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

RAPHAEL TUCK & SONS LIMITED

RAPHAEL TUCK & SONS LIMITED, DAWSON LANE, BRADFORD, WEST YORKSHIRE, BD4 6HN,
Company Registration Number
00930345
Private Limited Company
Active

Company Overview

About Raphael Tuck & Sons Ltd
RAPHAEL TUCK & SONS LIMITED was founded on 1968-04-10 and has its registered office in Bradford. The organisation's status is listed as "Active". Raphael Tuck & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAPHAEL TUCK & SONS LIMITED
 
Legal Registered Office
RAPHAEL TUCK & SONS LIMITED
DAWSON LANE
BRADFORD
WEST YORKSHIRE
BD4 6HN
Other companies in BD9
 
Filing Information
Company Number 00930345
Company ID Number 00930345
Date formed 1968-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 19:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPHAEL TUCK & SONS 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 RAPHAEL TUCK & SONS LIMITED

Current Directors
Officer Role Date Appointed
HOMERA NAJIB
Company Secretary 2017-06-01
RICKY ROOP SINGH
Director 2017-11-01
STEVEN PAUL WRIGHT
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK BUSBY
Director 2012-06-01 2017-11-01
PATRICIA MARY GARDINER
Company Secretary 1999-04-23 2017-06-01
ANNE SHIELS
Director 2011-12-31 2015-12-24
MARTHA MAXINE RICHEY
Director 2006-12-05 2011-12-31
IAN IVESON STUART
Director 2005-11-30 2011-12-31
BRIAN PATRICK CLEMONS
Director 2005-11-30 2006-12-31
KEITH NEVILLE BROWN
Director 1997-10-06 2006-03-17
ANNA LOUISE FARMERY
Director 2002-09-30 2006-03-17
MICHAEL TREVOR BURTON
Director 1999-09-30 2002-09-30
MATTHEW SIMON SHARP
Director 1997-10-06 1999-09-30
JOHN PHILLIP TAYLER
Company Secretary 1997-10-06 1999-04-23
DONALD HALE
Company Secretary 1991-07-20 1997-10-06
KEITH CHAPMAN
Director 1991-07-20 1997-10-06
DONALD HALE
Director 1991-07-20 1997-10-06
DAVID ANTHONY JOHNSON
Director 1991-07-20 1997-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY ROOP SINGH MARY MORRISON (NORTHERN) LIMITED Director 2017-11-01 CURRENT 1979-08-02 Active
RICKY ROOP SINGH MORE STRIPES LIMITED Director 2017-11-01 CURRENT 1980-01-25 Active
RICKY ROOP SINGH PAWS FOR THOUGHT LIMITED Director 2017-11-01 CURRENT 1985-12-05 Active
RICKY ROOP SINGH HUGO & CO LIMITED Director 2017-11-01 CURRENT 1986-01-17 Active
RICKY ROOP SINGH WILSON BROS.LIMITED Director 2017-11-01 CURRENT 1947-06-21 Active
RICKY ROOP SINGH WILSON INVESTMENT CO. LIMITED Director 2017-11-01 CURRENT 1966-03-24 Active
RICKY ROOP SINGH VALENTINES LIMITED Director 2017-11-01 CURRENT 1945-11-09 Active
RICKY ROOP SINGH THE CLASSIC CARD COMPANY LIMITED Director 2017-11-01 CURRENT 1907-08-21 Active
RICKY ROOP SINGH UNIQUE IMAGES LIMITED Director 2017-11-01 CURRENT 1962-04-09 Active
RICKY ROOP SINGH THE BRITANNIA GIFT COMPANY LIMITED Director 2017-11-01 CURRENT 1965-02-11 Active
RICKY ROOP SINGH W.N.SHARPE HOLDINGS LIMITED Director 2017-11-01 CURRENT 1978-05-05 Active
RICKY ROOP SINGH MATADOR PAPER MILLS LIMITED Director 2017-11-01 CURRENT 1945-05-16 Active
RICKY ROOP SINGH MANSELL LICENSING LIMITED Director 2017-11-01 CURRENT 1933-05-17 Active
RICKY ROOP SINGH MACSEL GREETING CARDS LIMITED Director 2017-11-01 CURRENT 1957-05-06 Active
RICKY ROOP SINGH LIBERTA IMEX LIMITED Director 2017-11-01 CURRENT 1944-02-09 Active
RICKY ROOP SINGH GORDON FRASER(FINE ARTS)LIMITED Director 2017-11-01 CURRENT 1957-08-15 Active
RICKY ROOP SINGH HAMBLEDON STUDIOS LIMITED Director 2017-11-01 CURRENT 1958-04-09 Active
RICKY ROOP SINGH LINCOLN HALL PRODUCTIONS LIMITED Director 2017-11-01 CURRENT 1960-08-31 Active
RICKY ROOP SINGH IMAGE ARTS LIMITED Director 2017-11-01 CURRENT 1963-07-16 Active
RICKY ROOP SINGH HALLMARK CARDS UK Director 2017-11-01 CURRENT 1975-05-19 Active
