Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLNSHIRE CERAMIC TILING LTD
Company Information for

LINCOLNSHIRE CERAMIC TILING LTD

CHURCH HOUSE, 13- 15 REGENT STREET, NOTTINGHAM, NG1 5BS,
Company Registration Number
03184476
Private Limited Company
Liquidation

Company Overview

About Lincolnshire Ceramic Tiling Ltd
LINCOLNSHIRE CERAMIC TILING LTD was founded on 1996-04-11 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Lincolnshire Ceramic Tiling Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LINCOLNSHIRE CERAMIC TILING LTD
 
Legal Registered Office
CHURCH HOUSE
13- 15 REGENT STREET
NOTTINGHAM
NG1 5BS
Other companies in LN6
 
Filing Information
Company Number 03184476
Company ID Number 03184476
Date formed 1996-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB613855830  
Last Datalog update: 2018-09-05 10:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLNSHIRE CERAMIC TILING LTD
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 LINCOLNSHIRE CERAMIC TILING LTD

Current Directors
Officer Role Date Appointed
JEANETTE SARAH HOLDEN
Company Secretary 2002-04-18
COLIN BRUCE HOLDEN
Director 1996-04-12
JEANETTE SARAH HOLDEN
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE LANGFORD
Company Secretary 1996-04-12 2002-04-18
MIRIAM YOUNGER
Nominated Secretary 1996-04-11 1996-04-16
NORMAN YOUNGER
Nominated Director 1996-04-11 1996-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE SARAH HOLDEN 77 MILL LANE MANAGEMENT LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
JEANETTE SARAH HOLDEN WELDEN HOMES LTD Company Secretary 2006-12-14 CURRENT 2002-09-11 Active
JEANETTE SARAH HOLDEN LCT PROPERTIES LTD Company Secretary 1998-05-21 CURRENT 1998-04-03 Active
COLIN BRUCE HOLDEN ROBEY COURT LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
COLIN BRUCE HOLDEN COMMUNITY PROPERTIES LTD Director 2017-08-31 CURRENT 2017-08-31 Active
COLIN BRUCE HOLDEN ERINALICE COURT MANAGEMENT COMPANY LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
COLIN BRUCE HOLDEN BOUNDARY CONSTRUCTION LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
COLIN BRUCE HOLDEN BAILGATE COURT LTD Director 2016-04-01 CURRENT 2016-04-01 Active
COLIN BRUCE HOLDEN MAPPERLEY CH LIMITED Director 2016-03-31 CURRENT 2016-03-21 Active
COLIN BRUCE HOLDEN MILL HOUSE DEVELOPMENTS (LINCOLN) LIMITED Director 2012-06-12 CURRENT 2011-05-23 Active
COLIN BRUCE HOLDEN JEC ENTERPRISES MANAGEMENT COMPANY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2015-03-31
COLIN BRUCE HOLDEN CBH CONSTRUCTION LTD Director 2008-07-28 CURRENT 2008-07-28 Active
COLIN BRUCE HOLDEN 77 MILL LANE MANAGEMENT LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
COLIN BRUCE HOLDEN ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED Director 2006-12-14 CURRENT 2006-12-13 Active
COLIN BRUCE HOLDEN W2C ASSOCIATES LTD Director 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-08-08
COLIN BRUCE HOLDEN WELDEN HOMES LTD Director 2003-02-08 CURRENT 2002-09-11 Active
COLIN BRUCE HOLDEN MANOR HOUSE SECURITIES LTD Director 2002-06-05 CURRENT 2002-04-12 Active
COLIN BRUCE HOLDEN LCT PROPERTIES LTD Director 1998-05-21 CURRENT 1998-04-03 Active
JEANETTE SARAH HOLDEN 77 MILL LANE MANAGEMENT LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
JEANETTE SARAH HOLDEN LCT PROPERTIES LTD Director 2005-10-20 CURRENT 1998-04-03 Active

