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

T.C.L. HOLDINGS LIMITED

OCTAVIA HOUSE, WESTWOOD BUSINESS PARK, WESTWOOD WAY, COVENTRY, CV4 8JP,
Company Registration Number
06069919
Private Limited Company
Active

Company Overview

About T.c.l. Holdings Ltd
T.C.L. HOLDINGS LIMITED was founded on 2007-01-26 and has its registered office in Coventry. The organisation's status is listed as "Active". T.c.l. Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
T.C.L. HOLDINGS LIMITED
 
Legal Registered Office
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK
WESTWOOD WAY
COVENTRY
CV4 8JP
Other companies in NN6
 
Filing Information
Company Number 06069919
Company ID Number 06069919
Date formed 2007-01-26
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 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.C.L. HOLDINGS LIMITED
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.L. HOLDINGS LIMITED
The following companies were found which have the same name as T.C.L. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.C.L. HOLDINGS (MIDCO) LIMITED OCTAVIA HOUSE, WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY CV4 8JP Active Company formed on the 2014-04-15
T.C.L. HOLDINGS (PARENT) LIMITED OCTAVIA HOUSE, WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY CV4 8JP Active Company formed on the 2014-04-03

Company Officers of T.C.L. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ABLEY
Director 2008-01-25
SIMON JOHN CASHMORE
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CLIVE HIGHLEY
Director 2008-12-03 2015-09-01
PATRICK GEORGE AUSTEN
Director 2012-02-27 2014-05-06
SIMON MARK BLISS
Director 2012-02-27 2014-05-06
RICHARD GORDON FINLAY GLOVER
Director 2008-12-03 2014-05-06
CHRISTINE MARY BILLINGTON
Company Secretary 2007-03-13 2014-02-28
CHARLES HUGH EDWARDS
Director 2011-02-11 2012-02-27
MATHEW SIMON DEXTER MASTERS
Director 2007-02-01 2012-02-27
WILLIAM PENFOLD WYATT
Director 2007-06-14 2010-07-13
ANTHONY CHARLES LEVER COX
Director 2007-02-01 2009-10-20
ROLAND FISHER
Director 2007-01-26 2007-05-31
SIMON JOHN CASHMORE
Company Secretary 2007-01-26 2007-03-13

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. HOLDINGS (PARENT) LIMITED Director 2014-04-03 CURRENT 2014-04-03 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. LANDSCAPES GROUP LIMITED Director 2008-01-25 CURRENT 2007-01-29 Active
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 (PARENT) LIMITED Director 2014-05-02 CURRENT 2014-04-03 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. EBT COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off

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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 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
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
2022-02-09Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on 2022-02-09
2022-02-09PSC05Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on 2022-02-09
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
2022-02-08CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Douglas John Graham on 2021-01-01
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CASHMORE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATWIN
2020-03-31CH01Director's details changed for Mr Jonathan Edward Rhodes on 2020-03-01
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ABLEY
2020-01-31CH01Director's details changed for Mr Simon John Abley on 2018-09-01
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-12-06PSC05Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on 2017-12-04
2019-10-21AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060699190013
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060699190012
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190013
2019-04-02SH19Statement of capital on 2019-04-02 GBP 16,617,417.90
2019-04-01SH20Statement by Directors
2019-04-01CAP-SSSolvency Statement dated 01/04/19
2019-04-01RES13Resolutions passed:
  • Cancellation of share premium account 01/04/2019
  • Resolution of reduction in issued share capital
2019-02-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-18SH0121/12/18 STATEMENT OF CAPITAL GBP 20467417.90
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-10-11SH0123/08/18 STATEMENT OF CAPITAL GBP 8020179.90
2018-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190012
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190011
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2017 FROM FERN COURT DERBY ROAD DENBY RIPLEY DERBYSHIRE DE5 8LG UNITED KINGDOM
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190010
2017-10-07AAFULL 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 060699190009
2017-08-03RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190008
2017-07-18PSC07CESSATION OF T.C.L. HOLDINGS (PARENT) LIMITED AS A PSC
2017-07-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T.C.L. HOLDINGS (MIDCO) LIMITED
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5059.9
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190007
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190006
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060699190004
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190005
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190004
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 03/05/2016
2016-02-19AR0126/01/16 FULL LIST
2016-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-19AD02SAIL ADDRESS CREATED
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190003
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGHLEY
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE NURSERIES, COVEY FARM PITSFORD ROAD CHAPEL BRAMPTON NORTHAMPTON NN6 8BE
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM, THE NURSERIES, COVEY FARM, PITSFORD ROAD, CHAPEL BRAMPTON, NORTHAMPTON, NN6 8BE
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 5059.9
2015-03-27AR0126/01/15 FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ABLEY / 26/01/2015
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BILLINGTON
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE HIGHLEY / 26/01/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 26/01/2015
2015-02-02RES13DIRECTOR LOAN 08/01/2015
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10RES13GUARANTEE 24/06/2014
2014-05-27RES01ADOPT ARTICLES 06/05/2014
2014-05-27RES12VARYING SHARE RIGHTS AND NAMES
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 5059.9
2014-05-27SH02SUB-DIVISION 06/05/14
2014-05-27RES13FACILITIES AGREEMENT 02/05/2014
2014-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-22RES13EXERCISED OPTION SHARES 06/05/2014
2014-05-22RES01ADOPT ARTICLES 06/05/2014
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLISS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK AUSTEN
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060699190002
2014-02-21AR0126/01/14 FULL LIST
2014-01-02RES12VARYING SHARE RIGHTS AND NAMES
2014-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-24RP04SECOND FILING WITH MUD 26/01/13 FOR FORM AR01
2013-12-24ANNOTATIONClarification
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0126/01/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIVE HIGHLEY / 04/01/2013
2012-05-29AUDAUDITOR'S RESIGNATION
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED MR SIMON MARK BLISS
2012-04-18AP01DIRECTOR APPOINTED MR PATRICK GEORGE AUSTEN
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARDS
2012-02-22AR0126/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABLEY / 14/12/2011
2012-02-08RES01ADOPT ARTICLES 10/11/2011
2012-02-08RES13RE SHARE OPTIONS 10/11/2011
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0126/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 12/11/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CASHMORE / 12/11/2010
2011-03-11AP01DIRECTOR APPOINTED MR CHARLES HUGH EDWARDS
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYATT
2010-02-26AR0126/01/10 FULL LIST
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COX
2009-11-25RES01ADOPT ARTICLES 20/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED JONATHAN CLIVE HIGHLEY
2008-12-30288aDIRECTOR APPOINTED RICHARD GORDON FINALY GLOVER
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13225ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007
2008-02-20363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21123NC INC ALREADY ADJUSTED 01/02/07
2007-02-21RES13PRE-EMPTION WAIVER 01/02/07
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to T.C.L. HOLDINGS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding INVESTEC BANK PLC
2017-08-15 Outstanding INVESTEC BANK PLC
2017-07-14 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
2015-11-30 Outstanding INVESTEC BANK PLC
2014-05-14 Outstanding INVESTEC BANK PLC
DEBENTURE 2007-02-01 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of T.C.L. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.C.L. HOLDINGS LIMITED
Trademarks
We have not found any records of T.C.L. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.C.L. HOLDINGS 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 (81300 - Landscape service activities) as T.C.L. HOLDINGS LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where T.C.L. HOLDINGS 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 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 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.