Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUCKERS HALL EXETER LIMITED
Company Information for

TUCKERS HALL EXETER LIMITED

TUCKERS HALL, 140 FORE STREET, EXETER, DEVON, EX4 3AN,
Company Registration Number
01885692
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tuckers Hall Exeter Ltd
TUCKERS HALL EXETER LIMITED was founded on 1985-02-13 and has its registered office in Exeter. The organisation's status is listed as "Active". Tuckers Hall Exeter Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TUCKERS HALL EXETER LIMITED
 
Legal Registered Office
TUCKERS HALL
140 FORE STREET
EXETER
DEVON
EX4 3AN
Other companies in EX2
 
Charity Registration
Charity Number 291764
Charity Address WOODWATER HOUSE, PYNES HILL, EXETER, EX2 5WR
Charter MAINTENANCE AND RESTORATION OF TUCKERS HALL EXETER
Filing Information
Company Number 01885692
Company ID Number 01885692
Date formed 1985-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 14:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUCKERS HALL EXETER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUCKERS HALL EXETER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDSON MAYNARD
Company Secretary 1992-06-20
JOHN DAVID CATHCART
Director 1994-05-26
PETER JAMES DUNSFORD
Director 2007-06-04
IAN THOMAS GARDNER
Director 2007-06-04
HENRY ROBERT PARKIN
Director 2004-05-28
ROGER LUCAS PERSEY
Director 1994-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TWEEDIE BAKER
Director 1996-05-31 2007-06-04
JOHN PARKIN
Director 1993-05-28 2007-06-04
MICHAEL GEORGE HOUNSELL
Director 1993-05-28 1996-05-31
JAMES ROSEVEAR CORNISH
Director 1992-06-20 1995-06-26
JOHN LLOYD MAUNDER
Director 1993-05-28 1994-05-26
DAVID STONEMAN
Director 1993-05-28 1994-05-26
MICHAEL JAMES COMMIN
Director 1992-06-20 1993-05-28
JACK ALEXANDER CHARLES KNEEL
Director 1992-06-20 1993-05-28
DONALD LOPEZ
Director 1992-06-20 1993-05-28
KENNETH CHARLES HAROLD ROWE
Director 1992-06-20 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CATHCART WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED Director 1994-05-26 CURRENT 1989-10-20 Active
PETER JAMES DUNSFORD FOREST PRODUCE LIMITED Director 2017-08-08 CURRENT 2003-01-27 Active
PETER JAMES DUNSFORD WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED Director 2007-04-01 CURRENT 1989-10-20 Active
PETER JAMES DUNSFORD FIVE STAR TAVERNS LIMITED Director 1994-02-01 CURRENT 1973-04-16 Dissolved 2015-10-03
PETER JAMES DUNSFORD GLENBROOK LIMITED Director 1992-04-30 CURRENT 1981-06-11 Liquidation
PETER JAMES DUNSFORD LEAR, BROWNE & DUNSFORD LIMITED Director 1991-04-15 CURRENT 1973-07-09 Active
IAN THOMAS GARDNER WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED Director 2007-04-01 CURRENT 1989-10-20 Active
HENRY ROBERT PARKIN TECHNICON ENVIRONMENTAL SERVICES LIMITED Director 2015-06-06 CURRENT 2015-06-06 Active - Proposal to Strike off
HENRY ROBERT PARKIN BARTONS PRIOR LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
HENRY ROBERT PARKIN WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED Director 2004-05-28 CURRENT 1989-10-20 Active
HENRY ROBERT PARKIN TECHNICON (EXETER) LIMITED Director 1999-06-18 CURRENT 1999-02-22 Liquidation
ROGER LUCAS PERSEY WEAVERS FULLERS & SHEARMEN CHARITIES LIMITED Director 1994-05-26 CURRENT 1989-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR JAMES DOMINIC GAISFORD
2022-09-05DIRECTOR APPOINTED MR JAMES BROOKES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HILSON
2022-09-05DIRECTOR APPOINTED MR RICHARD MARSH
2022-09-05AP01DIRECTOR APPOINTED MR JAMES BROOKES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOMINIC GAISFORD
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MS ROBIN THOMAS on 2022-06-16
2022-06-16AP03Appointment of Ms Robin Thomas as company secretary on 2022-06-16
2022-06-16TM02Termination of appointment of Andrew Edson Maynard on 2022-06-16
2021-08-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-07-01AD02Register inspection address changed from C/O P J Dunsford Garden Court Elm Grove Road Topsham Exeter Devon EX3 0BN United Kingdom to C/O Sue Bloomfield 7 Rosebarn Avenue Exeter Devon EX4 6DY
2021-06-30CH01Director's details changed for Mr Peter John Hilson on 2021-06-19
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Woodwater House Pynes Hill Exeter Devon EX2 5WR
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-14AP01DIRECTOR APPOINTED JAMES DOMINIC GAISFORD
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DUNSFORD
2019-11-07CH01Director's details changed for John David Cathcart on 2019-11-06
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW EDSON MAYNARD on 2019-11-06
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-30PSC08Notification of a person with significant control statement
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-27AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0120/06/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0120/06/10 ANNUAL RETURN FULL LIST
2010-06-25AD03Register(s) moved to registered inspection location
2010-06-25AD02Register inspection address has been changed
2010-06-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-29363aAnnual return made up to 20/06/09
2008-07-04363aANNUAL RETURN MADE UP TO 20/06/08
2008-06-26288aDIRECTOR APPOINTED MR IAN THOMAS GARDNER
2008-06-19288aDIRECTOR APPOINTED MR PETER JAMES DUNSFORD
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAKER
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN PARKIN
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2007-06-25363aANNUAL RETURN MADE UP TO 20/06/07
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-26363aANNUAL RETURN MADE UP TO 20/06/06
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-18363sANNUAL RETURN MADE UP TO 20/06/05
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 18 CATHEDRAL YARD EXETER EX1 1HE
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-13363sANNUAL RETURN MADE UP TO 20/06/04
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363sANNUAL RETURN MADE UP TO 20/06/03
2002-07-21363sANNUAL RETURN MADE UP TO 20/06/02
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-06-29363sANNUAL RETURN MADE UP TO 20/06/01
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-06-29363sANNUAL RETURN MADE UP TO 20/06/00
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/99
1999-06-17363sANNUAL RETURN MADE UP TO 20/06/99
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-23363sANNUAL RETURN MADE UP TO 20/06/98
1997-08-26363sANNUAL RETURN MADE UP TO 20/06/97
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-29288NEW DIRECTOR APPOINTED
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-16363(288)DIRECTOR RESIGNED
1996-07-16363sANNUAL RETURN MADE UP TO 20/06/96
1995-12-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-07363sANNUAL RETURN MADE UP TO 20/06/95
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-08-03363(288)DIRECTOR RESIGNED
1994-08-03363sANNUAL RETURN MADE UP TO 20/06/94
1994-07-26288DIRECTOR RESIGNED
1994-07-26288NEW DIRECTOR APPOINTED
1994-07-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-06-29288NEW DIRECTOR APPOINTED
1993-06-29288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to TUCKERS HALL EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUCKERS HALL EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TUCKERS HALL EXETER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUCKERS HALL EXETER LIMITED

Intangible Assets
Patents
We have not found any records of TUCKERS HALL EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUCKERS HALL EXETER LIMITED
Trademarks
We have not found any records of TUCKERS HALL EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUCKERS HALL EXETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as TUCKERS HALL EXETER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TUCKERS HALL EXETER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUCKERS HALL EXETER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUCKERS HALL EXETER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.