Background WavePink WaveYellow Wave

G-TUFT (HOLDINGS) LIMITED (07917736)

G-TUFT (HOLDINGS) LIMITED (07917736) is an active UK company. incorporated on 20 January 2012. with registered office in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G-TUFT (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BYRNE, Stephen Maurice Martin, STEPHENS, Alastair William, SURR, Charlotte Louise.

Company Number
07917736
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
Tenter Fields, Dewsbury, WF12 9QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, Stephen Maurice Martin, STEPHENS, Alastair William, SURR, Charlotte Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G-TUFT (HOLDINGS) LIMITED

G-TUFT (HOLDINGS) LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G-TUFT (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07917736

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HLWKH 506 LIMITED
From: 20 January 2012To: 9 March 2012
Contact
Address

Tenter Fields Thornhill Road Business Park Dewsbury, WF12 9QT,

Previous Addresses

Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 20 January 2012To: 16 March 2012
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
May 12
Director Joined
May 12
Loan Secured
Feb 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Aug 22
Director Left
Aug 22
Loan Secured
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BYRNE, Stephen Maurice Martin

Active
Thornhill Road Business Park, DewsburyWF12 9QT
Born July 1960
Director
Appointed 16 Mar 2026

STEPHENS, Alastair William

Active
Thornhill Road Business Park, DewsburyWF12 9QT
Born July 1975
Director
Appointed 15 Jun 2021

SURR, Charlotte Louise

Active
Thornhill Road Business Park, DewsburyWF12 9QT
Born October 1985
Director
Appointed 16 Mar 2026

MURPHY, Paul

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Secretary
Appointed 06 Jan 2021
Resigned 01 Oct 2021

SUTTON, Peter

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Secretary
Appointed 02 May 2012
Resigned 06 Jan 2021

BYRNE, Stephen Maurice Martin

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born July 1960
Director
Appointed 09 May 2019
Resigned 27 Mar 2020

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 20 Jan 2012
Resigned 09 Mar 2012

GRAHAM, John Stewart

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born December 1938
Director
Appointed 09 Mar 2012
Resigned 22 Oct 2019

GRAHAM, Nigel

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born January 1951
Director
Appointed 09 Mar 2012
Resigned 10 Nov 2020

HAMERS, Philippe Marie

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born June 1963
Director
Appointed 09 May 2019
Resigned 16 Mar 2026

MURPHY, Paul

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born May 1969
Director
Appointed 06 Jan 2021
Resigned 01 Oct 2021

SCOTT, Michael Andrew

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born January 1980
Director
Appointed 09 May 2019
Resigned 22 Aug 2022

SUTTON, Peter

Resigned
Thornhill Road Business Park, DewsburyWF12 9QT
Born September 1959
Director
Appointed 02 May 2012
Resigned 22 Jun 2021

Persons with significant control

1

Tenter Fields, DewsburyWF12 9QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Move Registers To Registered Office Company With New Address
18 March 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Auditors Resignation Company
27 May 2016
AUDAUD
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Resolution
13 November 2015
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
22 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
13 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
13 June 2014
AAAnnual Accounts
Auditors Resignation Company
9 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Gazette Filings Brought Up To Date
25 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Legacy
11 May 2012
MG01MG01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 January 2012
NEWINCIncorporation