Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.C.L. HOLDINGS (PARENT) LIMITED
Company Information for

T.C.L. HOLDINGS (PARENT) LIMITED

OCTAVIA HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY, CV4 8JP,
Company Registration Number
08976887
Private Limited Company
Active

Company Overview

About T.c.l. Holdings (parent) Ltd
T.C.L. HOLDINGS (PARENT) LIMITED was founded on 2014-04-03 and has its registered office in Coventry. The organisation's status is listed as "Active". T.c.l. Holdings (parent) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
T.C.L. HOLDINGS (PARENT) LIMITED
 
Legal Registered Office
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK
WESTWOOD WAY
COVENTRY
CV4 8JP
Other companies in NN6
 
Previous Names
SEEBECK 111 LIMITED17/04/2014
Filing Information
Company Number 08976887
Company ID Number 08976887
Date formed 2014-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 09:59:12
Primary Source:Companies House
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 T.C.L. HOLDINGS (PARENT) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2014-04-03
STUART JOHN BLACK
Director 2014-09-18
SIMON JOHN CASHMORE
Director 2014-05-02
MARK FREER
Director 2014-05-06
MARK WOOD
Director 2015-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ABLEY FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN ABLEY SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN ABLEY PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN ABLEY PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN ABLEY NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN ABLEY G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
SIMON JOHN ABLEY T.C.L. EBT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-01-26 Active - Proposal to Strike off
SIMON JOHN ABLEY CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN ABLEY T. C. LANDSCAPES LIMITED Director 2008-01-25 CURRENT 2003-01-28 Active
SIMON JOHN ABLEY T.C.L. HOLDINGS LIMITED Director 2008-01-25 CURRENT 2007-01-26 Active
SIMON JOHN ABLEY T.C. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
STUART JOHN BLACK PROJECT LIME NEWCO LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-07-04
STUART JOHN BLACK PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
STUART JOHN BLACK PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
STUART JOHN BLACK NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
STUART JOHN BLACK CHAPCO GROUP LIMITED Director 2012-05-17 CURRENT 2009-06-25 Dissolved 2014-03-02
SIMON JOHN CASHMORE FOREST HILL LANDSCAPING LIMITED Director 2017-08-15 CURRENT 1999-04-23 Active
SIMON JOHN CASHMORE SAFETY GRIT LTD Director 2016-10-19 CURRENT 1998-09-10 Active
SIMON JOHN CASHMORE ICE WATCH LTD Director 2016-08-12 CURRENT 1997-10-02 Active
SIMON JOHN CASHMORE PLANTSCAPE LIMITED Director 2016-06-30 CURRENT 2001-08-23 Active
SIMON JOHN CASHMORE PLAYFORCE LIMITED Director 2014-12-24 CURRENT 1999-06-21 Active
SIMON JOHN CASHMORE PFG HOLDINGS LIMITED Director 2014-12-24 CURRENT 2007-11-07 Active
SIMON JOHN CASHMORE NEWINCCO 1224 LIMITED Director 2014-12-24 CURRENT 2013-02-21 Active
SIMON JOHN CASHMORE G. BURLEY & SONS LIMITED Director 2014-06-24 CURRENT 1951-05-26 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS (MIDCO) LIMITED Director 2014-05-02 CURRENT 2014-04-15 Active
SIMON JOHN CASHMORE CLEAN ESTATES LIMITED Director 2011-03-21 CURRENT 1999-02-25 Active
SIMON JOHN CASHMORE T. C. LANDSCAPES LIMITED Director 2007-02-01 CURRENT 2003-01-28 Active
SIMON JOHN CASHMORE T.C. LANDSCAPES GROUP LIMITED Director 2007-01-29 CURRENT 2007-01-29 Active
SIMON JOHN CASHMORE T.C.L. HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
SIMON JOHN CASHMORE T.C.L. EBT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
MARK WOOD PLAYFORCE LIMITED Director 2016-06-17 CURRENT 1999-06-21 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for Idverde Holdings Limited as a person with significant control on 2020-07-31
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-08AP01DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-20CH01Director's details changed for Mr Douglas John Graham on 2021-01-01
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870022
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-03-31CH01Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-02-20RP04SH01Second filing of capital allotment of shares GBP102.33759
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2019-11-01SH10Particulars of variation of rights attached to shares
2019-10-31RES12Resolution of varying share rights or name
2019-10-22PSC07CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22PSC02Notification of Idverde Holdings Limited as a person with significant control on 2019-10-10
