Company NameG. & A. Tuck Limited
DirectorsHoward Victor Jones and Barry Albert Elvidge
Company StatusActive
Company Number00196590
CategoryPrivate Limited Company
Incorporation Date21 March 1924(100 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Victor Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(90 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Barry Albert Elvidge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(90 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Audrey Joyce Tuck
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(67 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Green Potteries
Wood Green Road
Waltham Abbey
Essex
EN9 3SA
Director NameGeorge Ernest Tuck
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(67 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 1999)
RoleCompany Director
Correspondence AddressUpshire Hall Honey Lane
Waltham Abbey
Essex
EN9 3QS
Secretary NameMrs Janice Taylor
NationalityBritish
StatusResigned
Appointed26 January 1992(67 years, 10 months after company formation)
Appointment Duration23 years (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressWood Green Potteries
Wood Green Road
Waltham Abbey
Essex
EN9 3SA
Director NameMr Christopher Sidney Perry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(89 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWood Green Potteries
Wood Green Road
Waltham Abbey
Essex
EN9 3SA

Contact

Websiteg-tuck.blogspot.com

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

55.8k at £1Executors Of Audrey Joyce Tuck
79.77%
Ordinary
14.2k at £1Executors Of Audrey Joyce Tuck & Christopher Sidney Perry
20.23%
Ordinary

Financials

Year2014
Net Worth£3,162,581
Cash£14,155
Current Liabilities£26,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

31 August 2016Delivered on: 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H k/a woodgreen potteries woodgreen road waltham abbey and the haven woodgreen road waltham abbey and upshire hall southend lane waltham abbey and land and buildings lying to th south of southend lane t/n EX880850.
Outstanding
31 August 2016Delivered on: 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H k/a 5 brook road waltham cross t/n HD204597 and f/h k/a land on the south-east side of brook road waltham cross t/n HD320628.
Outstanding
26 June 1975Delivered on: 3 July 1975
Satisfied on: 12 November 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upshire hall and land at waltham abbey, essex together with all fixtures.
Fully Satisfied
9 November 1972Delivered on: 24 November 1972
Satisfied on: 12 November 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in essex. Together with all fixtures see doc 68. for details.
Fully Satisfied
20 August 1962Delivered on: 10 September 1962
Satisfied on: 12 November 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1,2,And 3 wood green road upshire waltham abbey.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 September 2023Director's details changed for Mr Howard Victor Jones on 22 June 2023 (2 pages)
4 September 2023Change of details for Mr Howard Victor Jones as a person with significant control on 22 June 2023 (2 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 February 2020Register inspection address has been changed from 23 Hockerill Court, London Road Bishop's Stortford Hertfordshire CM23 5SB England to Treviot House 186 - 192 High Road Ilford Essex IG1 1LR (1 page)
18 December 2019Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Barry Albert Elvidge on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
6 November 2018Change of share class name or designation (2 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
16 September 2016Registration of charge 001965900004, created on 31 August 2016 (18 pages)
16 September 2016Registration of charge 001965900005, created on 31 August 2016 (18 pages)
16 September 2016Registration of charge 001965900004, created on 31 August 2016 (18 pages)
16 September 2016Registration of charge 001965900006, created on 31 August 2016 (20 pages)
16 September 2016Registration of charge 001965900006, created on 31 August 2016 (20 pages)
16 September 2016Registration of charge 001965900005, created on 31 August 2016 (18 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 70,000
(4 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 70,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Termination of appointment of Christopher Sidney Perry as a director on 2 February 2015 (1 page)
4 February 2015Appointment of Mr Barry Albert Elvidge as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Barry Albert Elvidge as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Howard Victor Jones as a director on 2 February 2015 (2 pages)
4 February 2015Termination of appointment of Janice Taylor as a secretary on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Janice Taylor as a secretary on 2 February 2015 (1 page)
4 February 2015Registered office address changed from Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Janice Taylor as a secretary on 2 February 2015 (1 page)
4 February 2015Appointment of Mr Howard Victor Jones as a director on 2 February 2015 (2 pages)
4 February 2015Registered office address changed from Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Howard Victor Jones as a director on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr Barry Albert Elvidge as a director on 2 February 2015 (2 pages)
4 February 2015Registered office address changed from Wood Green Potteries Wood Green Road Waltham Abbey Essex EN9 3SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Christopher Sidney Perry as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Christopher Sidney Perry as a director on 2 February 2015 (1 page)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70,000
(4 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 70,000
(4 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 70,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Termination of appointment of Audrey Tuck as a director (1 page)
23 July 2013Termination of appointment of Audrey Tuck as a director (1 page)
23 July 2013Appointment of Mr Christopher Sidney Perry as a director (2 pages)
23 July 2013Appointment of Mr Christopher Sidney Perry as a director (2 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 December 2011Amended full accounts made up to 31 March 2011 (15 pages)
29 December 2011Amended full accounts made up to 31 March 2011 (15 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
3 March 2010Secretary's details changed for Janice Taylor on 10 January 2010 (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Janice Taylor on 10 January 2010 (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Audrey Joyce Tuck on 10 January 2010 (2 pages)
3 March 2010Director's details changed for Audrey Joyce Tuck on 10 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 March 2008Return made up to 10/01/08; full list of members (3 pages)
3 March 2008Return made up to 10/01/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 May 2007Return made up to 10/01/07; full list of members (7 pages)
16 May 2007Return made up to 10/01/07; full list of members (7 pages)
19 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
17 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Full accounts made up to 31 March 2004 (11 pages)
14 April 2004Return made up to 26/01/04; full list of members (7 pages)
14 April 2004Return made up to 26/01/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (10 pages)
30 December 2003Full accounts made up to 31 March 2003 (10 pages)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
9 February 2003Return made up to 26/01/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
29 January 2003Full accounts made up to 31 March 2002 (11 pages)
16 April 2002Return made up to 26/01/02; full list of members (7 pages)
16 April 2002Return made up to 26/01/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
27 December 2001Full accounts made up to 31 March 2001 (10 pages)
19 February 2001Return made up to 26/01/01; full list of members (7 pages)
19 February 2001Return made up to 26/01/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
22 December 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
6 February 1999Return made up to 26/01/99; no change of members (4 pages)
6 February 1999Return made up to 26/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1998Return made up to 26/01/98; full list of members (6 pages)
4 February 1998Return made up to 26/01/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 February 1997Return made up to 26/01/97; full list of members (6 pages)
11 February 1997Return made up to 26/01/97; full list of members (6 pages)
30 December 1996Full accounts made up to 31 March 1996 (10 pages)
30 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 January 1996Return made up to 26/01/96; no change of members (4 pages)
29 January 1996Return made up to 26/01/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
13 May 1977Articles of association (6 pages)
13 May 1977Articles of association (6 pages)
17 March 1972Memorandum of association (7 pages)
17 March 1972Memorandum of association (7 pages)
24 March 1924Certificate of incorporation (1 page)
24 March 1924Certificate of incorporation (1 page)