Hellaby
Rotherham
South Yorkshire
S66 8HR
Director Name | Mr Paul Desmond Spillings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Secretary Name | Mr Martin Povey |
---|---|
Status | Current |
Appointed | 14 July 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Glenn Stuart Campbell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Frank Richard Atton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1995) |
Role | Engineer |
Correspondence Address | Folville House Main Street Stathern Melton Mowbray Leicestershire LE14 4HW |
Director Name | Mr Ian John Simon Campbell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 14 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hengrave House 12 Irnham Park Irnham Grantham Lincolnshire NG33 4JL |
Secretary Name | Frank Richard Atton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Folville House Main Street Stathern Melton Mowbray Leicestershire LE14 4HW |
Director Name | Susan Campbell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 July 2017) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Hengrave House 12 Irnham Park Irnham Grantham Lincolnshire NG33 4JL |
Secretary Name | Susan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 July 2017) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Hengrave House 12 Irnham Park Irnham Grantham Lincolnshire NG33 4JL |
Website | www.tces.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01775 725678 |
Telephone region | Spalding |
Registered Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £128,889 |
Cash | £4,053 |
Current Liabilities | £576,878 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
13 March 1991 | Delivered on: 28 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as premises at the corner of wardentree lane and benner road pinchbeck and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 March 1991 | Delivered on: 16 March 1991 Persons entitled: Swan Street Motor Company Limited Classification: Second charge Secured details: For further securing £90,000 due from the company to the chargee supplemental to the charge dated 23.5.86. Particulars: 8 benner road, industrial estate. Pinchbeck, lincolnshire. Outstanding |
13 March 1991 | Delivered on: 16 March 1991 Persons entitled: Swan Street Motor Co. LTD. Classification: Second charge Secured details: £90,000 and all other monies due or to become due from the co. To the chargee. Particulars: Property situate off wardentree lane, and benner rd. Pinchbeck, lincolnshire. Outstanding |
23 May 1986 | Delivered on: 29 May 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over f/h industrial building k/a 8 benner road industrial estate pinchbeck spalding lincolnshire and the proceeds of sale thereof. Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (29 pages) |
8 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages) |
12 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 October 2021 | Appointment of Mr Glenn Stuart Campbell as a director on 11 October 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
14 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
1 December 2017 | Satisfaction of charge 1 in full (2 pages) |
1 December 2017 | Satisfaction of charge 1 in full (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 July 2017 | Notification of Acorn Industrial Services Group Ltd as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Martin Povey as a secretary on 14 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Susan Campbell as a secretary on 14 July 2017 (1 page) |
20 July 2017 | Cessation of Ian John Simon Campbell as a person with significant control on 14 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Paul Desmond Spillings as a director on 14 July 2017 (2 pages) |
20 July 2017 | Cessation of Ian John Simon Campbell as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Susan Campbell as a director on 14 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martin Povey as a director on 14 July 2017 (2 pages) |
20 July 2017 | Cessation of Ian John Simon Campbell as a person with significant control on 14 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Paul Desmond Spillings as a director on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Acorn Industrial Services Group Ltd as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from Warden Tree Lane Pinchbeck Spalding Lincs. PE11 3UG to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Susan Campbell as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Ian John Simon Campbell as a director on 14 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martin Povey as a director on 14 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Susan Campbell as a secretary on 14 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martin Povey as a secretary on 14 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Ian John Simon Campbell as a director on 14 July 2017 (1 page) |
20 July 2017 | Notification of Acorn Industrial Services Group Ltd as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from Warden Tree Lane Pinchbeck Spalding Lincs. PE11 3UG to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 20 July 2017 (1 page) |
20 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 July 2017 | Satisfaction of charge 4 in full (1 page) |
14 July 2017 | Satisfaction of charge 4 in full (1 page) |
12 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2017 | Satisfaction of charge 3 in full (1 page) |
12 July 2017 | Satisfaction of charge 3 in full (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Ian John Simon Campbell on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Campbell on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Campbell on 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian John Simon Campbell on 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 May 2008 | Return made up to 31/03/08; no change of members
|
15 May 2008 | Return made up to 31/03/08; no change of members
|
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members
|
16 April 2007 | Return made up to 31/03/07; full list of members
|
2 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 September 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 September 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
27 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 July 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 July 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 February 1998 | Memorandum and Articles of Association (14 pages) |
23 February 1998 | Memorandum and Articles of Association (14 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 June 1996 | Ad 29/03/96--------- £ si 500@1 (2 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Ad 29/03/96--------- £ si 500@1 (2 pages) |
3 June 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 June 1996 | Conso 29/03/96 (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Conso 29/03/96 (1 page) |
3 June 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 June 1996 | Resolutions
|
2 April 1996 | Return made up to 31/03/96; full list of members
|
2 April 1996 | Return made up to 31/03/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | Div 01/08/95 (1 page) |
30 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | Div 01/08/95 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1995 | Resolutions
|
19 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
19 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
20 May 1994 | Return made up to 31/03/94; no change of members (4 pages) |
20 May 1994 | Return made up to 31/03/94; no change of members (4 pages) |
18 March 1993 | Return made up to 31/03/93; full list of members (5 pages) |
18 March 1993 | Return made up to 31/03/93; full list of members (5 pages) |
8 April 1992 | Return made up to 31/03/92; no change of members
|
8 April 1992 | Return made up to 31/03/92; no change of members
|
8 May 1990 | Return made up to 31/03/90; full list of members (4 pages) |
8 May 1990 | Return made up to 31/03/90; full list of members (4 pages) |
1 February 1990 | Return made up to 21/03/89; full list of members (4 pages) |
1 February 1990 | Return made up to 21/03/89; full list of members (4 pages) |
1 July 1988 | Return made up to 17/06/88; full list of members (4 pages) |
1 July 1988 | Return made up to 17/06/88; full list of members (4 pages) |
10 June 1988 | Return made up to 18/08/87; full list of members (4 pages) |
10 June 1988 | Return made up to 18/08/87; full list of members (4 pages) |
31 July 1987 | Memorandum and Articles of Association (12 pages) |
31 July 1987 | Memorandum and Articles of Association (12 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
5 February 1986 | Incorporation (16 pages) |
5 February 1986 | Incorporation (16 pages) |