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

TUFF X PROCESSED GLASS LIMITED

TUFF X PROCESSED GLASS LTD, NEXUS HOUSE RANDLES ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9HX,
Company Registration Number
05997979
Private Limited Company
Active

Company Overview

About Tuff X Processed Glass Ltd
TUFF X PROCESSED GLASS LIMITED was founded on 2006-11-14 and has its registered office in Prescot. The organisation's status is listed as "Active". Tuff X Processed Glass 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
TUFF X PROCESSED GLASS LIMITED
 
Legal Registered Office
TUFF X PROCESSED GLASS LTD
NEXUS HOUSE RANDLES ROAD
KNOWSLEY BUSINESS PARK
PRESCOT
MERSEYSIDE
L34 9HX
Other companies in L34
 
Previous Names
BRAND NEW CO (344) LIMITED02/03/2007
Filing Information
Company Number 05997979
Company ID Number 05997979
Date formed 2006-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 18:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUFF X PROCESSED GLASS 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 TUFF X PROCESSED GLASS LIMITED

Current Directors
Officer Role Date Appointed
CAROL DUFFY
Company Secretary 2007-02-26
CAROL DUFFY
Director 2009-07-14
GRAHAM PRICE
Director 2007-02-26
JOHN TIERNEY
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MATTHEW RAFTERY
Company Secretary 2006-11-14 2007-02-26
ALAN CHRISTOPHER THOMPSON
Nominated Director 2006-11-14 2007-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PRICE GJC HOLDINGS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
GRAHAM PRICE JAG 2 LTD Director 2012-11-14 CURRENT 2012-11-14 Active
GRAHAM PRICE ECO I-PANEL LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active - Proposal to Strike off
GRAHAM PRICE ECO VITRO LIMITED Director 2007-12-18 CURRENT 2007-12-18 Liquidation
JOHN TIERNEY GJC HOLDINGS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
JOHN TIERNEY JAG 2 LTD Director 2012-11-14 CURRENT 2012-11-14 Active
JOHN TIERNEY ECO I-PANEL LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active - Proposal to Strike off
JOHN TIERNEY ECO VITRO LIMITED Director 2007-12-18 CURRENT 2007-12-18 Liquidation

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
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-25Director's details changed for Mr John Tierney on 2023-10-25
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059979790010
2022-04-25AP01DIRECTOR APPOINTED MR RUSSELL HUNT
2021-12-23APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRICE
2021-12-23DIRECTOR APPOINTED MR GARY FRANCIS HUGHES
2021-12-23DIRECTOR APPOINTED MR PAUL IAN HIGGINS
2021-12-23DIRECTOR APPOINTED MR PAUL IAN HIGGINS
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 059979790012
2021-12-23AP01DIRECTOR APPOINTED MR GARY FRANCIS HUGHES
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRICE
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059979790012
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 059979790011
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059979790011
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-08-11PSC05Change of details for Glc Holdings as a person with significant control on 2017-06-16
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01PSC02Notification of Glc Holdings as a person with significant control on 2017-06-16
2017-12-01PSC07CESSATION OF GRAHAM PRICE AS A PSC
2017-12-01PSC07CESSATION OF JOHN TIERNEY AS A PSC
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059979790010
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059979790009
2017-06-22RES01ADOPT ARTICLES 22/06/17
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059979790008
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-20CH01Director's details changed for Mrs Carol Duffy on 2014-07-31
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-17AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-20AR0114/11/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-02AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-20AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2012-11-27AR0114/11/12 FULL LIST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-17AR0114/11/11 FULL LIST
2011-02-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 18 MONTAGUE ROAD SPEKE APPROACH WIDNES MERSEYSIDE WA8 8FZ
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-17AR0114/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-18AR0114/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DUFFY / 14/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIERNEY / 14/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PRICE / 14/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL DUFFY / 14/11/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14288aDIRECTOR APPOINTED MRS CAROL ANNE DUFFY
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-20363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24RES04£ NC 1000/30000 02/04/
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD
2007-04-24123NC INC ALREADY ADJUSTED 02/04/07
2007-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-2488(2)RAD 02/04/07--------- £ SI 29999@1=29999 £ IC 1/30000
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288bSECRETARY RESIGNED
2007-03-02CERTNMCOMPANY NAME CHANGED BRAND NEW CO (344) LIMITED CERTIFICATE ISSUED ON 02/03/07
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1068358 Active Licenced property: RANDLES ROAD OFFICE B2, NEXUS HOUSE KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY BUSINESS PARK GB L34 9HX. Correspondance address: RANDLES ROAD NEXUS HOUSE KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY BUSINESS PARK GB L34 9HX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1068358 Active Licenced property: RANDLES ROAD OFFICE B2, NEXUS HOUSE KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY BUSINESS PARK GB L34 9HX. Correspondance address: RANDLES ROAD NEXUS HOUSE KNOWSLEY BUSINESS PARK PRESCOT KNOWSLEY BUSINESS PARK GB L34 9HX

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 TUFF X PROCESSED GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-07 Outstanding HSBC BANK PLC
2017-07-04 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-06-16 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-12-05 Satisfied STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-11-24 Satisfied STATE SECURITIES PLC
DEBENTURE 2011-01-28 Satisfied THE NORTH WEST FUND FOR BUSINESS LOANS LP
DEBENTURE 2010-11-27 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-03-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2007-04-23 Satisfied TARIQ SULTAN GHANI,ABEDA RASHID GHANI AND MOORES WILLIAM TRUSTEES LIMITED
DEBENTURE 2007-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by TUFF X PROCESSED GLASS LIMITED

TUFF X PROCESSED GLASS LIMITED has registered 1 patents

GB2461773 ,

Domain Names

TUFF X PROCESSED GLASS LIMITED owns 1 domain names.

txpro.co.uk  

Trademarks
We have not found any records of TUFF X PROCESSED GLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TUFF X PROCESSED GLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2012-03-23 GBP £9,352 SUBSCRIPTIONS AND GRANTS CULTURAL AND RELATED SERVICES

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 TUFF X PROCESSED GLASS 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 TUFF X PROCESSED GLASS 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 TUFF X PROCESSED GLASS 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.