The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre 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(13 years, 8 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 Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Chartered 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 | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 days after company formation) |
Appointment Duration | 11 years, 1 month (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 |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 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(2 years, 6 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(3 years, 4 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(6 years, 6 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 | 11 April 2014(6 years, 6 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(9 years, 9 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(11 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 The Merrion Centre Leeds LS2 8LY |
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 |
Year | 2013 |
---|---|
Turnover | £560,001 |
Net Worth | -£1,151,208 |
Cash | £800,171 |
Current Liabilities | £10,301,797 |
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 | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Area of ground at main street/glasgow road, milngavie t/no:DMB87732. Outstanding |
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
19 October 2007 | Delivered on: 31 October 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 22 october 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects at main street milgavie t/n DMB39223. Outstanding |
19 October 2007 | Delivered on: 26 October 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 22 october 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects at main street milgavie t/n DMB39223. Outstanding |
19 January 2021 | Satisfaction of charge 063916270004 in full (1 page) |
---|---|
19 January 2021 | Satisfaction of charge 2 in full (1 page) |
19 January 2021 | Satisfaction of charge 1 in full (1 page) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
6 July 2020 | Full accounts made up to 30 June 2019 (15 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (14 pages) |
8 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
7 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
2 January 2018 | Registration of charge 063916270006, created on 22 December 2017 (9 pages) |
2 January 2018 | Registration of charge 063916270006, created on 22 December 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 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 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) |
18 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
22 December 2016 | Registration of charge 063916270005, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 063916270005, created on 21 December 2016 (40 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
12 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
12 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page) |
1 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages) |
1 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 August 2014 | Registration of charge 063916270004, created on 5 August 2014 (9 pages) |
15 August 2014 | Registration of charge 063916270004, created on 5 August 2014 (9 pages) |
15 August 2014 | Registration of charge 063916270004, created on 5 August 2014 (9 pages) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
15 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
15 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
15 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
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) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
2 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
2 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
2 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
2 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
2 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Edward Max Ziff on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard Anthony Lewis on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Edward Max Ziff on 1 December 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) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 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) |
15 October 2009 | Director's details changed for Robert Hilton Bigley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Anthony Lewis on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Richard Anthony Lewis on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Edward Max Ziff on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Hilton Bigley on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Edward Max Ziff on 15 October 2009 (2 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) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | New director appointed (4 pages) |
8 November 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
8 November 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | New director appointed (4 pages) |
23 October 2007 | New director appointed (4 pages) |
23 October 2007 | New director appointed (4 pages) |
23 October 2007 | New director appointed (4 pages) |
5 October 2007 | Incorporation (16 pages) |
5 October 2007 | Incorporation (16 pages) |