Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUBECLAMPS LIMITED
Company Information for

TUBECLAMPS LIMITED

UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW,
Company Registration Number
00497622
Private Limited Company
Active

Company Overview

About Tubeclamps Ltd
TUBECLAMPS LIMITED was founded on 1951-07-14 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Tubeclamps Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TUBECLAMPS LIMITED
 
Legal Registered Office
UNIT A2 CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7DW
Other companies in B64
 
Telephone01384 565241
 
Filing Information
Company Number 00497622
Company ID Number 00497622
Date formed 1951-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 07:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUBECLAMPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUBECLAMPS LIMITED

Current Directors
Officer Role Date Appointed
NEIL RUSS
Company Secretary 2011-08-24
CHRISTOPHER MILBURN
Director 2007-04-10
NEIL ANDREW RUSS
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HOWARD FORD
Company Secretary 1999-08-26 2011-08-24
JONATHAN HOWARD FORD
Director 1999-08-26 2011-08-24
DAVID STANLEY OHN TINN
Director 1999-08-26 2007-06-30
JANET PETR
Company Secretary 1993-07-08 1999-08-26
JOHN MALCOLM FRANK BURTON
Director 1992-11-23 1999-08-26
ANTHONY COLIN WILFRED KITE
Director 1992-11-23 1999-08-26
STEPHEN FREDERICK WEBB
Director 1992-01-28 1998-01-07
MAISIE JOAN TONKS
Company Secretary 1992-11-23 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2021-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220023
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004976220021
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004976220017
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220022
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004976220018
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220021
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220020
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-04-06
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220019
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220018
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-23AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-25AR0111/11/14 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220017
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220016
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220015
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004976220014
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 200000
2013-11-14AR0111/11/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-04AR0111/11/12 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-08AR0111/11/11 FULL LIST
2011-08-27AP01DIRECTOR APPOINTED MR NEIL RUSS
2011-08-27AP03SECRETARY APPOINTED MR NEIL RUSS
2011-08-27AP01DIRECTOR APPOINTED MR NEIL RUSS
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FORD
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORD
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-25RES01ADOPT ARTICLES 14/02/2011
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-19AR0111/11/10 FULL LIST
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MILBURN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD FORD / 17/11/2009
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-20363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-09288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TUBECLAMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUBECLAMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2017-10-31 Outstanding LLOYDS BANK PLC
2017-04-27 Outstanding LLOYDS BANK PLC
2016-07-13 Outstanding LLOYDS BANK PLC
2014-01-29 Outstanding LDC (MANAGERS) LIMITED
2013-12-18 Outstanding CHRISTOPHER MILBURN (AS SECURITY TRUSTEE)
2013-12-09 Outstanding LLOYDS BANK PLC (ACTING AS SECURITY AGENT)
2013-12-06 Outstanding DUNEDIN LLP (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-05 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-14 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-02-14 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2011-02-14 Satisfied JONATHAN FORD (THE SECURITY TRUSTEE)
DEBENTURE 2011-02-14 Satisfied GLOBE NOMINEES LIMITED
DEBENTURE 2011-02-14 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2008-07-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-07-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-07-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE CONTANING FIXED AND FLOATING CHARGES 1999-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1985-07-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUBECLAMPS LIMITED

Intangible Assets
Patents
We have not found any records of TUBECLAMPS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TUBECLAMPS LIMITED owns 1 domain names.

tubeclamps.co.uk  

Trademarks
We have not found any records of TUBECLAMPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TUBECLAMPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11-28 GBP £581
Dudley Borough Council 2014-01-13 GBP £493
Dudley Borough Council 2014-01-13 GBP £493
Dudley Borough Council 2013-12-12 GBP £510
Dudley Borough Council 2012-03-15 GBP £763
Dudley Borough Council 2012-02-10 GBP £914
Dudley Borough Council 2011-10-14 GBP £3,662
Dudley Borough Council 2011-05-26 GBP £593
Sandwell Metroplitan Borough Council 2011-04-21 GBP £512
Dudley Metropolitan Council 0000-00-00 GBP £445
Dudley Metropolitan Council 0000-00-00 GBP £423

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TUBECLAMPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUBECLAMPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUBECLAMPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.