Background WavePink WaveYellow Wave

TUCKER PRODUCTS LIMITED (00486346)

TUCKER PRODUCTS LIMITED (00486346) is an active UK company. incorporated on 14 September 1950. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TUCKER PRODUCTS LIMITED has been registered for 75 years. Current directors include MAGSON, Christopher Andrew, ROSS, John William.

Company Number
00486346
Status
active
Type
ltd
Incorporated
14 September 1950
Age
75 years
Address
C/O Stanley Black & Decker Hellaby Lane, Rotherham, S66 8HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAGSON, Christopher Andrew, ROSS, John William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUCKER PRODUCTS LIMITED

TUCKER PRODUCTS LIMITED is an active company incorporated on 14 September 1950 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TUCKER PRODUCTS LIMITED was registered 75 years ago.(SIC: 99999)

Status

active

Active since 75 years ago

Company No

00486346

LTD Company

Age

75 Years

Incorporated 14 September 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

TUCKER MANUFACTURERS COMPANY LIMITED(THE)
From: 14 September 1950To: 1 January 1985
Contact
Address

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham, S66 8HN,

Previous Addresses

C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England
From: 19 June 2023To: 19 June 2023
270 Bath Road Slough Berkshire SL1 4DX England
From: 18 November 2022To: 19 June 2023
3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE
From: 1 September 2014To: 18 November 2022
3 Europa Court Sheffield S9 1XE
From: 1 September 2014To: 1 September 2014
Europa Court Sheffield Airport Business Park Sheffield S9 1XE
From: 29 November 2013To: 1 September 2014
Unit 9 Europa Court Sheffield Business Park Sheffield S9 1XE England
From: 30 May 2013To: 29 November 2013
C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP
From: 14 September 1950To: 30 May 2013
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
May 12
Director Left
May 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 18
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COSTELLO, Steven John

Active
Hellaby, RotherhamS66 8HN
Secretary
Appointed 26 Mar 2024

MAGSON, Christopher Andrew

Active
Woolston, WarringtonWA1 4RF
Born May 1980
Director
Appointed 01 Sept 2021

ROSS, John William

Active
Hardwick Grange, WarringtonWA1 4RF
Born April 1977
Director
Appointed 01 Sept 2021

HOWELL, Ronald Victor

Resigned
7 Monmouth Drive, Sutton ColdfieldB73 6JQ
Secretary
Appointed N/A
Resigned 30 Nov 2002

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 30 Nov 2002
Resigned 26 Mar 2024

COGZELL, Matthew James

Resigned
Bath Road, SloughSL1 3YD
Born June 1975
Director
Appointed 22 Sept 2011
Resigned 01 Jun 2012

COWLEY, John Mitchell

Resigned
Bath Road, SloughSL1 3YD
Born May 1973
Director
Appointed 22 Sept 2011
Resigned 08 Jan 2015

EVANS, Barry John

Resigned
40 St Marks Road, DudleyDY2 7SD
Born September 1948
Director
Appointed N/A
Resigned 26 Jan 1996

HOPPER, Daran John

Resigned
Works Road, Letchworth Garden CitySG6 1JY
Born July 1969
Director
Appointed 01 Nov 2016
Resigned 31 May 2018

HOWELL, Ronald Victor

Resigned
7 Monmouth Drive, Sutton ColdfieldB73 6JQ
Born November 1930
Director
Appointed 29 Jul 1994
Resigned 24 Sept 2011

MEDCRAFT, John Robert

Resigned
Preston House, KentisburyEX31 4NH
Born April 1956
Director
Appointed 02 Oct 2000
Resigned 04 Oct 2002

MORGAN, John William Enoch

Resigned
4 Bracken View, StaffordST17 0TR
Born June 1934
Director
Appointed 26 Feb 1996
Resigned 20 Sept 1999

RANDALL, John Walter

Resigned
3 Baileys Lane, LeicesterLE8 9DD
Born October 1930
Director
Appointed N/A
Resigned 29 Jul 1994

SMILEY, Mark Richard

Resigned
Europa Court, SheffieldS9 1XE
Born August 1977
Director
Appointed 08 Jan 2015
Resigned 31 Oct 2016

SOOD, Amit Kumar

Resigned
Bath Road, SloughSL1 3YD
Born March 1978
Director
Appointed 22 Sept 2011
Resigned 01 Sept 2021

STUBBS, Susan

Resigned
Europa Court, SheffieldS9 1XE
Born May 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2016

Persons with significant control

1

Hellaby Lane, RotherhamS66 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
24 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
15 February 1996
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1992
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Legacy
7 June 1990
288288
Legacy
14 May 1990
288288
Accounts With Accounts Type Dormant
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
13 October 1988
288288
Accounts With Made Up Date
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
14 May 1987
288288
Accounts With Accounts Type Dormant
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Legacy
16 July 1986
288288
Accounts With Accounts Type Dormant
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363