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
2019-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-26
2019-01-15LIQ10Removal of liquidator by court order
2017-12-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-12-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Lct House Exchange Road Lincoln LN6 3JZ
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-18AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SARAH HOLDEN / 31/03/2014
2014-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRUCE HOLDEN / 31/03/2014
2014-04-18CH03SECRETARY'S DETAILS CHNAGED FOR JEANETTE SARAH HOLDEN on 2014-03-31
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0111/04/12 ANNUAL RETURN FULL LIST
2012-02-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0111/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/10 FROM 8 Affords Way North Hykeham Lincoln LN6 9LR United Kingdom
2010-07-05AR0111/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE HOLDEN / 01/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SARAH HOLDEN / 01/04/2010
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-11-21190LOCATION OF DEBENTURE REGISTER
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 29 STONE MOOR ROAD NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9QN
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLDEN / 21/11/2008
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE HOLDEN / 21/11/2008
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-04-12363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-26225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04
2004-04-17363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-07-01288aNEW SECRETARY APPOINTED
2002-07-01288bSECRETARY RESIGNED
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 50 LICHFIELD ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2SS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-04-11363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-17363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 6 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LINCOLNSHIRE LN3 4NL
2000-05-19363aRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-07-21363aRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-24288cDIRECTOR'S PARTICULARS CHANGED
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1998-07-30363aRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-07-02288cSECRETARY'S PARTICULARS CHANGED
1997-10-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-13363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1996-08-07287REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 6 ALLENBY BUSINESS VILLAGE CROFTORN ROAD ALLENBY ESTATE LINCOLN LINCOLNSHIRE LN3 4NL
1996-07-23225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to LINCOLNSHIRE CERAMIC TILING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-13
Notices to2017-12-13
Resolution2017-12-13
Meetings o2017-11-16
Fines / Sanctions
No fines or sanctions have been issued against LINCOLNSHIRE CERAMIC TILING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-18 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2003-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-02-01 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 15,124
Creditors Due Within One Year 2012-05-01 £ 63,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 LINCOLNSHIRE CERAMIC TILING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 4,986
Cash Bank In Hand 2012-04-30 £ 1,799
Cash Bank In Hand 2011-04-30 £ 7,645
Current Assets 2012-05-01 £ 53,444
Current Assets 2012-04-30 £ 51,080
Current Assets 2011-04-30 £ 51,756
Debtors 2012-05-01 £ 36,567
Debtors 2012-04-30 £ 37,390
Debtors 2011-04-30 £ 44,111
Fixed Assets 2012-05-01 £ 25,911
Fixed Assets 2012-04-30 £ 32,389
Fixed Assets 2011-04-30 £ 37,985
Shareholder Funds 2012-05-01 £ 973
Shareholder Funds 2012-04-30 £ 1,350
Shareholder Funds 2011-04-30 £ 534
Stocks Inventory 2012-05-01 £ 11,891
Stocks Inventory 2012-04-30 £ 11,891
Tangible Fixed Assets 2012-05-01 £ 25,911
Tangible Fixed Assets 2012-04-30 £ 32,389
Tangible Fixed Assets 2011-04-30 £ 37,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE CERAMIC TILING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLNSHIRE CERAMIC TILING LTD
Trademarks
We have not found any records of LINCOLNSHIRE CERAMIC TILING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLNSHIRE CERAMIC TILING LTD. 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 (43330 - Floor and wall covering) as LINCOLNSHIRE CERAMIC TILING LTD are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLNSHIRE CERAMIC TILING LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLINCOLNSHIRE CERAMIC TILING LTDEvent Date2017-12-13
Name of Company: LINCOLNSHIRE CERAMIC TILING LTD Company Number: 03184476 Nature of Business: Ceramic Tiling Registered office: Church House, 13-15 Regent Street, Nottingham NG1 5BS Type of Liquidatio…
 
Initiating party Event TypeNotices to
Defending partyLINCOLNSHIRE CERAMIC TILING LTDEvent Date2017-12-13
 
Initiating party Event TypeResolution
Defending partyLINCOLNSHIRE CERAMIC TILING LTDEvent Date2017-12-13
 
Initiating party Event TypeMeetings o
Defending partyLINCOLNSHIRE CERAMIC TILING LTDEvent Date2017-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLNSHIRE CERAMIC TILING LTD 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 LINCOLNSHIRE CERAMIC TILING LTD 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.