Pappers Uk logo


RCS update : on 10/04/2026

CAVERSHAM TILES LIMITED

Active
04610241
Address
55 Donkin Hill Caversham RG4 5DG Reading
Activity
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Incorporation
05/12/2002

Legal information

CAVERSHAM TILES LIMITED


Number
04610241
Legal form
Private limited company
Legal situation

normal

Activity

CAVERSHAM TILES LIMITED


Code SIC
47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Fields of activity
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Officers and representatives

CAVERSHAM TILES LIMITED

8 officers and representatives


Quality:  Secretary
In office since the :  05/12/2002
Nationality:  British
Address:  11 Balmore Drive RG4 8NL Reading
Quality:  Director
In office since the :  22/05/2014
Nationality:  British
Date of birth:  05/1967
Address:  19, Holyrood Close Caversham RG4 6PZ Reading
Quality:  Director
In office since the :  05/12/2002
Nationality:  British
Date of birth:  04/1967
Address:  19 Holyrood Close Caversham RG4 6PZ Reading
Quality:  Director
In office since the :  05/12/2002
Nationality:  British
Date of birth:  03/1965
Address:  11 Balmore Drive RG4 8NL Reading
Former officers
WATERLOW SECRETARIES LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  05/12/2002
Until:  05/12/2002
Address:  6-8 Underwood Street N1 7JQ London
Quality:  Director
In office since the :  01/08/2005
Until:  27/08/2025
Nationality:  British
Date of birth:  08/1937
Address:  67 Kiln Road Emmer Green RG4 8UE Reading
Quality:  Director
In office since the :  01/08/2005
Until:  15/09/2019
Nationality:  British
Date of birth:  11/1939
Address:  67 Kiln Road Emmer Green RG4 8UE Reading
WATERLOW NOMINEES LIMITED
Quality:  Corporate-nominee-director
In office since the :  05/12/2002
Until:  05/12/2002
Address:  6-8 Underwood Street N1 7JQ London

Ultimate beneficial owners

CAVERSHAM TILES LIMITED


Anthony Champion
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  British
Address:  67 Kiln Road Emmer Green RG4 8UE Reading
Paul Champion
Amanda Champion
David Champion

