UKBizDB.co.uk

EDWIN TUCKER & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edwin Tucker & Sons Limited. The company was founded 125 years ago and was given the registration number 00060894. The firm's registered office is in CREDITON. You can find them at Commercial Road, , Crediton, Devon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EDWIN TUCKER & SONS LIMITED
Company Number:00060894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1899
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Commercial Road, Crediton, Devon, United Kingdom, EX17 1ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial Road, Crediton, United Kingdom, EX17 1ER

Director11 December 2019Active
Commercial Road, Crediton, United Kingdom, EX17 1ER

Director11 December 2019Active
74 Argyll Road, Exeter, EX4 4RY

Director-Active
11 Moorsend, Bradley Valley, Newton Abbot, TQ12 1YA

Secretary-Active
Littlecott Farm, Widecombe In The Moor, Newton Abbot, TQ13 7UB

Director-Active
Brewery Meadow, Stone Park, Ashburton, TQ13 7DG

Director01 July 2013Active
33 Kings Ash Road, Paignton, TQ3 3TY

Director01 January 2006Active
The Beeches, Crediton, EX17 1ER

Director-Active
2 Farm Close, Kingskerswell, Newton Abbot, TQ12 5BT

Director-Active

People with Significant Control

Mr Jonathan Roy Maurice Webber
Notified on:24 January 2023
Status:Active
Date of birth:May 1958
Nationality:English
Country of residence:United Kingdom
Address:Commercial Road, Crediton, United Kingdom, EX17 1ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roy Maurice Webber
Notified on:10 November 2017
Status:Active
Date of birth:July 1928
Nationality:British
Country of residence:England
Address:The Beeches, Penton, Crediton, England, EX17 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-23Capital

Capital cancellation shares.

Download
2019-07-23Capital

Capital cancellation shares.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.