Company NameTuplin (Royston) Limited
DirectorsAlistair Henderson and Lisa Susanne Henderson
Company StatusActive
Company Number02806505
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)
Previous NamesFleetwood Joinery Limited and Fleetwood Packaging Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Alistair Henderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Lisa Susanne Henderson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Keith William Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleJoiner/Carpenter
Country of ResidenceEngland
Correspondence Address8 Tithe Close
Hilton
Huntingdon
Cambridgeshire
PE28 9NR
Secretary NameJoanne Miller
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Tithe Close
Hilton
Huntingdon
PE28 9NR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.woodcases.co.uk
Telephone01763 242423
Telephone regionRoyston

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1J & M Universal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£211,006
Cash£149,503
Current Liabilities£134,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

30 September 2016Delivered on: 5 October 2016
Persons entitled: J & M Universal Holdings Limited

Classification: A registered charge
Particulars: Debenture with fixed charges over leases of units 5, 6 & 7 greenfield, orchard road, royston, SG8 5HN. See the instrument for further details.
Outstanding

Filing History

18 October 2017Satisfaction of charge 028065050001 in full (4 pages)
11 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
6 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
6 April 2017Appointment of Mrs Lisa Susanne Henderson as a director on 3 April 2017 (2 pages)
12 October 2016Registered office address changed from Unit 5 Greenfield Royston Hertfordshire SG8 5HN to 5-11 Mortimer Street London W1T 3HS on 12 October 2016 (1 page)
5 October 2016Registration of charge 028065050001, created on 30 September 2016 (41 pages)
3 October 2016Termination of appointment of Joanne Miller as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Mr Alistair Henderson as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Keith William Miller as a director on 30 September 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
21 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (17 pages)
21 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (17 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2

Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2

Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 April 2012 (17 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 April 2012 (17 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 05/03/2013
(5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 05/03/2013
(5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Keith William Miller on 1 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Mr Keith William Miller on 1 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from, 8 tithe close, hilton, huntingdon, cambridgeshire, PE28 9NR (1 page)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 April 2006Return made up to 02/04/06; no change of members (2 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 02/04/05; no change of members (2 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 May 2004Return made up to 02/04/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 02/04/02; full list of members (6 pages)
28 February 2002Registered office changed on 28/02/02 from: 8 tithe close, hilton, huntingdon, cambridgeshire PE28 9NR (1 page)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 02/04/01; full list of members (6 pages)
14 April 2001Amended full accounts made up to 30 April 2000 (14 pages)
27 February 2001Full accounts made up to 30 April 2000 (15 pages)
27 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
14 June 1999Company name changed fleetwood joinery LIMITED\certificate issued on 15/06/99 (2 pages)
1 May 1999Return made up to 02/04/99; no change of members (4 pages)
5 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 April 1998Return made up to 02/04/98; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 September 1997Registered office changed on 05/09/97 from: 20A great whyte, ramsey, cambridgeshire, PE17 1HA (1 page)
2 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
10 April 1996Return made up to 02/04/96; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
19 May 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1994Return made up to 02/04/94; full list of members (5 pages)
2 April 1993Incorporation (13 pages)