Background WavePink WaveYellow Wave

PERSIMMON TILEWORKS LIMITED (09497659)

PERSIMMON TILEWORKS LIMITED (09497659) is an active UK company. incorporated on 19 March 2015. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERSIMMON TILEWORKS LIMITED has been registered for 11 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
09497659
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSIMMON TILEWORKS LIMITED

PERSIMMON TILEWORKS LIMITED is an active company incorporated on 19 March 2015 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERSIMMON TILEWORKS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09497659

LTD Company

Age

11 Years

Incorporated 19 March 2015

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

PERSIMMON GR (NO 8) LIMITED
From: 19 March 2015To: 4 June 2018
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVISON, Tracy Lazelle

Active
Fulford, YorkYO19 4FE
Secretary
Appointed 19 Mar 2015

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

FAIRBURN, Jeffrey

Resigned
Fulford, YorkYO19 4FE
Born May 1966
Director
Appointed 19 Mar 2015
Resigned 31 Dec 2018

FRANCIS, Gerald Neil

Resigned
Fulford, YorkYO19 4FE
Born May 1956
Director
Appointed 19 Mar 2015
Resigned 30 Sept 2016

GREENAWAY, Nigel Peter

Resigned
Fulford, YorkYO19 4FE
Born May 1960
Director
Appointed 19 Mar 2015
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Fulford, YorkYO19 4FE
Born March 1961
Director
Appointed 19 Mar 2015
Resigned 14 Jan 2022

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2015
NEWINCIncorporation