Company NameTuckers Consultancy Limited
Company StatusActive
Company Number02696005
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAdam Robert Frank Blinch
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressUnit 9.03, 1 Harbour Exchange Harbour Exchange Squ
London
E14 9GE
Director NameMr Gregory Adam Blinch
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9.03, 1 Harbour Exchange Harbour Exchange Squ
London
E14 9GE
Director NameMr Salman Ahmad Ghauri
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9.03, 1 Harbour Exchange Harbour Exchange Squ
London
E14 9GE
Director NameMr Andrew Richard Childs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9.03, 1 Harbour Exchange Harbour Exchange Squ
London
E14 9GE
Director NameMrs Anne Elizabeth Tucker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressTimbers Farm
Clemsfold
Horshaw
Sussex
RH12 3PW
Secretary NameTerence Bennett Tucker
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTimbers Farm
Clemsfold
Horsham
Sussex
RH12 3PW
Director NameTerence Bennett Tucker
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 September 2005)
RoleEngineer
Correspondence AddressTimbers Farm
Clemsfold
Horsham
Sussex
RH12 3PW
Director NameMr Barry Graham Shambrook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1996(4 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 March 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Wingletye Lane
Hornchurch
Essex
RM11 3AU
Secretary NameMr Barry Graham Shambrook
NationalityEnglish
StatusResigned
Appointed01 October 2005(13 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2019)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Wingletye Lane
Hornchurch
Essex
RM11 3AU
Director NameMr Graham Kenneth Stone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address14 Hillcrest Road
Hornchurch
Essex
RM11 1EB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.tuckers.co.uk
Email address[email protected]
Telephone020 79871420
Telephone regionLondon

Location

Registered AddressOne Canada Square Level 10 One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£30,166
Cash£12,921
Current Liabilities£93,654

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

13 August 2009Delivered on: 14 August 2009
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 1999Delivered on: 18 September 1999
Persons entitled: Tower Bridge Piazza Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date and/or rent deposit deed.
Particulars: The amount from time to time standing to the credit of the rent deposit account opened by the landlord pursuant to clause 3.2 of the rent deposit deed dated 6TH september 1999 together with with any accured interest which has not been paid to the tenant.
Outstanding
8 September 1997Delivered on: 17 September 1997
Persons entitled: Tower Bridge Estates Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £2,496.88.
Outstanding
18 August 1995Delivered on: 1 September 1995
Persons entitled: Tower Bridge Estates Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £2,496.88 held by or to the order of the company as a deposit under the lease together with any additional sums payable thereunder.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
11 September 2023Registered office address changed from Unit 9.03, 1 Harbour Exchange Harbour Exchange Square London E14 9GE England to One Canada Square Level 10 One Canada Square Canary Wharf London E14 5AA on 11 September 2023 (1 page)
9 May 2023Director's details changed for Adam Robert Frank Blinch on 9 May 2023 (2 pages)
9 May 2023Confirmation statement made on 11 March 2023 with updates (8 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 May 2022Appointment of Mr Andrew Richard Childs as a director on 12 May 2022 (2 pages)
25 May 2022Satisfaction of charge 1 in full (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with updates (7 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
3 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 82
(6 pages)
3 February 2022Appointment of Mr Salman Ahmad Ghauri as a director on 31 January 2022 (2 pages)
3 February 2022Appointment of Mr Gregory Adam Blinch as a director on 31 January 2022 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
18 March 2020Confirmation statement made on 11 March 2020 with updates (7 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 April 2019Termination of appointment of Barry Graham Shambrook as a secretary on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Barry Graham Shambrook as a director on 31 March 2019 (1 page)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
25 September 2018Registered office address changed from 4 Raleigh House Admirals Way London E14 9SN to Unit 9.03, 1 Harbour Exchange Harbour Exchange Square London E14 9GE on 25 September 2018 (1 page)
12 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 76
(7 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 76
(7 pages)
12 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
12 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
12 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 10
(3 pages)
12 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 10
(3 pages)
22 January 2016Termination of appointment of Graham Kenneth Stone as a director on 20 November 2015 (1 page)
22 January 2016Termination of appointment of Graham Kenneth Stone as a director on 20 November 2015 (1 page)
13 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
13 August 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
6 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(8 pages)
6 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(8 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
16 May 2014Purchase of own shares. (3 pages)
16 May 2014Purchase of own shares. (3 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(8 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(8 pages)
23 November 2013Registered office address changed from 37 Beaufort Court Admirals Way London E14 9XL on 23 November 2013 (1 page)
23 November 2013Registered office address changed from 37 Beaufort Court Admirals Way London E14 9XL on 23 November 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
15 November 2010Director's details changed for Adam Robert Frank Blinch on 15 October 2010 (2 pages)
15 November 2010Director's details changed for Adam Robert Frank Blinch on 15 October 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Mr Graham Kenneth Stone on 11 March 2010 (2 pages)
24 May 2010Director's details changed for Adam Robert Frank Blinch on 11 March 2010 (2 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Mr Graham Kenneth Stone on 11 March 2010 (2 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Adam Robert Frank Blinch on 11 March 2010 (2 pages)
26 April 2010Director's details changed for Barry Graham Shambrook on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Barry Graham Shambrook on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Barry Graham Shambrook on 1 October 2009 (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 11/03/09; full list of members; amend (6 pages)
29 June 2009Return made up to 11/03/09; full list of members; amend (6 pages)
3 June 2009Return made up to 11/03/09; full list of members (5 pages)
3 June 2009Return made up to 11/03/09; full list of members (5 pages)
20 May 2009Return made up to 11/03/08; full list of members; amend (5 pages)
20 May 2009Return made up to 11/03/08; full list of members; amend (5 pages)
29 April 2009Ad 28/03/08\gbp si 20@1=20\gbp ic 125/145\ (3 pages)
29 April 2009Conve (1 page)
29 April 2009Conve (1 page)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Ad 28/03/08\gbp si 20@1=20\gbp ic 125/145\ (3 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 October 2008Director appointed mr graham kenneth stone (1 page)
2 October 2008Director appointed mr graham kenneth stone (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
4 September 2007£ ic 125/100 02/07/07 £ sr 25@1=25 (1 page)
4 September 2007£ ic 125/100 02/07/07 £ sr 25@1=25 (1 page)
15 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Ad 26/02/07--------- £ si 25@1 (2 pages)
12 April 2007Ad 26/02/07--------- £ si 25@1 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 14 heron quay london E14 4JB (1 page)
10 April 2007Registered office changed on 10/04/07 from: 14 heron quay london E14 4JB (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Return made up to 11/03/07; full list of members (3 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 11/03/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 11/03/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 11/03/06; full list of members (3 pages)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Registered office changed on 10/04/06 from: 14 jessop square london E14 4JB (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Registered office changed on 10/04/06 from: 14 jessop square london E14 4JB (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005New secretary appointed (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
25 May 2005£ ic 200/100 31/03/05 £ sr 100@1=100 (1 page)
25 May 2005£ ic 200/100 31/03/05 £ sr 100@1=100 (1 page)
7 April 2005Return made up to 11/03/05; full list of members (3 pages)
7 April 2005Return made up to 11/03/05; full list of members (3 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 11/03/04; full list of members (7 pages)
27 April 2004Return made up to 11/03/04; full list of members (7 pages)
26 April 2004£ ic 300/200 10/03/04 £ sr 100@1=100 (1 page)
26 April 2004£ ic 300/200 10/03/04 £ sr 100@1=100 (1 page)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
23 April 2003£ ic 400/300 31/03/03 £ sr 100@1=100 (1 page)
23 April 2003£ ic 400/300 31/03/03 £ sr 100@1=100 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 11/03/02; full list of members (7 pages)
6 March 2002Return made up to 11/03/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 11/03/01; full list of members (7 pages)
8 March 2001Return made up to 11/03/01; full list of members (7 pages)
16 November 2000Return made up to 11/03/00; full list of members; amend (8 pages)
16 November 2000Return made up to 11/03/00; full list of members; amend (8 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 11/03/00; full list of members; amend (7 pages)
9 May 2000Return made up to 11/03/00; full list of members; amend (7 pages)
21 April 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 1999Registered office changed on 11/10/99 from: timbers farm clemsfold nr. Horsham sussex RH12 3PW (2 pages)
11 October 1999£ ic 1000/400 27/08/99 £ sr 600@1=600 (2 pages)
11 October 1999£ ic 1000/400 27/08/99 £ sr 600@1=600 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: timbers farm clemsfold nr. Horsham sussex RH12 3PW (2 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999£ nc 10000/9000 27/08/99 (2 pages)
3 September 1999£ nc 10000/9000 27/08/99 (2 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 March 1999Return made up to 11/03/99; full list of members (6 pages)
18 March 1999Return made up to 11/03/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 11/03/98; no change of members (4 pages)
23 March 1998Return made up to 11/03/98; no change of members (4 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
9 October 1996Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1996£ nc 100/10000 19/09/96 (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 October 1996New director appointed (2 pages)
9 October 1996£ nc 100/10000 19/09/96 (1 page)
9 October 1996Ad 19/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 April 1995Return made up to 11/03/95; no change of members (4 pages)
20 April 1995Return made up to 11/03/95; no change of members (4 pages)
11 March 1992Incorporation (15 pages)
11 March 1992Incorporation (15 pages)