Background WavePink WaveYellow Wave

TUFCOT ENGINEERING LIMITED (01586081)

TUFCOT ENGINEERING LIMITED (01586081) is an active UK company. incorporated on 15 September 1981. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). TUFCOT ENGINEERING LIMITED has been registered for 44 years. Current directors include BUDDERY, Carl Alexander, CHADBOURNE, Chrissie Marie, FREDIN, Lars Rune and 2 others.

Company Number
01586081
Status
active
Type
ltd
Incorporated
15 September 1981
Age
44 years
Address
330 Coleford Road, Sheffield, S9 5PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
BUDDERY, Carl Alexander, CHADBOURNE, Chrissie Marie, FREDIN, Lars Rune, LUNDGREN, Peter Mikael, MAJCHRZAK, Greg Michael
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUFCOT ENGINEERING LIMITED

TUFCOT ENGINEERING LIMITED is an active company incorporated on 15 September 1981 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). TUFCOT ENGINEERING LIMITED was registered 44 years ago.(SIC: 22210)

Status

active

Active since 44 years ago

Company No

01586081

LTD Company

Age

44 Years

Incorporated 15 September 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

330 Coleford Road Darnall Sheffield, S9 5PH,

Previous Addresses

Colwall Street Attercliffe Sheffield S9 3WP
From: 15 September 1981To: 10 May 2013
Timeline

21 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Sept 81
Director Left
May 11
Director Joined
Jul 11
Loan Secured
Apr 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Joined
Mar 19
Funding Round
Feb 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BUDDERY, Carl Alexander

Active
Coleford Road, SheffieldS9 5PH
Born June 1977
Director
Appointed 27 Feb 2026

CHADBOURNE, Chrissie Marie

Active
Coleford Road, SheffieldS9 5PH
Born July 1992
Director
Appointed 25 Mar 2019

FREDIN, Lars Rune

Active
Hastmollegrand 3, Helsingborg
Born September 1961
Director
Appointed 31 Dec 2025

LUNDGREN, Peter Mikael

Active
Hästmöllegränden 3, Helsingborg
Born March 1961
Director
Appointed 31 Dec 2025

MAJCHRZAK, Greg Michael

Active
Coleford Road, SheffieldS9 5PH
Born January 1988
Director
Appointed 20 Jun 2011

MAJCHRZAK, Elvin Michael

Resigned
Coleford Road, SheffieldS9 5PH
Secretary
Appointed N/A
Resigned 31 Dec 2025

MAJCHRZAK, Christina

Resigned
Coleford Road, SheffieldS9 5PH
Born May 1956
Director
Appointed 01 Nov 1995
Resigned 31 Dec 2025

MAJCHRZAK, Elvin Michael

Resigned
Coleford Road, SheffieldS9 5PH
Born March 1954
Director
Appointed N/A
Resigned 31 Dec 2025

MAJCHRZAK, Jean

Resigned
28 Longstone Crescent, SheffieldS12 4WP
Born April 1929
Director
Appointed 01 Nov 1995
Resigned 22 Jul 2005

MAJCHRZAK, Michael

Resigned
109 Carr Forge Road, SheffieldS12 4FJ
Born August 1926
Director
Appointed N/A
Resigned 16 Dec 2003

WHEAT, Janice

Resigned
54 Drakehouse Lane, SheffieldS19 6FW
Born February 1948
Director
Appointed 01 Nov 1995
Resigned 22 Jul 2005

WHEAT, Leonard

Resigned
54 Drakehouse Lane, SheffieldS19 6FW
Born July 1946
Director
Appointed N/A
Resigned 09 May 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Elvin Michael Majchrzak

Ceased
Coleford Road, SheffieldS9 5PH
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

144

Legacy
24 March 2026
ANNOTATIONANNOTATION
Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Capital Variation Of Rights Attached To Shares
11 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 February 2026
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Capital Variation Of Rights Attached To Shares
10 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
31 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Cancellation Shares
15 July 2015
SH06Cancellation of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Resolution
3 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
3 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Resolution
23 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Legacy
12 November 2011
MG01MG01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Legacy
14 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Resolution
31 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288cChange of Particulars
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
12 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Legacy
17 November 1986
288288
Incorporation Company
15 September 1981
NEWINCIncorporation