Founded in 1967, Tuthill U.K. Ltd have registered office in Ilkeston in Derbyshire, it has a status of "Active". The companies directors are listed as Belmonte, Anthony, Westfall, Steven Edward, Lemans, Ahlborn, James William, Bristow, Derek John, Carmazzi, Thomas, Carmazzi, Thomas M, Jenkins, George, Larbuisson, Patrick Jules Marie, Lavingia, Jay, Sels, Philippe, Tijskens, Mathieu, Todd, Malcolm Thomas Ernest, Tuthill Jr, James Gates, Wisniewski, Henry G, Wright, Michael David. 21-50 people work at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELMONTE, Anthony | 01 March 2014 | - | 1 |
WESTFALL, Steven Edward | 09 June 2020 | - | 1 |
AHLBORN, James William | 23 October 2006 | 20 March 2009 | 1 |
BRISTOW, Derek John | N/A | 17 September 2007 | 1 |
CARMAZZI, Thomas | 01 March 2014 | 31 December 2019 | 1 |
CARMAZZI, Thomas M | 31 March 2003 | 23 October 2006 | 1 |
JENKINS, George | 31 March 2003 | 08 December 2014 | 1 |
LARBUISSON, Patrick Jules Marie | N/A | 31 March 2003 | 1 |
LAVINGIA, Jay | 01 March 2014 | 01 April 2016 | 1 |
SELS, Philippe | 02 February 1998 | 30 June 2008 | 1 |
TIJSKENS, Mathieu | 04 November 2008 | 14 August 2009 | 1 |
TODD, Malcolm Thomas Ernest | 01 March 1999 | 31 October 2012 | 1 |
TUTHILL JR, James Gates | N/A | 02 May 2000 | 1 |
WISNIEWSKI, Henry G | 02 May 2000 | 31 March 2003 | 1 |
WRIGHT, Michael David | 23 October 2006 | 01 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEMANS | 29 November 2007 | 11 June 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 31 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 July 2020 | |
SH19 - Statement of capital | 31 July 2020 | |
CAP-SS - N/A | 31 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
AP01 - Appointment of director | 10 June 2020 | |
CS01 - N/A | 02 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 18 June 2019 | |
MR04 - N/A | 23 May 2019 | |
AA - Annual Accounts | 15 February 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 01 February 2017 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 11 March 2015 | |
RP04 - N/A | 05 February 2015 | |
AR01 - Annual Return | 14 January 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AUD - Auditor's letter of resignation | 22 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
AA - Annual Accounts | 19 June 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
CH04 - Change of particulars for corporate secretary | 08 February 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 20 January 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
AD01 - Change of registered office address | 21 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 28 January 2010 | |
TM01 - Termination of appointment of director | 09 December 2009 | |
AA - Annual Accounts | 19 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
363a - Annual Return | 20 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
AA - Annual Accounts | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
MISC - Miscellaneous document | 21 August 2007 | |
363s - Annual Return | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 21 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 01 February 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 1999 | |
SA - Shares agreement | 02 September 1999 | |
SA - Shares agreement | 02 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
RESOLUTIONS - N/A | 09 August 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 1999 | |
RESOLUTIONS - N/A | 09 March 1999 | |
RESOLUTIONS - N/A | 09 March 1999 | |
RESOLUTIONS - N/A | 09 March 1999 | |
RESOLUTIONS - N/A | 09 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1999 | |
123 - Notice of increase in nominal capital | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
CERTNM - Change of name certificate | 01 March 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
225 - Change of Accounting Reference Date | 29 July 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 02 October 1996 | |
395 - Particulars of a mortgage or charge | 06 February 1996 | |
363s - Annual Return | 02 February 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 28 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 02 February 1994 | |
AA - Annual Accounts | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 15 April 1993 | |
395 - Particulars of a mortgage or charge | 15 April 1993 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 17 June 1992 | |
395 - Particulars of a mortgage or charge | 09 April 1992 | |
363a - Annual Return | 16 March 1992 | |
AA - Annual Accounts | 05 August 1991 | |
363a - Annual Return | 29 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 November 1990 | |
CERTNM - Change of name certificate | 18 October 1990 | |
CERTNM - Change of name certificate | 18 October 1990 | |
AA - Annual Accounts | 28 September 1990 | |
288 - N/A | 19 July 1990 | |
288 - N/A | 11 July 1990 | |
363 - Annual Return | 08 March 1990 | |
AA - Annual Accounts | 27 February 1990 | |
363 - Annual Return | 13 December 1988 | |
AA - Annual Accounts | 13 December 1988 | |
AA - Annual Accounts | 29 February 1988 | |
363 - Annual Return | 18 February 1988 | |
AA - Annual Accounts | 30 April 1987 | |
363 - Annual Return | 30 April 1987 | |
AA - Annual Accounts | 03 June 1986 | |
363 - Annual Return | 03 June 1986 | |
CERTNM - Change of name certificate | 11 March 1975 | |
NEWINC - New incorporation documents | 04 August 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 25 March 2009 | Fully Satisfied |
N/A |
Legal charge | 26 January 1996 | Fully Satisfied |
N/A |
Legal charge | 05 April 1993 | Fully Satisfied |
N/A |
Legal charge | 05 April 1993 | Fully Satisfied |
N/A |
Corporate mortgage | 02 April 1992 | Fully Satisfied |
N/A |
Debenture | 16 August 1974 | Fully Satisfied |
N/A |