ALBION TILING LIMITED

Register to unlock more data on OkredoRegister

ALBION TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04084965

Incorporation date

06/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Oak Business Centre, Ratcliffe Road Sileby, Loughborough, Leicestershire LE12 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2000)
dot icon12/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon16/10/2024
Change of details for Alison Jean Booth as a person with significant control on 2024-09-02
dot icon16/10/2024
Change of details for Geoffrey Cyril Booth as a person with significant control on 2024-09-02
dot icon29/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon07/10/2023
Registered office address changed from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2023-10-07
dot icon12/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon23/11/2021
Registered office address changed from Westwood House Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX United Kingdom to Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2021-11-23
dot icon16/11/2021
Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX to Westwood House Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 2021-11-16
dot icon03/11/2021
Micro company accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon30/10/2020
Micro company accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon28/11/2019
Confirmation statement made on 2019-10-06 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-09-30
dot icon13/11/2018
Micro company accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon07/11/2017
Micro company accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon25/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon12/10/2009
Director's details changed for Alison Jean Booth on 2009-10-01
dot icon12/10/2009
Director's details changed for Geoffrey Cyril Booth on 2009-10-01
dot icon07/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 06/10/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 06/10/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 06/10/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 06/10/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 06/10/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/12/2002
Return made up to 06/10/02; full list of members
dot icon31/10/2002
Registered office changed on 31/10/02 from: ashby house 62 ashby road loughborough leicestershire LE11 3AE
dot icon04/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/10/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon10/10/2001
Return made up to 06/10/01; full list of members
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon11/10/2000
Ad 09/10/00--------- £ si 100@1=100 £ ic 1/101
dot icon06/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+12.37 % *

* during past year

Cash in Bank

£100,235.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
99.96K
-
0.00
-
-
2022
6
82.74K
-
0.00
89.20K
-
2023
6
91.10K
-
0.00
100.24K
-
2023
6
91.10K
-
0.00
100.24K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

91.10K £Ascended10.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.24K £Ascended12.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Alison Jean
Director
06/10/2000 - Present
-
Booth, Geoffrey Cyril
Director
06/10/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALBION TILING LIMITED

ALBION TILING LIMITED is an(a) Active company incorporated on 06/10/2000 with the registered office located at 26 Oak Business Centre, Ratcliffe Road Sileby, Loughborough, Leicestershire LE12 7PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION TILING LIMITED?

toggle

ALBION TILING LIMITED is currently Active. It was registered on 06/10/2000 .

Where is ALBION TILING LIMITED located?

toggle

ALBION TILING LIMITED is registered at 26 Oak Business Centre, Ratcliffe Road Sileby, Loughborough, Leicestershire LE12 7PU.

What does ALBION TILING LIMITED do?

toggle

ALBION TILING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ALBION TILING LIMITED have?

toggle

ALBION TILING LIMITED had 6 employees in 2023.

What is the latest filing for ALBION TILING LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-09-30.