About

Registered Number: 00369605
Date of Incorporation: 25/09/1941 (83 years and 6 months ago)
Company Status: Active
Registered Address: Specialised Canvas Services Ltd Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, Derbyshire, S43 3LS

 

Based in Chesterfield, George Tutill,limited was established in 1941, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the George Tutill,limited. There are 3 directors listed as Humphrey, Peter Travers, Killik, Richard Montague, Stacey, Diana Mary for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Peter Travers N/A 28 February 1996 1
KILLIK, Richard Montague N/A 31 December 2005 1
STACEY, Diana Mary N/A 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 09 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AAMD - Amended Accounts 15 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 30 January 2008
363s - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 18 December 2006
AA - Annual Accounts 07 June 2006
RESOLUTIONS - N/A 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
363s - Annual Return 15 November 2000
287 - Change in situation or address of Registered Office 06 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 29 July 1992
363b - Annual Return 04 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1991
AA - Annual Accounts 24 July 1991
363 - Annual Return 31 October 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 01 December 1989
288 - N/A 22 November 1989
AA - Annual Accounts 03 August 1989
288 - N/A 26 September 1988
288 - N/A 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 10 August 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
288 - N/A 11 October 1986
288 - N/A 06 August 1986
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
AA - Annual Accounts 05 August 1980
NEWINC - New incorporation documents 25 September 1941

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2009 Outstanding

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.