Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TILE ASSOCIATION
Company Information for

THE TILE ASSOCIATION

THE MOUNT, 43, STAFFORD ROAD, STONE, STAFFORDSHIRE, ST15 0HG,
Company Registration Number
03896624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Tile Association
THE TILE ASSOCIATION was founded on 1999-12-20 and has its registered office in Stone. The organisation's status is listed as "Active". The Tile Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE TILE ASSOCIATION
 
Legal Registered Office
THE MOUNT
43, STAFFORD ROAD
STONE
STAFFORDSHIRE
ST15 0HG
Other companies in ST15
 
Filing Information
Company Number 03896624
Company ID Number 03896624
Date formed 1999-12-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749523993  
Last Datalog update: 2024-02-05 07:26:43
Primary Source:Companies House
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 THE TILE ASSOCIATION

Current Directors
Officer Role Date Appointed
KAY PORTER
Company Secretary 2014-04-01
IAN CROWTHER
Director 2016-04-06
DAVID IAN FORBES
Director 2001-02-21
ROBERT HOWARD
Director 2014-01-01
IAN ROBERT KERSHAW
Director 2005-12-16
LEE MICHAEL KIDD
Director 2017-07-19
BRIAN PAUL LINNINGTON
Director 2017-07-19
PAUL RICHARD LUFF
Director 2012-04-21
BRIAN GEOFFREY NEWELL
Director 1999-12-20
DAVID ROWLEY
Director 2016-04-06
WILLIAM VALLER
Director 2012-04-21
RICHARD JAMES WALLIS
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD BELL
Director 2011-04-02 2018-01-01
ASHLEY HOWARD HEATH
Director 2007-04-21 2016-11-30
COLIN LINCOLN-EVANS
Director 2013-09-01 2016-10-15
ANTHONY PAUL COTTON
Director 2012-04-21 2016-10-06
ROBERT HORACE SYDNEY HAWLEY
Director 2014-10-15 2015-12-09
LESLEY JAN DAY
Company Secretary 1999-12-20 2014-01-20
MARK LOUCH
Director 2007-04-21 2014-01-13
ROBERT HOWARD
Director 1999-12-20 2013-12-30
IAN CROWTHER
Director 2005-04-16 2013-10-23
JOHN EDWARD BATTER
Director 2008-04-19 2012-04-21
JAMES LENNOX REED
Director 2008-04-19 2012-04-21
ANTHONY GILBERT HYDE
Director 2008-04-19 2011-07-12
STEPHEN PAUL LLOYD
Director 2008-04-19 2010-07-15
RICHARD CHOROSZEWSKI
Director 2002-04-24 2008-04-19
ANDREW STUART PENNINGTON
Director 2006-06-10 2006-12-31
ANTHONY JOHN TAYLOR
Director 2006-06-10 2006-12-31
JOHN LOCKWOOD
Director 1999-12-20 2006-03-15
ANTHONY GILBERT HYDE
Director 1999-12-20 2004-12-08
MARY LORRAINE HUGHES
Director 2003-03-19 2004-06-30
DAVID WILLIAM DRY
Director 1999-12-20 2003-03-19
ALISON MARGARET BOLD
Director 1999-12-20 2002-04-24
IAN CROWTHER
Director 1999-12-20 2001-02-21
CHRISTOPHER JAMES MAHONY
Director 1999-12-23 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CROWTHER MANOR FARM BARNS RESIDENTS ASSOCIATION (WETTENHALL) LIMITED Director 2016-07-01 CURRENT 2012-12-10 Active
ROBERT HOWARD RHTC LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
ROBERT HOWARD ACADEMY OF TILING AND CONSTRUCTION SKILLS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-05-24
ROBERT HOWARD LIMESIDE HOLDINGS LIMITED Director 2007-03-15 CURRENT 2006-12-14 Dissolved 2015-08-18
ROBERT HOWARD MIDDLESEX TILE CENTRE LIMITED Director 2006-11-03 CURRENT 1978-10-17 Dissolved 2016-05-24
ROBERT HOWARD WILSON & WYLIE CONTRACTS LIMITED Director 2000-03-01 CURRENT 1935-08-22 Liquidation
ROBERT HOWARD WILSON & WYLIE LIMITED Director 2000-03-01 CURRENT 1948-04-15 Active - Proposal to Strike off
IAN ROBERT KERSHAW FLETCHER MILLINGTON LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-26
IAN ROBERT KERSHAW PPE WORLD LIMITED Director 2014-11-04 CURRENT 2004-10-21 Dissolved 2016-09-06
IAN ROBERT KERSHAW PRO SPEC TILES LIMITED Director 2012-12-13 CURRENT 2012-05-03 Active
IAN ROBERT KERSHAW INDEPENDENT TILE AGENTS LIMITED Director 2010-08-02 CURRENT 2009-12-11 Active
IAN ROBERT KERSHAW PAMESA UK LIMITED Director 2010-08-02 CURRENT 2009-12-07 Active
IAN ROBERT KERSHAW EUROPEAN TILE AGENTS LIMITED Director 2010-08-02 CURRENT 2009-12-11 Active
IAN ROBERT KERSHAW TILE (UK) LIMITED Director 2008-05-09 CURRENT 2008-04-29 Active
IAN ROBERT KERSHAW TILE AND TOOLSTORE.COM LIMITED Director 2007-11-27 CURRENT 2007-11-19 Active
IAN ROBERT KERSHAW UK TILES LIMITED Director 2000-06-16 CURRENT 2000-06-16 Active
IAN ROBERT KERSHAW BRUNAPPLE LIMITED Director 1997-12-11 CURRENT 1997-11-19 Active
IAN ROBERT KERSHAW NEARFRONT LIMITED Director 1997-08-14 CURRENT 1997-07-08 Active
IAN ROBERT KERSHAW THE FACTORY TILE SHOP LIMITED Director 1995-08-22 CURRENT 1995-08-22 Active
IAN ROBERT KERSHAW THE YORKSHIRE WALL AND FLOORING COMPANY LIMITED Director 1995-08-22 CURRENT 1995-08-22 Active
IAN ROBERT KERSHAW THE MANCHESTER WALL AND FLOORING COMPANY LIMITED Director 1995-08-22 CURRENT 1995-08-22 Active
IAN ROBERT KERSHAW TILES (UK) LIMITED Director 1992-02-17 CURRENT 1978-03-06 Active
BRIAN GEOFFREY NEWELL SHACKERLEY FACADES LIMITED Director 1993-10-26 CURRENT 1993-10-26 Active
BRIAN GEOFFREY NEWELL INVECTOR (IMPORTS) LIMITED Director 1992-04-30 CURRENT 1986-02-19 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL SHACKERLEY (HOLDINGS) GROUP LIMITED Director 1992-03-09 CURRENT 1983-03-08 Active
BRIAN GEOFFREY NEWELL LIONEL ARNOLD (TILE FIXING) LIMITED Director 1991-12-31 CURRENT 1988-09-12 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL LIONEL ARNOLD LIMITED Director 1991-08-22 CURRENT 1983-07-05 Active - Proposal to Strike off
BRIAN GEOFFREY NEWELL GONZO DOWNSIZE LIMITED Director 1991-08-09 CURRENT 1984-12-28 Active - Proposal to Strike off
WILLIAM VALLER W. B. SIMPSON & SONS (SURFACE TEC) LTD. Director 2004-11-04 CURRENT 1991-12-23 Dissolved 2013-09-14
RICHARD JAMES WALLIS BESPOKE ALUMINIUM LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2013-11-12

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
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR DAVID KONG
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALLIS
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-23AP01DIRECTOR APPOINTED MR DAVID HACKETT
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROWTHER
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR TIMOTHY TATLOCK
2019-04-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AP01DIRECTOR APPOINTED MRS REBECCA LOUISE TALBOT
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PAUL LINNINGTON
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD BELL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED MR LEE MICHAEL KIDD
2017-07-26AP01DIRECTOR APPOINTED MR BRIAN LINNINGTON
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOWARD HEATH
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LINCOLN-EVANS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTON
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AP01DIRECTOR APPOINTED MR IAN CROWTHER
2016-05-23AP01DIRECTOR APPOINTED MR RICHARD JAMES WALLIS
2016-05-23AP01DIRECTOR APPOINTED MR DAVID ROWLEY
2015-12-11AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORACE SYDNEY HAWLEY
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR ROBERT HAWLEY
2014-08-01AP01DIRECTOR APPOINTED MR COLIN LINCOLN-EVANS
2014-07-22AP01DIRECTOR APPOINTED MR ROBERT HOWARD
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FORUM COURT 83 COPERS COPE ROAD BECKENHAM KENT BR3 1NR
2014-07-21AP03SECRETARY APPOINTED MS KAY PORTER
2014-04-29AA31/12/13 TOTAL EXEMPTION FULL
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DAY
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DAY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOUCH
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2013-11-27AR0126/11/13 NO MEMBER LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROWTHER
2013-04-11AA31/12/12 TOTAL EXEMPTION FULL
2012-12-04AR0126/11/12 NO MEMBER LIST
2012-05-10AA31/12/11 TOTAL EXEMPTION FULL
2012-05-01AP01DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMSON
2012-04-24AP01DIRECTOR APPOINTED MR PAUL RICHARD LUFF
2012-04-24AP01DIRECTOR APPOINTED MR WILLIAM VALLER
2012-04-24AP01DIRECTOR APPOINTED MR ANTHONY PAUL COTTON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY VALLER
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REED
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATTER
2011-11-29AR0126/11/11 NO MEMBER LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYDE
2011-04-19AA31/12/10 TOTAL EXEMPTION FULL
2011-04-04AP01DIRECTOR APPOINTED MR PETER RICHARD BELL
2010-12-13AR0126/11/10 NO MEMBER LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2009-11-30AR0126/11/09 NO MEMBER LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LENNOX REED / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY NEWELL / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM VALLER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUCH / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL LLOYD / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT KERSHAW / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILBERT HYDE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HOWARD HEATH / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CROWTHER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BATTER / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JAN DAY / 20/10/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aANNUAL RETURN MADE UP TO 26/11/08
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / LESLEY REID / 31/05/2008
2008-05-16288aDIRECTOR APPOINTED JOHN EDWARD BATTER
2008-05-16288aDIRECTOR APPOINTED JAMES LENNOX REED
2008-05-16288aDIRECTOR APPOINTED ANTHONY GILDERT HYDE
2008-05-06288aDIRECTOR APPOINTED STEPHEN PAUL LLOYD
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CHOROSZEWSKI
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aANNUAL RETURN MADE UP TO 26/11/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-12-06363sANNUAL RETURN MADE UP TO 26/11/06
2006-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE TILE ASSOCIATION 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 THE TILE ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TILE ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 THE TILE ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE TILE ASSOCIATION registering or being granted any patents
Domain Names

THE TILE ASSOCIATION owns 1 domain names.

tileassociation.co.uk  

Trademarks
We have not found any records of THE TILE ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with THE TILE ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-01-09 GBP £1,476 Property Reactive / General Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE TILE ASSOCIATION 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 THE TILE ASSOCIATION 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 THE TILE ASSOCIATION 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.
    Other companies at postcode ST15 0HG