Background WavePink WaveYellow Wave

TUBS & TAPS (WAKEFIELD) LIMITED (07569600)

TUBS & TAPS (WAKEFIELD) LIMITED (07569600) is an active UK company. incorporated on 18 March 2011. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). TUBS & TAPS (WAKEFIELD) LIMITED has been registered for 15 years. Current directors include HAZELL, Christian Bernard, SADDLER, Richard David.

Company Number
07569600
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Unit 3 Triangle House 257 Kirkgate, Wakefield, WF1 5PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HAZELL, Christian Bernard, SADDLER, Richard David
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBS & TAPS (WAKEFIELD) LIMITED

TUBS & TAPS (WAKEFIELD) LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). TUBS & TAPS (WAKEFIELD) LIMITED was registered 15 years ago.(SIC: 47599)

Status

active

Active since 15 years ago

Company No

07569600

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

BEST BY MILES FLOORING LIMITED
From: 18 March 2011To: 20 April 2012
Contact
Address

Unit 3 Triangle House 257 Kirkgate Chantry Bridge Wakefield, WF1 5PL,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAZELL, Christian Bernard

Active
257 Kirkgate, WakefieldWF1 5PL
Born June 1968
Director
Appointed 18 Mar 2011

SADDLER, Richard David

Active
257 Kirkgate, WakefieldWF1 5PL
Born October 1969
Director
Appointed 18 Mar 2011

Persons with significant control

2

Mr Richard David Saddler

Active
257 Kirkgate, WakefieldWF1 5PL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christian Bernard Hazell

Active
257 Kirkgate, WakefieldWF1 5PL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2012
RESOLUTIONSResolutions
Legacy
31 March 2012
MG01MG01
Incorporation Company
18 March 2011
NEWINCIncorporation