TUFFNELLS PARCELS EXPRESS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8UH

Company number 00319964
Status Active
Incorporation Date 26 October 1936
Company Type Private Limited Company
Address ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Nicholas John Gresham as a director on 1 October 2016; Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016. The most likely internet sites of TUFFNELLS PARCELS EXPRESS LIMITED are www.tuffnellsparcelsexpress.co.uk, and www.tuffnells-parcels-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. Tuffnells Parcels Express Limited is a Private Limited Company. The company registration number is 00319964. Tuffnells Parcels Express Limited has been working since 26 October 1936. The present status of the company is Active. The registered address of Tuffnells Parcels Express Limited is Rowan House Cherry Orchard North Kembrey Park Swindon Sn2 8uh. . MARRINER, Stuart Steven is a Secretary of the company. BAUERNFEIND, David Gregory is a Director of the company. BUNTING, Jonathan Michael is a Director of the company. CASHMORE, Mark Richard is a Director of the company. ORANGE, Duncan James is a Director of the company. WARD, Christian Robert Philip is a Director of the company. Secretary BREWER, Ian Patrick has been resigned. Secretary KINLEY, John has been resigned. Secretary ROGERS, William Michael has been resigned. Director ANDRE, Paulette has been resigned. Director ARPENTINIER, Jean Francois Marie has been resigned. Director BAILY, Patrick Claude has been resigned. Director BODGER, Stephen Graham has been resigned. Director BREWER, Ian Patrick has been resigned. Director DUNN, Lloyd John Charles has been resigned. Director GREGORY, Paul Henry has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HEAUME, Patrick Marcel Henri has been resigned. Director HORNER, David has been resigned. Director KENYON, Martin has been resigned. Director KINLEY, John has been resigned. Director MASON, Antony Everard has been resigned. Director ROGERS, William Michael has been resigned. Director SCHWINGEN, Helmut Franz has been resigned. Director SERIES, Ronald Charles has been resigned. Director TAYLOR, Douglas Edward has been resigned. Director THOMAS, Geoffrey Graham has been resigned. Director WISHART, James has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MARRINER, Stuart Steven
Appointed Date: 19 December 2014

Director
BAUERNFEIND, David Gregory
Appointed Date: 01 October 2016
57 years old

Director
BUNTING, Jonathan Michael
Appointed Date: 19 December 2014
53 years old

Director
CASHMORE, Mark Richard
Appointed Date: 19 December 2014
65 years old

Director
ORANGE, Duncan James
Appointed Date: 01 September 2016
55 years old

Director
WARD, Christian Robert Philip
Appointed Date: 29 June 2015
53 years old

Resigned Directors

Secretary
BREWER, Ian Patrick
Resigned: 19 December 2014
Appointed Date: 03 July 2006

Secretary
KINLEY, John
Resigned: 19 December 1995

Secretary
ROGERS, William Michael
Resigned: 03 July 2006
Appointed Date: 09 December 1995

Director
ANDRE, Paulette
Resigned: 14 December 1995
Appointed Date: 25 January 1995
81 years old

Director
ARPENTINIER, Jean Francois Marie
Resigned: 19 December 1995
91 years old

Director
BAILY, Patrick Claude
Resigned: 25 July 1995
Appointed Date: 25 January 1995
68 years old

Director
BODGER, Stephen Graham
Resigned: 19 December 1995
Appointed Date: 07 October 1991
76 years old

Director
BREWER, Ian Patrick
Resigned: 24 June 2016
Appointed Date: 27 March 2007
59 years old

Director
DUNN, Lloyd John Charles
Resigned: 01 August 2015
Appointed Date: 23 September 2002
67 years old

Director
GREGORY, Paul Henry
Resigned: 30 August 2002
75 years old

Director
GRESHAM, Nicholas John
Resigned: 01 October 2016
Appointed Date: 19 December 2014
54 years old

Director
HEAUME, Patrick Marcel Henri
Resigned: 19 December 1995
82 years old

Director
HORNER, David
Resigned: 30 September 1992
91 years old

Director
KENYON, Martin
Resigned: 26 March 2004
Appointed Date: 23 September 2002
65 years old

Director
KINLEY, John
Resigned: 19 December 1995
Appointed Date: 25 July 1995
81 years old

Director
MASON, Antony Everard
Resigned: 31 December 2001
87 years old

Director
ROGERS, William Michael
Resigned: 03 July 2006
72 years old

Director
SCHWINGEN, Helmut Franz
Resigned: 31 December 1994
82 years old

Director
SERIES, Ronald Charles
Resigned: 25 September 2002
Appointed Date: 01 September 2002
74 years old

Director
TAYLOR, Douglas Edward
Resigned: 06 September 1994
Appointed Date: 17 November 1992
69 years old

Director
THOMAS, Geoffrey Graham
Resigned: 07 October 1991
73 years old

Director
WISHART, James
Resigned: 19 December 1995
87 years old

TUFFNELLS PARCELS EXPRESS LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Oct 2016
Termination of appointment of Nicholas John Gresham as a director on 1 October 2016
05 Oct 2016
Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016
28 Sep 2016
Appointment of Mr Duncan James Orange as a director on 1 September 2016
01 Jul 2016
Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016
...
... and 240 more events
03 May 1990
Auditor's resignation