Filling history

CAVERSHAM TILES LIMITED

62 documents


Termination of appointment of Anthony Edward Champion as a director on 27 August 2025
01/09/2025
Confirmation statement made on 5 December 2024 with updates
06/01/2025
Change of details for Mr David Michael Champion as a person with significant control on 6 January 2025
06/01/2025
Change of details for Mr Anthony Edward Champion as a person with significant control on 6 January 2025
06/01/2025
Confirmation statement made on 5 December 2023 with no updates
07/12/2023
Confirmation statement made on 5 December 2022 with no updates
19/12/2022
Confirmation statement made on 5 December 2021 with no updates
17/12/2021
Notification of David Champion as a person with significant control on 1 December 2021
17/12/2021
Confirmation statement made on 5 December 2020 with no updates
08/12/2020
Cessation of David Michael Champion as a person with significant control on 7 December 2020
08/12/2020
Cessation of Lillian Winifred Champion as a person with significant control on 15 September 2019
19/10/2020
Confirmation statement made on 5 December 2019 with updates
16/01/2020
Termination of appointment of Lilian Winifred Champion as a director on 15 September 2019
02/01/2020
Registered office address changed from 23 Holyrood Close Caversham Reading RG4 6PZ to 55 Donkin Hill Caversham Reading RG4 5DG on 19 March 2019
19/03/2019
Confirmation statement made on 5 December 2018 with no updates
11/12/2018
Confirmation statement made on 5 December 2017 with no updates
08/12/2017
Confirmation statement made on 5 December 2016 with updates
12/12/2016
Annual return made up to 5 December 2015 with full list of shareholders - Statement of capital on 9 December 2015
09/12/2015
Annual return made up to 5 December 2014 with full list of shareholders - Statement of capital on 8 February 2015
08/02/2015
Appointment of Mrs Amanda Jane Champion as a director on 22 May 2014
06/02/2015
Annual return made up to 5 December 2013 with full list of shareholders - Statement of capital on 1 January 2014
01/01/2014
Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY on 30 July 2013
30/07/2013
Annual return made up to 5 December 2012 with full list of shareholders
14/01/2013
Annual return made up to 5 December 2011 with full list of shareholders
21/12/2011
Annual return made up to 5 December 2010 with full list of shareholders
10/01/2011
Annual return made up to 5 December 2009 with full list of shareholders
23/12/2009
Director's details changed for Lilian Winifred Champion on 5 December 2009
23/12/2009
Director's details changed for Paul Anthony Champion on 5 December 2009
23/12/2009
Director's details changed for David Michael Champion on 5 December 2009
23/12/2009
Director's details changed for Anthony Edward Champion on 5 December 2009
23/12/2009
Registered office address changed from the Julian on the Green First Floor Offices 1 Cheap Street, Sherborne Dorset DT9 3PT on 25 November 2009
25/11/2009
Return made up to 05/12/08; full list of members
20/03/2009
Return made up to 05/12/07; full list of members
17/03/2009
Particulars of a mortgage or charge / charge no: 2
13/03/2009
Compulsory strike-off action has been discontinued
03/03/2009
First Gazette notice for compulsory strike-off
17/02/2009
Return made up to 06/11/07; full list of members
03/01/2008
New director appointed
03/01/2008
New director appointed
03/01/2008
Location of debenture register
03/01/2008
Location of register of members
03/01/2008
Registered office changed on 03/01/08 from: the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT
03/01/2008
Return made up to 06/11/06; full list of members
12/12/2006
Location of debenture register
12/12/2006
Location of register of members
12/12/2006
Registered office changed on 12/12/06 from: the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT
12/12/2006
Return made up to 06/11/05; full list of members
30/11/2006
Location of debenture register
30/11/2006
Location of register of members
30/11/2006
Registered office changed on 30/11/06 from: c/o the sherbourne suite 3 headley road woodley berkshire RG5 4JB
30/11/2006
Return made up to 06/11/04; full list of members
14/01/2005
Secretary's particulars changed;director's particulars changed
14/01/2005
Particulars of mortgage/charge
12/03/2004
Ad 01/11/03--------- £ si 8@1
30/01/2004
Return made up to 05/12/03; full list of members
30/01/2004
Accounting reference date shortened from 31/12/03 to 31/10/03
05/11/2003
New secretary appointed;new director appointed
13/12/2002
New director appointed
13/12/2002
Secretary resigned
13/12/2002
Director resigned
13/12/2002
Incorporation
05/12/2002
Confirmation statement made on 5 December 2025 with no updates
05/12/2025

Annual accounts

CAVERSHAM TILES LIMITED

21 documents


Total exemption full accounts made up to 31 October 2024
17/07/2025
Total exemption full accounts made up to 31 October 2023
15/03/2024
Total exemption full accounts made up to 31 October 2022
20/04/2023
Total exemption full accounts made up to 31 October 2021
20/07/2022
Total exemption full accounts made up to 31 October 2020
16/07/2021
Total exemption full accounts made up to 31 October 2019
10/07/2020
Total exemption full accounts made up to 31 October 2018
01/07/2019
Total exemption full accounts made up to 31 October 2017
27/04/2018
Total exemption small company accounts made up to 31 October 2016
05/07/2017
Total exemption small company accounts made up to 31 October 2015
27/06/2016
Total exemption small company accounts made up to 31 October 2014
29/07/2015
Total exemption small company accounts made up to 31 October 2013
20/06/2014
Total exemption small company accounts made up to 31 October 2012
05/08/2013
Total exemption small company accounts made up to 31 October 2011
17/04/2012
Total exemption small company accounts made up to 31 October 2010
26/07/2011
Total exemption small company accounts made up to 31 October 2009
02/08/2010
Total exemption small company accounts made up to 31 October 2008
02/03/2009
Total exemption small company accounts made up to 31 October 2006
12/07/2007
Total exemption small company accounts made up to 31 October 2005
03/08/2006
Total exemption small company accounts made up to 31 October 2004
20/10/2005
Total exemption small company accounts made up to 31 October 2003
26/10/2004

Contact informations

CAVERSHAM TILES LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
55 Donkin Hill Caversham RG4 5DG Reading