Bramhall
Cheshire
SK7 1AW
Director Name | Mr Geoffrey Austin Dumbrill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 March 2014) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Guildford Road Bucks Green,Rudgwick Horsham West Sussex RH12 3JF |
Director Name | Mr Anthony Tugwell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 March 2014) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Guildford Road Bucks Green,Rudgwick Horsham West Sussex RH12 3JF |
Secretary Name | Mr Anthony Tugwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 March 2014) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Guildford Road Bucks Green,Rudgwick Horsham West Sussex RH12 3JF |
Director Name | Roger Neil Browning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildford Road Bucks Green,Rudgwick Horsham West Sussex RH12 3JF |
Director Name | Timothy John Phillips |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildford Road Bucks Green,Rudgwick Horsham West Sussex RH12 3JF |
Director Name | Mr Alfred Francis Taylor |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guildford Road Bucks Green,Rudgwick Horsham West Sussex RH12 3JF |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1991(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 January 2002) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2014(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2019) |
Correspondence Address | Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ |
Website | tugwellheating.co.uk |
---|
Registered Address | Suite C Sovereign House Bramhall Cheshire SK7 1AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
34k at £1 | Anthony Tugwell 49.93% Redeemable Preference |
---|---|
34k at £1 | Geoffrey Austin Dumbrill 49.93% Redeemable Preference |
50 at £1 | Roger Neil Browning 0.07% Ordinary A |
50 at £1 | Timothy John Phillips 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £138,316 |
Cash | £141,724 |
Current Liabilities | £100,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
4 July 2019 | Delivered on: 9 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
6 August 1992 | Delivered on: 21 August 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 August 2021 | Termination of appointment of Alfred Francis Taylor as a director on 10 May 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
23 September 2019 | Cessation of Timothy John Phillips as a person with significant control on 10 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Roger Neil Browning as a director on 10 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Timothy John Phillips as a director on 10 September 2019 (1 page) |
23 September 2019 | Notification of Cfat Ltd as a person with significant control on 10 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Brodia Services Limited as a secretary on 10 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Colin Fullalove as a director on 10 September 2019 (2 pages) |
23 September 2019 | Cessation of Roger Neil Browning as a person with significant control on 10 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Alfred Francis Taylor as a director on 10 September 2019 (2 pages) |
6 September 2019 | Change of details for Roger Neil Browning as a person with significant control on 31 August 2019 (2 pages) |
6 September 2019 | Change of details for Timothy John Phillips as a person with significant control on 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 July 2019 | Registration of charge 011785500002, created on 4 July 2019 (51 pages) |
26 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
29 January 2019 | Director's details changed for Roger Neil Browning on 29 January 2019 (2 pages) |
7 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
16 August 2018 | Cessation of Roger Neil Browning as a person with significant control on 16 August 2018 (1 page) |
16 August 2018 | Cessation of Timothy John Phillips as a person with significant control on 16 August 2018 (1 page) |
15 August 2018 | Cessation of Geoffrey Austin Dumbrill as a person with significant control on 15 November 2017 (1 page) |
13 August 2018 | Cessation of Anthony Tugwell as a person with significant control on 15 November 2017 (1 page) |
13 August 2018 | Cessation of Geoffrey Austin Dumbrill as a person with significant control on 15 November 2017 (1 page) |
6 July 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
29 November 2017 | Statement of capital on 15 November 2017
|
29 November 2017 | Statement of capital on 15 November 2017
|
19 September 2017 | Statement of capital on 6 September 2017
|
19 September 2017 | Statement of capital on 6 September 2017
|
5 September 2017 | Notification of Timothy John Phillips as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Timothy John Phillips as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Roger Neil Browning as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Timothy John Phillips as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Anthony Tugwell as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Anthony Tugwell as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Geoffrey Austin Dumbrill as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Geoffrey Austin Dumbrill as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Geoffrey Austin Dumbrill as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Roger Neil Browning as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Anthony Tugwell as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
5 September 2017 | Notification of Roger Neil Browning as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
19 June 2017 | Statement of capital on 6 June 2017
|
19 June 2017 | Statement of capital on 6 June 2017
|
23 March 2017 | Statement of capital on 6 March 2017
|
23 March 2017 | Statement of capital on 6 March 2017
|
5 January 2017 | Statement of capital on 7 December 2016
|
5 January 2017 | Statement of capital on 7 December 2016
|
24 November 2016 | Statement of capital on 7 September 2016
|
24 November 2016 | Statement of capital on 7 September 2016
|
27 September 2016 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 September 2016 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
21 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 June 2016 | Statement of capital on 7 June 2016
|
20 June 2016 | Statement of capital on 7 June 2016
|
24 March 2016 | Statement of capital on 7 March 2016
|
24 March 2016 | Statement of capital on 7 March 2016
|
13 January 2016 | Statement of capital on 7 December 2015
|
13 January 2016 | Statement of capital on 7 December 2015
|
30 September 2015 | Statement of capital on 1 September 2015
|
30 September 2015 | Statement of capital on 1 September 2015
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 July 2015 | Statement of capital on 1 July 2015
|
16 July 2015 | Statement of capital on 1 July 2015
|
16 July 2015 | Statement of capital on 1 July 2015
|
15 May 2015 | Statement of capital on 1 April 2015
|
15 May 2015 | Statement of capital on 1 April 2015
|
15 May 2015 | Statement of capital on 1 April 2015
|
21 February 2015 | Statement of capital on 1 January 2015
|
21 February 2015 | Statement of capital on 1 January 2015
|
21 February 2015 | Statement of capital on 1 January 2015
|
16 October 2014 | Statement of capital on 1 September 2014
|
16 October 2014 | Statement of capital on 20 March 2014
|
16 October 2014 | Statement of capital on 1 September 2014
|
16 October 2014 | Statement of capital on 20 March 2014
|
16 October 2014 | Statement of capital on 1 September 2014
|
8 October 2014 | Appointment of Brodia Services Limited as a secretary on 21 March 2014 (2 pages) |
8 October 2014 | Appointment of Brodia Services Limited as a secretary on 21 March 2014 (2 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
26 March 2014 | Appointment of Roger Neil Browning as a director (2 pages) |
26 March 2014 | Appointment of Roger Neil Browning as a director (2 pages) |
25 March 2014 | Appointment of Timothy John Phillips as a director (2 pages) |
25 March 2014 | Termination of appointment of Geoffrey Dumbrill as a director (1 page) |
25 March 2014 | Termination of appointment of Anthony Tugwell as a secretary (1 page) |
25 March 2014 | Termination of appointment of Anthony Tugwell as a director (1 page) |
25 March 2014 | Termination of appointment of Geoffrey Dumbrill as a director (1 page) |
25 March 2014 | Appointment of Timothy John Phillips as a director (2 pages) |
25 March 2014 | Termination of appointment of Anthony Tugwell as a secretary (1 page) |
25 March 2014 | Termination of appointment of Anthony Tugwell as a director (1 page) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 September 2013 | Director's details changed for Anthony Tugwell on 14 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Anthony Tugwell on 14 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Anthony Tugwell on 14 September 2013 (1 page) |
24 September 2013 | Director's details changed for Geoffrey Austin Dumbrill on 14 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Anthony Tugwell on 14 September 2013 (1 page) |
24 September 2013 | Director's details changed for Geoffrey Austin Dumbrill on 14 September 2013 (2 pages) |
28 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
22 June 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
29 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
1 July 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 July 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
14 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Location of register of members (1 page) |
14 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
29 June 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 June 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 July 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
19 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |