Background WavePink WaveYellow Wave

TUCKER FRENCH LIMITED (04030203)

TUCKER FRENCH LIMITED (04030203) is an active UK company. incorporated on 10 July 2000. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). TUCKER FRENCH LIMITED has been registered for 25 years. Current directors include FRENCH, Mark Andrew, PETTY, Robert Edward, TUCKER, Andrew Brian.

Company Number
04030203
Status
active
Type
ltd
Incorporated
10 July 2000
Age
25 years
Address
Unit 4 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
FRENCH, Mark Andrew, PETTY, Robert Edward, TUCKER, Andrew Brian
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUCKER FRENCH LIMITED

TUCKER FRENCH LIMITED is an active company incorporated on 10 July 2000 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). TUCKER FRENCH LIMITED was registered 25 years ago.(SIC: 46740)

Status

active

Active since 25 years ago

Company No

04030203

LTD Company

Age

25 Years

Incorporated 10 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

6B Parkway Porters Wood St. Albans Herts AL3 6PA England
From: 26 October 2017To: 21 July 2021
Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA
From: 29 November 2010To: 26 October 2017
Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England
From: 29 November 2010To: 29 November 2010
Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom
From: 10 July 2000To: 29 November 2010
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Capital Reduction
Sept 13
Share Buyback
Sept 13
Loan Cleared
Nov 25
Owner Exit
Mar 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PETTY, Robert Edward

Active
Boundary Way, Hemel HempsteadHP2 7TE
Secretary
Appointed 10 Jul 2000

FRENCH, Mark Andrew

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1962
Director
Appointed 10 Jul 2000

PETTY, Robert Edward

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1950
Director
Appointed 10 Jul 2000

TUCKER, Andrew Brian

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1968
Director
Appointed 10 Jul 2000

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 10 Jul 2000
Resigned 10 Jul 2000

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 10 Jul 2000
Resigned 10 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Tucker French Eot Ltd

Active
Boundary Way, Hemel HempsteadHP2 7TE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Robert Edward Petty

Ceased
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

96

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
23 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
17 December 2020
MR05Certification of Charge
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Full
9 September 2019
AAMDAAMD
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 August 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Capital Cancellation Shares
10 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Legacy
14 July 2012
MG01MG01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
1 December 2008
287Change of Registered Office
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
88(3)88(3)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
16 October 2001
88(3)88(3)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
16 October 2001
88(3)88(3)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
287Change of Registered Office
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
88(2)R88(2)R
Incorporation Company
10 July 2000
NEWINCIncorporation