About

Registered Number: 00480950
Date of Incorporation: 14/04/1950 (74 years ago)
Company Status: Active
Registered Address: 5 Imperial Avenue, Cleethorpes, North East Lincolnshire, DN35 7EG

 

Established in 1950, A.R.H.Tucker & Sons(Cleethorpes)limited has its registered office in North East Lincolnshire, it's status is listed as "Active". There are 6 directors listed as Tucker, John Arthur, Tucker, Susan Ann, Snell, Arthur Cornelius, Tucker, Arthur Roland Henry, Tucker, Arthur, Tucker, Marilyn for the organisation. We do not know the number of employees at A.R.H.Tucker & Sons(Cleethorpes)limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, John Arthur N/A - 1
TUCKER, Susan Ann 09 April 1996 - 1
SNELL, Arthur Cornelius N/A 30 October 2009 1
TUCKER, Arthur Roland Henry N/A 16 November 1995 1
TUCKER, Arthur N/A 29 October 1995 1
TUCKER, Marilyn N/A 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 13 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 11 November 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 02 October 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 04 October 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 22 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 10 September 1996
288 - N/A 17 April 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 22 September 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 04 October 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 02 April 1992
363b - Annual Return 19 September 1991
363(287) - N/A 19 September 1991
288 - N/A 07 May 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 13 September 1989
395 - Particulars of a mortgage or charge 08 June 1989
288 - N/A 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 01 September 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
363 - Annual Return 24 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1986
AA - Annual Accounts 02 September 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.