Check the

KWIKTUF LIMITED

Company
KWIKTUF LIMITED (04955173)

KWIKTUF

Phone: 01482 211 552
B⁺ rating

ABOUT KWIKTUF LIMITED

About Kwiktuf Limited

Company History and Developments

KwikTuf was formed in early 2005 in Hull, with the purpose of supplying glass and associated products to the Hull business and trade community.

Having an initial investment of over £½m on buildings, machinery and production equipment, the company appointed a new Director with extensive glass experience to co-ordinate the operation and the company began trading from their current premises in Fountain Road Hull.

By June 2005, a modern CNC glass cutting machine was installed along with a double glazed unit production line. By September 2005 a further £¾m was invested on a brand new toughening facility and by now the company had increased to circa 25 people.

The directors have focused on introducing new and modern manufacturing equipment, which gives the capability to produce toughened safety glass, to British Standards, from some of the latest products available and in some of the fastest production times possible. We also manufacture double glazed units for Domestic and Commercial applications, from a wide range of glass types including “A” Rated Energy Efficient Solar Control Coatings, as well as supplying self-cleaning glass products to conservatory manufacturers.

Further investment in modern glass processing equipment allows the company to shape, drill, grind and polish various glass types and thicknesses, producing a range of glass shelving, mirrors, balustrades and fully assembled U.V. Bonded Glass Display Cabinets.

In 2013 the company purchased an additional 24,000 sq ft building on Wincolmlee, close to its existing site.  These new premises have become the Company’s Head Office, accommodating its Administrative Activities, along with its Double Glazed Unit Line and an additional state of the art Toughening Plant in the form of the Glaston FC500.  The move has allowed the original Fountain Road site to come an operation completely dedicated to processing, including its Laminating and Heat Soaking facilities and purpose built Paint Booth.

This continued investment has enabled the company to increase its products range, providing its customers with glass products which are fully manufactured in house, where it can ensure that quality standards are maintained and delivery expectations are met. The directors of the company are delighted with the progress the company has made so far and believe that all staff have played a big part in helping the company build a reputation for being an efficient supplier of quality products, on time! The aim of the business is to continue to provide a service and support to any manufacturer with a need for a comprehensive range of glass products. This will be achieved with continued investment in the latest technology and the development of products and staff.

(c) 2014 KwikTuf Limited. Registered Office: 262-264 Wincolmlee, Hull HU2 0PZ

products.

Employing around 100 people and some of the latest technology production equipment, KwikTuf has the commitment, people and machinery to supply glass products for windows, doors, balustrades, furniture, shops, offices and leisure industries at some of the best prices and one of the best services available to trade and industry in the Yorkshire/Lincolnshire Area.

KEY FINANCES

Year
2014
Assets
£1197.5k ▲ £206.62k (20.85 %)
Cash
£127.74k ▲ £117.8k (1,185.50 %)
Liabilities
£1054.21k ▲ £77.09k (7.89 %)
Net Worth
£143.29k ▲ £129.53k (940.91 %)

REGISTRATION INFO

Company name
KWIKTUF LIMITED
Company number
04955173
VAT
GB843154243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
kwiktuf.co.uk
Phones
01482 211 552
01482 611 911
Registered Address
264 WINCOLMLEE,
HULL,
HU2 0PZ

ECONOMIC ACTIVITIES

23120
Shaping and processing of flat glass

LAST EVENTS

07 Dec 2016
Confirmation statement made on 6 November 2016 with updates
12 Jul 2016
Unaudited abridged accounts made up to 31 December 2015
11 Jul 2016
Termination of appointment of Stuart Baron as a director on 30 June 2016

CHARGES

16 July 2013
Status
Outstanding
Delivered
18 July 2013
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
All property in t/no HS172964 being land on the south side…

26 April 2013
Status
Outstanding
Delivered
30 April 2013
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
264 wincolmlee, kingston upon hull being the whole of the…

