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

TC NORTH ESSEX LIMITED

92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1SG,
Company Registration Number
04378368
Private Limited Company
Active

Company Overview

About Tc North Essex Ltd
TC NORTH ESSEX LIMITED was founded on 2002-02-20 and has its registered office in Essex. The organisation's status is listed as "Active". Tc North Essex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TC NORTH ESSEX LIMITED
 
Legal Registered Office
92 STATION ROAD
CLACTON ON SEA
ESSEX
CO15 1SG
Other companies in CO15
 
Previous Names
THE JAMESONS PARTNERSHIP LIMITED02/05/2019
Filing Information
Company Number 04378368
Company ID Number 04378368
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 09:13:40
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 TC NORTH ESSEX LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN WILSON
Company Secretary 2002-02-20
ALAN DAVID BROWN
Director 2002-02-20
SIMON JAMES GARNER
Director 2009-04-01
ROBERT WAYNE KERRY
Director 2009-04-01
WILLIAM JOHN WILSON
Director 2002-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT SHORT
Director 2002-02-20 2014-05-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-20 2002-02-20
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-20 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN WILSON JAMESONS CONSULTING LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2017-01-17
WILLIAM JOHN WILSON JAMESONS FINANCIAL SERVICES LIMITED Company Secretary 2002-02-21 CURRENT 2002-02-21 Dissolved 2017-01-17
WILLIAM JOHN WILSON JAMESON ALEXANDER LAW & CO. LIMITED Company Secretary 2002-02-20 CURRENT 2002-02-20 Dissolved 2017-01-17
ALAN DAVID BROWN JAMESONS CONSULTING LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2017-01-17
ALAN DAVID BROWN JAMESONS FINANCIAL SERVICES LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2017-01-17
ALAN DAVID BROWN JAMESON ALEXANDER LAW & CO. LIMITED Director 2002-02-20 CURRENT 2002-02-20 Dissolved 2017-01-17
WILLIAM JOHN WILSON JAMESONS CONSULTING LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2017-01-17
WILLIAM JOHN WILSON JAMESONS FINANCIAL SERVICES LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2017-01-17
WILLIAM JOHN WILSON JAMESON ALEXANDER LAW & CO. LIMITED Director 2002-02-20 CURRENT 2002-02-20 Dissolved 2017-01-17

