Background WavePink WaveYellow Wave

MULTI-TILE LIMITED (00808214)

MULTI-TILE LIMITED (00808214) is an active UK company. incorporated on 8 June 1964. with registered office in Grove Park. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. MULTI-TILE LIMITED has been registered for 61 years. Current directors include JENSEN, Alexandra Naomi, SWALES, Robert Paul.

Company Number
00808214
Status
active
Type
ltd
Incorporated
8 June 1964
Age
61 years
Address
Topps Tiles, Grove Park, LE19 1SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
JENSEN, Alexandra Naomi, SWALES, Robert Paul
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI-TILE LIMITED

MULTI-TILE LIMITED is an active company incorporated on 8 June 1964 with the registered office located in Grove Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. MULTI-TILE LIMITED was registered 61 years ago.(SIC: 47520)

Status

active

Active since 61 years ago

Company No

00808214

LTD Company

Age

61 Years

Incorporated 8 June 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Topps Tiles Thorpe Way Grove Park, LE19 1SU,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

STEER, Joanne Monica

Active
Topps Tiles, Grove ParkLE19 1SU
Secretary
Appointed 17 May 2023

JENSEN, Alexandra Naomi

Active
Topps Tiles, Grove ParkLE19 1SU
Born September 1969
Director
Appointed 15 Sept 2025

SWALES, Robert Paul

Active
Topps Tiles, Grove ParkLE19 1SU
Born September 1982
Director
Appointed 10 Nov 2025

COLE, Richard Andrew

Resigned
Topps Tiles, Grove ParkLE19 1SU
Secretary
Appointed 23 Feb 2023
Resigned 17 May 2023

COLE, Richard Andrew

Resigned
Topps Tiles, Grove ParkLE19 1SU
Secretary
Appointed 31 May 2022
Resigned 07 Nov 2022

DAVEY, Stuart

Resigned
Thorpe Way, Grove Park, LeicesterLE19 1SU
Secretary
Appointed 29 Sept 2014
Resigned 22 Jun 2018

EVANS, Helen

Resigned
Topps Tiles, Grove ParkLE19 1SU
Secretary
Appointed 07 Nov 2022
Resigned 23 Feb 2023

HILLDRUP, Josephine Barbara

Resigned
Marlfields Hall London Road, MacclesfieldSK10 4NG
Secretary
Appointed N/A
Resigned 10 Sept 1995

HODDER, Alistair Robert

Resigned
Topps Tiles, Grove ParkLE19 1SU
Secretary
Appointed 22 Jun 2018
Resigned 31 May 2022

LIGGETT, Andrew

Resigned
Clieves Hills House, OrmskirkL39 7HF
Secretary
Appointed 10 Sept 1995
Resigned 27 Apr 2007

PARKER, Robert

Resigned
Gartree Road, LeicesterLE2 2FR
Secretary
Appointed 10 Apr 2007
Resigned 29 Sept 2014

BESTER, Barry Frederick

Resigned
Wildewood, EssendonAL9 6LG
Born July 1957
Director
Appointed 21 May 1997
Resigned 18 May 2011

CUTTS, Gary Montague

Resigned
4 Boleyn Road, SevenoaksTN15 6RY
Born May 1959
Director
Appointed 06 Dec 1999
Resigned 30 Nov 2001

DERBYSHIRE, Edward

Resigned
Marlfields Farm London Road, MacclesfieldSK10 4NG
Born August 1930
Director
Appointed N/A
Resigned 10 Mar 1995

HILLDRUP, Josephine Barbara

Resigned
Marlfields Hall London Road, MacclesfieldSK10 4NG
Born March 1944
Director
Appointed N/A
Resigned 10 Mar 1995

HOPSON, Stephen Robert

Resigned
Topps Tiles, Grove ParkLE19 1SU
Born January 1980
Director
Appointed 02 Nov 2020
Resigned 03 Sept 2025

IQBAL, Mohamed

Resigned
60 Newcastle Street, Stoke On TrentST6 3QF
Born October 1972
Director
Appointed 06 Dec 1999
Resigned 30 Nov 2003

JACK, John Michael, Rt Hon

Resigned
Cleaver Square, LondonSE11 4EA
Born September 1946
Director
Appointed 18 May 2011
Resigned 19 Mar 2015

KILLICK, Michael David

Resigned
Topps Tiles, Grove ParkLE19 1SU
Born February 1962
Director
Appointed 04 Sept 2025
Resigned 19 Sept 2025

LIGGETT, Andrew

Resigned
Clieves Hills House, OrmskirkL39 7HF
Born August 1961
Director
Appointed 21 May 1997
Resigned 27 Apr 2007

MCCOURT, Adrian Edward

Resigned
71 Wendover Road, Stoke MandevilleHP22 5TD
Born June 1958
Director
Appointed 01 Jan 2004
Resigned 30 Nov 2004

OUNSTEAD, Nicholas Duncan

Resigned
Scotwell, RotherfieldTN6 3JQ
Born August 1960
Director
Appointed 21 May 1997
Resigned 25 Apr 2012

