Whitehall Rd
Leeds
LS12 5JB
Secretary Name | Mrs Suzanne Claire Sewell |
---|---|
Status | Current |
Appointed | 01 August 2018(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Whitehall Estate Whitehall Rd Leeds LS12 5JB |
Director Name | Mrs Suzanne Claire Sewell |
---|---|
Date of Birth | May 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Whitehall Estate Whitehall Rd Leeds LS12 5JB |
Director Name | Harold Vernon Hird |
---|---|
Date of Birth | May 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | 6 Moorfield Road Ilkley West Yorkshire LS29 8BL |
Director Name | Charles Henry Summers |
---|---|
Date of Birth | November 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 August 2000) |
Role | Contracts Director |
Correspondence Address | 11 Redhill Avenue Tingley Wakefield West Yorkshire WF3 1HF |
Secretary Name | Harold Vernon Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 6 Moorfield Road Ilkley West Yorkshire LS29 8BL |
Director Name | Mr David Hartley Lees |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(80 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Barrow Bridge House New Road Sharow Ripon North Yorkshire HG4 5BS |
Secretary Name | Charles Henry Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 11 Redhill Avenue Tingley Wakefield West Yorkshire WF3 1HF |
Director Name | Mr Paul Weston |
---|---|
Date of Birth | July 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(86 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 01 August 2018) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 81 North Lane Roundhay Leeds LS8 2QJ |
Secretary Name | Mr David Hartley Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(86 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Barrow Bridge House New Road Sharow Ripon North Yorkshire HG4 5BS |
Secretary Name | Paul Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(93 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2018) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 North Lane Roundhay Leeds LS8 2QJ |
Website | tuckertunstalls.co.uk |
---|---|
Telephone | 0113 2792535 |
Telephone region | Leeds |
Registered Address | Northfield House 33 Church Street Ossett WF5 9DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £792,183 |
Cash | £720,485 |
Current Liabilities | £639,417 |
Latest Accounts | 30 June 2020 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2022 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 December 2020 (1 month, 1 week ago) |
---|---|
Next Return Due | 17 December 2021 (11 months from now) |
7 July 1993 | Delivered on: 13 July 1993 Satisfied on: 2 November 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £18325.60 due from the company to the chargee under the agreement. Particulars: All its right title and interest under the insurances. Fully Satisfied |
---|
7 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Paul Weston on 1 September 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Paul Weston on 1 September 2014 (1 page) |
29 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Paul Weston on 1 September 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Paul Weston on 1 September 2014 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Director's details changed for James Morgan Sewell on 4 December 2010 (2 pages) |
30 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Director's details changed for James Morgan Sewell on 4 December 2010 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for James Morgan Sewell on 1 January 2010 (2 pages) |
21 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Director's details changed for James Morgan Sewell on 1 January 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Jamie Morgan Sewell on 1 October 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Jamie Morgan Sewell on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Weston on 1 October 2009 (2 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Paul Weston on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 August 2007 | Resolutions
|
1 August 2007 | £ ic 30000/23000 02/07/07 £ sr [email protected]=7000 (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
29 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 September 2000 | Resolutions
|
6 September 2000 | Ad 21/08/00--------- £ si [email protected]=6000 £ ic 24000/30000 (2 pages) |
6 September 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
22 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 December 1997 | Return made up to 03/12/97; no change of members
|
17 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 October 1997 | Director resigned (1 page) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
4 August 1996 | £ ic 30000/24000 27/06/96 £ sr [email protected]=6000 (1 page) |
11 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1989 | Company name changed\certificate issued on 03/07/89 (2 pages) |
27 February 1914 | Certificate of incorporation (1 page) |