Company NameTican (Chilled) Limited
Company StatusActive
Company Number04003353
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 10 months ago)
Previous NameTican Chilled Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew McGeough
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameJason Wilkie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Secretary NameMatthew McGeough
NationalityBritish
StatusCurrent
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameMr Richard Neil Burke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameRobert Arthur Hitchin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameValdemar Johannes Moller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleFarmer
Correspondence AddressAagaard Hovedgaard
Aggersundevej 81
Fjerritslev
Dk 9690
Director NameTorben Bjerre Nielsen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleSales Director
Correspondence AddressSkjernvej 206 Vind
Holstebro
Dk-7500
Denmark
Director NameJames Martin Wilkie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCommercial Director
Correspondence Address19 Linnet Close
Huntington
Cannock
Staffordshire
WS12 4TP
Director NameMr Ove Thejls
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMagnolievej 196
Thisted
Dk 770
Denmark
Secretary NameMr Ove Thejls
NationalityDanish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMagnolievej 196
Thisted
Dk 770
Denmark
Secretary NameMr Niels Jorgen Villesen
NationalityDanish
StatusResigned
Appointed28 July 2000(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressJasminvej 27
Nykobing Mors
Dk7900
Director NameJens Jorgen Henriksen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2004(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 December 2007)
RoleFarmer
Correspondence AddressHunstrupvej 22
Thisted
Dk 7700
Denmark
Director NameAndrew Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameSimon Robert Halliday
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(10 years, 7 months after company formation)
Appointment Duration11 years (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websiteticanchilled.co.uk
Email address[email protected]
Telephone0845 4747111
Telephone regionUnknown

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Tican Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,868,000
Gross Profit£7,380,000
Net Worth£6,847,000
Cash£8,079,000
Current Liabilities£6,361,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

30 January 2023Delivered 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 2022Delivered on: 7 September 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2023Full accounts made up to 31 December 2022 (28 pages)
7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 January 2023Registration of charge 040033530002, created on 30 January 2023 (16 pages)
25 January 2023Satisfaction of charge 040033530001 in full (1 page)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
7 September 2022Registration of charge 040033530001, created on 31 August 2022 (22 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Simon Robert Halliday as a director on 11 January 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (25 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
4 May 2021Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 100,000
(7 pages)
25 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2021
(4 pages)
27 November 2020Full accounts made up to 31 December 2019 (26 pages)
19 October 2020Termination of appointment of Andrew Jones as a director on 30 September 2020 (1 page)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (24 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (24 pages)
11 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 June 2017Notification of Tican Uk Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Tican Uk Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Tican Uk Limited as a person with significant control on 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 February 2017Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages)
7 February 2017Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page)
7 February 2017Appointment of Mr Richard Neil Burke as a director on 10 January 2017 (2 pages)
7 February 2017Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Jason Wilkie on 12 January 2017 (2 pages)
7 February 2017Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page)
7 February 2017Appointment of Mr Richard Neil Burke as a director on 10 January 2017 (2 pages)
7 February 2017Director's details changed for Jason Wilkie on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Andrew Jones on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Andrew Jones on 12 January 2017 (2 pages)
15 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
15 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
6 July 2016Full accounts made up to 30 September 2015 (22 pages)
6 July 2016Full accounts made up to 30 September 2015 (22 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(7 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(7 pages)
12 June 2015Full accounts made up to 28 September 2014 (20 pages)
12 June 2015Full accounts made up to 28 September 2014 (20 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(7 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(7 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(7 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(7 pages)
19 March 2014Full accounts made up to 29 September 2013 (19 pages)
19 March 2014Full accounts made up to 29 September 2013 (19 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
5 June 2013Full accounts made up to 30 September 2012 (18 pages)
