Company NameTufcot Engineering Limited
Company StatusActive
Company Number01586081
CategoryPrivate Limited Company
Incorporation Date15 September 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Elvin Michael Majchrzak
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address330 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
Secretary NameMr Elvin Michael Majchrzak
NationalityBritish
StatusCurrent
Appointed16 May 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
Director NameChristina Majchrzak
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(14 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
Director NameGreg Michael Majchrzak
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(29 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
Director NameMrs Chrissie Marie Chadbourne
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
Director NameMr Michael Majchrzak
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2003)
RoleEngineer
Correspondence Address109 Carr Forge Road
Sheffield
South Yorkshire
S12 4FJ
Director NameMr Leonard Wheat
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 09 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Drakehouse Lane
Sheffield
South Yorkshire
S19 6FW
Director NameJean Majchrzak
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address28 Longstone Crescent
Sheffield
South Yorkshire
S12 4WP
Director NameJanice Wheat
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address54 Drakehouse Lane
Beighton
Sheffield
South Yorkshire
S19 6FW

Contact

Websitewww.tufcot.co.uk/
Email address[email protected]
Telephone0114 2442363
Telephone regionSheffield

Location

Registered Address330 Coleford Road
Darnall
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

66 at £1Mr Elvin Michael Majchrzak
100.00%
Ordinary

Financials

Year2014
Net Worth£1,970,507
Cash£499,856
Current Liabilities£604,625

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H l/h 330A coleford road sheffield.
Outstanding
11 November 2011Delivered on: 12 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2010Delivered on: 14 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 coleford road darnall sheffield t/no SYK350898 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 May 1996Delivered on: 19 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of colwall street sheffield south yorks benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 19 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

5 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
12 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 March 2021Secretary's details changed for Mr Elvin Michael Majchrzak on 23 March 2021 (1 page)
23 March 2021Director's details changed for Mr Elvin Michael Majchrzak on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Greg Michael Majchrzak on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Christine Majchrzak on 23 March 2021 (2 pages)
14 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
9 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 August 2019Director's details changed for Mrs Chrissie Marie Chadbourne on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Appointment of Mrs Chrissie Marie Chadbourne as a director on 25 March 2019 (2 pages)
15 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
7 June 2017Confirmation statement made on 11 August 2016 with updates (4 pages)
7 June 2017Confirmation statement made on 11 August 2016 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 66
(7 pages)
21 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 66
(7 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Purchase of own shares. (3 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders (7 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders (7 pages)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 66
(4 pages)
15 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 66
(4 pages)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2015Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 84
(4 pages)
3 June 2015Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 84
(4 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2015Cancellation of shares. Statement of capital on 9 April 2015
  • GBP 84
(4 pages)
10 April 2015Registration of charge 015860810005, created on 9 April 2015 (10 pages)
10 April 2015Registration of charge 015860810005, created on 9 April 2015 (10 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan approved 16/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan approved 16/01/2015
(2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 99
(7 pages)
28 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 99
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Register inspection address has been changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
10 May 2013Registered office address changed from Colwall Street Attercliffe Sheffield S9 3WP on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Colwall Street Attercliffe Sheffield S9 3WP on 10 May 2013 (1 page)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 July 2011Appointment of Greg Michael Majchrzak as a director (3 pages)
5 July 2011Appointment of Greg Michael Majchrzak as a director (3 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Termination of appointment of Leonard Wheat as a director (2 pages)
18 May 2011Termination of appointment of Leonard Wheat as a director (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr Elvin Michael Majchrzak on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Leonard Wheat on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Christine Majchrzak on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Christine Majchrzak on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Elvin Michael Majchrzak on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Christine Majchrzak on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Leonard Wheat on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Elvin Michael Majchrzak on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Leonard Wheat on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 16/05/08; full list of members (4 pages)
6 August 2008Return made up to 16/05/08; full list of members (4 pages)
19 July 2007Return made up to 16/05/07; change of members (7 pages)
19 July 2007Return made up to 16/05/07; change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 16/05/05; full list of members (8 pages)
27 May 2005Return made up to 16/05/05; full list of members (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 May 2003Return made up to 16/05/03; full list of members (9 pages)
31 May 2003Return made up to 16/05/03; full list of members (9 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 16/05/02; full list of members (9 pages)
30 May 2002Return made up to 16/05/02; full list of members (9 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 16/05/01; full list of members (8 pages)
31 May 2001Return made up to 16/05/01; full list of members (8 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 May 2000Return made up to 16/05/00; full list of members (8 pages)
22 May 2000Return made up to 16/05/00; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
(8 pages)
22 May 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
(8 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 June 1997Return made up to 16/05/97; no change of members (8 pages)
3 June 1997Return made up to 16/05/97; no change of members (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 May 1995Return made up to 16/05/95; full list of members (6 pages)
31 May 1995Return made up to 16/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 September 1981Incorporation (15 pages)
15 September 1981Incorporation (15 pages)