Company NameTufts Limited
DirectorAndrew Edward Walsh
Company StatusActive
Company Number03544191
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew Edward Walsh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(1 month after company formation)
Appointment Duration25 years, 12 months
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address64 Smalldale Road
Sheffield
South Yorkshire
S12 4YD
Secretary NameJulie Anne Walsh
NationalityBritish
StatusCurrent
Appointed12 April 2006(8 years after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address64 Smalldale Road
Sheffield
South Yorkshire
S12 4YD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJohn Barker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 22 August 2005)
RoleCarpet Retailer
Correspondence Address64 Main Street
Bramley
Rotherham
South Yorkshire
S66 2SQ
Secretary NameSylvia Barker
NationalityBritish
StatusResigned
Appointed15 May 1998(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1999)
RoleCarpet Retailer
Correspondence Address40 High Street
Braithwell
Rotherham
South Yorkshire
S66 7AL
Secretary NameJohn Barker
NationalityBritish
StatusResigned
Appointed31 January 1999(9 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address64 Main Street
Bramley
Rotherham
South Yorkshire
S66 2SQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetuftscarpets.net
Email address[email protected]
Telephone0845 4817240
Telephone regionUnknown

Location

Registered Address1 Learoyd Way
The Barracks Hillsborough
Sheffield
South Yorkshire
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1 at £1Mr Andrew Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,213
Cash£253
Current Liabilities£59,165

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

13 November 1998Delivered on: 19 November 1998
Persons entitled: Midland 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 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

20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
26 April 2019Cessation of Julie Anne Walsh as a person with significant control on 1 April 2018 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
28 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Andrew Walsh on 9 April 2010 (2 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Andrew Walsh on 9 April 2010 (2 pages)
12 May 2010Director's details changed for Andrew Walsh on 9 April 2010 (2 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
6 May 2009Return made up to 09/04/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 09/04/08; no change of members (6 pages)
24 October 2008Return made up to 09/04/08; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 09/04/07; no change of members (6 pages)
21 June 2007Return made up to 09/04/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (7 pages)
27 April 2006Return made up to 09/04/06; full list of members (7 pages)
27 April 2006New secretary appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
5 May 2005Return made up to 09/04/05; full list of members (7 pages)
5 May 2005Return made up to 09/04/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2004Return made up to 09/04/04; full list of members (7 pages)
21 May 2004Return made up to 09/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 09/04/03; full list of members (7 pages)
12 May 2003Return made up to 09/04/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 April 2001Return made up to 09/04/01; full list of members (6 pages)
5 April 2001Return made up to 09/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
18 June 1999Return made up to 09/04/99; full list of members (6 pages)
18 June 1999Return made up to 09/04/99; full list of members (6 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Ad 15/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Ad 15/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
16 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New secretary appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
22 May 1998Registered office changed on 22/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)