Company NameTugwell Heating Co. Limited
DirectorColin Fullalove
Company StatusLiquidation
Company Number01178550
CategoryPrivate Limited Company
Incorporation Date24 July 1974(49 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Colin Fullalove
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Sovereign House
Bramhall
Cheshire
SK7 1AW
Director NameMr Geoffrey Austin Dumbrill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 20 March 2014)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressGuildford Road
Bucks Green,Rudgwick
Horsham
West Sussex
RH12 3JF
Director NameMr Anthony Tugwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 20 March 2014)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressGuildford Road
Bucks Green,Rudgwick
Horsham
West Sussex
RH12 3JF
Secretary NameMr Anthony Tugwell
NationalityBritish
StatusResigned
Appointed04 January 2002(27 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 March 2014)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressGuildford Road
Bucks Green,Rudgwick
Horsham
West Sussex
RH12 3JF
Director NameRoger Neil Browning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildford Road
Bucks Green,Rudgwick
Horsham
West Sussex
RH12 3JF
Director NameTimothy John Phillips
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildford Road
Bucks Green,Rudgwick
Horsham
West Sussex
RH12 3JF
Director NameMr Alfred Francis Taylor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(45 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildford Road
Bucks Green,Rudgwick
Horsham
West Sussex
RH12 3JF
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed14 September 1991(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 04 January 2002)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed21 March 2014(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2019)
Correspondence AddressBarttelot Court Barttelot Road
Horsham
West Sussex
RH12 1DQ

Contact

Websitetugwellheating.co.uk

Location

Registered AddressSuite C
Sovereign House
Bramhall
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

34k at £1Anthony Tugwell
49.93%
Redeemable Preference
34k at £1Geoffrey Austin Dumbrill
49.93%
Redeemable Preference
50 at £1Roger Neil Browning
0.07%
Ordinary A
50 at £1Timothy John Phillips
0.07%
Ordinary A

Financials

Year2014
Net Worth£138,316
Cash£141,724
Current Liabilities£100,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

