Company NameD.J. Tucker Limited
Company StatusActive
Company Number01496967
CategoryPrivate Limited Company
Incorporation Date16 May 1980(43 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Tucker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Zetland Buildings Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Yorkshire
TS11 6HB
Director NameMrs Susan Jane Tucker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2015(34 years, 11 months after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Zetland Buildings Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Yorkshire
TS11 6HB
Director NameMiss Zara Amy Tucker
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(34 years, 11 months after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Zetland Buildings Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Yorkshire
TS11 6HB
Director NameMiss Victoria Helen Tucker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2018(37 years, 11 months after company formation)
Appointment Duration6 years
RoleArtist
Country of ResidenceEngland
Correspondence AddressUnit 4 Zetland Buildings Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Yorkshire
TS11 6HB
Director NameAnthony Drury
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1992)
RoleElectrical Director
Correspondence Address54 Rievaulx Way
Guisborough
Cleveland
TS14 7AY
Director NameDavid Lawrence Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 April 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland Buildings
Longbeck Trading Estate
Marske-By-The-Sea
TS11 6HS
Secretary NameAlfred Tucker
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 1995)
RoleCompany Director
Correspondence Address21 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Secretary NameThelma Askew
NationalityBritish
StatusResigned
Appointed06 January 1995(14 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address11 Drake Close
Marske By The Sea
Redcar
Cleveland
TS11 7JG

Contact

Telephone01642 471361
Telephone regionMiddlesbrough

Location

Registered AddressUnit 4 Zetland Buildings Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Yorkshire
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1D.j. Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth£393,939
Cash£28,010
Current Liabilities£47,050

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2003Delivered on: 5 April 2003
Satisfied on: 14 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The unit k/a unit RR4 longbeck trading estate marske by the sea t/n CE143991. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 December 2002Delivered on: 13 December 2002
Satisfied on: 14 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit RR73 longbeck trading estate marske by the sea in the county and borough of redcar and cleveland t/n CE143991. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 September 1999Delivered on: 7 October 1999
Satisfied on: 14 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1996Delivered on: 19 December 1996
Satisfied on: 14 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Appollo factoring & furniture limited the drive longbeck trading estate marske together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery fixed charge all present and future book and other debts the ggodwill of any business benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 February 2020Change of details for Mr David John Tucker as a person with significant control on 24 June 2019 (2 pages)
13 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
13 February 2020Notification of Zara Amy Tucker as a person with significant control on 30 September 2019 (2 pages)
15 May 2019Director's details changed for Mr David John Tucker on 17 April 2019 (2 pages)
15 May 2019Director's details changed for Miss Zara Amy Tucker on 1 May 2019 (2 pages)
15 May 2019Director's details changed for Mrs Susan Jane Tucker on 17 April 2019 (2 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 May 2019Register(s) moved to registered inspection location Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY (1 page)
1 May 2019Register inspection address has been changed to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY (1 page)
30 April 2019Change of details for Mr David John Tucker as a person with significant control on 10 March 2017 (2 pages)
30 April 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 May 2018Appointment of Miss Victoria Helen Tucker as a director on 1 May 2018 (2 pages)
1 May 2018Registered office address changed from Zetland Buildings Longbeck Trading Estate Marske-by-the-Sea TS11 6HS to Unit 4 Zetland Buildings Longbeck Trading Estate Marske-by-the-Sea Redcar Yorkshire TS11 6HB on 1 May 2018 (1 page)
31 January 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(4 pages)
14 January 2016Satisfaction of charge 2 in full (4 pages)
14 January 2016Satisfaction of charge 4 in full (4 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 2 in full (4 pages)
14 January 2016Satisfaction of charge 3 in full (5 pages)
14 January 2016Satisfaction of charge 3 in full (5 pages)
14 January 2016Satisfaction of charge 1 in full (4 pages)
14 January 2016Satisfaction of charge 4 in full (4 pages)
28 April 2015Appointment of Mrs Susan Jane Tucker as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Miss Zara Amy Tucker as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Miss Zara Amy Tucker as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mrs Susan Jane Tucker as a director on 28 April 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 April 2015Termination of appointment of David Lawrence Simpson as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of David Lawrence Simpson as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of David Lawrence Simpson as a director on 2 April 2015 (1 page)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 5,000
(3 pages)
8 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 5,000
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for David John Tucker on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for David Lawrence Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David John Tucker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Lawrence Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Lawrence Simpson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David John Tucker on 3 February 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Appointment terminated secretary thelma askew (1 page)
7 April 2008Appointment terminated secretary thelma askew (1 page)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
7 February 2005Return made up to 31/01/05; full list of members (9 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
14 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
17 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 October 1999Particulars of mortgage/charge (7 pages)
7 October 1999Particulars of mortgage/charge (7 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
22 January 1999Return made up to 31/01/99; full list of members (6 pages)
22 January 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
22 January 1998Return made up to 31/01/98; full list of members (6 pages)
22 January 1998Return made up to 31/01/98; full list of members (6 pages)
23 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
19 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
23 January 1996Return made up to 31/01/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
16 February 1995Secretary resigned;new secretary appointed (2 pages)
16 February 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 May 1980Certificate of incorporation (1 page)
16 May 1980Certificate of incorporation (1 page)