CAPITOL TILE SUPPLIES LIMITED
EAGLE STREET

Hellopages » West Midlands » Coventry » CV1 4GX

Company number 00935541
Status Active
Incorporation Date 16 July 1968
Company Type Private Limited Company
Address PO BOX 80, EAGLE HOUSE, EAGLE STREET, COVENTRY, CV1 4GX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CAPITOL TILE SUPPLIES LIMITED are www.capitoltilesupplies.co.uk, and www.capitol-tile-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Capitol Tile Supplies Limited is a Private Limited Company. The company registration number is 00935541. Capitol Tile Supplies Limited has been working since 16 July 1968. The present status of the company is Active. The registered address of Capitol Tile Supplies Limited is Po Box 80 Eagle House Eagle Street Coventry Cv1 4gx. . WRIGHT, Karen Patrica is a Secretary of the company. COOPER, Andrew Devline is a Director of the company. HOLLOWAY, Steven Edward is a Director of the company. WILLIAMS, Charles Richard is a Director of the company. WILLIAMS, Mark Charles is a Director of the company. WRIGHT, Karen Patricia is a Director of the company. YATES, Peter William is a Director of the company. Secretary HALL, Stuart Digby has been resigned. Secretary SIMPSON, Brian Leonard has been resigned. Secretary WEST, Kenneth John has been resigned. Secretary WILLIAMS, Harold Charles has been resigned. Director DAVIS, Richard Charles has been resigned. Director FENTON, Simon John has been resigned. Director HALL, Stuart Digby has been resigned. Director SIMPSON, Brian Leonard has been resigned. Director WATTS, Garry William has been resigned. Director WEST, Kenneth John has been resigned. Director WILLIAMS, Harold Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WRIGHT, Karen Patrica
Appointed Date: 31 March 2014

Director
COOPER, Andrew Devline
Appointed Date: 01 May 2009
55 years old

Director
HOLLOWAY, Steven Edward
Appointed Date: 01 May 2001
61 years old

Director

Director
WILLIAMS, Mark Charles
Appointed Date: 09 December 2013
48 years old

Director
WRIGHT, Karen Patricia
Appointed Date: 01 May 2009
59 years old

Director
YATES, Peter William
Appointed Date: 01 May 2001
72 years old

Resigned Directors

Secretary
HALL, Stuart Digby
Resigned: 31 March 2014
Appointed Date: 08 October 2008

Secretary
SIMPSON, Brian Leonard
Resigned: 08 October 2008
Appointed Date: 30 April 2002

Secretary
WEST, Kenneth John
Resigned: 30 April 2002
Appointed Date: 05 December 1997

Secretary
WILLIAMS, Harold Charles
Resigned: 05 December 1997

Director
DAVIS, Richard Charles
Resigned: 09 December 2013
79 years old

Director
FENTON, Simon John
Resigned: 31 May 2006
65 years old

Director
HALL, Stuart Digby
Resigned: 31 March 2014
Appointed Date: 01 May 2009
59 years old

Director
SIMPSON, Brian Leonard
Resigned: 08 October 2008
83 years old

Director
WATTS, Garry William
Resigned: 30 April 2015
76 years old

Director
WEST, Kenneth John
Resigned: 30 April 2002
94 years old

Director
WILLIAMS, Harold Charles
Resigned: 05 December 1997
110 years old

Persons With Significant Control

Mr Charles Richard Williams
Notified on: 22 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPITOL TILE SUPPLIES LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
03 Dec 2015
Full accounts made up to 30 April 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 564,000

15 Jul 2015
Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 564,000.00

...
... and 138 more events
08 Sep 1988
Return made up to 28/07/88; no change of members

03 Feb 1988
Return made up to 27/07/87; full list of members

03 Feb 1988
Full accounts made up to 30 April 1987

27 Nov 1986
Full accounts made up to 30 April 1986

27 Nov 1986
Annual return made up to 23/07/86

CAPITOL TILE SUPPLIES LIMITED Charges

1 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 25 & 26 albion industrial estate endemere road and…
1 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eagle house eagle street coventry west midlands t/n's…
1 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 191-193 railway terrace rugby warwickshire t/n's WK195574…
4 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Legal assignment
Delivered: 23 October 2010
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 30 September 2010
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
16 October 2009
Debenture
Delivered: 20 October 2009
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2004
Rent deposit deed
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: W Jones & Son (Antiques) Limited
Description: All monies standing to the credit of the account holding…
5 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H units 25 & 26 albion industrial estate endemere road…
19 April 2002
Rent deposit deed
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Falton Limited
Description: £13,750.00.
25 February 1999
Legal mortgage
Delivered: 5 March 1999
Status: Satisfied on 24 September 1999
Persons entitled: Midland Bank PLC
Description: 40/42 oxford street leaminton spa warwickshire. With the…
18 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 7 December 2011
Persons entitled: Charles Richard Williams
Description: 224/226 foleshill road and 2 edmund road coventry west…
18 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: 224/226 foleshill road and 2 edmund road coventry west…
17 January 1997
Legal mortgage
Delivered: 25 January 1997
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: L/H 54 london road coventry west midlands with the benefit…
19 September 1994
Fixed and floating charge
Delivered: 23 September 1994
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1986
Legal charge
Delivered: 28 January 1986
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: F/H land & buildings situate at eagle street and foleshill…
21 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: F/H land & buildings lying to the south west of lokhurst…
4 January 1983
Charge
Delivered: 7 January 1983
Status: Satisfied on 7 February 1996
Persons entitled: Midland Bank PLC
Description: All book debts & other debts owing to the company.
6 May 1982
Legal charge
Delivered: 12 May 1982
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: F/H industrial site at the junction at foleshill and eagle…
5 January 1979
Mortgage
Delivered: 15 January 1979
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: Leasehold land hereditaments and premises being 54 london…
8 August 1978
Mortgage
Delivered: 14 August 1978
Status: Satisfied on 7 December 2011
Persons entitled: Midland Bank PLC
Description: F/H premises being 191 railway terrace rugby county of…
25 February 1975
Floating charge
Delivered: 28 February 1975
Status: Satisfied on 27 March 1996
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…