PARKER, Robert

Resigned
Topps Tiles, Grove ParkLE19 1SU
Born February 1972
Director
Appointed 10 Apr 2007
Resigned 19 Dec 2025

PEACOCK, Mark Wayne

Resigned
4 Rectory Court, Market HarboroughLE16 9SU
Born December 1956
Director
Appointed 21 May 1997
Resigned 21 May 1999

PEACOCK, Mark Wayne

Resigned
10 Bannister Hall Crescent, PrestonPR5 4EQ
Born December 1956
Director
Appointed N/A
Resigned 27 Nov 1995

PRICE, David

Resigned
15 Peary Close, NottinghamNG5 5LX
Born May 1953
Director
Appointed 06 Dec 1999
Resigned 31 May 2004

REILLY, John Christopher

Resigned
48 Three Springs Road, PershoreWR10 1HS
Born May 1961
Director
Appointed 06 Dec 1999
Resigned 30 Nov 2004

SHAPLAND, Darren

Resigned
Topps Tiles, Grove ParkLE19 1SU
Born November 1966
Director
Appointed 19 Mar 2015
Resigned 27 Apr 2015

SHENTON, Martin

Resigned
51 Camelot Way, NarboroughLE19 3BT
Born May 1955
Director
Appointed 01 Jan 2004
Resigned 30 Nov 2004

WILLIAMS, Matthew Thomas Mathieson

Resigned
Topps Tiles, Grove ParkLE19 1SU
Born March 1974
Director
Appointed 16 Nov 2007
Resigned 30 Nov 2019

WILLIAMS, Matthew Thomas Mathieson

Resigned
The Old Rectory, BanburyOX17 1BU
Born March 1974
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2004

WILLIAMS, Stuart Kenneth Mathieson

Resigned
85 Tower Building Capital Wharf, LondonE1 9LY
Born July 1944
Director
Appointed 21 May 1997
Resigned 31 Mar 2005

WILLIAMS, Stuart Kenneth Mathieson

Resigned
211 Hawkesbury, LondonSE1 2YE
Born July 1944
Director
Appointed N/A
Resigned 27 Nov 1995

TOPPS TILE KINGDOM LIMITED

Resigned
Topps Tiles, Grove ParkLE19 1SU
Corporate director
Appointed 01 Feb 2005
Resigned 16 Nov 2007

TOPPS TILE KINGDOM LIMITED

Resigned
Earl Road, Cheadle HulmeSK8 6PT
Corporate director
Appointed 27 Nov 1995
Resigned 21 May 1997

Persons with significant control

1

Thorpe Way, LeicesterLE19 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Resolution
15 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
287Change of Registered Office
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
155(6)a155(6)a
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 October 2004
403b403b
Legacy
16 October 2004
403b403b
Legacy
16 October 2004
403b403b
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
7 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
21 June 1997
403aParticulars of Charge Subject to s859A
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 1996
AAAnnual Accounts
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Accounts With Accounts Type Full Group
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Legacy
11 October 1995
288288
Legacy
5 October 1995
225(2)225(2)
Legacy
4 October 1995
403aParticulars of Charge Subject to s859A
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
155(6)a155(6)a
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
155(6)a155(6)a
Resolution
24 March 1995
RESOLUTIONSResolutions
Legacy
24 March 1995
155(6)a155(6)a
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
10 March 1995
CERT10CERT10
Re Registration Memorandum Articles
10 March 1995
MARMAR
Legacy
10 March 1995
5353
Resolution
10 March 1995
RESOLUTIONSResolutions
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
363x363x
Legacy
9 February 1995
363(353)363(353)
Legacy
9 February 1995
363(190)363(190)
Accounts With Accounts Type Full Group
3 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 February 1994
363x363x
Accounts With Accounts Type Full Group
20 October 1993
AAAnnual Accounts
Legacy
13 January 1993
363x363x
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Legacy
1 February 1992
288288
Legacy
1 February 1992
363x363x
Accounts With Accounts Type Full Group
11 October 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
6 March 1991
403aParticulars of Charge Subject to s859A
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
22 October 1990
363363
Accounts With Accounts Type Full Group
28 September 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full Group
3 November 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
20 December 1988
363363
Accounts With Accounts Type Full Group
24 November 1988
AAAnnual Accounts
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 November 1987
43(3)e43(3)e
Accounts Balance Sheet
3 November 1987
BSBS
Legacy
3 November 1987
43(3)43(3)
Resolution
3 November 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
2 November 1987
CERT5CERT5
Auditors Statement
23 October 1987
AUDSAUDS
Re Registration Memorandum Articles
23 October 1987
MARMAR
Legacy
13 March 1987
288288
Legacy
11 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
27 November 1986
288288
Accounts With Made Up Date
14 September 1985
AAAnnual Accounts
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Accounts With Made Up Date
22 April 1983
AAAnnual Accounts
Accounts With Made Up Date
20 November 1982
AAAnnual Accounts
Accounts With Made Up Date
13 November 1981
AAAnnual Accounts
Accounts With Made Up Date
21 October 1981
AAAnnual Accounts
Miscellaneous
8 June 1964
MISCMISC