RICKY ROOP SINGH JOSEPH ARNOLD & CO LIMITED Director 2017-11-01 CURRENT 1975-07-02 Active
RICKY ROOP SINGH HALLMARK CARDS PROPERTY COMPANY LIMITED Director 2017-11-01 CURRENT 1980-12-22 Active
RICKY ROOP SINGH GFG LEASING LIMITED Director 2017-11-01 CURRENT 1982-04-05 Active
RICKY ROOP SINGH GORDON FRASER PROPERTY Director 2017-11-01 CURRENT 1983-02-15 Active
RICKY ROOP SINGH CONNOISSEUR CARDS LIMITED Director 2017-11-01 CURRENT 1967-06-15 Active
RICKY ROOP SINGH UNIVERSAL GREETINGS LIMITED Director 2017-11-01 CURRENT 1984-08-15 Active
RICKY ROOP SINGH REMGLADE LIMITED Director 2017-11-01 CURRENT 1984-08-21 Active
RICKY ROOP SINGH TIGERPRINT GROUP LIMITED Director 2017-11-01 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT PAULA JANE CREATIONS LTD Director 2011-12-31 CURRENT 1985-08-30 Dissolved 2013-11-19
STEVEN PAUL WRIGHT BRITISH GREETING CARDS CORPORATION LIMITED Director 2011-12-31 CURRENT 1989-11-10 Dissolved 2013-11-19
STEVEN PAUL WRIGHT WALDORF STATIONERY LIMITED Director 2011-12-31 CURRENT 1981-02-06 Dissolved 2013-11-19
STEVEN PAUL WRIGHT YULETIDE CARDS LIMITED Director 2011-12-31 CURRENT 1961-03-30 Dissolved 2013-11-19
STEVEN PAUL WRIGHT MASTERPIECE STUDIO LIMITED Director 2011-12-31 CURRENT 1975-12-19 Dissolved 2013-12-06
STEVEN PAUL WRIGHT GREENHILL PRODUCTS LIMITED Director 2011-12-31 CURRENT 1980-07-14 Dissolved 2013-11-19
STEVEN PAUL WRIGHT ARNOLD BARTON CARDS LIMITED Director 2011-12-31 CURRENT 1934-05-10 Dissolved 2013-11-19
STEVEN PAUL WRIGHT H & B OXFORD STATIONERY LIMITED Director 2011-12-31 CURRENT 1988-11-28 Dissolved 2013-11-19
STEVEN PAUL WRIGHT WN SHARPE (CLASSIC) LIMITED Director 2011-12-31 CURRENT 1973-12-06 Dissolved 2013-11-19
STEVEN PAUL WRIGHT PANACHE STUDIO LIMITED Director 2011-12-31 CURRENT 1974-08-08 Dissolved 2013-11-19
STEVEN PAUL WRIGHT ANDREW BROWNSWORD GIFTS LIMITED Director 2011-12-31 CURRENT 1989-12-19 Dissolved 2013-11-19
STEVEN PAUL WRIGHT CASTLE CARDS LIMITED Director 2011-12-31 CURRENT 1950-09-16 Active
STEVEN PAUL WRIGHT CREATIVE PUBLISHING LIMITED Director 2011-12-31 CURRENT 1955-01-20 Active
STEVEN PAUL WRIGHT DUEL LIMITED Director 2011-12-31 CURRENT 1984-01-18 Active
STEVEN PAUL WRIGHT SELECTIVE LIMITED Director 2011-12-31 CURRENT 1939-05-26 Active
STEVEN PAUL WRIGHT FLAXCASE LIMITED Director 2011-12-31 CURRENT 1973-03-08 Active
STEVEN PAUL WRIGHT HALL OF CARDS CONCESSIONS LIMITED Director 2011-12-31 CURRENT 1969-08-15 Active
STEVEN PAUL WRIGHT BRITANNIA PRODUCTS LIMITED Director 2011-12-31 CURRENT 1967-10-18 Active
STEVEN PAUL WRIGHT SELECTIVE PRINT LIMITED Director 2011-12-31 CURRENT 1975-11-13 Active
STEVEN PAUL WRIGHT FANCY THAT LIMITED Director 2011-12-31 CURRENT 1979-04-04 Active
STEVEN PAUL WRIGHT BLUE & WHITE LIMITED Director 2011-12-31 CURRENT 1985-11-26 Active
STEVEN PAUL WRIGHT DELGADO LIMITED Director 2011-12-31 CURRENT 1904-12-10 Active
STEVEN PAUL WRIGHT FINE ART GRAPHICS LIMITED Director 2011-12-31 CURRENT 1901-10-29 Active
STEVEN PAUL WRIGHT GALLERY STUDIOS LIMITED Director 2011-12-31 CURRENT 1987-04-24 Active
STEVEN PAUL WRIGHT WILSON BROS.GREETING CARDS LIMITED Director 2011-12-31 CURRENT 1966-03-24 Active
STEVEN PAUL WRIGHT ROUTE ONE LIMITED Director 2011-12-31 CURRENT 1988-12-01 Active
STEVEN PAUL WRIGHT TIGERPRINT MIDDLE LIMITED Director 2011-12-31 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT TIGERPRINT LIMITED Director 2011-12-31 CURRENT 1997-07-29 Active
STEVEN PAUL WRIGHT VALENTINES OF DUNDEE LIMITED Director 2011-12-31 CURRENT 1907-04-04 Active
STEVEN PAUL WRIGHT PHOTO-PRODUCTION LIMITED Director 2011-12-31 CURRENT 1932-07-13 Active
STEVEN PAUL WRIGHT BROWNSWORD PRODUCTIONS LIMITED Director 2011-12-31 CURRENT 1990-05-08 Active
STEVEN PAUL WRIGHT PLAINTALK LIMITED Director 2011-12-31 CURRENT 1983-03-22 Active
