Company NameNeville Tucker Services Limited
Company StatusActive
Company Number07441984
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Anthony Philip Gartland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(1 month after company formation)
Appointment Duration13 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Main Road
Wyton
HU11 4DJ
Director NameMr Matthew Angus Gartland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Rotterdam Park
Sutton Fields Industrial Estate
Hull
HU7 0AN
Director NameMr Nicholas Craig Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Rotterdam Park
Sutton Fields Industrial Estate
Hull
HU7 0AN
Secretary NameMr Lee Harris
StatusCurrent
Appointed14 September 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressUnit F2 Rotterdam Park
Sutton Fields Industrial Estate
Hull
HU7 0AN
Director NameMr Lee Harris
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Kingscroft Drive
Welton
Brough
HU15 1FL
Director NameMr Richard Tinker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(10 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F2 Rotterdam Park
Sutton Fields Industrial Estate
Hull
HU7 0AN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Richard Frank Abbott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Thorn Road
Hedon
Hull
East Yorkshire
HU12 8HN
Director NameMr Mark Alan Snape
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosswood Long Lane
Beverley
North Humberside
HU17 0RN
Secretary NameKevin McManus
NationalityBritish
StatusResigned
Appointed21 December 2010(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2012)
RoleCompany Director
Correspondence Address12 Spindlewood
Elloughton
Brough
East Yorkshire
HU15 1LL

Contact

Websitewww.nevilletucker.co.uk/services/about-neville-tucker/
Telephone01482 838080
Telephone regionHull

Location

Registered AddressUnit F2 Rotterdam Park
Sutton Fields Industrial Estate
Hull
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Anthony Gartland
75.00%
Ordinary A
150 at £1Matthew Gartland
15.00%
Ordinary B
100 at £1Nicholas Porter
10.00%
Ordinary C

Financials

Year2014
Net Worth£333,684
Cash£310,235
Current Liabilities£686,196

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

29 September 2011Delivered on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 February 2011Delivered on: 10 February 2011
Satisfied on: 5 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 December 2020Director's details changed for Mr Matthew Angus Gartland on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
1 December 2020Director's details changed for Mr Anthony Philip Gartland on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Lee Harris as a director on 1 December 2020 (2 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
29 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
27 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Particulars of variation of rights attached to shares (3 pages)
25 April 2016Change of share class name or designation (2 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conversion 05/04/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conversion 05/04/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2016Particulars of variation of rights attached to shares (3 pages)
25 April 2016Change of share class name or designation (2 pages)
2 March 2016Satisfaction of charge 2 in full (1 page)
2 March 2016Satisfaction of charge 2 in full (1 page)
20 November 2015Director's details changed for Mr Anthony Philip Gartland on 1 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Matthew Angus Gartland on 1 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Anthony Philip Gartland on 1 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Anthony Philip Gartland on 1 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Matthew Angus Gartland on 1 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Nicholas Craig Porter on 1 February 2015 (2 pages)
20 November 2015Director's details changed for Mr Nicholas Craig Porter on 1 February 2015 (2 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Director's details changed for Mr Matthew Angus Gartland on 1 February 2015 (2 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Director's details changed for Mr Nicholas Craig Porter on 1 February 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
12 September 2013Registered office address changed from Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom on 12 September 2013 (1 page)
10 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
10 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
14 September 2012Appointment of Mr Lee Harris as a secretary (1 page)
14 September 2012Appointment of Mr Lee Harris as a secretary (1 page)
17 May 2012Termination of appointment of Mark Snape as a director (1 page)
17 May 2012Termination of appointment of Kevin Mcmanus as a secretary (1 page)
17 May 2012Termination of appointment of Richard Abbott as a director (1 page)
17 May 2012Termination of appointment of Richard Abbott as a director (1 page)
17 May 2012Termination of appointment of Kevin Mcmanus as a secretary (1 page)
17 May 2012Termination of appointment of Mark Snape as a director (1 page)
15 May 2012Change of share class name or designation (2 pages)
15 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1,000
(4 pages)
15 May 2012Change of share class name or designation (2 pages)
15 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1,000
(4 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1,000
(4 pages)
9 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
9 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
9 February 2012Appointment of Mr Matthew Angus Gartland as a director (2 pages)
9 February 2012Appointment of Mr Nicholas Craig Porter as a director (2 pages)
9 February 2012Appointment of Mr Matthew Angus Gartland as a director (2 pages)
9 February 2012Appointment of Mr Nicholas Craig Porter as a director (2 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2011Memorandum and Articles of Association (9 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 February 2011Memorandum and Articles of Association (9 pages)
25 January 2011Appointment of Mr Mark Alan Snape as a director (3 pages)
25 January 2011Appointment of Mr Mark Alan Snape as a director (3 pages)
7 January 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (3 pages)
7 January 2011Appointment of Kevin Mcmanus as a secretary (3 pages)
7 January 2011Appointment of Mr Anthony Philip Gartland as a director (3 pages)
7 January 2011Appointment of Kevin Mcmanus as a secretary (3 pages)
7 January 2011Appointment of Mr Anthony Philip Gartland as a director (3 pages)
7 January 2011Appointment of Mr Richard Frank Abbott as a director (3 pages)
7 January 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (3 pages)
7 January 2011Appointment of Mr Richard Frank Abbott as a director (3 pages)
23 November 2010Termination of appointment of Graham Stephens as a director (1 page)
23 November 2010Termination of appointment of Graham Stephens as a director (1 page)
17 November 2010Incorporation (18 pages)
17 November 2010Incorporation (18 pages)