Background WavePink WaveYellow Wave

THE MOSAIC TILE COMPANY LIMITED (04223019)

THE MOSAIC TILE COMPANY LIMITED (04223019) is an active UK company. incorporated on 24 May 2001. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. THE MOSAIC TILE COMPANY LIMITED has been registered for 24 years. Current directors include DENT, Michael Garth, HINCHLIFFE, Adrian Scott, THIRKILL, Andrew Robin and 1 others.

Company Number
04223019
Status
active
Type
ltd
Incorporated
24 May 2001
Age
24 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
DENT, Michael Garth, HINCHLIFFE, Adrian Scott, THIRKILL, Andrew Robin, TURNER, Paul Richard
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOSAIC TILE COMPANY LIMITED

THE MOSAIC TILE COMPANY LIMITED is an active company incorporated on 24 May 2001 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. THE MOSAIC TILE COMPANY LIMITED was registered 24 years ago.(SIC: 46730)

Status

active

Active since 24 years ago

Company No

04223019

LTD Company

Age

24 Years

Incorporated 24 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR
From: 30 December 2014To: 7 January 2022
C/O Bill Crawford Project House Armley Road Leeds LS12 2DR
From: 22 September 2010To: 30 December 2014
European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ
From: 24 May 2001To: 22 September 2010
Timeline

52 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
New Owner
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Jun 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Oct 20
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 23
Director Joined
Jul 23
Director Joined
Aug 23
Owner Exit
Sept 23
New Owner
Sept 23
Share Issue
Oct 23
Director Left
Nov 23
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
22
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HINCHLIFFE, Adrian Scott

Active
Glenmay, WetherbyLS22 4HW
Secretary
Appointed 24 May 2001

DENT, Michael Garth

Active
Park Approach, LeedsLS15 8GB
Born December 1969
Director
Appointed 01 Jul 2023

HINCHLIFFE, Adrian Scott

Active
Glenmay, WetherbyLS22 4HW
Born June 1967
Director
Appointed 24 May 2001

THIRKILL, Andrew Robin

Active
Park Approach, LeedsLS15 8GB
Born January 1959
Director
Appointed 10 Aug 2023

TURNER, Paul Richard

Active
Park Approach, LeedsLS15 8GB
Born April 1970
Director
Appointed 29 Oct 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 May 2001
Resigned 24 May 2001

BIRD, Jeremy Guy Nicholas

Resigned
Armley Road, LeedsLS12 2DR
Born September 1961
Director
Appointed 21 Feb 2013
Resigned 06 Apr 2013

CARTER, John Peter

Resigned
Lodge Way, NorthamptonNN5 7UG
Born May 1961
Director
Appointed 02 Dec 2009
Resigned 29 Oct 2018

HARRIS, Stephen Mark

Resigned
Armley Road, LeedsLS12 2DR
Born February 1972
Director
Appointed 08 Oct 2020
Resigned 21 Dec 2021

HARRISON, Andrew Peter

Resigned
Ryehill Close, NorthamptonNN5 7UA
Born September 1961
Director
Appointed 03 Nov 2016
Resigned 29 Oct 2018

IQBAL, Mohammed

Resigned
Lodge Way, NorthamptonNN5 7UG
Born October 1972
Director
Appointed 02 Dec 2009
Resigned 21 Feb 2013

KAVANAGH, Carol

Resigned
Ryehill Close, NorthamptonNN5 7UA
Born March 1962
Director
Appointed 29 Oct 2018
Resigned 18 Jun 2020

KING, Simon Theodore

Resigned
Armley Road, LeedsLS12 2DR
Born June 1959
Director
Appointed 25 Apr 2013
Resigned 29 Oct 2018

LOWANS, Daniel James

Resigned
Park Approach, LeedsLS15 8GB
Born September 1971
Director
Appointed 11 Oct 2017
Resigned 01 Dec 2023

PROCTOR, Robin David

Resigned
Armley Road, LeedsLS12 2DR
Born March 1969
Director
Appointed 06 May 2016
Resigned 03 Nov 2016

SHUTE, Peter Neville

Resigned
Westfield House, WakefieldWF1 3RS
Born January 1940
Director
Appointed 24 May 2001
Resigned 22 Apr 2009

WHITAKER, Richard James

Resigned
20 Brookfield Gardens, LeedsLS13 1NN
Born December 1961
Director
Appointed 03 Sept 2001
Resigned 30 Jun 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 May 2001
Resigned 24 May 2001

Persons with significant control

10

1 Active
9 Ceased

Mr Adrian Hinchliffe

Active
Park Approach, LeedsLS15 8GB
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Sept 2023

Coverings Limited

Ceased
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021
Ceased 22 Sept 2023

Mr Paul Richard Turner

Ceased
Park Approach, LeedsLS15 8GB
Born April 1970

Nature of Control

Significant influence or control
Notified 29 Oct 2018
Ceased 21 Dec 2021
Armley Road, LeedsLS12 2DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018
Ceased 21 Dec 2021

Mrs Carol Kavanagh

Ceased
Armley Road, LeedsLS12 2DR
Born March 1962

Nature of Control

Significant influence or control
Notified 29 Oct 2018
Ceased 18 Jun 2020

Mr Daniel James Lowans

Ceased
Park Approach, LeedsLS15 8GB
Born September 1971

Nature of Control

Significant influence or control
Notified 11 Oct 2017
Ceased 21 Dec 2021

Mr Andrew Peter Harrison

Ceased
Armley Road, LeedsLS12 2DR
Born September 1961

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Ceased 29 Oct 2018

Mr Adrian Scott Hinchliffe

Ceased
Park Approach, LeedsLS15 8GB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021

Mr John Peter Carter

Ceased
Armley Road, LeedsLS12 2DR
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2018

Mr Simon Theodore King

Ceased
Armley Road, LeedsLS12 2DR
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 October 2023
MAMA
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Resolution
4 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Medium
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Statement Of Companys Objects
16 December 2009
CC04CC04
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 December 2009
AA01Change of Accounting Reference Date
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
287Change of Registered Office
Legacy
17 July 2009
287Change of Registered Office
Legacy
5 June 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
28 March 2003
225Change of Accounting Reference Date
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2001
288cChange of Particulars
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
225Change of Accounting Reference Date
Legacy
29 June 2001
88(2)R88(2)R
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
287Change of Registered Office
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Incorporation Company
24 May 2001
NEWINCIncorporation