TUTTE AND THOMAS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JG

Company number 00430248
Status Active
Incorporation Date 26 February 1947
Company Type Private Limited Company
Address 1 HORSEFAIR MEWS, ROMSEY, HAMPSHIRE, SO51 8JG
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a small company made up to 30 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 20,000 . The most likely internet sites of TUTTE AND THOMAS LIMITED are www.tutteandthomas.co.uk, and www.tutte-and-thomas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. The distance to to Redbridge Rail Station is 5.1 miles; to Swaythling Rail Station is 6.4 miles; to Eastleigh Rail Station is 6.7 miles; to St Denys Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tutte and Thomas Limited is a Private Limited Company. The company registration number is 00430248. Tutte and Thomas Limited has been working since 26 February 1947. The present status of the company is Active. The registered address of Tutte and Thomas Limited is 1 Horsefair Mews Romsey Hampshire So51 8jg. . WALDRON, John Murray is a Secretary of the company. WALDRON, David Ansell is a Director of the company. WALDRON, John Murray is a Director of the company. Secretary TUTTE, Keith Harold has been resigned. Secretary TUTTE, Steven Mark has been resigned. Director HILLMAN, William Edward has been resigned. Director TUTTE, Harold Edward has been resigned. Director TUTTE, Keith Harold has been resigned. Director TUTTE, Steven Mark has been resigned. Director WALDRON, Eric Arthur has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
WALDRON, John Murray
Appointed Date: 18 October 1999

Director
WALDRON, David Ansell
Appointed Date: 01 January 1996
67 years old

Director
WALDRON, John Murray

70 years old

Resigned Directors

Secretary
TUTTE, Keith Harold
Resigned: 05 November 1993

Secretary
TUTTE, Steven Mark
Resigned: 18 October 1999
Appointed Date: 05 November 1993

Director
HILLMAN, William Edward
Resigned: 06 June 2000
90 years old

Director
TUTTE, Harold Edward
Resigned: 25 December 1996
124 years old

Director
TUTTE, Keith Harold
Resigned: 18 October 1999
96 years old

Director
TUTTE, Steven Mark
Resigned: 18 October 1999
67 years old

Director
WALDRON, Eric Arthur
Resigned: 31 December 1995
96 years old

Persons With Significant Control

Mr David Ansell Waldron
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Murray Waldron
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Eric Arthur Waldron
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Sheila Margaret Waldron
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TUTTE AND THOMAS LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Accounts for a small company made up to 30 December 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,000

30 Sep 2015
Accounts for a small company made up to 30 December 2014
08 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 20,000

...
... and 74 more events
17 Feb 1988
Particulars of mortgage/charge

10 Nov 1987
Full group accounts made up to 31 December 1986

10 Nov 1987
Return made up to 09/10/87; no change of members

06 Nov 1986
Full accounts made up to 31 December 1985

06 Nov 1986
Return made up to 24/10/86; full list of members

TUTTE AND THOMAS LIMITED Charges

14 March 1990
Legal charge
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 25 abbey industrial park luzborough lane romsey harts.
12 March 1990
Debenture
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1988
Mortgage
Delivered: 17 February 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Unit 25 abbey industrial park, luzborough lane, romsey…
9 February 1982
Debenture
Delivered: 16 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…