Background WavePink WaveYellow Wave

TECKER LIMITED (02319906)

TECKER LIMITED (02319906) is an active UK company. incorporated on 21 November 1988. with registered office in Warrington. The company operates in the Construction sector, engaged in unknown sic code (42910) and 1 other business activities. TECKER LIMITED has been registered for 37 years. Current directors include KEHOE, Christopher James Peter, OLVER, Darren Mark, ROBERTS, Gregor Duncan.

Company Number
02319906
Status
active
Type
ltd
Incorporated
21 November 1988
Age
37 years
Address
Violet 2 Sci-Tech Daresbury, Keckwick Lane, Warrington, WA4 4AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
KEHOE, Christopher James Peter, OLVER, Darren Mark, ROBERTS, Gregor Duncan
SIC Codes
42910, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECKER LIMITED

TECKER LIMITED is an active company incorporated on 21 November 1988 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 1 other business activity. TECKER LIMITED was registered 37 years ago.(SIC: 42910, 43210)

Status

active

Active since 37 years ago

Company No

02319906

LTD Company

Age

37 Years

Incorporated 21 November 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Violet 2 Sci-Tech Daresbury, Keckwick Lane Daresbury Warrington, WA4 4AB,

Previous Addresses

Kernow House Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN
From: 21 November 1988To: 24 March 2026
Timeline

11 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 25
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KEHOE, Christopher James Peter

Active
Sci-Tech Daresbury Keckwick Lane, WarringtonWA4 4AB
Born February 1972
Director
Appointed 18 Mar 2026

OLVER, Darren Mark

Active
Sci-Tech Daresbury, Keckwick Lane, WarringtonWA4 4AB
Born August 1971
Director
Appointed 15 Dec 2009

ROBERTS, Gregor Duncan

Active
Sci-Tech Daresbury Keckwick Lane, WarringtonWA4 4AB
Born September 1975
Director
Appointed 18 Mar 2026

COOPER, Andrew John

Resigned
Kernow House, FalmouthTR11 4SN
Secretary
Appointed 18 Mar 2009
Resigned 11 Mar 2016

WEBBER, Anne Rebecca

Resigned
Nangitha Barns, FalmouthTR11 5DA
Secretary
Appointed N/A
Resigned 18 Mar 2009

WEBBER, Ian Charles

Resigned
Kernow House, FalmouthTR11 4SN
Secretary
Appointed 11 Mar 2016
Resigned 18 Mar 2026

LAWRANCE, Andrew George

Resigned
Kernow House, FalmouthTR11 4SN
Born December 1959
Director
Appointed 15 Dec 2009
Resigned 12 Mar 2025

WEBBER, Anne Rebecca

Resigned
Kernow House, FalmouthTR11 4SN
Born March 1955
Director
Appointed N/A
Resigned 18 Mar 2026

WEBBER, Ian Charles

Resigned
Kernow House, FalmouthTR11 4SN
Born May 1952
Director
Appointed N/A
Resigned 18 Mar 2026

WEBBER, Stuart Daniel

Resigned
Kernow House, FalmouthTR11 4SN
Born March 1982
Director
Appointed 30 Mar 2006
Resigned 18 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026

Mr Ian Charles Webber

Ceased
Kernow House, FalmouthTR11 4SN
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2026

Mrs Anne Rebecca Webber

Ceased
Sci-Tech Daresbury, Keckwick Lane, WarringtonWA4 4AB
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2026
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Medium
30 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
22 June 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 February 2009
AAAnnual Accounts
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 February 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
12 June 2007
88(3)88(3)
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
363aAnnual Return
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2005
AAAnnual Accounts
Legacy
14 September 2005
123Notice of Increase in Nominal Capital
Legacy
7 September 2005
363aAnnual Return
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 2004
AAAnnual Accounts
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
287Change of Registered Office
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
31 October 1991
363aAnnual Return
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
5 July 1990
363363
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
24 November 1989
288288
Legacy
16 December 1988
224224
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Incorporation Company
21 November 1988
NEWINCIncorporation