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

T & C C LIMITED

MINSTHORPE ACADEMY TRUST MINSTHORPE LANE, SOUTH ELMSALL, PONTEFRACT, WF9 2UJ,
Company Registration Number
03394512
Private Limited Company
Active

Company Overview

About T & C C Ltd
T & C C LIMITED was founded on 1997-06-27 and has its registered office in Pontefract. The organisation's status is listed as "Active". T & C C Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
T & C C LIMITED
 
Legal Registered Office
MINSTHORPE ACADEMY TRUST MINSTHORPE LANE
SOUTH ELMSALL
PONTEFRACT
WF9 2UJ
Other companies in WF9
 
Filing Information
Company Number 03394512
Company ID Number 03394512
Date formed 1997-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:27:06
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 C LIMITED
The following companies were found which have the same name as T & C C LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T & C CABARGA PROPERTIES, LLC 8902 BURLESON COURT HOUSTON Texas 77064 Dissolved Company formed on the 2016-01-25
T & C CABINETS (2004) LTD British Columbia Dissolved
T & C CABINETS, INC. 2730 WORTH AVENUE E. ENGLEWOOD FL 34224 Inactive Company formed on the 1995-10-06
T & C CABOT SUPERANNUATION PTY LTD Active Company formed on the 2021-07-12
T & C CAFE, LLC 30135 AGOURA RD UNIT F&G AGOURA CA 91301 CONVERTED-OUT Company formed on the 2004-04-29
T & C CAMERA & JEWELRY, INC. 2834 SOUTH 6TH ST KLAMATH FALLS OR 97603 Active Company formed on the 2065-03-11
T & C CAMPBELL PTY. LIMITED NSW 2427 Active Company formed on the 1991-07-17
T & C CAPITAL GROWTH PTY LTD Active Company formed on the 2014-06-17
T & C CAPITAL INVESTMENTS, LLC 311 BROOKCREST CIRCLE ROCKLEDGE FL 32955 Active Company formed on the 2014-09-15
T & C CAPITAL, LLC 5280 NW 165TH STREET MIAMI LAKES FL 33014 Active Company formed on the 2017-12-14
T & C CAPITAL LIMITED 25 WARDOUR STREET LONDON W1D 6PP Active Company formed on the 2019-09-12
T & C CAPITAL PTY LTD Active Company formed on the 2021-03-22
T & C CAR WASH AND DETAILING LLC 3884 MORENO DRIVE PALM HARBOR FL 34685 Inactive Company formed on the 2014-05-16
T & C CAR WASH INC 8513 NW 164 ST MIAMI LAKES FL 33016 Inactive Company formed on the 2014-05-02
T & C CARPETS LIMITED WINDSOR HOUSE, 26 MOSTYN AVENUE CRAIG-Y-DON LLANDUDNO CONWY LL30 1YY Active Company formed on the 2005-02-22
T & C CARPET AND TILE CLEANING, LLC 9832 HIDDEN DUNES LN ORLANDO FL 32832 Inactive Company formed on the 2013-04-01
T & C CARPET INSTALLATION, INC. 404 4TH LANE SW VERO BEACH FL 32962 Inactive Company formed on the 2003-12-01
T & C CARPENTRY SERVICES PTY LTD Active Company formed on the 2019-11-29
T & C CARPENTRY SERVICES PTY LTD Active Company formed on the 2019-11-29
T & C Carpet Cleaning Services LLC 15576 E. 12th Ave Apt #101 Aurora CO 80011 Delinquent Company formed on the 2021-03-17

