Off Green Lane
Walsall
WS2 8JH
Director Name | Jason Wilkie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Secretary Name | Matthew McGeough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Mr Richard Neil Burke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Robert Arthur Hitchin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Valdemar Johannes Moller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Aagaard Hovedgaard Aggersundevej 81 Fjerritslev Dk 9690 |
Director Name | Torben Bjerre Nielsen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | Skjernvej 206 Vind Holstebro Dk-7500 Denmark |
Director Name | James Martin Wilkie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 19 Linnet Close Huntington Cannock Staffordshire WS12 4TP |
Director Name | Mr Ove Thejls |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Magnolievej 196 Thisted Dk 770 Denmark |
Secretary Name | Mr Ove Thejls |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Magnolievej 196 Thisted Dk 770 Denmark |
Secretary Name | Mr Niels Jorgen Villesen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 July 2000(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Jasminvej 27 Nykobing Mors Dk7900 |
Director Name | Jens Jorgen Henriksen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2007) |
Role | Farmer |
Correspondence Address | Hunstrupvej 22 Thisted Dk 7700 Denmark |
Director Name | Andrew Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Simon Robert Halliday |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | ticanchilled.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4747111 |
Telephone region | Unknown |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Tican Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,868,000 |
Gross Profit | £7,380,000 |
Net Worth | £6,847,000 |
Cash | £8,079,000 |
Current Liabilities | £6,361,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 August 2022 | Delivered on: 7 September 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
7 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
31 January 2023 | Registration of charge 040033530002, created on 30 January 2023 (16 pages) |
25 January 2023 | Satisfaction of charge 040033530001 in full (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
7 September 2022 | Registration of charge 040033530001, created on 31 August 2022 (22 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Simon Robert Halliday as a director on 11 January 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
4 May 2021 | Second filing of a statement of capital following an allotment of shares on 30 September 2020
|
25 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
27 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
19 October 2020 | Termination of appointment of Andrew Jones as a director on 30 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 June 2017 | Notification of Tican Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Tican Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Tican Uk Limited as a person with significant control on 30 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
7 February 2017 | Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Richard Neil Burke as a director on 10 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Jason Wilkie on 12 January 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Richard Neil Burke as a director on 10 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Jason Wilkie on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Andrew Jones on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Andrew Jones on 12 January 2017 (2 pages) |
15 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
15 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 June 2015 | Full accounts made up to 28 September 2014 (20 pages) |
12 June 2015 | Full accounts made up to 28 September 2014 (20 pages) |
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 March 2014 | Full accounts made up to 29 September 2013 (19 pages) |
19 March 2014 | Full accounts made up to 29 September 2013 (19 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
28 January 2013 | Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
21 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
21 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Full accounts made up to 3 October 2010 (20 pages) |
1 June 2011 | Full accounts made up to 3 October 2010 (20 pages) |
1 June 2011 | Full accounts made up to 3 October 2010 (20 pages) |
7 February 2011 | Termination of appointment of James Wilkie as a director (1 page) |
7 February 2011 | Termination of appointment of James Wilkie as a director (1 page) |
17 January 2011 | Appointment of Simon Robert Halliday as a director (2 pages) |
17 January 2011 | Appointment of Simon Robert Halliday as a director (2 pages) |
12 October 2010 | Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
4 June 2010 | Full accounts made up to 4 October 2009 (20 pages) |
4 June 2010 | Full accounts made up to 4 October 2009 (20 pages) |
4 June 2010 | Full accounts made up to 4 October 2009 (20 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Termination of appointment of Robert Hitchin as a director (1 page) |
19 January 2010 | Termination of appointment of Torben Nielsen as a director (1 page) |
19 January 2010 | Termination of appointment of Robert Hitchin as a director (1 page) |
19 January 2010 | Termination of appointment of Torben Nielsen as a director (1 page) |
22 June 2009 | Full accounts made up to 28 September 2008 (19 pages) |
22 June 2009 | Full accounts made up to 28 September 2008 (19 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
11 April 2008 | Appointment terminated secretary niels villesen (1 page) |
11 April 2008 | Appointment terminated secretary niels villesen (1 page) |
1 April 2008 | Director appointed andrew jones (1 page) |
1 April 2008 | Director appointed andrew jones (1 page) |
31 March 2008 | Director appointed jason wilkie (1 page) |
31 March 2008 | Director and secretary appointed matthew mcgeough (1 page) |
31 March 2008 | Director and secretary appointed matthew mcgeough (1 page) |
31 March 2008 | Director appointed jason wilkie (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
19 July 2007 | Full accounts made up to 1 October 2006 (17 pages) |
19 July 2007 | Full accounts made up to 1 October 2006 (17 pages) |
19 July 2007 | Full accounts made up to 1 October 2006 (17 pages) |
12 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
27 March 2006 | Accounts for a small company made up to 2 October 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 2 October 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 2 October 2005 (7 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
13 April 2005 | Accounts for a small company made up to 3 October 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 3 October 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 3 October 2004 (7 pages) |
28 May 2004 | Return made up to 26/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 26/05/04; full list of members (8 pages) |
27 May 2004 | Accounts for a small company made up to 28 September 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 28 September 2003 (7 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
9 April 2003 | Accounts for a small company made up to 29 September 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 29 September 2002 (5 pages) |
14 July 2002 | Accounts for a small company made up to 28 September 2001 (5 pages) |
14 July 2002 | Accounts for a small company made up to 28 September 2001 (5 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 29 September 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 29 September 2000 (5 pages) |
28 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
22 March 2001 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
22 March 2001 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New secretary appointed;new director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New secretary appointed;new director appointed (3 pages) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 82 saint john street london EC1M 4JN (1 page) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 82 saint john street london EC1M 4JN (1 page) |
7 July 2000 | New director appointed (3 pages) |
21 June 2000 | Company name changed tican chilled LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed tican chilled LIMITED\certificate issued on 22/06/00 (2 pages) |
26 May 2000 | Incorporation (17 pages) |
26 May 2000 | Incorporation (17 pages) |