5 June 2013Full accounts made up to 30 September 2012 (18 pages)
28 January 2013Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
21 May 2012Full accounts made up to 2 October 2011 (21 pages)
21 May 2012Full accounts made up to 2 October 2011 (21 pages)
21 May 2012Full accounts made up to 2 October 2011 (21 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
1 June 2011Full accounts made up to 3 October 2010 (20 pages)
1 June 2011Full accounts made up to 3 October 2010 (20 pages)
1 June 2011Full accounts made up to 3 October 2010 (20 pages)
7 February 2011Termination of appointment of James Wilkie as a director (1 page)
7 February 2011Termination of appointment of James Wilkie as a director (1 page)
17 January 2011Appointment of Simon Robert Halliday as a director (2 pages)
17 January 2011Appointment of Simon Robert Halliday as a director (2 pages)
12 October 2010Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
4 June 2010Full accounts made up to 4 October 2009 (20 pages)
4 June 2010Full accounts made up to 4 October 2009 (20 pages)
4 June 2010Full accounts made up to 4 October 2009 (20 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
19 January 2010Termination of appointment of Robert Hitchin as a director (1 page)
19 January 2010Termination of appointment of Torben Nielsen as a director (1 page)
19 January 2010Termination of appointment of Robert Hitchin as a director (1 page)
19 January 2010Termination of appointment of Torben Nielsen as a director (1 page)
22 June 2009Full accounts made up to 28 September 2008 (19 pages)
22 June 2009Full accounts made up to 28 September 2008 (19 pages)
15 June 2009Return made up to 26/05/09; full list of members (5 pages)
15 June 2009Return made up to 26/05/09; full list of members (5 pages)
16 July 2008Full accounts made up to 30 September 2007 (20 pages)
16 July 2008Full accounts made up to 30 September 2007 (20 pages)
6 June 2008Return made up to 26/05/08; full list of members (5 pages)
6 June 2008Return made up to 26/05/08; full list of members (5 pages)
11 April 2008Appointment terminated secretary niels villesen (1 page)
11 April 2008Appointment terminated secretary niels villesen (1 page)
1 April 2008Director appointed andrew jones (1 page)
1 April 2008Director appointed andrew jones (1 page)
31 March 2008Director appointed jason wilkie (1 page)
31 March 2008Director and secretary appointed matthew mcgeough (1 page)
31 March 2008Director and secretary appointed matthew mcgeough (1 page)
31 March 2008Director appointed jason wilkie (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
19 July 2007Full accounts made up to 1 October 2006 (17 pages)
19 July 2007Full accounts made up to 1 October 2006 (17 pages)
19 July 2007Full accounts made up to 1 October 2006 (17 pages)
12 June 2007Return made up to 26/05/07; full list of members (3 pages)
12 June 2007Return made up to 26/05/07; full list of members (3 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
27 March 2006Accounts for a small company made up to 2 October 2005 (7 pages)
27 March 2006Accounts for a small company made up to 2 October 2005 (7 pages)
27 March 2006Accounts for a small company made up to 2 October 2005 (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
28 June 2005Return made up to 26/05/05; full list of members (3 pages)
28 June 2005Return made up to 26/05/05; full list of members (3 pages)
13 April 2005Accounts for a small company made up to 3 October 2004 (7 pages)
13 April 2005Accounts for a small company made up to 3 October 2004 (7 pages)
13 April 2005Accounts for a small company made up to 3 October 2004 (7 pages)
28 May 2004Return made up to 26/05/04; full list of members (8 pages)
28 May 2004Return made up to 26/05/04; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 28 September 2003 (7 pages)
27 May 2004Accounts for a small company made up to 28 September 2003 (7 pages)
10 June 2003Return made up to 26/05/03; full list of members (8 pages)
10 June 2003Return made up to 26/05/03; full list of members (8 pages)
9 April 2003Accounts for a small company made up to 29 September 2002 (5 pages)
9 April 2003Accounts for a small company made up to 29 September 2002 (5 pages)
14 July 2002Accounts for a small company made up to 28 September 2001 (5 pages)
14 July 2002Accounts for a small company made up to 28 September 2001 (5 pages)
13 June 2002Return made up to 26/05/02; full list of members (8 pages)
13 June 2002Return made up to 26/05/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 29 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 29 September 2000 (5 pages)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
22 March 2001Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page)
22 March 2001Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New secretary appointed;new director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New secretary appointed;new director appointed (3 pages)
12 July 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
12 July 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
7 July 2000New director appointed (3 pages)
7 July 2000Registered office changed on 07/07/00 from: 82 saint john street london EC1M 4JN (1 page)
7 July 2000New director appointed (3 pages)
7 July 2000New director appointed (3 pages)
7 July 2000Registered office changed on 07/07/00 from: 82 saint john street london EC1M 4JN (1 page)
7 July 2000New director appointed (3 pages)
21 June 2000Company name changed tican chilled LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed tican chilled LIMITED\certificate issued on 22/06/00 (2 pages)
26 May 2000Incorporation (17 pages)
26 May 2000Incorporation (17 pages)