Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUSTINS LIMITED
Company Information for

TUSTINS LIMITED

20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG,
Company Registration Number
01992006
Private Limited Company
Active

Company Overview

About Tustins Ltd
TUSTINS LIMITED was founded on 1986-02-21 and has its registered office in Derby. The organisation's status is listed as "Active". Tustins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TUSTINS LIMITED
 
Legal Registered Office
20 COXON STREET
SPONDON
DERBY
DERBYSHIRE
DE21 7JG
Other companies in DE21
 
Filing Information
Company Number 01992006
Company ID Number 01992006
Date formed 1986-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-05 18:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUSTINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TUSTINS LIMITED
The following companies were found which have the same name as TUSTINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUSTINS ASPHALT SEALING INCORPORATED Michigan UNKNOWN
TUSTINS FRIENDSHIP ASSOCIATION FOR LEPROSY INCORPORATED California Unknown
TUSTINS GROUP LIMITED 13-15 HIGH STREET WITNEY OXFORDSHIRE OX28 6HW Active Company formed on the 2019-11-26
TUSTINS PLUMBING INCORPORATED California Unknown
TUSTINSON LLC California Unknown

Company Officers of TUSTINS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SEBASTIAN TUSTIN
Company Secretary 2003-09-17
ROBIN SEBASTIAN TUSTIN
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER ARTHUR TUSTIN
Director 1991-12-31 2015-02-07
MARIA CELESTE TUSTIN
Company Secretary 1991-12-31 2003-09-17
MARIA CELESTE TUSTIN
Director 1991-12-31 2003-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SEBASTIAN TUSTIN BALCOMBE STREET DEVELOPMENTS LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Unaudited abridged accounts made up to 2023-02-28
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 019920060014
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 019920060015
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019920060015
2023-01-20Unaudited abridged accounts made up to 2022-02-28
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019920060012
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019920060013
2021-07-19MR05All of the property or undertaking has been released from charge for charge number 9
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019920060011
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN SEBASTIAN TUSTIN on 2016-11-04
2016-11-04CH01Director's details changed for Mr Robin Sebastian Tustin on 2016-11-04
2016-08-09RP04AR01Second filing of the annual return made up to 2015-12-31
2016-08-09ANNOTATIONClarification
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-31AR0131/12/15 FULL LIST
2015-12-31AR0131/12/15 STATEMENT OF CAPITAL GBP 10000.00
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019920060012
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ARTHUR TUSTIN
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-18AA01PREVSHO FROM 31/03/2014 TO 28/02/2014
2014-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-11SH0126/03/14 STATEMENT OF CAPITAL GBP 10000
2014-01-02AR0131/12/13 FULL LIST
2013-12-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ARTHUR TUSTIN / 06/11/2013
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019920060011
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019920060010
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEBASTIAN TUSTIN / 18/01/2013
2013-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 18/01/2013
2013-01-02AR0131/12/12 FULL LIST
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-03AR0131/12/11 FULL LIST
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 2ND FLOOR, SAXON HOUSE HERITAGE GATE, FRIARY STREET DERBY, DE1 1NL
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEBASTIAN TUSTIN / 07/09/2011
2011-06-21DISS40DISS40 (DISS40(SOAD))
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-05-10GAZ1FIRST GAZETTE
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 18/03/2011
2011-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 18/03/2011
2011-01-04AR0131/12/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-05AR0131/12/09 FULL LIST
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS
2005-02-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: KNIGHTS COURT MILL ROAD, WYVERSTONE STOWMARKET SUFFOLK IP14 4SE
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: THORPE PLUMMER AND CO 18A HATTER STREET BURY ST EDMUNDS SUFFOLK IP33 1NE
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to TUSTINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against TUSTINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding LLOYDS BANK PLC
2013-06-04 Outstanding LLOYDS TSB BANK PLC
2013-05-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-04-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-04-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-03-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-06-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-22 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,700,000
Creditors Due Within One Year 2012-04-01 £ 99,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUSTINS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,500
Cash Bank In Hand 2012-04-01 £ 234,909
Current Assets 2012-04-01 £ 1,624,362
Debtors 2012-04-01 £ 1,298,874
Fixed Assets 2012-04-01 £ 5,510,526
Secured Debts 2012-04-01 £ 1,700,000
Shareholder Funds 2012-04-01 £ 5,335,774
Stocks Inventory 2012-04-01 £ 90,579
Tangible Fixed Assets 2012-04-01 £ 5,510,526

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TUSTINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUSTINS LIMITED
Trademarks
We have not found any records of TUSTINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUSTINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TUSTINS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TUSTINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTUSTINS LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUSTINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUSTINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.