Hann Tucker Associates Limited WOKING


Founded in 1986, Hann Tucker Associates, classified under reg no. 02037683 is an active company. Currently registered at Duke House GU21 5BA, Woking the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Paul H., Gareth E. and Robin H. and others. In addition one secretary - Lorraine G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hann Tucker Associates Limited Address / Contact

Office Address Duke House
Office Address2 1/2 Duke Street
Town Woking
Post code GU21 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02037683
Date of Incorporation Wed, 16th Jul 1986
Industry Environmental consulting activities
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Paul H.

Position: Director

Appointed: 01 April 2023

Gareth E.

Position: Director

Appointed: 01 October 2022

Robin H.

Position: Director

Appointed: 01 April 2022

Lorraine G.

Position: Secretary

Appointed: 01 October 2020

Lorraine G.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 10 July 1991

Andrew J.

Position: Director

Appointed: 01 April 2015

Resigned: 11 November 2022

Andrew F.

Position: Director

Appointed: 01 April 2015

Resigned: 09 September 2022

John G.

Position: Secretary

Appointed: 28 April 2011

Resigned: 01 October 2020

John R.

Position: Director

Appointed: 01 April 2008

Resigned: 09 September 2022

Theresa R.

Position: Secretary

Appointed: 01 April 2007

Resigned: 27 April 2011

Anne E.

Position: Director

Appointed: 01 April 2007

Resigned: 30 March 2009

John G.

Position: Director

Appointed: 01 August 2002

Resigned: 09 September 2022

Simon H.

Position: Secretary

Appointed: 10 September 1999

Resigned: 31 March 2007

Simon H.

Position: Director

Appointed: 01 December 1997

Resigned: 09 September 2022

Christopher A.

Position: Director

Appointed: 01 October 1996

Resigned: 10 September 1999

James C.

Position: Director

Appointed: 01 October 1996

Resigned: 10 October 1997

Christopher A.

Position: Secretary

Appointed: 01 October 1996

Resigned: 10 September 1999

Alan S.

Position: Director

Appointed: 10 July 1991

Resigned: 14 March 1994

James L.

Position: Director

Appointed: 10 July 1991

Resigned: 30 September 1996

Vernon C.

Position: Director

Appointed: 10 July 1991

Resigned: 04 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Stuart M. This PSC and has 75,01-100% shares.

Stuart M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth505 728527 479       
Balance Sheet
Cash Bank In Hand179 449134 477       
Cash Bank On Hand 134 477327 563244 292148 12114 618756 307540 650378 647
Current Assets681 156830 143962 925914 9461 029 508976 9191 487 1351 257 975893 693
Debtors501 707695 666635 362670 654881 387962 301730 828717 325515 046
Net Assets Liabilities 527 479565 304608 410691 751691 052712 200691 913465 174
Net Assets Liabilities Including Pension Asset Liability505 728527 479       
Other Debtors 13 6526 8676 4878 42654 25851 15769 30068 644
Property Plant Equipment 368 106343 291312 720309 045400 996351 777273 030 
Tangible Fixed Assets357 390368 106       
Reserves/Capital
Called Up Share Capital4 7094 709       
Profit Loss Account Reserve498 078519 829       
Shareholder Funds505 728527 479       
Other
Accrued Liabilities Deferred Income 208 949265 708197 582203 302249 380   
Accumulated Depreciation Impairment Property Plant Equipment 1 017 4021 115 4211 195 4511 296 7481 428 6981 544 2381 631 9631 551 704
Amounts Owed To Directors 52 40070 73252 00055 60052 600   
Average Number Employees During Period  34363942424343
Capital Redemption Reserve2 9412 941       
Corporation Tax Payable 25 85436 75930 024     
Creditors 626 048695 951576 601601 828621 944216 667166 667116 667
Creditors Due Within One Year495 561626 048       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 69222 492     
Disposals Property Plant Equipment  21 49027 591     
Increase From Depreciation Charge For Year Property Plant Equipment  112 711102 522101 297131 950115 54087 7254 607
Net Current Assets Liabilities185 595204 095266 974338 345427 680354 975634 686629 848390 959
Number Shares Allotted 4 709       
Other Creditors 96 43648 522267 94614 78110 319216 667166 667264 754
Other Taxation Social Security Payable 113 504133 714109 841131 64084 016374 739222 639219 340
Par Value Share 1       
Prepayments Accrued Income 44 50045 53144 27125 37835 294   
Property Plant Equipment Gross Cost 1 385 5081 458 7121 508 1711 605 7931 829 6941 896 0151 904 99339 464
Provisions For Liabilities Balance Sheet Subtotal 44 72244 96142 65544 97464 91957 59644 29837 103
Provisions For Liabilities Charges37 25744 722       
Share Capital Allotted Called Up Paid4 7094 709       
Tangible Fixed Assets Additions 133 494       
Tangible Fixed Assets Cost Or Valuation1 265 4491 385 508       
Tangible Fixed Assets Depreciation908 0591 017 402       
Tangible Fixed Assets Depreciation Charged In Period 120 986       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 643       
Tangible Fixed Assets Disposals 13 435       
Total Additions Including From Business Combinations Property Plant Equipment  94 69477 05097 622223 90166 3218 97826 680
Total Assets Less Current Liabilities542 985572 201610 265651 065736 725755 971986 463902 878618 944
Trade Creditors Trade Payables 18 08720 93449 37069 76793 38760 99341 83118 640
Trade Debtors Trade Receivables 637 514582 964619 896817 560908 043679 671648 025446 402
Value-added Tax Payable 110 818119 582119 420126 738132 242   
Bank Borrowings Overdrafts      3 560  
Corporation Tax Recoverable    30 023    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, September 2023
Free Download (8 pages)

Company search

Advertisements