10 September 2012
Status
Satisfied on 23 November 2012
Delivered
15 September 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 September 2009
Status
Outstanding
Delivered
8 September 2009
Persons entitled
Clydesdale Bank PLC
Description
200 fountain road, hull t/no HS573736 assigns the goodwill…

24 July 2009
Status
Outstanding
Delivered
29 July 2009
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 November 2007
Status
Satisfied on 29 September 2009
Delivered
14 November 2007
Persons entitled
Bank of Scotland PLC
Description
F/H 200 fountain road hull. Fixed charge all buildings and…

20 September 2007
Status
Satisfied on 29 September 2009
Delivered
28 September 2007
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

3 November 2005
Status
Satisfied on 14 August 2009
Delivered
4 November 2005
Persons entitled
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited (the Finance Company)
Description
Fixed and floating charges over the undertaking and all…

30 June 2005
Status
Satisfied on 24 November 2007
Delivered
1 July 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 200 fountain road hull. With the benefit…

26 May 2005
Status
Satisfied on 24 November 2007
Delivered
27 May 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 October 2004
Status
Satisfied on 7 November 2007
Delivered
29 October 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
200 fountain road, hull. By way of fixed charge the benefit…

19 August 2004
Status
Satisfied on 7 November 2007
Delivered
26 August 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KWIKTUF LIMITED DIRECTORS

James Paul Bradley

  Acting
Appointed
20 May 2009
Role
Secretary
Address
264 Wincolmlee, Hull, England, HU2 0PZ
Name
BRADLEY, James Paul

James Paul Bradley

  Acting
Appointed
30 June 2016
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
264 Wincolmlee, Hull, HU2 0PZ
Country Of Residence
England
Name
BRADLEY, James Paul

Paul Myers

  Acting PSC
Appointed
14 December 2005
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
264 Wincolmlee, Hull, England, HU2 0PZ
Country Of Residence
England
Name
MYERS, Paul
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Derek Pinkney

  Acting
Appointed
30 June 2016
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
264 Wincolmlee, Hull, HU2 0PZ
Country Of Residence
England
Name
PINKNEY, Derek

Michelle Saville

  Acting
Appointed
30 June 2016
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
264 Wincolmlee, Hull, HU2 0PZ
Country Of Residence
England
Name
SAVILLE, Michelle

Andrew George Thomas

  Acting
Appointed
06 April 2010
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
264 Wincolmlee, Hull, England, HU2 0PZ
Country Of Residence
United Kingdom
Name
THOMAS, Andrew George

Nigel Charles Thomas

  Acting PSC
Appointed
19 July 2004
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
264 Wincolmlee, Hull, England, HU2 0PZ
Country Of Residence
United Kingdom
Name
THOMAS, Nigel Charles
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Patrick Rowan Forde

  Resigned
Appointed
07 November 2003
Resigned
20 May 2009
Role
Secretary
Nationality
Uk
Address
8 Berkeley Drive, Hedon, Kingston Upon Hull, East Yorkshire, HU12 8PG
Name
FORDE, Patrick Rowan

Irene Lesley Harrison

  Resigned
Appointed
06 November 2003
Resigned
07 November 2003
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Stuart Baron

  Resigned
Appointed
01 January 2011
Resigned
30 June 2016
Occupation
Factory Manager
Role
Director
Age
76
Nationality
British
Address
264 Wincolmlee, Hull, England, HU2 0PZ
Country Of Residence
United Kingdom
Name
BARON, Stuart

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
06 November 2003
Resigned
07 November 2003
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Stephen Duncan Grassby

  Resigned
Appointed
07 November 2003
Resigned
11 April 2005
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
10 Cottage Drive, Kirkella, Hull, East Yorkshire, HU10 7PE
Country Of Residence
England
Name
GRASSBY, Stephen Duncan

Paul Christopher Martin

  Resigned
Appointed
14 December 2005
Resigned
30 June 2016
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
264 Wincolmlee, Hull, England, HU2 0PZ
Country Of Residence
England
Name
MARTIN, Paul Christopher

REVIEWS


Check The Company
Very good according to the company’s financial health.