0114/10/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-07AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-21AR0113/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0113/10/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0113/10/10 FULL LIST
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18AR0113/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MOLLOY / 18/11/2009
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 54 CAUNCE STREET BLACKPOOL LANCS FY1 3LJ
2009-02-18363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-15363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 16 BIRLEY STREET BLACKPOOL LANCASHIRE FY1 1DU
2007-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-02363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-07363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 140 MOWBRAY DRIVE BLACKPOOL LANCASHIRE FY3 7UN
2004-10-27363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-11-07363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-12-30363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2001-10-29363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-26363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 153 CENTRAL DRIVE BLACKPOOL FY1 5ED
2000-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-02Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-02-26ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRAL DRIVE TILES (BLACKPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL DRIVE TILES (BLACKPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-08-16 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-03 Satisfied HSBC BANK PLC
DEBENTURE 1999-06-25 Satisfied GIROBANK PLC
LEGAL CHARGE 1999-06-25 Satisfied GIROBANK PLC
LEGAL CHARGE 1999-06-25 Satisfied GIROBANK PLC
LEGAL CHARGE 1998-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-31 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-08-27 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1993-08-26 Satisfied YORKSHIRE BANK PLC
LEGAL MORTAGE PURSUANT TO AN ORDER OF COURT ORDER 29.8.91 1991-09-06 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 230,254
Creditors Due Within One Year 2011-09-01 £ 155,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL DRIVE TILES (BLACKPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 692
Current Assets 2011-09-01 £ 692
Fixed Assets 2011-09-01 £ 455,048
Secured Debts 2011-09-01 £ 251,127
Shareholder Funds 2011-09-01 £ 70,341
Tangible Fixed Assets 2011-09-01 £ 455,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL DRIVE TILES (BLACKPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL DRIVE TILES (BLACKPOOL) LIMITED
Trademarks
We have not found any records of CENTRAL DRIVE TILES (BLACKPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL DRIVE TILES (BLACKPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTRAL DRIVE TILES (BLACKPOOL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL DRIVE TILES (BLACKPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL DRIVE TILES (BLACKPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL DRIVE TILES (BLACKPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.