Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Penrith Tile Centre Ltd
Penrith Tile Centre Ltd is an active company incorporated on 7 July 2017 with the registered office located in Chorley, Lancashire. Penrith Tile Centre Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10855757
Private limited company
Age
8 years
Incorporated
7 July 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 July 2025
(2 months ago)
Next confirmation dated
6 July 2026
Due by
20 July 2026
(10 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Penrith Tile Centre Ltd
Contact
Address
C/O Euxton Tile Supplies Ltd
137 Wigan Road
Euxton
Chorley
PR7 6JH
United Kingdom
Address changed on
26 Mar 2024
(1 year 5 months ago)
Previous address was
C/O the Office Mardale Road Penrith CA11 9EH England
Companies in PR7 6JH
Telephone
Unreported
Email
Unreported
Website
Stonecollectionscumbria.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Julian Russell Adam Palmer
Director • Managing Director • British • Lives in England • Born in Dec 1963
Sarah Anne Palmer
Director • British • Lives in UK • Born in Aug 1965
Zoe Amanda Eccles
Director • Financial Director • British • Lives in UK • Born in Jul 1983
Earle Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ceramique Internationale Limited
Zoe Amanda Eccles is a mutual person.
Active
Rowmarl Limited
Zoe Amanda Eccles is a mutual person.
Active
Spectrum Tiles Ltd
Sarah Anne Palmer is a mutual person.
Active
Zoe Eccles Accountancy Ltd
Zoe Amanda Eccles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£3.07K
Decreased by £10.16K (-77%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£91.62K
Increased by £12.18K (+15%)
Total Liabilities
-£416.59K
Increased by £127.42K (+44%)
Net Assets
-£324.97K
Decreased by £115.24K (+55%)
Debt Ratio (%)
455%
Increased by 90.69% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 1 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 2 Aug 2023
Derek Noel Evans Resigned
2 Years 4 Months Ago on 14 Apr 2023
New Charge Registered
2 Years 6 Months Ago on 23 Feb 2023
Mrs Sarah Anne Palmer Appointed
2 Years 6 Months Ago on 20 Feb 2023
Ms Zoe Amanda Eccles Appointed
2 Years 7 Months Ago on 1 Feb 2023
Get Alerts
Get Credit Report
Discover Penrith Tile Centre Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 29 Jul 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 8 Aug 2024
Registered office address changed from C/O the Office Mardale Road Penrith CA11 9EH England to C/O Euxton Tile Supplies Ltd 137 Wigan Road Euxton Chorley PR7 6JH on 26 March 2024
Submitted on 26 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 1 Nov 2023
Confirmation statement made on 6 July 2023 with no updates
Submitted on 2 Aug 2023
Termination of appointment of Derek Noel Evans as a director on 14 April 2023
Submitted on 18 Apr 2023
Registration of charge 108557570002, created on 23 February 2023
Submitted on 28 Feb 2023
Appointment of Mrs Sarah Anne Palmer as a director on 20 February 2023
Submitted on 20 Feb 2023
Appointment of Ms Zoe Amanda Eccles as a director on 1 February 2023
Submitted on 9 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs