Radmore & Tucker (holdings) Limited EXETER


Radmore & Tucker (holdings) Limited is a private limited company that can be found at Springwell Nursery Old Ide Lane, Ide, Exeter EX2 9RY. Its total net worth is estimated to be 679908 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 1999-04-14, this 25-year-old company is run by 2 directors.
Director Amy T., appointed on 23 January 2017. Director John T., appointed on 14 April 1999.
The company is officially classified as "wholesale of other machinery and equipment" (Standard Industrial Classification: 46690). According to CH database there was a change of name on 1999-04-23 and their previous name was Radmore & Tucker (Investments) Limited.
The last confirmation statement was sent on 2023-05-25 and the deadline for the following filing is 2024-06-08. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Radmore & Tucker (holdings) Limited Address / Contact

Office Address Springwell Nursery Old Ide Lane
Office Address2 Ide
Town Exeter
Post code EX2 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751737
Date of Incorporation Wed, 14th Apr 1999
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Amy T.

Position: Director

Appointed: 23 January 2017

John T.

Position: Director

Appointed: 14 April 1999

Trevor P.

Position: Director

Appointed: 12 May 2004

Resigned: 21 February 2017

Trevor P.

Position: Secretary

Appointed: 12 May 2004

Resigned: 21 February 2017

Phyllis T.

Position: Director

Appointed: 17 January 2000

Resigned: 12 May 2004

Elsworth T.

Position: Director

Appointed: 17 January 2000

Resigned: 28 August 2003

Phyllis T.

Position: Secretary

Appointed: 14 April 1999

Resigned: 12 May 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1999

Resigned: 14 April 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 April 1999

Resigned: 14 April 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is John T. This PSC has 75,01-100% voting rights.

John T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Radmore & Tucker (investments) April 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-08-312019-08-312020-08-312021-08-312022-12-31
Net Worth679 908679 908679 908679 908679 908        
Balance Sheet
Debtors144 026144 026144 026144 026144 026144 026144 026   10 000 100 091
Net Assets Liabilities      164 428-638-14 665-35 705143 255122 215201 266
Reserves/Capital
Called Up Share Capital263 100263 100263 100263 100263 100        
Profit Loss Account Reserve9 9089 9089 9089 9089 908        
Shareholder Funds679 908679 908679 908679 908679 908        
Other
Amounts Owed By Related Parties      144 026   10 000 100 091
Average Number Employees During Period           22
Creditors    64 11864 11864 118263 000263 000263 000263 000263 000263 000
Financial Liabilities      316 598337 638351 665372 705203 745  
Investments Fixed Assets600 000600 000600 000600 000600 000600 000600 000600 000600 000600 000600 000600 000600 000
Investments In Subsidiaries      600 000600 000600 000600 000600 000600 000600 000
Net Current Assets Liabilities79 90879 90879 90879 90879 90879 90879 908-337 638 -372 705-193 745-214 785-135 734
Number Shares Issued Fully Paid          100400 
Ownership Interest In Subsidiary Percent       100100100   
Par Value Share 1111     10 
Percentage Class Share Held In Subsidiary     100   100100100 
Redeemable Preference Shares Liability          263 000263 000263 000
Total Assets Less Current Liabilities679 908679 908679 908679 908679 908679 908679 908262 362248 335227 295406 255385 215464 266
Total Borrowings      263 000263 000263 000263 000263 000263 000263 000
Capital Redemption Reserve149 000149 000149 000149 000149 000        
Creditors Due Within One Year64 11864 11864 11864 11864 118        
Fixed Asset Investments Cost Or Valuation  600 000600 000600 000        
Net Assets Liabilities Subsidiaries    -1 545 881-1 318 102       
Number Shares Allotted 263 000263 000263 000263 000        
Other Investments Other Than Loans    600 000600 000600 000      
Profit Loss Subsidiaries    -246 907-227 679       
Share Capital Allotted Called Up Paid263 000263 000263 000263 000263 000        
Share Premium Account257 900257 900257 900257 900257 900        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, August 2023
Free Download (9 pages)

Company search

Advertisements