Company Officers of T & C C LIMITED

Current Directors
Officer Role Date Appointed
MANDY BARBARA WATSON
Company Secretary 2016-07-31
RAYMOND PAUL HENSHAW
Director 2014-01-01
BEVERLEY LOIS SEMPER
Director 2013-01-01
MANDY BARBARA WATSON
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARGARET EARITH
Company Secretary 1997-06-27 2016-07-31
GILLIAN MARGARET EARITH
Director 1997-06-27 2016-07-31
JOHN LISTER GREGORY
Director 2009-04-03 2013-12-31
STEVEN PARKINSON
Director 2003-09-01 2012-12-31
RICHARD BROWN
Director 2001-09-18 2009-04-03
ERNEST WALTER LOCKETT
Director 2001-09-18 2003-08-31
ANNE FRANCES DYER
Director 1997-06-27 2001-09-18
GRAHAM JOHN EVANS
Director 1997-06-27 2000-04-30
ASHCROFT CAMERON SECRETARIES LIMITED
Company Secretary 1997-06-27 1997-06-27
ASHCROFT CAMERON NOMINEES LIMITED
Director 1997-06-27 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND PAUL HENSHAW MINSTHORPE ACADEMY TRUST Director 2014-01-06 CURRENT 2011-05-16 Active
RAYMOND PAUL HENSHAW WAKEFIELD SOUTH EAST TRAINING AND ENTERPRISE CENTRE Director 2014-01-01 CURRENT 2009-02-13 Active - Proposal to Strike off
BEVERLEY LOIS SEMPER MINSTHORPE ACADEMY TRUST Director 2011-06-10 CURRENT 2011-05-16 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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-19CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-04-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-05-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05AP01DIRECTOR APPOINTED MRS RACHAEL ANN MERRITT
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL HENSHAW
2019-07-05TM02Termination of appointment of Mandy Barbara Watson on 2019-04-12
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Minsthorpe Community College South Elmsall Pontefract West Yorkshire WF9 2UJ
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MRS MANDY BARBARA WATSON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET EARITH
2016-12-15AP03Appointment of Mrs Mandy Barbara Watson as company secretary on 2016-07-31
2016-12-15TM02Termination of appointment of Gillian Margaret Earith on 2016-07-31
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0113/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21AP01DIRECTOR APPOINTED MRS BEVERLEY LOIS SEMPER
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKINSON
2014-01-15AP01DIRECTOR APPOINTED MR RAYMOND PAUL HENSHAW
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0113/06/12 ANNUAL RETURN FULL LIST
2012-02-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0113/06/11 ANNUAL RETURN FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-09AR0113/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PARKINSON / 13/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LISTER GREGORY / 13/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET EARITH / 13/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET EARITH / 13/06/2010
2010-05-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BROWN
2009-08-21288aDIRECTOR APPOINTED MR JOHN LISTER GREGORY
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-07-12363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-03363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-29363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-18363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-30288bDIRECTOR RESIGNED
2003-06-23363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-14363(288)DIRECTOR RESIGNED
2002-07-14363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-06363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-05-17288bDIRECTOR RESIGNED
2000-05-11288bDIRECTOR RESIGNED
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-29363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-01363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-03-23225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-02-12288bDIRECTOR RESIGNED
1998-02-12288bSECRETARY RESIGNED
1998-02-12SRES01ADOPT MEM AND ARTS 19/11/97
1998-02-1288(2)RAD 27/06/97--------- £ SI 99@1=99 £ IC 1/100
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to T & C C 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 C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
T & C C LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 100
Called Up Share Capital 2012-09-30 £ 100
Called Up Share Capital 2012-09-30 £ 100
Called Up Share Capital 2011-09-30 £ 100
Cash Bank In Hand 2013-09-30 £ 50,855
Cash Bank In Hand 2012-09-30 £ 64,742
Cash Bank In Hand 2012-09-30 £ 64,742
Cash Bank In Hand 2011-09-30 £ 69,601
Current Assets 2013-09-30 £ 64,327
Current Assets 2012-09-30 £ 68,770
Current Assets 2012-09-30 £ 68,770
Current Assets 2011-09-30 £ 75,182
Debtors 2013-09-30 £ 13,472
Debtors 2012-09-30 £ 4,028
Debtors 2012-09-30 £ 4,028
Debtors 2011-09-30 £ 5,581
Fixed Assets 2013-09-30 £ 33,838
Fixed Assets 2012-09-30 £ 2,732
Fixed Assets 2012-09-30 £ 2,732
Fixed Assets 2011-09-30 £ 6,006
Shareholder Funds 2013-09-30 £ 65,161
Shareholder Funds 2012-09-30 £ 57,497
Shareholder Funds 2012-09-30 £ 57,497
Shareholder Funds 2011-09-30 £ 53,936
Tangible Fixed Assets 2013-09-30 £ 33,838
Tangible Fixed Assets 2012-09-30 £ 2,732
Tangible Fixed Assets 2012-09-30 £ 2,732
Tangible Fixed Assets 2011-09-30 £ 6,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T & C C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T & C C LIMITED
Trademarks
We have not found any records of T & C C LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T & C C LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-11-29 GBP £709 Room Hire
Wakefield Metropolitan District Council 2016-06-17 GBP £1,316 Room Hire
Wakefield Metropolitan District Council 2015-12-24 GBP £1,350 Room Hire
Wakefield Metropolitan District Council 2015-11-10 GBP £1,299 Rent
Wakefield Metropolitan District Council 2015-03-09 GBP £500 Course Fees
Wakefield Metropolitan District Council 2015-02-16 GBP £1,483 Room Hire
Wakefield Metropolitan District Council 2015-02-06 GBP £958 Course Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where T & C C 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 C 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 C 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 WF9 2UJ