Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 month after company formation) |
Appointment Duration | 16 years (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2221234 |
Telephone region | Leeds |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Tcs Freehold Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
2 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
2 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
19 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Mr Edward Max Ziff on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Edward Max Ziff on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Richard Anthony Lewis on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Mr Richard Anthony Lewis on 27 October 2010 (2 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
14 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
5 February 2008 | Accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
2 January 2007 | Accounts made up to 30 June 2006 (5 pages) |
2 January 2007 | Accounts made up to 30 June 2006 (5 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Accounts made up to 30 June 2005 (5 pages) |
23 January 2006 | Accounts made up to 30 June 2005 (5 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
4 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
4 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
27 January 2004 | Accounts made up to 30 June 2003 (5 pages) |
27 January 2004 | Accounts made up to 30 June 2003 (5 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
16 January 2003 | Memorandum and Articles of Association (11 pages) |
16 January 2003 | Memorandum and Articles of Association (11 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 December 2002 | Secretary resigned;director resigned (1 page) |
1 December 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Secretary resigned;director resigned (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 December 2002 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
31 October 2002 | Company name changed broomco (3041) LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed broomco (3041) LIMITED\certificate issued on 31/10/02 (2 pages) |
22 October 2002 | Incorporation (19 pages) |
22 October 2002 | Incorporation (19 pages) |