Tucker And Tunstalls Limited OSSETT


Tucker And Tunstalls started in year 1914 as Private Limited Company with registration number 00134255. The Tucker And Tunstalls company has been functioning successfully for 110 years now and its status is active. The firm's office is based in Ossett at Northfield House. Postal code: WF5 9DN.

At present there are 2 directors in the the firm, namely Suzanne S. and James S.. In addition one secretary - Suzanne S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS12 5JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0002786 . It is located at Whitehall Industrial Estate, Whitehall Road, Leeds with a total of 3 carsand 8 trailers.

Tucker And Tunstalls Limited Address / Contact

Office Address Northfield House
Office Address2 33 Church Street
Town Ossett
Post code WF5 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00134255
Date of Incorporation Sun, 22nd Feb 1914
Industry Roofing activities
End of financial Year 29th June
Company age 110 years old
Account next due date Fri, 29th Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Suzanne S.

Position: Director

Appointed: 06 April 2019

Suzanne S.

Position: Secretary

Appointed: 01 August 2018

James S.

Position: Director

Appointed: 02 July 2007

Harold H.

Position: Secretary

Resigned: 01 May 1995

Paul W.

Position: Secretary

Appointed: 02 July 2007

Resigned: 01 August 2018

Paul W.

Position: Director

Appointed: 07 August 2000

Resigned: 01 August 2018

David L.

Position: Secretary

Appointed: 07 August 2000

Resigned: 02 July 2007

Charles S.

Position: Secretary

Appointed: 01 May 1995

Resigned: 07 August 2000

David L.

Position: Director

Appointed: 08 June 1994

Resigned: 02 July 2007

Charles S.

Position: Director

Appointed: 03 December 1991

Resigned: 07 August 2000

Harold H.

Position: Director

Appointed: 03 December 1991

Resigned: 30 June 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Morgan S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Paul W. This PSC has significiant influence or control over the company,.

Morgan S.

Notified on 1 August 2018
Nature of control: 75,01-100% shares

Paul W.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 460 431967 878       
Balance Sheet
Cash Bank In Hand1 149 139919 571       
Cash Bank On Hand 919 5711 133 1781 908 9871 369 0511 435 8202 386 3801 850 8952 340 886
Current Assets2 330 1671 514 3871 768 4072 600 3322 476 4352 277 5803 382 1242 887 5543 485 902
Debtors1 147 615593 816634 229690 3451 106 384840 760994 7441 035 4591 143 816
Net Assets Liabilities 967 8781 126 0371 937 5241 530 8392 097 4223 056 7292 557 6503 018 346
Net Assets Liabilities Including Pension Asset Liability1 460 431967 878       
Other Debtors 42 13045 28637 45341 46653 45829 95767 51087 493
Property Plant Equipment 8 9187 5925 6216 678483 751501 667513 519 
Stocks Inventory33 4131 000       
Tangible Fixed Assets11 8948 918       
Total Inventories 1 0001 0001 0001 0001 0001 0001 2001 200
Reserves/Capital
Called Up Share Capital23 00023 000       
Profit Loss Account Reserve1 395 950903 397       
Shareholder Funds1 460 431967 878       
Other
Accumulated Depreciation Impairment Property Plant Equipment 34 63037 03837 58939 92746 48642 62051 01110 951
Average Number Employees During Period  26273532313232
Capital Redemption Reserve41 48141 481       
Creditors 553 917648 668667 536951 148660 237819 986834 095980 208
Creditors Due Within One Year879 585553 917       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 194  16 5447 8672 820
Disposals Property Plant Equipment   1 420  18 1008 5142 777
Increase From Depreciation Charge For Year Property Plant Equipment  2 4081 7452 3386 55912 67816 2581 842
Net Current Assets Liabilities1 450 582960 4701 119 7391 932 7961 525 2871 617 3432 562 1382 053 4592 505 694
Number Shares Allotted 23 000       
Other Creditors 31 96747 02379 769176 80296 294132 94868 50576 444
Other Taxation Social Security Payable 278 750324 570304 477419 049237 378337 618371 989444 065
Par Value Share 1       
Property Plant Equipment Gross Cost 43 54844 63043 21046 605530 237544 287564 530464 426
Provisions For Liabilities Balance Sheet Subtotal 1 5101 2948931 1263 6727 0769 32816 075
Provisions For Liabilities Charges2 0451 510       
Share Capital Allotted Called Up Paid23 00023 000       
Tangible Fixed Assets Additions 1 377       
Tangible Fixed Assets Cost Or Valuation44 98643 548       
Tangible Fixed Assets Depreciation33 09234 630       
Tangible Fixed Assets Depreciation Charged In Period 2 806       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 268       
Tangible Fixed Assets Disposals 2 815       
Total Additions Including From Business Combinations Property Plant Equipment  1 082 3 395483 63232 15028 7571 041
Total Assets Less Current Liabilities1 462 476969 3881 127 3311 938 4171 531 9652 101 0943 063 8052 566 9783 034 421
Trade Creditors Trade Payables 243 200277 075283 290355 297326 565349 420393 601459 699
Trade Debtors Trade Receivables 551 686588 943652 8921 064 918787 302964 787967 9491 056 323

Transport Operator Data

Whitehall Industrial Estate
Address Whitehall Road
City Leeds
Post code LS12 5JB
Vehicles 3
Trailers 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, January 2024
Free Download (9 pages)

Company search