Company NameTc Food Holdings Limited
DirectorsGavin Eliot Cox and Christopher Thomas
Company StatusActive
Company Number10794459
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
Hartley Street
Sheffield
S2 3AQ
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 Sum Studios
Hartley Street
Sheffield
S2 3AQ

Location

Registered AddressStudio 21 Sum Studios
Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2024 (2 weeks, 1 day ago)
Next Return Due10 May 2025 (12 months from now)

Charges

29 June 2017Delivered on: 4 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Q) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (R) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor;. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
29 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
15 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
29 May 2021Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ United Kingdom to Studio 21 Sum Studios Hartley Street Sheffield S2 3AQ on 29 May 2021 (1 page)
17 March 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
11 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
7 August 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
7 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
12 June 2018Change of details for Mr Gavin Eliot Cox as a person with significant control on 21 June 2017 (2 pages)
12 June 2018Notification of Christopher Thomas as a person with significant control on 21 June 2017 (2 pages)
18 April 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
15 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
26 September 2017Appointment of Mr Christopher Thomas as a director on 4 September 2017 (2 pages)
26 September 2017Appointment of Mr Christopher Thomas as a director on 4 September 2017 (2 pages)
18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 July 2017Registration of charge 107944590001, created on 29 June 2017 (47 pages)
4 July 2017Registration of charge 107944590001, created on 29 June 2017 (47 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)