TUFFBAU LIMITED

Register to unlock more data on OkredoRegister

TUFFBAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376956

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Northwick Road, Canvey Island, Essex SS8 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Secretary's details changed for Ms Louisa Jane Burton on 2025-08-28
dot icon28/08/2025
Director's details changed for Ms Louisa Jane Burton on 2025-08-28
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/03/2023
Appointment of Dr Charles Hubert Fentiman as a director on 2023-03-24
dot icon02/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon07/02/2023
Cessation of Steven John Burton as a person with significant control on 2022-12-12
dot icon07/02/2023
Termination of appointment of Steven John Burton as a director on 2022-12-12
dot icon21/11/2022
Secretary's details changed for Ms Louisa Jane Burton on 2022-11-14
dot icon21/11/2022
Director's details changed for Ms Louisa Jane Burton on 2022-11-14
dot icon20/11/2022
Director's details changed for Mr David John Burton on 2022-11-14
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Registration of charge 043769560004, created on 2020-07-16
dot icon12/03/2020
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2020-03-12
dot icon22/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon15/11/2019
Appointment of Mr Peter Eugene Burton as a director on 2019-11-02
dot icon15/11/2019
Termination of appointment of Zenna Lucy Claire Atkins as a director on 2019-11-02
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Appointment of Ms Louisa Jane Burton as a secretary on 2019-05-15
dot icon20/05/2019
Termination of appointment of David John Burton as a secretary on 2019-05-15
dot icon30/03/2019
Director's details changed for Mr Christopher Robin Leslie Phillips on 2019-03-28
dot icon30/03/2019
Director's details changed for Mr David John Burton on 2019-03-20
dot icon30/03/2019
Appointment of Miss Louisa Jane Burton as a director on 2019-03-30
dot icon23/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon03/11/2018
Appointment of Mr Peter William Charles Turner as a director on 2018-11-01
dot icon03/11/2018
Appointment of Dr Zenna Lucy Claire Atkins as a director on 2018-11-01
dot icon03/11/2018
Appointment of Mr Christopher Robin Leslie Phillips as a director on 2018-11-01
dot icon03/11/2018
Appointment of Mr Steven John Burton as a director on 2018-11-01
dot icon03/11/2018
Notification of Steven John Burton as a person with significant control on 2018-11-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon17/01/2018
Registered office address changed from Steintec 1 Northwick Road Canvey Island Essex SS8 0PU United Kingdom to 1 Northwick Road Canvey Island Essex SS8 0PU on 2018-01-17
dot icon23/12/2017
Registered office address changed from 730 London Road West Thurrock Grays Essex RM20 3NL to Steintec 1 Northwick Road Canvey Island Essex SS8 0PU on 2017-12-23
dot icon16/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon21/01/2017
Registration of charge 043769560003, created on 2017-01-11
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Particulars of variation of rights attached to shares
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon02/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Registered office address changed from 728 London Road West Thurrock Grays Essex RM20 3LU on 2012-12-21
dot icon03/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/04/2010
Certificate of change of name
dot icon09/04/2010
Change of name notice
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon21/02/2010
Director's details changed for David John Burton on 2010-02-20
dot icon18/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/04/2009
Return made up to 19/02/09; full list of members
dot icon14/01/2009
Appointment terminated director steven burton
dot icon22/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from 8 stafford road southsea portsmouth hampshire PO5 2AD
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 19/02/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/03/2006
Return made up to 19/02/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/05/2005
Return made up to 19/02/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/05/2004
Return made up to 19/02/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon31/03/2003
Return made up to 19/02/03; full list of members
dot icon18/03/2003
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon07/03/2003
Ad 19/02/02-19/02/03 £ si 99@1=99 £ ic 1/100
dot icon17/01/2003
Particulars of mortgage/charge
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon09/09/2002
Secretary resigned
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Registered office changed on 06/03/02 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon19/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon29 *

* during past year

Number of employees

29
2023
change arrow icon0 % *

* during past year

Cash in Bank

£47,185.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.77M
-
0.00
65.02K
-
2022
-
-
-
0.00
-
-
2023
29
1.55M
-
0.00
47.19K
-
2023
29
1.55M
-
0.00
47.19K
-

Employees

2023

Employees

29 Ascended- *

Net Assets(GBP)

1.55M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Zenna Lucy Claire, Dr
Director
01/11/2018 - 02/11/2019
27
Phillips, Christopher Robin Leslie
Director
01/11/2018 - 12/03/2020
228
Burton, David John
Director
16/08/2002 - Present
1
Mr Charles Hubert Fentiman
Director
24/03/2023 - Present
1
Burton, Steven John
Director
19/02/2002 - 14/01/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About TUFFBAU LIMITED

TUFFBAU LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 1 Northwick Road, Canvey Island, Essex SS8 0PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of TUFFBAU LIMITED?

toggle

TUFFBAU LIMITED is currently Active. It was registered on 19/02/2002 .

Where is TUFFBAU LIMITED located?

toggle

TUFFBAU LIMITED is registered at 1 Northwick Road, Canvey Island, Essex SS8 0PU.

What does TUFFBAU LIMITED do?

toggle

TUFFBAU LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does TUFFBAU LIMITED have?

toggle

TUFFBAU LIMITED had 29 employees in 2023.

What is the latest filing for TUFFBAU LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.