4 July 2019Delivered on: 9 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 August 1992Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
25 September 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Alfred Francis Taylor as a director on 10 May 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
23 September 2019Cessation of Timothy John Phillips as a person with significant control on 10 September 2019 (1 page)
23 September 2019Termination of appointment of Roger Neil Browning as a director on 10 September 2019 (1 page)
23 September 2019Termination of appointment of Timothy John Phillips as a director on 10 September 2019 (1 page)
23 September 2019Notification of Cfat Ltd as a person with significant control on 10 September 2019 (1 page)
23 September 2019Termination of appointment of Brodia Services Limited as a secretary on 10 September 2019 (1 page)
23 September 2019Appointment of Mr Colin Fullalove as a director on 10 September 2019 (2 pages)
23 September 2019Cessation of Roger Neil Browning as a person with significant control on 10 September 2019 (1 page)
23 September 2019Appointment of Mr Alfred Francis Taylor as a director on 10 September 2019 (2 pages)
6 September 2019Change of details for Roger Neil Browning as a person with significant control on 31 August 2019 (2 pages)
6 September 2019Change of details for Timothy John Phillips as a person with significant control on 31 August 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 July 2019Registration of charge 011785500002, created on 4 July 2019 (51 pages)
26 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 February 2019Satisfaction of charge 1 in full (1 page)
29 January 2019Director's details changed for Roger Neil Browning on 29 January 2019 (2 pages)
7 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
16 August 2018Cessation of Roger Neil Browning as a person with significant control on 16 August 2018 (1 page)
16 August 2018Cessation of Timothy John Phillips as a person with significant control on 16 August 2018 (1 page)
15 August 2018Cessation of Geoffrey Austin Dumbrill as a person with significant control on 15 November 2017 (1 page)
13 August 2018Cessation of Anthony Tugwell as a person with significant control on 15 November 2017 (1 page)
13 August 2018Cessation of Geoffrey Austin Dumbrill as a person with significant control on 15 November 2017 (1 page)
6 July 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
29 November 2017Statement of capital on 15 November 2017
  • GBP 20,100
(4 pages)
29 November 2017Statement of capital on 15 November 2017
  • GBP 20,100
(4 pages)
19 September 2017Statement of capital on 6 September 2017
  • GBP 20,100.00
(6 pages)
19 September 2017Statement of capital on 6 September 2017
  • GBP 20,100.00
(6 pages)
5 September 2017Notification of Timothy John Phillips as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Timothy John Phillips as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Roger Neil Browning as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Timothy John Phillips as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Anthony Tugwell as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Anthony Tugwell as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Geoffrey Austin Dumbrill as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Geoffrey Austin Dumbrill as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Geoffrey Austin Dumbrill as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Roger Neil Browning as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Anthony Tugwell as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
5 September 2017Notification of Roger Neil Browning as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
19 June 2017Statement of capital on 6 June 2017
  • GBP 26,100.00
(6 pages)
19 June 2017Statement of capital on 6 June 2017
  • GBP 26,100.00
(6 pages)
23 March 2017Statement of capital on 6 March 2017
  • GBP 32,100
(6 pages)
23 March 2017Statement of capital on 6 March 2017
  • GBP 32,100
(6 pages)
5 January 2017Statement of capital on 7 December 2016
  • GBP 38,100
(6 pages)
5 January 2017Statement of capital on 7 December 2016
  • GBP 38,100
(6 pages)
24 November 2016Statement of capital on 7 September 2016
  • GBP 44,100
(6 pages)
24 November 2016Statement of capital on 7 September 2016
  • GBP 44,100
(6 pages)
27 September 2016Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
27 September 2016Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
21 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Statement of capital on 7 June 2016
  • GBP 50,100
(5 pages)
20 June 2016Statement of capital on 7 June 2016
  • GBP 50,100
(5 pages)
24 March 2016Statement of capital on 7 March 2016
  • GBP 56,100
(5 pages)
24 March 2016Statement of capital on 7 March 2016
  • GBP 56,100
(5 pages)
13 January 2016Statement of capital on 7 December 2015
  • GBP 6,200,100
(5 pages)
13 January 2016Statement of capital on 7 December 2015
  • GBP 6,200,100
(5 pages)
30 September 2015Statement of capital on 1 September 2015
  • GBP 68,100
(5 pages)
30 September 2015Statement of capital on 1 September 2015
  • GBP 68,100
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 68,100
(5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 68,100
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 July 2015Statement of capital on 1 July 2015
  • GBP 72,100
(5 pages)
16 July 2015Statement of capital on 1 July 2015
  • GBP 72,100
(5 pages)
16 July 2015Statement of capital on 1 July 2015
  • GBP 72,100
(5 pages)
15 May 2015Statement of capital on 1 April 2015
  • GBP 78,100.00
(5 pages)
15 May 2015Statement of capital on 1 April 2015
  • GBP 78,100.00
(5 pages)
15 May 2015Statement of capital on 1 April 2015
  • GBP 78,100.00
(5 pages)
21 February 2015Statement of capital on 1 January 2015
  • GBP 84,100.00
(5 pages)
21 February 2015Statement of capital on 1 January 2015
  • GBP 84,100.00
(5 pages)
21 February 2015Statement of capital on 1 January 2015
  • GBP 84,100.00
(5 pages)
16 October 2014Statement of capital on 1 September 2014
  • GBP 92,100
(5 pages)
16 October 2014Statement of capital on 20 March 2014
  • GBP 100,100
(5 pages)
16 October 2014Statement of capital on 1 September 2014
  • GBP 92,100
(5 pages)
16 October 2014Statement of capital on 20 March 2014
  • GBP 100,100
(5 pages)
16 October 2014Statement of capital on 1 September 2014
  • GBP 92,100
(5 pages)
8 October 2014Appointment of Brodia Services Limited as a secretary on 21 March 2014 (2 pages)
8 October 2014Appointment of Brodia Services Limited as a secretary on 21 March 2014 (2 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,100
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,100
(5 pages)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
26 March 2014Appointment of Roger Neil Browning as a director (2 pages)
26 March 2014Appointment of Roger Neil Browning as a director (2 pages)
25 March 2014Appointment of Timothy John Phillips as a director (2 pages)
25 March 2014Termination of appointment of Geoffrey Dumbrill as a director (1 page)
25 March 2014Termination of appointment of Anthony Tugwell as a secretary (1 page)
25 March 2014Termination of appointment of Anthony Tugwell as a director (1 page)
25 March 2014Termination of appointment of Geoffrey Dumbrill as a director (1 page)
25 March 2014Appointment of Timothy John Phillips as a director (2 pages)
25 March 2014Termination of appointment of Anthony Tugwell as a secretary (1 page)
25 March 2014Termination of appointment of Anthony Tugwell as a director (1 page)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
24 September 2013Director's details changed for Anthony Tugwell on 14 September 2013 (2 pages)
24 September 2013Director's details changed for Anthony Tugwell on 14 September 2013 (2 pages)
24 September 2013Secretary's details changed for Anthony Tugwell on 14 September 2013 (1 page)
24 September 2013Director's details changed for Geoffrey Austin Dumbrill on 14 September 2013 (2 pages)
24 September 2013Secretary's details changed for Anthony Tugwell on 14 September 2013 (1 page)
24 September 2013Director's details changed for Geoffrey Austin Dumbrill on 14 September 2013 (2 pages)
28 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
28 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
5 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 30 April 2011 (6 pages)
5 July 2011Accounts for a small company made up to 30 April 2011 (6 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 June 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 June 2010Accounts for a small company made up to 30 April 2010 (6 pages)
29 September 2009Return made up to 14/09/09; full list of members (4 pages)
29 September 2009Return made up to 14/09/09; full list of members (4 pages)
1 July 2009Accounts for a small company made up to 30 April 2009 (6 pages)
1 July 2009Accounts for a small company made up to 30 April 2009 (6 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Return made up to 14/09/08; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
14 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
3 October 2007Return made up to 14/09/07; full list of members (3 pages)
3 October 2007Return made up to 14/09/07; full list of members (3 pages)
26 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
26 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 October 2006Return made up to 14/09/06; full list of members (3 pages)
25 October 2006Return made up to 14/09/06; full list of members (3 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Location of register of members (1 page)
14 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
14 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
29 June 2005Accounts for a small company made up to 30 April 2005 (6 pages)
29 June 2005Accounts for a small company made up to 30 April 2005 (6 pages)
29 September 2004Return made up to 14/09/04; full list of members (7 pages)
29 September 2004Return made up to 14/09/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
6 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
10 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (7 pages)
1 October 2002Return made up to 14/09/02; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 September 1999Return made up to 14/09/99; full list of members (6 pages)
16 September 1999Return made up to 14/09/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1998Return made up to 14/09/98; no change of members (4 pages)
24 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 September 1997Return made up to 14/09/97; no change of members (4 pages)
29 September 1997Return made up to 14/09/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)