Company Information for HORNCASTLE TILES LIMITED
26 IDA ROAD, SKEGNESS, LINCOLNSHIRE, PE25 2AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HORNCASTLE TILES LIMITED | |
Legal Registered Office | |
26 IDA ROAD SKEGNESS LINCOLNSHIRE PE25 2AR Other companies in PE25 | |
Company Number | 04489509 | |
---|---|---|
Company ID Number | 04489509 | |
Date formed | 2002-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB797091287 |
Last Datalog update: | 2025-03-05 08:46:30 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM KENNETH POCKLINGTON |
||
MARTIN PAUL POCKLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDMAN GRESHAM |
Company Secretary | ||
JOHN EDMAN GRESHAM |
Director | ||
JULIE GRESHAM |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Web Development Assistant | Horncastle | We are looking for a person to join our friendly team,and be involved in redeveloping our websites, Amazon & ebay selling channels and become Involved in |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
Director's details changed for Mr Martin Paul Pocklington on 2022-07-25 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARTIN PAUL POCKLINGTON on 2022-07-25 | ||
CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Martin Paul Pocklington as a person with significant control on 2021-07-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Martin Paul Pocklington as a person with significant control on 2020-07-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM KENNETH POCKLINGTON on 2020-07-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Paul Pocklington on 2018-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Paul Pocklington on 2009-10-02 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/09; full list of members | |
288c | Director's change of particulars / martin pocklington / 20/05/2009 | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/08; full list of members | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2007 TO 31/05/2007 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HOLMES WAY BOSTON ROAD INDUSTRIAL ESTATE HORNCASTLE LINCS LN9 6JW | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 45A WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 140,305 |
---|
Creditors and other liabilities
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 HORNCASTLE TILES LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Called Up Share Capital | 2011-05-31 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 49,797 |
Cash Bank In Hand | 2012-05-31 | £ 15,970 |
Cash Bank In Hand | 2011-05-31 | £ 13,902 |
Current Assets | 2012-06-01 | £ 161,288 |
Current Assets | 2012-05-31 | £ 149,631 |
Current Assets | 2011-05-31 | £ 145,456 |
Debtors | 2012-06-01 | £ 19,614 |
Debtors | 2012-05-31 | £ 39,985 |
Debtors | 2011-05-31 | £ 37,069 |
Fixed Assets | 2012-06-01 | £ 15,384 |
Fixed Assets | 2012-05-31 | £ 17,475 |
Fixed Assets | 2011-05-31 | £ 13,136 |
Shareholder Funds | 2012-06-01 | £ 36,367 |
Shareholder Funds | 2012-05-31 | £ 36,138 |
Shareholder Funds | 2011-05-31 | £ 41,445 |
Stocks Inventory | 2012-06-01 | £ 91,877 |
Stocks Inventory | 2012-05-31 | £ 93,676 |
Stocks Inventory | 2011-05-31 | £ 94,485 |
Tangible Fixed Assets | 2012-06-01 | £ 15,384 |
Tangible Fixed Assets | 2012-05-31 | £ 17,475 |
Tangible Fixed Assets | 2011-05-31 | £ 13,136 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as HORNCASTLE TILES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089099 | Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089051 | Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) | ||
![]() | 69089051 | Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |