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

SOLUS TILE CO LIMITED

UNIT 1 COLE RIVER PARK, 285 WARWICK ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2QX,
Company Registration Number
05268096
Private Limited Company
Active

Company Overview

About Solus Tile Co Ltd
SOLUS TILE CO LIMITED was founded on 2004-10-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Solus Tile Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOLUS TILE CO LIMITED
 
Legal Registered Office
UNIT 1 COLE RIVER PARK
285 WARWICK ROAD
BIRMINGHAM
WEST MIDLANDS
B11 2QX
Other companies in B11
 
Filing Information
Company Number 05268096
Company ID Number 05268096
Date formed 2004-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 02:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUS TILE CO 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 SOLUS TILE CO LIMITED

Current Directors
Officer Role Date Appointed
MARCUS ANTHONY BENTLEY
Company Secretary 2004-10-25
RYAN PHILIP BENNETT
Director 2015-09-28
MARCUS ANTHONY BENTLEY
Director 2004-10-25
PETER ALAN BENTLEY
Director 2006-06-08
KEITH ANTHONY DIXON
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER BAKER
Director 2004-10-25 2015-04-10
GEORGE HOGAN
Director 2004-10-25 2015-04-10
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-10-25 2004-10-25
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-10-25 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ANTHONY BENTLEY SOLUS REAL ESTATE Company Secretary 2008-04-11 CURRENT 2008-04-11 Dissolved 2013-09-24
RYAN PHILIP BENNETT SOLUS CERAMICS LIMITED Director 2015-09-28 CURRENT 1995-12-18 Active
MARCUS ANTHONY BENTLEY SOLUS CERAMICS LIMITED Director 2007-09-12 CURRENT 1995-12-18 Active
PETER ALAN BENTLEY SOLUS CERAMICS LIMITED Director 1996-01-31 CURRENT 1995-12-18 Active
KEITH ANTHONY DIXON VOICEBOXX COMMUNICATIONS LIMITED Director 2017-01-18 CURRENT 2014-09-08 Active
KEITH ANTHONY DIXON DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
KEITH ANTHONY DIXON BIRMINGHAM FOOTBALL LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2015-10-27
KEITH ANTHONY DIXON ECO2 SOLUTIONS GROUP LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
KEITH ANTHONY DIXON ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KEITH ANTHONY DIXON ECO2 SOLAR LIMITED Director 2011-04-01 CURRENT 2007-02-05 Active
KEITH ANTHONY DIXON BUZZ FINANCE LIMITED Director 2009-03-18 CURRENT 2008-10-20 Dissolved 2016-01-12
KEITH ANTHONY DIXON THE ARK (CM) LIMITED Director 2009-02-04 CURRENT 2003-02-10 Active
KEITH ANTHONY DIXON KAD ENTERPRISES LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2014-04-14
KEITH ANTHONY DIXON BIRD STEVENS & CO. LIMITED Director 2004-11-01 CURRENT 1994-10-26 Dissolved 2015-06-09

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY DIXON
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-03-15CESSATION OF PETER ALAN BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Change of details for Mr Marcus Anthony Bentley as a person with significant control on 2023-02-27
2023-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE BENNETT
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR PETER ALAN BENTLEY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN BENTLEY
2022-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-10Sub-division of shares on 2022-01-06
2022-02-10Memorandum articles filed
2022-02-10Resolutions passed:<ul><li>Resolution Sub-division 06/01/2022<li>Resolution passed adopt articles</ul>
2022-02-10RES13Resolutions passed:
  • Sub-division 06/01/2022
  • ADOPT ARTICLES
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10SH02Sub-division of shares on 2022-01-06
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17Memorandum articles filed
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-21AP01DIRECTOR APPOINTED IAN JAMES HAMILTON
2021-05-14RES09Resolution of authority to purchase a number of shares
2021-05-12SH06Cancellation of shares. Statement of capital on 2021-04-21 GBP 110
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-03-26AUDAUDITOR'S RESIGNATION
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-11-05PSC04Change of details for Mr Peter Alan Bentley as a person with significant control on 2017-11-03
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 116
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BENTLEY / 03/11/2017
2017-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANTHONY BENTLEY / 03/11/2017
2017-11-03PSC04Change of details for Mr Peter Alan Bentley as a person with significant control on 2016-04-06
2017-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 116
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BENTLEY / 06/10/2016
2016-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MARCUS ANTHONY BENTLEY on 2016-10-01
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANTHONY BENTLEY / 01/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BENTLEY / 01/10/2016
2016-06-29AUDAUDITOR'S RESIGNATION
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052680960003
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052680960002
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052680960001
2016-03-24SH0114/03/16 STATEMENT OF CAPITAL GBP 116
2016-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-17RES01ADOPT ARTICLES 17/03/16
2015-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR RYAN PHILIP BENNETT
2015-05-06SH03Purchase of own shares
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOGAN
2015-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOGAN
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-27SH0610/04/15 STATEMENT OF CAPITAL GBP 110
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-27AR0125/10/14 FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-28AR0125/10/13 FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-26AR0125/10/12 FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR KEITH ANTHONY DIXON
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-27AR0125/10/11 FULL LIST
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-10-26AR0125/10/10 FULL LIST
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-20RES01ADOPT ARTICLES 12/07/2010
2009-10-28AR0125/10/09 FULL LIST
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 17 TYSELEY INDUSTRIAL ESTATE SEELEYS ROAD GREET BIRMINGHAM B11 2LQ
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS BENTLEY / 03/01/2008
2007-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-11-28363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-1788(2)RAD 08/06/06--------- £ SI 100@1=100 £ IC 100/200
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-28363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-2788(2)RAD 25/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288bSECRETARY RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-12-21288bDIRECTOR RESIGNED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SOLUS TILE CO 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 SOLUS TILE CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOLUS TILE CO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOLUS TILE CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUS TILE CO LIMITED
Trademarks
We have not found any records of SOLUS TILE CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUS TILE CO 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SOLUS TILE CO LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SOLUS TILE CO 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 SOLUS TILE CO 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 SOLUS TILE CO 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.