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

KWIKTUF LIMITED

264 WINCOLMLEE, HULL, HU2 0PZ,
Company Registration Number
04955173
Private Limited Company
Active

Company Overview

About Kwiktuf Ltd
KWIKTUF LIMITED was founded on 2003-11-06 and has its registered office in Hull. The organisation's status is listed as "Active". Kwiktuf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KWIKTUF LIMITED
 
Legal Registered Office
264 WINCOLMLEE
HULL
HU2 0PZ
Other companies in HU2
 
Filing Information
Company Number 04955173
Company ID Number 04955173
Date formed 2003-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB843154243  
Last Datalog update: 2024-12-05 08:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KWIKTUF 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.
Companies with same name KWIKTUF LIMITED
The following companies were found which have the same name as KWIKTUF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KWIKTUF HOLDINGS LIMITED 264 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PZ Active Company formed on the 2016-04-07

Company Officers of KWIKTUF LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAUL BRADLEY
Company Secretary 2009-05-20
JAMES PAUL BRADLEY
Director 2016-06-30
PAUL MYERS
Director 2005-12-14
DEREK PINKNEY
Director 2016-06-30
MICHELLE SAVILLE
Director 2016-06-30
ANDREW GEORGE THOMAS
Director 2010-04-06
NIGEL CHARLES THOMAS
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BARON
Director 2011-01-01 2016-06-30
PAUL CHRISTOPHER MARTIN
Director 2005-12-14 2016-06-30
PATRICK ROWAN FORDE
Company Secretary 2003-11-07 2009-05-20
STEPHEN DUNCAN GRASSBY
Director 2003-11-07 2005-04-11
IRENE LESLEY HARRISON
Nominated Secretary 2003-11-06 2003-11-07
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-11-06 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL BRADLEY KWIKTUF HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PAUL MYERS KWIKTUF HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-04-07 Active
DEREK PINKNEY KWIKTUF HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-04-07 Active
MICHELLE SAVILLE KWIKTUF HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-04-07 Active
ANDREW GEORGE THOMAS KWIKTUF HOLDINGS LIMITED Director 2016-06-30 CURRENT 2016-04-07 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
2024-11-06CESSATION OF NIGEL CHARLES THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2024-11-06CESSATION OF PAUL MYERS AS A PERSON OF SIGNIFICANT CONTROL
2024-11-06Notification of Khl Trustees Limited as a person with significant control on 2024-05-06
2024-11-06CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES
2024-09-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049551730011
2024-06-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049551730012
2024-06-06REGISTRATION OF A CHARGE / CHARGE CODE 049551730015
2024-06-06REGISTRATION OF A CHARGE / CHARGE CODE 049551730016
2024-06-06REGISTRATION OF A CHARGE / CHARGE CODE 049551730017
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 150080
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2016-07-11AP01DIRECTOR APPOINTED MR DEREK PINKNEY
2016-07-11AP01DIRECTOR APPOINTED MR JAMES PAUL BRADLEY
2016-07-11AP01DIRECTOR APPOINTED MICHELLE SAVILLE
2016-07-05RES01ADOPT ARTICLES 05/07/16
2016-06-26RES09Resolution of authority to purchase a number of shares
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 150080
2016-06-26SH06Cancellation of shares. Statement of capital on 2016-06-20 GBP 150,080
2016-06-26SH03Purchase of own shares
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 150102
2015-12-18AR0106/11/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 150102
2014-11-11AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM 200 Fountain Road Hull East Yorkshire HU2 0JZ
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 150097
2013-11-08AR0106/11/13 ANNUAL RETURN FULL LIST
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049551730012
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13SH0117/04/13 STATEMENT OF CAPITAL GBP 150097
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049551730011
2013-01-18AR0106/11/12 FULL LIST
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04SH0112/12/11 STATEMENT OF CAPITAL GBP 150097
2012-01-25AR0106/11/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AP01DIRECTOR APPOINTED MR STUART BARON
2011-01-18RES01ALTER ARTICLES 17/12/2010
2011-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-18SH0111/01/11 STATEMENT OF CAPITAL GBP 150096.00
2011-01-04AR0106/11/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED MR ANDREW GEORGE THOMAS
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0106/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES THOMAS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MYERS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MARTIN / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PAUL BRADLEY / 01/02/2010
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY PATRICK FORDE
2009-05-26288aSECRETARY APPOINTED MR JAMES PAUL BRADLEY
2009-04-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM LINDSAY HOUSE 15-17 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ
2008-01-30363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-01-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-2988(2)RAD 01/07/05--------- £ SI 119999@1
2005-11-29363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-31RES04NC INC ALREADY ADJUSTED 18/08/05
2005-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31123£ NC 1000/200000 18/08/05
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10288bDIRECTOR RESIGNED
2004-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04288aNEW DIRECTOR APPOINTED
2003-11-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1104457 Expired Licenced property: 200 FOUNTAIN ROAD HULL HU2 0JZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1104457 Expired Licenced property: 200 FOUNTAIN ROAD HULL HU2 0JZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1104457 Expired Licenced property: 200 FOUNTAIN ROAD HULL HU2 0JZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1147274 Active Licenced property: 200 FOUNTAIN ROAD HULL GB HU2 0JZ. Correspondance address: 264 WINCOLMLEE HULL GB HU2 0PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KWIKTUF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-04-30 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2009-09-08 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-07-29 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KWIKTUF LIMITED

Intangible Assets
Patents
We have not found any records of KWIKTUF LIMITED registering or being granted any patents
Domain Names

KWIKTUF LIMITED owns 1 domain names.

kwiktuf.co.uk  

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

Government spend with KWIKTUF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £4,088 City Regeneration and Policy
Hull City Council 2016-10 GBP £2,510 City Regeneration and Policy
Hull City Council 2016-9 GBP £2,080 City Regeneration and Policy
Hull City Council 2016-6 GBP £2,080 City Regeneration and Policy
Hull City Council 2016-3 GBP £2,080 City Regeneration and Policy
Hull City Council 2015-12 GBP £240 City Regeneration & Policy
Hull City Council 2015-10 GBP £1,650 CYPS - Localities & Learning
Hull City Council 2015-6 GBP £1,560 City Regeneration & Policy
Hull City Council 2015-3 GBP £1,560 City Regeneration and Policy
Hull City Council 2014-12 GBP £1,720 City Regeneration and Policy
Hull City Council 2014-9 GBP £2,080 City Regeneration & Policy
Hull City Council 2014-6 GBP £2,080 Economic Development & Regeneration
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £45,721 Grants Pd Over To Third Party
Hull City Council 2014-3 GBP £2,080 Economic Development & Regeneration
Hull City Council 2014-1 GBP £1,440 Economic Development & Regeneration
Hull City Council 2013-11 GBP £36 CYPS - Localities & Learning
Hull City Council 2012-6 GBP £91 Learning Participation & Skills
Hull City Council 2012-3 GBP £9 Learning Participation & Skills

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 KWIKTUF 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.
Import/Export of Goods
Goods imported/exported by KWIKTUF LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)
2018-04-0040082190Plates, sheets and strip, of non-cellular rubber (excl. floor coverings and mats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KWIKTUF 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 KWIKTUF 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.