About

Registered Number: 02842169
Date of Incorporation: 04/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Springwell Nursery Old Ide Lane, Ide, Exeter, Devon, EX2 9RY,

 

Established in 1993, Radmore & Tucker Ltd has its registered office in Exeter, Devon, it's status is listed as "Active". The company has one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Brian Leslie 04 October 1999 31 August 2011 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 04 August 2017
PSC05 - N/A 04 August 2017
TM01 - Termination of appointment of director 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
AP01 - Appointment of director 23 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 25 August 2009
395 - Particulars of a mortgage or charge 07 May 2009
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
363a - Annual Return 01 September 1998
287 - Change in situation or address of Registered Office 20 April 1998
363a - Annual Return 15 September 1997
AA - Annual Accounts 21 April 1997
225 - Change of Accounting Reference Date 22 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 06 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 August 1994
395 - Particulars of a mortgage or charge 02 October 1993
395 - Particulars of a mortgage or charge 02 October 1993
395 - Particulars of a mortgage or charge 02 October 1993
395 - Particulars of a mortgage or charge 01 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1993
288 - N/A 06 August 1993
NEWINC - New incorporation documents 04 August 1993

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 April 2009 Outstanding

N/A

Legal charge 07 October 2008 Outstanding

N/A

Legal charge 29 September 2008 Outstanding

N/A

Legal charge 29 September 2008 Outstanding

N/A

Debenture 25 September 2008 Outstanding

N/A

Fixed and floating charge 30 September 1993 Outstanding

N/A

Legal charge 30 September 1993 Outstanding

N/A

Legal charge 30 September 1993 Outstanding

N/A

Legal charge 31 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.