Company NameTucker Products Limited
DirectorsChristopher Andrew Magson and John William Ross
Company StatusActive
Company Number00486346
CategoryPrivate Limited Company
Incorporation Date14 September 1950(73 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Andrew Magson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(71 years after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr John William Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(71 years after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(73 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameBarry John Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 1996)
RoleDirector Of Finance/Admin
Correspondence Address40 St Marks Road
Castlebank
Dudley
West Midlands
DY2 7SD
Director NameJohn Walter Randall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleChartered Patent Agent
Correspondence Address3 Baileys Lane
Burton
Leicester
Leicestershire
LE8 9DD
Secretary NameMr Ronald Victor Howell
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMr Ronald Victor Howell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(43 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameJohn William Enoch Morgan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(45 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 1999)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bracken View
Brocton
Stafford
Staffs
ST17 0TR
Director NameJohn Robert Medcraft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(50 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 October 2002)
RoleFinance Director Europe
Country of ResidenceUnited Kingdom
Correspondence AddressPreston House
Parsonage Lane
Kentisbury
Devon
EX31 4NH
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(61 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(61 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(61 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(61 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(64 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Daran John Hopper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(66 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleVice - President
Country of ResidenceEngland
Correspondence AddressStanley House Works Road
Letchworth Garden City
Hertfordshire
SG6 1JY
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2002(52 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 March 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
19 June 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 19 June 2023 (1 page)
19 June 2023Registered office address changed from C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 19 June 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
18 November 2022Registered office address changed from 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 18 November 2022 (1 page)
7 November 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
1 September 2021Appointment of Mr Christopher Andrew Magson as a director on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Amit Kumar Sood as a director on 1 September 2021 (1 page)
1 September 2021Appointment of Mr John William Ross as a director on 1 September 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 June 2018Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Daran John Hopper as a director on 1 November 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 May 2016Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
24 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
24 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(7 pages)
29 November 2013Registered office address changed from Unit 9 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 9 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page)
30 May 2013Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
27 September 2011Termination of appointment of Ronald Howell as a director (1 page)
27 September 2011Termination of appointment of Ronald Howell as a director (1 page)
22 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
22 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
22 September 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
22 September 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
22 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
22 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages)
25 May 2011Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 June 2010Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Ronald Victor Howell on 24 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ronald Victor Howell on 24 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2009Return made up to 24/05/09; full list of members (8 pages)
18 June 2009Return made up to 24/05/09; full list of members (8 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (6 pages)
18 June 2008Return made up to 24/05/08; full list of members (6 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 July 2007Return made up to 24/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2007Return made up to 24/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 24/05/06; full list of members (6 pages)
4 August 2006Return made up to 24/05/06; full list of members (6 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 24/05/05; full list of members (6 pages)
28 June 2005Return made up to 24/05/05; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Return made up to 24/05/04; full list of members (6 pages)
28 June 2004Return made up to 24/05/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Return made up to 24/05/03; full list of members (6 pages)
20 June 2003Return made up to 24/05/03; full list of members (6 pages)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 24/05/02; full list of members (7 pages)
6 June 2002Return made up to 24/05/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
10 June 1999Return made up to 24/05/99; full list of members (6 pages)
10 June 1999Return made up to 24/05/99; full list of members (6 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)
21 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/06/96
(6 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
8 June 1995Return made up to 24/05/95; full list of members (6 pages)
8 June 1995Return made up to 24/05/95; full list of members (6 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 June 1994Return made up to 24/05/94; full list of members (5 pages)
29 March 1988Return made up to 16/03/88; full list of members (8 pages)
29 May 1986Return made up to 14/05/86; full list of members (5 pages)