About

Registered Number: 00297671
Date of Incorporation: 27/02/1935 (89 years and 1 month ago)
Company Status: Active
Registered Address: Victoria Works, Rook Lane, Dudley Hill, Bradford, BD4 9NL

 

Established in 1935, Frank Tucker Ltd are based in Bradford, it's status at Companies House is "Active". This organisation has one director listed as Webster, Matthew David in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBSTER, Matthew David 09 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 31 March 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 11 January 2018
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 11 March 2017
CS01 - N/A 07 January 2017
CH01 - Change of particulars for director 23 December 2016
CH01 - Change of particulars for director 23 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 28 December 2012
CH01 - Change of particulars for director 28 December 2012
AP03 - Appointment of secretary 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 06 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 19 November 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
RESOLUTIONS - N/A 11 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 13 November 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 08 November 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 01 December 1994
288 - N/A 24 November 1994
288 - N/A 18 July 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 17 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 20 November 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 11 December 1991
AUD - Auditor's letter of resignation 18 October 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
288 - N/A 09 May 1986
MISC - Miscellaneous document 27 February 1935

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 1998 Fully Satisfied

N/A

Legal charge 02 April 1998 Fully Satisfied

N/A

Legal charge 04 June 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.