06 Jun 1989
Full accounts made up to 31 December 1988

06 Jun 1989
Return made up to 10/05/89; full list of members

20 Mar 1989
Director's particulars changed

16 Jan 1989
Director resigned

TUFFNELLS PARCELS EXPRESS LIMITED Charges

23 February 2011
Chattel mortgage
Delivered: 2 March 2011
Status: Satisfied on 5 December 2014
Persons entitled: Aldermore Bank PLC
Description: The chattels and the documents. Assets as per schedule…
27 October 2010
Chattel mortgage
Delivered: 2 November 2010
Status: Satisfied on 5 December 2014
Persons entitled: Aldermore Bank PLC
Description: By way of first fixed mortgage the chattels and the…
2 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Debenture
Delivered: 20 November 2009
Status: Satisfied on 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Standard security
Delivered: 20 March 2009
Status: Satisfied on 31 January 2015
Persons entitled: Bank of Scotland PLC
Description: Plot 1A caldwellside industrial estate south faulds road…
29 February 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 20 January 2015
Persons entitled: Bank of Scotland PLC
Description: F/H depot at gresham road bermuda industrial estate…
14 February 2008
Legal charge
Delivered: 29 February 2008
Status: Satisfied on 20 January 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a depot at abbotsford road felling tyne &…
10 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at kilbuck lane, haydock, st helens. Fixed charge all…
16 May 2005
A standard security which was presented for registration in scotland on the 16 june 2005 and
Delivered: 22 June 2005
Status: Satisfied on 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The interest in the lease dated 19 december 1979 of all and…
16 May 2005
Mortgage of intellectual property
Delivered: 31 May 2005
Status: Satisfied on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)
Description: Security over intellectual property: - the right, title and…
16 May 2005
Debenture
Delivered: 31 May 2005
Status: Satisfied on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Legal charge
Delivered: 31 May 2005
Status: Satisfied on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)
Description: The l/h property k/a land and buildings k/a as units 4 and…
18 July 2003
Mortgage of intellectual property
Delivered: 28 July 2003
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the undertaking, property and assets of the company…
15 August 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the freehold/leasehold property…
3 June 1996
Mortgage
Delivered: 7 June 1996
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: Land and buildings at stephensons way crawley t/no…
29 December 1995
Standard security presented for registration in scotland
Delivered: 11 January 1996
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease of property extending to 1.5 acres or thereby at…
19 December 1995
Standard security which was presented for registration in scotland on the 5TH january 1996
Delivered: 17 January 1996
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units at lanark industrial estate fountainhead lanark…
19 December 1995
A standard security presented for registration in scotland on the 4TH january 1996
Delivered: 4 January 1996
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: All and whole those heritable subjects,with the buildings…
19 December 1995
A standard security presented for registration in scotland on the 4TH january 1996
Delivered: 4 January 1996
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: The company's interest as tenant over all and whole that…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property comprising land & buildings on the south west…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property k/a shepcote house shepcote lane sheffield…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property being land lying to the north east of a road…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property k/a land and buildings lying to the north side…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property k/a land on the east side of crabtree manorway…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property k/a kellet road industrial estate kellet road…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: L/H property k/a 87 livingstone road (formerly plot 87)…
19 December 1995
Collateral debenture
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: L/H property k/a premises at kilbuck lane haydock…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property k/a land lying to the south of houghton hill…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: L/H property k/a land on the east side of cherrycourt way…
19 December 1995
Collateral mortgage
Delivered: 22 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: 3I Group PLC
Description: F/H property k/a premises to the south of east way lee mill…
19 December 1995
Debenture
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenants fixtures. Fixed and floating…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of crabtree manorway erith l/b of…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings lying to the south of eastway lee…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land lying to the north of kellet road…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying to the north east of a road leading from…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property ituate & k/a 87 livingstone road (formerly…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings lying to the north side of hadleigh…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings situate at and k/a shepcote house…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land on the east side of cherrycourt way leighton…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying to the south of houghton hill at 49/50…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land & buildings on the south west side of…
19 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at kilbuck lane haydock st helens merseyside with…
11 October 1995
Debenture
Delivered: 30 October 1995
Status: Satisfied on 21 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1995
Debenture
Delivered: 2 October 1995
Status: Satisfied on 21 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied on 5 October 1995
Persons entitled: Tdg Limited
Description: Land & buildings on the south west side of fens pool road…
1 March 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied on 5 October 1995
Persons entitled: Tdg Limited
Description: Land & buildings lying to the north of hadleigh road…
1 March 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied on 5 October 1995
Persons entitled: Tdg Limited
Description: Land & premises to the south of east way lee mill plymouth…
1 March 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied on 5 October 1995
Persons entitled: Tdg Limited
Description: Land to the north of kellet road carnforth lancashire t/no…
28 September 1992
Legal charge
Delivered: 8 October 1992
Status: Satisfied on 5 October 1995
Persons entitled: Tdg Limited
Description: Transport depot and distribution warehouse at crabtree…