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

R. TINCKNELL & SON LIMITED

CATHEDRAL VIEW OFFICES, 19 WOOKEY HOLE ROAD, WELLS, SOMERSET, BA5 2BT,
Company Registration Number
00452971
Private Limited Company
Active

Company Overview

About R. Tincknell & Son Ltd
R. TINCKNELL & SON LIMITED was founded on 1948-04-22 and has its registered office in Wells. The organisation's status is listed as "Active". R. Tincknell & Son Limited is a Private Limited Company registered in 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
R. TINCKNELL & SON LIMITED
 
Legal Registered Office
CATHEDRAL VIEW OFFICES
19 WOOKEY HOLE ROAD
WELLS
SOMERSET
BA5 2BT
Other companies in BA5
 
Filing Information
Company Number 00452971
Company ID Number 00452971
Date formed 1948-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB130523712  
Last Datalog update: 2025-02-05 07:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. TINCKNELL & SON 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 R. TINCKNELL & SON LIMITED

Current Directors
Officer Role Date Appointed
PHILIP FRANK TINCKNELL
Company Secretary 2001-05-03
DIANA JANE TINCKNELL
Director 2003-01-27
PHILIP FRANK TINCKNELL
Director 1993-01-31
ROBERT JAMES TINCKNELL
Director 2001-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
VERA GLADYS TINCKNELL
Director 1993-01-31 2008-08-31
ROBERT FRANK TINCKNELL
Director 1993-01-31 2002-10-13
RICHARD ROBERT TINCKNELL
Company Secretary 1993-01-31 2001-05-03
RICHARD ROBERT TINCKNELL
Director 1993-01-31 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA JANE TINCKNELL CATHEDRAL PARK MANAGEMENT COMPANY LIMITED Director 2016-02-10 CURRENT 2008-05-01 Active
DIANA JANE TINCKNELL TINCKNELL FUELS LIMITED Director 2011-01-01 CURRENT 1972-11-15 Active
DIANA JANE TINCKNELL GALHAMPTON LIMITED Director 2004-04-29 CURRENT 1999-04-08 Dissolved 2014-06-17
ROBERT JAMES TINCKNELL CATHEDRAL PARK MANAGEMENT COMPANY LIMITED Director 2015-10-20 CURRENT 2008-05-01 Active
ROBERT JAMES TINCKNELL TINCKNELL GREEN ENERGY LTD Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
ROBERT JAMES TINCKNELL TRINITY PARK STUD LTD Director 2013-09-18 CURRENT 2013-09-18 Active
ROBERT JAMES TINCKNELL TINCKNELL FUELS LIMITED Director 2011-01-01 CURRENT 1972-11-15 Active
ROBERT JAMES TINCKNELL AVON OILS LIMITED Director 2002-11-12 CURRENT 1954-06-29 Active
ROBERT JAMES TINCKNELL GALHAMPTON LIMITED Director 2000-01-18 CURRENT 1999-04-08 Dissolved 2014-06-17

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
2025-01-30CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2025-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2025-01-1430/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-14AA30/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-18AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE 004529710038
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710038
2022-02-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-02-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710037
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710036
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710035
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004529710014
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710034
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710033
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710032
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710031
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710030
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710029
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710028
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710027
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004529710013
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004529710016
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004529710017
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004529710012
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710026
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710024
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710023
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710025
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710022
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA JANE TINCKNELL
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES TINCKNELL
2018-05-03PSC07CESSATION OF ANDREW ROBERT THORNHILL AS A PSC
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710021
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710020
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710019
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710018
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-11-23AA30/04/17 TOTAL EXEMPTION FULL
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710017
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710016
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1447066
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-06AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-19ANNOTATIONOther
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710015
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710014
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710013
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1447066
2016-02-26AR0131/01/16 FULL LIST
2015-11-25AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1447066
2015-03-10AR0131/01/15 FULL LIST
2015-03-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-19RES12VARYING SHARE RIGHTS AND NAMES
2015-02-19RES1321 DAYS NOTICE DISPENSED WITH 03/08/2014
2015-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710012
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1447066
2014-02-27AR0131/01/14 FULL LIST
2014-02-11ANNOTATIONOther
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004529710011
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2013-10-09AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-02-28AR0131/01/13 FULL LIST
2013-01-31MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-14AR0131/01/12 FULL LIST
2011-02-25AR0131/01/11 FULL LIST
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM GLASTONBURY ROAD WELLS SOMERSET BA5 1TQ
2010-03-19AR0131/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TINCKNELL / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK TINCKNELL / 05/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE TINCKNELL / 05/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP FRANK TINCKNELL / 05/03/2010
2010-02-27AR0131/01/09 FULL LIST
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP FRANK TINCKNELL / 24/12/2008
2010-01-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR VERA TINCKNELL
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-04-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DIANA TINCKNELL / 01/05/2007
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT TINCKNELL / 30/04/2007
2007-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-03-13363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06RES13PAY DIVIDEND £10001 02/05/06
2006-06-06RES12VARYING SHARE RIGHTS AND NAMES
2006-03-14363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-03-11363sRETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS
2005-01-2588(2)RAD 12/01/05--------- £ SI 50000@1=50000 £ IC 432066/482066
2005-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-05-11288cDIRECTOR'S PARTICULARS CHANGED
2004-04-0888(2)RAD 08/03/04--------- £ SI 50000@1=50000 £ IC 382066/432066
2004-03-10RES04£ NC 2500000/3500000
2004-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-03-05RES12VARYING SHARE RIGHTS AND NAMES
2003-03-05288aNEW DIRECTOR APPOINTED
2003-03-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-11-12288bDIRECTOR RESIGNED
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-24123£ NC 1000000/2500000 29/08/01
2001-09-24RES04NC INC ALREADY ADJUSTED 29/08/01
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to R. TINCKNELL & SON 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 R. TINCKNELL & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding LLOYDS BANK PLC
2017-04-25 Outstanding LLOYDS BANK PLC
2016-06-22 Outstanding LLOYDS BANK PLC
2016-06-22 Outstanding C.C. TRADING LIMITED
2016-04-18 Outstanding LLOYDS BANK PLC
2014-04-09 Outstanding LLOYDS BANK PLC
2014-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2012-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-03-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-15 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2009-01-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-01-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-05-02 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 R. TINCKNELL & SON LIMITED

Intangible Assets
Patents
We have not found any records of R. TINCKNELL & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. TINCKNELL & SON LIMITED
Trademarks
We have not found any records of R. TINCKNELL & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. TINCKNELL & SON 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as R. TINCKNELL & SON LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where R. TINCKNELL & SON 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 R. TINCKNELL & SON 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 R. TINCKNELL & SON 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.