STEVEN PAUL WRIGHT HALLMARK CARDS (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 1987-01-08 Active
STEVEN PAUL WRIGHT BROWNSWORD GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1989-12-19 Active
STEVEN PAUL WRIGHT GREETING CARD HOUSE LIMITED Director 2011-12-31 CURRENT 1990-07-11 Active
STEVEN PAUL WRIGHT HM ACQUISITIONS COMPANY LIMITED Director 2011-12-31 CURRENT 1993-09-01 Active
STEVEN PAUL WRIGHT MARY MORRISON (NORTHERN) LIMITED Director 2011-12-31 CURRENT 1979-08-02 Active
STEVEN PAUL WRIGHT MORE STRIPES LIMITED Director 2011-12-31 CURRENT 1980-01-25 Active
STEVEN PAUL WRIGHT PAWS FOR THOUGHT LIMITED Director 2011-12-31 CURRENT 1985-12-05 Active
STEVEN PAUL WRIGHT HUGO & CO LIMITED Director 2011-12-31 CURRENT 1986-01-17 Active
STEVEN PAUL WRIGHT WILSON BROS.LIMITED Director 2011-12-31 CURRENT 1947-06-21 Active
STEVEN PAUL WRIGHT WILSON INVESTMENT CO. LIMITED Director 2011-12-31 CURRENT 1966-03-24 Active
STEVEN PAUL WRIGHT VALENTINES LIMITED Director 2011-12-31 CURRENT 1945-11-09 Active
STEVEN PAUL WRIGHT THE CLASSIC CARD COMPANY LIMITED Director 2011-12-31 CURRENT 1907-08-21 Active
STEVEN PAUL WRIGHT UNIQUE IMAGES LIMITED Director 2011-12-31 CURRENT 1962-04-09 Active
STEVEN PAUL WRIGHT THE BRITANNIA GIFT COMPANY LIMITED Director 2011-12-31 CURRENT 1965-02-11 Active
STEVEN PAUL WRIGHT W.N.SHARPE HOLDINGS LIMITED Director 2011-12-31 CURRENT 1978-05-05 Active
STEVEN PAUL WRIGHT MATADOR PAPER MILLS LIMITED Director 2011-12-31 CURRENT 1945-05-16 Active
STEVEN PAUL WRIGHT MANSELL LICENSING LIMITED Director 2011-12-31 CURRENT 1933-05-17 Active
STEVEN PAUL WRIGHT MACSEL GREETING CARDS LIMITED Director 2011-12-31 CURRENT 1957-05-06 Active
STEVEN PAUL WRIGHT LIBERTA IMEX LIMITED Director 2011-12-31 CURRENT 1944-02-09 Active
STEVEN PAUL WRIGHT GORDON FRASER(FINE ARTS)LIMITED Director 2011-12-31 CURRENT 1957-08-15 Active
STEVEN PAUL WRIGHT HAMBLEDON STUDIOS LIMITED Director 2011-12-31 CURRENT 1958-04-09 Active
STEVEN PAUL WRIGHT LINCOLN HALL PRODUCTIONS LIMITED Director 2011-12-31 CURRENT 1960-08-31 Active
STEVEN PAUL WRIGHT IMAGE ARTS LIMITED Director 2011-12-31 CURRENT 1963-07-16 Active
STEVEN PAUL WRIGHT HALLMARK CARDS UK Director 2011-12-31 CURRENT 1975-05-19 Active
STEVEN PAUL WRIGHT JOSEPH ARNOLD & CO LIMITED Director 2011-12-31 CURRENT 1975-07-02 Active
STEVEN PAUL WRIGHT GFG LEASING LIMITED Director 2011-12-31 CURRENT 1982-04-05 Active
STEVEN PAUL WRIGHT GORDON FRASER PROPERTY Director 2011-12-31 CURRENT 1983-02-15 Active
STEVEN PAUL WRIGHT CONNOISSEUR CARDS LIMITED Director 2011-12-31 CURRENT 1967-06-15 Active
STEVEN PAUL WRIGHT UNIVERSAL GREETINGS LIMITED Director 2011-12-31 CURRENT 1984-08-15 Active
STEVEN PAUL WRIGHT REMGLADE LIMITED Director 2011-12-31 CURRENT 1984-08-21 Active
STEVEN PAUL WRIGHT TIGERPRINT GROUP LIMITED Director 2011-12-31 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT HALLMARK CARDS PROPERTY COMPANY LIMITED Director 2011-04-15 CURRENT 1980-12-22 Active
STEVEN PAUL WRIGHT HALLMARK CARDS PLC Director 2010-03-10 CURRENT 1997-07-30 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED MR GRAEME LEWIS KARAVIS
2023-03-02APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID ROLT
2023-01-16Director's details changed for Mr Thomas David Rolt on 2023-01-05
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08DIRECTOR APPOINTED MR THOMAS DAVID ROLT
2022-08-08DIRECTOR APPOINTED MRS HANNAH ELIZABETH HAUPT
2022-08-08AP01DIRECTOR APPOINTED MR THOMAS DAVID ROLT
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CRITCHLOW
2021-12-14APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE DEL PRETE
2021-12-14DIRECTOR APPOINTED MR MATTHEW JAMES CRITCHLOW
2021-12-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES CRITCHLOW
