Company NameTRC Specialty Commodities Limited
DirectorsRashpall Bola and Xavier Verspieren
Company StatusActive
Company Number10866634
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)
Previous NameTRC Commodity Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Rashpall Bola
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6242 Lonetree Boulevard
Rocklin
California
95765
Director NameMr Xavier Verspieren
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4581 Oxbow Ridge Place
Fair Oaks
California
95628
Director NameMr Ben Samuel Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St George's Drive Drive
London
SW1V 4BP
Director NameMr Christopher James John Gulliver
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Pendle Road
London
SW16 6RT

Location

Registered AddressGround Floor
67 George Row
London
SE16 4UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

13 September 2021Delivered on: 30 September 2021
Persons entitled: Coöperatieve Rabobank U.A., New York Branch

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 15 June 2021
Persons entitled: Cooperatieve Rabobank Ua New York Branch

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 25 June 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 9 April 2019
Persons entitled: Abn Amro Capital Usa Llc

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Abn Amro Capital Usa Llc

Classification: A registered charge
Outstanding
19 March 2019Delivered on: 25 March 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 12 June 2018
Persons entitled: Banque Cantonale Vaudoise

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 27 April 2018
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 23 April 2018
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding

Filing History

5 February 2021Registered office address changed from Ground Floor, 67 George Row George Row London SE16 4UH England to Ground Floor 67 George Row London SE16 4UH on 5 February 2021 (1 page)
4 February 2021Registered office address changed from 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA United Kingdom to Ground Floor, 67 George Row George Row London SE16 4UH on 4 February 2021 (1 page)
30 July 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
6 July 2020Termination of appointment of Ben Samuel Dickson as a director on 19 June 2020 (1 page)
6 July 2020Termination of appointment of Christopher James John Gulliver as a director on 19 June 2020 (1 page)
15 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
25 June 2019Registration of charge 108666340007, created on 7 June 2019 (13 pages)
24 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
16 April 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
10 April 2019Director's details changed for Mr Cristopher James John Gulliver on 28 March 2019 (2 pages)
9 April 2019Registration of charge 108666340006, created on 29 March 2019 (8 pages)
4 April 2019Registration of charge 108666340005, created on 29 March 2019 (46 pages)
2 April 2019Satisfaction of charge 108666340002 in full (1 page)
2 April 2019Satisfaction of charge 108666340001 in full (1 page)
25 March 2019Registration of charge 108666340004, created on 19 March 2019 (4 pages)
7 February 2019Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • USD 5,000,000
(7 pages)
29 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2019.
(4 pages)
19 November 2018Redenomination of shares. Statement of capital 31 October 2018
  • USD 100,000
(4 pages)
16 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
12 June 2018Registration of charge 108666340003, created on 12 June 2018 (20 pages)
27 April 2018Registration of charge 108666340002, created on 12 April 2018 (19 pages)
23 April 2018Registration of charge 108666340001, created on 12 April 2018 (17 pages)
29 January 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
15 November 2017Registered office address changed from Dept 849, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Dept 849, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 November 2017 (1 page)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)