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
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-21CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-05-03Cancellation of shares. Statement of capital on 2023-04-03 GBP 150,900.00
2023-05-03Purchase of own shares
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-11PSC04Change of details for Mr Alan David Brown as a person with significant control on 2022-07-15
2022-08-11CH01Director's details changed for Mr Alan David Brown on 2022-07-15
2022-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-12AP01DIRECTOR APPOINTED MR JAMIE WILLIAMS
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-26RES01ADOPT ARTICLES 26/04/22
2022-04-22SH19Statement of capital on 2022-04-22 GBP 189,900
2022-04-22CAP-SSSolvency Statement dated 31/03/22
2022-04-21SH20Statement by Directors
2022-04-21RES13Resolutions passed:
  • Cancel capital redemption reserve 31/03/2022
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-04SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 189,900
2022-04-04SH03Purchase of own shares
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-30CH01Director's details changed for Mr Simon James Garner on 2022-03-30
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-25SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 234,900
2021-05-07SH03Purchase of own shares
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-08PSC05Change of details for Tc Group Holdings Limited as a person with significant control on 2021-01-19
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID BARTHOLOMEW
2020-08-27PSC05Change of details for Taylorcocks Group Ltd as a person with significant control on 2019-06-13
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-01CH01Director's details changed for Mr Simon James Garner on 2020-03-31
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES OVERALL
2019-06-05SH08Change of share class name or designation
2019-06-04RES13Resolutions passed:
  • Change of name 12/04/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-05-17TM02Termination of appointment of William John Wilson on 2019-04-12
2019-05-17CH01Director's details changed for Mr Alan David Brown on 2019-05-17
2019-05-09PSC02Notification of Taylorcocks Group Ltd as a person with significant control on 2019-04-12
2019-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN WILSON
2019-05-02RES15CHANGE OF COMPANY NAME 02/05/19
2019-05-02AP01DIRECTOR APPOINTED MR RICHARD ADAM KEYES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILSON
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-08SH06Cancellation of shares. Statement of capital on 2019-03-20 GBP 324,900
2019-04-08SH03Purchase of own shares
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16SH06Cancellation of shares. Statement of capital on 2018-04-09 GBP 444,900
2018-05-16SH03Purchase of own shares
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-08-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-04-19 GBP 484,800
2017-05-16SH03Purchase of own shares
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 523200
2016-11-01SH0603/10/16 STATEMENT OF CAPITAL GBP 523200
2016-11-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-04SH0604/04/16 STATEMENT OF CAPITAL GBP 561600
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-24AR0120/02/16 FULL LIST
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GARNER / 18/08/2014
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 600000
2015-03-16AR0120/02/15 FULL LIST
2014-08-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 600000
2014-03-12AR0120/02/14 FULL LIST
2013-09-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0120/02/13 FULL LIST
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0120/02/12 FULL LIST
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AR0120/02/11 FULL LIST
2010-07-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0120/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WAYNE KERRY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GARNER / 15/03/2010
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06288aDIRECTOR APPOINTED ROBERT WAYNE KERRY
2009-04-06288aDIRECTOR APPOINTED SIMON JAMES GARNER
2009-03-09363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-04RES12VARYING SHARE RIGHTS AND NAMES
2008-11-04RES01ADOPT ARTICLES 29/10/2008
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-2088(2)RAD 20/07/06--------- £ SI 94500@1=94500 £ IC 505500/600000
2006-02-28363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-1688(2)RAD 16/05/05--------- £ SI 136500@1=136500 £ IC 369000/505500
2005-03-02363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-1188(2)RAD 04/05/04--------- £ SI 138000@1=138000 £ IC 231000/369000
2004-03-08363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-1388(2)RAD 09/06/03--------- £ SI 111000@1=111000 £ IC 120000/231000
2003-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-1888(2)RAD 14/10/02--------- £ SI 119999@1=119999 £ IC 1/120000
2002-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-30123NC INC ALREADY ADJUSTED 19/09/02
2002-09-30RES04£ NC 100000/750000 19/09
2002-09-30RES13DIVISION & CONVERSION 19/09/02
2002-09-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-23225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 92 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SG
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TC NORTH ESSEX 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 TC NORTH ESSEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-18 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 4,733
Provisions For Liabilities Charges 2012-03-31 £ 2,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

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 TC NORTH ESSEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 900
Called Up Share Capital 2012-03-31 £ 900
Cash Bank In Hand 2013-03-31 £ 94,918
Cash Bank In Hand 2012-03-31 £ 139,876
Current Assets 2013-03-31 £ 437,828
Current Assets 2012-03-31 £ 467,220
Debtors 2013-03-31 £ 338,495
Debtors 2012-03-31 £ 323,156
Fixed Assets 2013-03-31 £ 328,844
Fixed Assets 2012-03-31 £ 343,842
Shareholder Funds 2013-03-31 £ 1,006
Shareholder Funds 2012-03-31 £ 16,319
Stocks Inventory 2013-03-31 £ 4,415
Stocks Inventory 2012-03-31 £ 4,188
Tangible Fixed Assets 2013-03-31 £ 40,807
Tangible Fixed Assets 2012-03-31 £ 25,626

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TC NORTH ESSEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TC NORTH ESSEX LIMITED
Trademarks
We have not found any records of TC NORTH ESSEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TC NORTH ESSEX 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 (69201 - Accounting and auditing activities) as TC NORTH ESSEX LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TC NORTH ESSEX 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 TC NORTH ESSEX 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 TC NORTH ESSEX 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.