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE DEL PRETE
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR JOHN MALCOLM FRANEY
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICKY ROOP SINGH
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL WRIGHT
2018-12-19AP01DIRECTOR APPOINTED MRS AMANDA LOUISE DEL PRETE
2018-10-10AP03Appointment of Mrs Phillipa Jane Dixson as company secretary on 2018-10-01
2018-10-10TM02Termination of appointment of Homera Najib on 2018-10-01
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16CH01Director's details changed for Mr Ricky Roop Singh on 2018-08-08
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR RICKY ROOP SINGH
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BUSBY
2017-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-20PSC05Change of details for Wilson Bros Greeting Cards Ltd as a person with significant control on 2017-06-01
2017-06-08AP03Appointment of Mrs Homera Najib as company secretary on 2017-06-01
2017-06-08TM02Termination of appointment of Patricia Mary Gardiner on 2017-06-01
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHIELS
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0120/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0120/07/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-07AR0120/07/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13AR0120/07/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED TIMOTHY MARK BUSBY
2012-01-24AP01DIRECTOR APPOINTED STEVEN PAUL WRIGHT
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA RICHEY
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2012-01-04AP01DIRECTOR APPOINTED MS ANNE SHIELS
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0120/07/11 FULL LIST
2010-08-16AR0120/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IVESON STUART / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MAXINE RICHEY / 28/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MARY GARDINER / 28/07/2010
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-13363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-05363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14288bDIRECTOR RESIGNED
2002-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-01363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-11-04287REGISTERED OFFICE CHANGED ON 04/11/01 FROM: DAWSON LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 6HW
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-17363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-09363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-07-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-28288bSECRETARY RESIGNED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-11225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-08-18363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAPHAEL TUCK & SONS 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 RAPHAEL TUCK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAPHAEL TUCK & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 RAPHAEL TUCK & SONS LIMITED

Intangible Assets
Patents
We have not found any records of RAPHAEL TUCK & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPHAEL TUCK & SONS LIMITED
Trademarks
We have not found any records of RAPHAEL TUCK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPHAEL TUCK & SONS 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 (99999 - Dormant Company) as RAPHAEL TUCK & SONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAPHAEL TUCK & SONS 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 RAPHAEL TUCK & SONS 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 RAPHAEL TUCK & SONS 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.