Company NameTuffpipes Limited
DirectorsRaymond Hadley and Edward George Naylor
Company StatusActive
Company Number05914833
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Green Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMr Edward George Naylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Green Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
Director NameMr Nicholas Blockeel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSykeside Cottage
Altham
Accrington
Lancashire
BB5 5UH
Director NameMr Edward Anthony Wildy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harrow Close
Padiham
Burnley
Lancashire
BB12 7DJ
Director NameMr Neil Anthony Tuff
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Brantfell Drive
Burnley
Lancashire
BB12 8AW
Secretary NameMr Nicholas Blockeel
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSykeside Cottage
Altham
Accrington
Lancashire
BB5 5UH
Secretary NameMr Neil Anthony Tuff
NationalityBritish
StatusResigned
Appointed19 December 2006(3 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Brantfell Drive
Burnley
Lancashire
BB12 8AW
Director NameMr Nicholas Blockeel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSykeside Cottage
Altham
Accrington
Lancashire
BB5 5UH
Secretary NameMrs Amanda Tuff
StatusResigned
Appointed01 September 2016(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2022)
RoleCompany Director
Correspondence Address30 Brantfell Drive
Burnley
Lancashire
BB12 8AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01282 420182
Telephone regionBurnley

Location

Registered AddressClough Green Clough Green
Cawthorne
Barnsley
South Yorkshire
S75 4AD
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mr Edward Anthony Wildy
50.00%
Ordinary
33 at £1Mr Neil Anthony Tuff
50.00%
Ordinary

Financials

Year2014
Net Worth£192,737
Cash£75,308
Current Liabilities£114,971

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 August 2023Registered office address changed from Unit B Phoenix Way Smallshaw Industrial Estate Burnley Lancashire BB11 5SX to Clough Green Clough Green Cawthorne Barnsley South Yorkshire S75 4AD on 9 August 2023 (1 page)
14 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
21 November 2022Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
22 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
19 May 2022Cessation of Neil Anthony Tuff as a person with significant control on 10 May 2022 (1 page)
19 May 2022Notification of Naylor Drainage Ltd as a person with significant control on 10 May 2022 (2 pages)
19 May 2022Termination of appointment of Neil Anthony Tuff as a director on 10 May 2022 (1 page)
19 May 2022Appointment of Mr Raymond Hadley as a director on 10 May 2022 (2 pages)
19 May 2022Termination of appointment of Amanda Tuff as a secretary on 10 May 2022 (1 page)
19 May 2022Notification of Edward George Naylor as a person with significant control on 10 May 2022 (2 pages)
19 May 2022Change of details for Mr Neil Anthony Tuff as a person with significant control on 1 May 2022 (2 pages)
19 May 2022Appointment of Mr Edward George Naylor as a director on 10 May 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
3 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
26 July 2018Secretary's details changed for Ms Amanda Hudson on 18 July 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
16 August 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 34
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 34
(3 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Appointment of Ms Amanda Hudson as a secretary on 1 September 2016 (2 pages)
20 June 2017Termination of appointment of Neil Anthony Tuff as a secretary on 1 September 2016 (1 page)
20 June 2017Appointment of Ms Amanda Hudson as a secretary on 1 September 2016 (2 pages)
20 June 2017Termination of appointment of Neil Anthony Tuff as a secretary on 1 September 2016 (1 page)
3 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Termination of appointment of Edward Anthony Wildy as a director on 5 August 2016 (1 page)
28 September 2016Termination of appointment of Edward Anthony Wildy as a director on 5 August 2016 (1 page)
25 September 2015Secretary's details changed for Mr Neil Anthony Tuff on 25 September 2015 (1 page)
25 September 2015Secretary's details changed for Mr Neil Anthony Tuff on 25 September 2015 (1 page)
24 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 66
(5 pages)
24 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 66
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Director's details changed for Mr Neil Anthony Tuff on 22 May 2015 (2 pages)
25 June 2015Director's details changed for Mr Neil Anthony Tuff on 22 May 2015 (2 pages)
25 June 2015Secretary's details changed for Mr Neil Anthony Tuff on 22 May 2015 (1 page)
25 June 2015Secretary's details changed for Mr Neil Anthony Tuff on 22 May 2015 (1 page)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 66
(5 pages)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 66
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 66
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 66
(5 pages)
17 September 2013Director's details changed for Mr Neil Anthony Tuff on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Neil Anthony Tuff on 17 September 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 December 2011Termination of appointment of Nicholas Blockeel as a director (1 page)
8 December 2011Termination of appointment of Nicholas Blockeel as a director (1 page)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 66
(4 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 66
(4 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 66
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 66
(4 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
24 July 2008Director appointed mr nicholas blockeel (1 page)
24 July 2008Director appointed mr nicholas blockeel (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 September 2007Return made up to 23/08/07; full list of members (3 pages)
6 September 2007Return made up to 23/08/07; full list of members (3 pages)
26 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (3 pages)
26 January 2007New secretary appointed (3 pages)
26 January 2007Registered office changed on 26/01/07 from: sykeside cottage altham accrington lancashire BB5 5UH (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: sykeside cottage altham accrington lancashire BB5 5UH (1 page)
18 September 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page)
18 September 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
23 August 2006Incorporation (9 pages)
23 August 2006Incorporation (9 pages)