Company NameTutti & Co (N.E.) Limited
DirectorKate Louise Rose
Company StatusActive
Company Number06115009
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Kate Louise Rose
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mandale Business Park Wallsend Road
North Shields
Tyne And Wear
NE29 7FN
Secretary NameMr James David Rose
StatusCurrent
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address37 Mandale Business Park Wallsend Road
North Shields
Tyne And Wear
NE29 7FN
Secretary NameMrs Sarah Mason
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD

Contact

Websitewww.tuttiandco.com
Email address[email protected]
Telephone0191 2962855
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37 Mandale Business Park
Wallsend Road
North Shields
Tyne And Wear
NE29 7FN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2013
Net Worth£48,018
Cash£41
Current Liabilities£101,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2016Delivered on: 1 March 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at 80 hudson street north shields.
Outstanding
26 February 2013Delivered on: 8 March 2013
Satisfied on: 7 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Director's details changed for Kate Louise Rose on 11 March 2020 (2 pages)
23 March 2020Change of details for Mrs Kate Louise Rose as a person with significant control on 11 March 2020 (2 pages)
3 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
17 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Change of details for Mrs Kate Louise Rose as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mrs Kate Louise Rose as a person with significant control on 10 November 2017 (2 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
1 March 2016Registration of charge 061150090003, created on 1 March 2016 (26 pages)
1 March 2016Registration of charge 061150090003, created on 1 March 2016 (26 pages)
17 December 2015Registered office address changed from 97 Howard Street North Shields Tyne and Wear NE30 1NA to 80 Hudson Street North Shields Tyne and Wear NE30 1DL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 97 Howard Street North Shields Tyne and Wear NE30 1NA to 80 Hudson Street North Shields Tyne and Wear NE30 1DL on 17 December 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Registration of charge 061150090002, created on 19 June 2015 (10 pages)
24 June 2015Registration of charge 061150090002, created on 19 June 2015 (10 pages)
7 April 2015Satisfaction of charge 1 in full (1 page)
7 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
7 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
7 April 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Registered office address changed from Suite 1 Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 1 Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 1 Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA United Kingdom on 6 November 2012 (1 page)
10 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Termination of appointment of Sarah Mason as a secretary (1 page)
10 March 2011Appointment of Mr James David Rose as a secretary (1 page)
10 March 2011Appointment of Mr James David Rose as a secretary (1 page)
10 March 2011Termination of appointment of Sarah Mason as a secretary (1 page)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Kate Rose on 19 February 2010 (2 pages)
23 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Kate Rose on 19 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Registered office changed on 10/06/2009 from 9 syon street tynemouth north shields tyne and wear NE30 4EU united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 9 syon street tynemouth north shields tyne and wear NE30 4EU united kingdom (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
25 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 17 west chirton industrial estate elm road, north shields tyne and wear NE29 8SE (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 17 west chirton industrial estate elm road, north shields tyne and wear NE29 8SE (1 page)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)