Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.C.A. TRADING LIMITED
Company Information for

T.C.A. TRADING LIMITED

THE SHOWGROUND, MALVERN, WORCESTERSHIRE, WR13 6NW,
Company Registration Number
01638353
Private Limited Company
Active

Company Overview

About T.c.a. Trading Ltd
T.C.A. TRADING LIMITED was founded on 1982-05-27 and has its registered office in Worcestershire. The organisation's status is listed as "Active". T.c.a. Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
T.C.A. TRADING LIMITED
 
Legal Registered Office
THE SHOWGROUND
MALVERN
WORCESTERSHIRE
WR13 6NW
Other companies in WR13
 
Filing Information
Company Number 01638353
Company ID Number 01638353
Date formed 1982-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:27:30
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.
Companies with same name T.C.A. TRADING LIMITED
The following companies were found which have the same name as T.C.A. TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.C.A. TRADING COMMERCIAL AGENT LIMITED MERCHANTS HOUSE 27-30 MERCHANTS QUAY DUBLIN 8 Dissolved Company formed on the 1997-02-14

Company Officers of T.C.A. TRADING LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BERNARD NOTTAGE
Company Secretary 2012-12-06
CHRISTOPHER STUART BAILEY
Director 2014-12-04
LINDSEY VICTORIA CRADDOCK
Director 2015-12-01
PATRICK STEPHEN DOWNES
Director 2014-12-04
ADRIAN MARC HOPE
Director 2016-12-01
CLIVE ROADS FLAA
Director 2017-12-01
MICHAEL DAVID WARNER
Director 2004-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BLANFORD
Director 2011-11-10 2017-12-01
DAVID THOMAS OWENS
Director 2007-02-15 2016-11-30
PETER ROSE
Director 2004-11-22 2015-12-01
KENNETH ROY PHILLIPS
Director 2002-12-01 2014-11-30
NICHOLAS JOHN VINCENT
Company Secretary 2004-11-22 2012-11-30
DAVID RUSSELL HALLIWELL
Director 2009-11-19 2011-11-30
RICHARD ARTHUR LAW
Director 1991-11-30 2009-11-19
FRANCIS WILLIAM HOWARD PERKINS
Director 1998-09-03 2006-11-08
PETER ROSE
Company Secretary 2004-03-09 2004-11-22
PETER ROSE
Director 2003-12-01 2004-11-22
DAVID BURLINGHAM
Director 1991-11-30 2004-09-09
GARETH CHARLES SMITH
Company Secretary 2002-02-14 2004-03-09
GARETH CHARLES SMITH
Director 2002-02-14 2004-03-09
GERALD RICHARD PEARSE
Director 2003-08-28 2003-12-01
MICHAEL HENRY OUGHTON
Director 1991-11-30 2002-11-30
CHRISTOPHER NIGEL MILNE
Company Secretary 1997-09-18 2002-01-11
FRANK LAWRENCE SMITH
Director 1991-11-30 1998-09-03
LYN MINER DOWNES
Company Secretary 1991-11-30 1996-12-14
LYN MINER DOWNES
Director 1991-11-30 1996-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STUART BAILEY THREE COUNTIES AGRICULTURAL SOCIETY Director 2008-11-06 CURRENT 1981-06-16 Active
LINDSEY VICTORIA CRADDOCK THREE COUNTIES AGRICULTURAL SOCIETY Director 2010-12-09 CURRENT 1981-06-16 Active
PATRICK STEPHEN DOWNES PACT PROPERTY AND ASSETS LTD Director 2018-05-04 CURRENT 2018-05-04 Active
PATRICK STEPHEN DOWNES THREE COUNTIES AGRICULTURAL SOCIETY Director 1997-10-01 CURRENT 1981-06-16 Active
ADRIAN MARC HOPE THREE COUNTIES AGRICULTURAL SOCIETY Director 2014-12-04 CURRENT 1981-06-16 Active
ADRIAN MARC HOPE BESPOKE BUILDINGS LIMITED Director 2007-10-03 CURRENT 2007-09-21 Active
MICHAEL DAVID WARNER WARNERS RETAIL LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
MICHAEL DAVID WARNER BCOMP 530 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MICHAEL DAVID WARNER WARNERS RETAIL GROUP LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
MICHAEL DAVID WARNER GFIRST LEP C.I.C. Director 2014-12-12 CURRENT 2014-12-12 Active
MICHAEL DAVID WARNER THREE COUNTIES AGRICULTURAL SOCIETY Director 1995-01-19 CURRENT 1981-06-16 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
2023-12-12APPOINTMENT TERMINATED, DIRECTOR CLIVE CHRISTOPHER ROADS
2023-12-12DIRECTOR APPOINTED MR ROGER JAMES PHILLIPS
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-31Termination of appointment of Kenneth Bernard Nottage on 2023-07-07
2023-07-31Appointment of Mr David Julian Brian Prescott as company secretary on 2023-07-07
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN HEAD OBE DL
2022-07-06AP01DIRECTOR APPOINTED MR MICHAEL WEAVER
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-14DIRECTOR APPOINTED MR ROGER JOHN HEAD OBE DL
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-14AP01DIRECTOR APPOINTED MR ROGER JOHN HEAD OBE DL
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHEN DOWNES
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-03-16CH01Director's details changed for Mrs Lindsey Victoria Craddock on 2021-03-01
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WARNER
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-12CH01Director's details changed for Mrs Lindsey Victoria Craddock on 2020-08-13
2020-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART BAILEY
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016383530002
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-12CH01Director's details changed for Mr Patrick Stephen Downes on 2019-11-30
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-15AP01DIRECTOR APPOINTED MR CLIVE ROADS FLAA
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANFORD
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS OWENS
2017-06-08AP01DIRECTOR APPOINTED MR ADRIAN MARC HOPE
2017-05-18AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-21AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2015-12-06AP01DIRECTOR APPOINTED MRS LINDSEY VICTORIA CRADDOCK
2015-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-12-18AP01DIRECTOR APPOINTED MR PATRICK STEPHEN DOWNES
2014-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART BAILEY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROY PHILLIPS
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Michael David Warner on 2014-04-01
2014-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-07AP03SECRETARY APPOINTED MR KENNETH BERNARD NOTTAGE
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS VINCENT
2012-04-26AP01DIRECTOR APPOINTED MR MICHAEL BLANFORD
2012-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-13AR0130/11/11 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-13AR0130/11/10 FULL LIST
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY PHILLIPS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS OWENS / 10/12/2009
2009-11-26AP01DIRECTOR APPOINTED DAVID RUSSELL HALLIWELL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15363(288)SECRETARY RESIGNED
2005-12-15363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-19AUDAUDITOR'S RESIGNATION
2005-04-06288aNEW SECRETARY APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-19288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-16AUDAUDITOR'S RESIGNATION
2003-04-15AUDAUDITOR'S RESIGNATION
2003-01-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-23288bDIRECTOR RESIGNED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-04-15AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-14288bSECRETARY RESIGNED
2001-12-12363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-21363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.C.A. TRADING 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.A. TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-16 Outstanding THREE COUNTIES AGRICULTURAL SOCIETY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.C.A. TRADING LIMITED

Intangible Assets
Patents
We have not found any records of T.C.A. TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.C.A. TRADING LIMITED
Trademarks
We have not found any records of T.C.A. TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.C.A. TRADING 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 (93290 - Other amusement and recreation activities n.e.c.) as T.C.A. TRADING LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where T.C.A. TRADING 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.A. TRADING 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.A. TRADING 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.
    Other companies at postcode WR13 6NW