Background WavePink WaveYellow Wave

TOPPS TILES (UK) LIMITED (04781209)

TOPPS TILES (UK) LIMITED (04781209) is an active UK company. incorporated on 29 May 2003. with registered office in Enderby. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. TOPPS TILES (UK) LIMITED has been registered for 22 years. Current directors include JENSEN, Alexandra Naomi, SWALES, Robert Paul.

Company Number
04781209
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Topps Tiles Thorpe Way, Enderby, 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
T

TOPPS TILES (UK) LIMITED

TOPPS TILES (UK) LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Enderby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. TOPPS TILES (UK) LIMITED was registered 22 years ago.(SIC: 47520)

Status

active

Active since 22 years ago

Company No

04781209

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 22 April 2025 (1 year 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 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

CONTINENTAL SHELF 273 LIMITED
From: 29 May 2003To: 11 July 2003
Contact
Address

Topps Tiles Thorpe Way Grove Park Enderby, LE19 1SU,

Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
May 11
Director Joined
May 11
Director Left
Jun 12
Director Joined
Jun 13
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
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

STEER, Joanne Monica

Active
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 17 May 2023

JENSEN, Alexandra Naomi

Active
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born September 1969
Director
Appointed 15 Sept 2025

SWALES, Robert Paul

Active
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born September 1982
Director
Appointed 10 Nov 2025

COLE, Richard Andrew

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 31 May 2022
Resigned 17 May 2023

DAVEY, Stuart

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

EVANS, Helen

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 07 Nov 2022
Resigned 23 Feb 2023

HODDER, Alistair Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 22 Jun 2018
Resigned 22 Jun 2018

HODDER, Alistair Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 22 Jun 2018
Resigned 31 May 2022

LIGGETT, Andrew

Resigned
Clieves Hills House, OrmskirkL39 7HF
Secretary
Appointed 14 Jul 2003
Resigned 27 Apr 2007

PARKER, Robert

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

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 29 May 2003
Resigned 14 Jul 2003

BESTER, Barry Frederick

Resigned
Wildewood, EssendonAL9 6LG
Born July 1957
Director
Appointed 14 Jul 2003
Resigned 18 May 2011

HOPSON, Stephen Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born January 1980
Director
Appointed 02 Nov 2020
Resigned 03 Sept 2025

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 Thorpe Way, EnderbyLE19 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 14 Jul 2003
Resigned 27 Apr 2007

OUNSTEAD, Nicholas Duncan

Resigned
Scotwell, RotherfieldTN6 3JQ
Born August 1960
Director
Appointed 14 Jul 2003
Resigned 25 Apr 2012

PARKER, Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born February 1972
Director
Appointed 10 Apr 2007
Resigned 19 Dec 2025

PRICE, David

Resigned
15 Peary Close, NottinghamNG5 5LX
Born May 1953
Director
Appointed 14 Jul 2003
Resigned 31 May 2004

REILLY, John Christopher

Resigned
48 Three Springs Road, PershoreWR10 1HS
Born May 1961
Director
Appointed 14 Jul 2003
Resigned 30 Nov 2004

SHAPLAND, Darren

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born November 1966
Director
Appointed 19 Mar 2015
Resigned 27 Apr 2015

WILLIAMS, Matthew Thomas Mathieson

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born March 1974
Director
Appointed 02 Oct 2011
Resigned 30 Nov 2019

WILLIAMS, Stuart Kenneth Mathieson

Resigned
85 Tower Building Capital Wharf, LondonE1 9LY
Born July 1944
Director
Appointed 14 Jul 2003
Resigned 31 Mar 2005

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 29 May 2003
Resigned 14 Jul 2003

Persons with significant control

2

Thorpe Way, LeicesterLE19 1SU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Thorpe Way, LeicesterLE19 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

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
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 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
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
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
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 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
31 May 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
Memorandum Articles
24 January 2011
MEM/ARTSMEM/ARTS
Resolution
24 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
287Change of Registered Office
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
24 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
123Notice of Increase in Nominal Capital
Legacy
24 August 2003
288bResignation of Director or Secretary
Legacy
24 August 2003
288bResignation of Director or Secretary
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
287Change of Registered Office
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2003
NEWINCIncorporation