2019-10-22SH0110/10/19 STATEMENT OF CAPITAL GBP 102.33758
2019-10-18AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BLACK
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089768870002
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870019
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870018
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870017
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2017 FROM FERN COURT DERBY ROAD DENBY RIPLEY DERBYSHIRE DE5 8LG UNITED KINGDOM
2017-11-07RES01ADOPT ARTICLES 27/10/2017
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870016
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870015
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 29/08/2017
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870013
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870014
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870012
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870011
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 102.33758
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-16SH0120/01/17 STATEMENT OF CAPITAL GBP 102.34000
2017-03-13AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-02-09MEM/ARTSARTICLES OF ASSOCIATION
2017-02-09RES01ADOPT ARTICLES 10/01/2017
2017-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870010
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870009
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870008
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089768870005
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870007
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870006
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870005
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016
2016-04-28AR0103/04/16 FULL LIST
2016-04-28AD02SAIL ADDRESS CREATED
2016-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870004
2015-12-15RES01ADOPT ARTICLES 30/11/2015
2015-12-15RES13SUB DIV 30/11/2015
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870003
2015-12-04AP01DIRECTOR APPOINTED MR STUART JOHN BLACK
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-25RES01ADOPT ARTICLES 11/05/2015
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O TC LANDSCAPES LIMITED COVEY FARM, PITSFORD ROAD CHAPEL BRAMPTON NORTHAMPTON NORTHAMPTONSHIRE NN6 8BE
2015-08-17RES01ADOPT ARTICLES 02/04/2015
2015-08-06AP01DIRECTOR APPOINTED MARK WOOD
2015-07-23AR0103/04/15 FULL LIST
2014-11-20RES01ADOPT ARTICLES 18/09/2014
2014-05-27RES13FACILITIES AGREEMENT 02/05/2014
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22RES01ADOPT ARTICLES 06/05/2014
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21SH0106/05/14 STATEMENT OF CAPITAL GBP 100.00
2014-05-14AP01DIRECTOR APPOINTED MR SIMON JOHN CASHMORE
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870002
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089768870001
2014-05-12AP01DIRECTOR APPOINTED MARK FREER
2014-04-23AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-04-17RES15CHANGE OF NAME 15/04/2014
2014-04-17CERTNMCOMPANY NAME CHANGED SEEBECK 111 LIMITED CERTIFICATE ISSUED ON 17/04/14
2014-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.C.L. HOLDINGS (PARENT) 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 T.C.L. HOLDINGS (PARENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding INVESTEC BANK PLC
2017-10-27 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-07-14 Outstanding INVESTEC BANK PLC
2017-07-14 Outstanding INVESTEC BANK PLC
2016-08-12 Outstanding INVESTEC BANK PLC
2016-08-12 Outstanding INVESTEC BANK PLC
2016-07-28 Outstanding LLOYDS BANK PLC
2016-07-05 Satisfied LLOYDS BANK PLC
2016-06-30 Outstanding INVESTEC BANK PLC
2016-06-30 Outstanding INVESTEC BANK PLC
2015-11-30 Outstanding INVESTEC BANK PLC
2015-11-30 Outstanding INVESTEC BANK PLC
2014-05-14 Outstanding INVESTEC BANK PLC
2014-05-14 Outstanding INVESTEC BANK PLC
Intangible Assets
Patents
We have not found any records of T.C.L. HOLDINGS (PARENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.C.L. HOLDINGS (PARENT) LIMITED
Trademarks
We have not found any records of T.C.L. HOLDINGS (PARENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.C.L. HOLDINGS (PARENT) 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 (64209 - Activities of other holding companies n.e.c.) as T.C.L. HOLDINGS (PARENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.C.L. HOLDINGS (PARENT) 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 T.C.L. HOLDINGS (PARENT) 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 T.C.L. HOLDINGS (PARENT) 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.