About

Registered Number: 06919167
Date of Incorporation: 29/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Cunard Building, Water Street, Liverpool, Merseyside, L3 1EL

 

Having been setup in 2009, Tsc Foods Group Ltd are based in Liverpool, it's status is listed as "Active". There are 10 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, Simon 17 July 2009 - 1
ALLIBONE, Mark 17 July 2009 13 February 2015 1
BAXTER, Carl 17 July 2009 27 November 2015 1
MORRAN, William Anthony 17 July 2009 31 January 2014 1
TAYLOR, Christopher 17 July 2009 31 July 2015 1
TAYLOR, Mandy 17 July 2009 30 March 2015 1
TRAVES, Peter Robert 31 August 2010 08 April 2011 1
WHITELEY, Lloyd Leslie Russell 31 January 2014 19 November 2015 1
WOOD, Matthew 17 July 2009 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, David 31 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 01 June 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AUD - Auditor's letter of resignation 06 September 2014
AUD - Auditor's letter of resignation 06 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
RESOLUTIONS - N/A 11 February 2014
AD01 - Change of registered office address 11 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
CC04 - Statement of companies objects 11 February 2014
AA01 - Change of accounting reference date 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 11 February 2014
AP01 - Appointment of director 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR01 - N/A 07 February 2014
AA - Annual Accounts 24 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
AR01 - Annual Return 03 June 2013
AA01 - Change of accounting reference date 17 April 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 25 September 2012
AP04 - Appointment of corporate secretary 03 August 2012
AR01 - Annual Return 29 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2012
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 19 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2011
AR01 - Annual Return 07 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2011
MEM/ARTS - N/A 13 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
RESOLUTIONS - N/A 06 May 2011
RP04 - N/A 04 May 2011
TM01 - Termination of appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 25 June 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
395 - Particulars of a mortgage or charge 12 September 2009
395 - Particulars of a mortgage or charge 12 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
395 - Particulars of a mortgage or charge 30 July 2009
RESOLUTIONS - N/A 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2009
123 - Notice of increase in nominal capital 29 July 2009
395 - Particulars of a mortgage or charge 29 July 2009
225 - Change of Accounting Reference Date 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
395 - Particulars of a mortgage or charge 27 July 2009
395 - Particulars of a mortgage or charge 24 July 2009
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Mortgage 01 June 2011 Fully Satisfied

N/A

Mortgage of policy 12 January 2010 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 10 September 2009 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 10 September 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Security interest agreement 17 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.