Background WavePink WaveYellow Wave

G-TUFT (2015) LIMITED (09497255)

G-TUFT (2015) LIMITED (09497255) is an active UK company. incorporated on 18 March 2015. with registered office in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G-TUFT (2015) LIMITED has been registered for 11 years. Current directors include BYRNE, Stephen Maurice Martin, STEPHENS, Alastair William, SURR, Charlotte Louise.

Company Number
09497255
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
Thornhill Road Business Park, 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 (2015) LIMITED

G-TUFT (2015) LIMITED is an active company incorporated on 18 March 2015 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 (2015) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09497255

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 31 March 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

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

Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Nov 15
Funding Round
Nov 15
Loan Secured
Feb 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BYRNE, Stephen Maurice Martin

Active
Tenter Fields, DewsburyWF12 9QT
Born July 1960
Director
Appointed 16 Mar 2026

STEPHENS, Alastair William

Active
Tenter Fields, DewsburyWF12 9QT
Born July 1975
Director
Appointed 18 Jun 2021

SURR, Charlotte Louise

Active
Tenter Fields, DewsburyWF12 9QT
Born October 1985
Director
Appointed 16 Mar 2026

MURPHY, Paul

Resigned
Tenter Fields, DewsburyWF12 9QT
Secretary
Appointed 06 Jan 2021
Resigned 01 Oct 2021

BYRNE, Stephen Maurice Martin

Resigned
Tenter Fields, DewsburyWF12 9QT
Born July 1960
Director
Appointed 09 May 2019
Resigned 27 Mar 2020

GRAHAM, John Stewart

Resigned
Tenter Fields, DewsburyWF12 9QT
Born December 1938
Director
Appointed 18 Mar 2015
Resigned 22 Oct 2019

GRAHAM, Nigel

Resigned
Tenter Fields, DewsburyWF12 9QT
Born January 1951
Director
Appointed 18 Mar 2015
Resigned 10 Nov 2020

HAMERS, Philippe Marie

Resigned
Tenter Fields, DewsburyWF12 9QT
Born June 1963
Director
Appointed 09 May 2019
Resigned 16 Mar 2026

MORGAN, Brian

Resigned
Tenter Fields, DewsburyWF12 9QT
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

MURPHY, Paul

Resigned
Tenter Fields, DewsburyWF12 9QT
Born May 1969
Director
Appointed 06 Jan 2021
Resigned 01 Oct 2021

PRATT, Alexander Robert Gammack

Resigned
Tenter Fields, DewsburyWF12 9QT
Born January 1986
Director
Appointed 23 Jul 2025
Resigned 16 Mar 2026

SCOTT, Michael Andrew

Resigned
Tenter Fields, DewsburyWF12 9QT
Born January 1980
Director
Appointed 09 May 2019
Resigned 22 Aug 2022

SUTTON, Peter

Resigned
Tenter Fields, DewsburyWF12 9QT
Born September 1959
Director
Appointed 09 May 2019
Resigned 28 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2019

Mr John Stewart Graham

Ceased
Tenter Fields, DewsburyWF12 9QT
Born December 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2019

Mr Nigel Graham

Ceased
Tenter Fields, DewsburyWF12 9QT
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

74

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
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
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
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
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
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
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 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 Group
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 November 2015
AA01Change of Accounting Reference Date
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Incorporation Company
18 March 2015
NEWINCIncorporation