Background WavePink WaveYellow Wave

EUROPEAN TILES LIMITED (05437683)

EUROPEAN TILES LIMITED (05437683) is an active UK company. incorporated on 27 April 2005. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROPEAN TILES LIMITED has been registered for 20 years. Current directors include HINCHLIFFE, Adrian Scott.

Company Number
05437683
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HINCHLIFFE, Adrian Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN TILES LIMITED

EUROPEAN TILES LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROPEAN TILES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05437683

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SPEAKERTABLE LIMITED
From: 27 April 2005To: 1 June 2005
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR
From: 2 May 2014To: 7 January 2022
C/O Bill Crawford Project House Armley Road Leeds LS12 2DR United Kingdom
From: 22 September 2010To: 2 May 2014
European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ
From: 27 April 2005To: 22 September 2010
Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HINCHLIFFE, Adrian Scott

Active
Glenmay, WetherbyLS22 4HW
Secretary
Appointed 06 Jun 2005

HINCHLIFFE, Adrian Scott

Active
Glenmay, WetherbyLS22 4HW
Born June 1967
Director
Appointed 06 Jun 2005

UWM COMPANY SECRETARIES LIMITED

Resigned
European House, LeedsLS12 1DZ
Corporate secretary
Appointed 27 Apr 2005
Resigned 06 Jun 2005

SHUTE, Peter Neville

Resigned
Westfield House, WakefieldWF1 3RS
Born January 1940
Director
Appointed 06 Jun 2005
Resigned 01 Mar 2010

UWM COMPANY NOMINEES LIMITED

Resigned
European House, LeedsLS12 1DZ
Corporate director
Appointed 27 Apr 2005
Resigned 06 Jun 2005

Persons with significant control

1

Mr Adrain Scott Hinchliffe

Active
Park Approach, LeedsLS15 8GB
Born June 1967

Nature of Control

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

Filing History

52

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2005
NEWINCIncorporation