TCG SOUTHERN TRUSTEES LIMITED

TCG SOUTHERN TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTCG SOUTHERN TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01021818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TCG SOUTHERN TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TCG SOUTHERN TRUSTEES LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TCG SOUTHERN TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERFIELD PENSION TRUSTEES LIMITEDApr 05, 1994Apr 05, 1994
    THE GATEWAY CORPORATION PENSION TRUSTEES LIMITEDSep 26, 1988Sep 26, 1988
    DEE CORPORATION PENSION TRUSTEES LIMITED(THE)Oct 25, 1983Oct 25, 1983
    LINFOOD PENSION TRUSTEES LIMITEDDec 31, 1976Dec 31, 1976
    ASSOCIATED FOOD HOLDINGS PENSION TRUSTEES LIMITEDAug 23, 1971Aug 23, 1971

    What are the latest accounts for TCG SOUTHERN TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 04, 2026
    Next Accounts Due OnOct 04, 2026
    Last Accounts
    Last Accounts Made Up ToJan 04, 2025

    What is the status of the latest confirmation statement for TCG SOUTHERN TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for TCG SOUTHERN TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 04, 2025

    15 pagesAA

    Appointment of Michael Bridgman as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Janet Louise Maggs as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Robert Ford as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 06, 2024

    15 pagesAA

    Director's details changed for Antony Myichreest on Mar 08, 2024

    2 pagesCH01

    Appointment of Antony Myichreest as a director on Mar 08, 2024

    2 pagesAP01

    Appointment of John Hill as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Amanda Cottrell as a director on Jan 12, 2024

    1 pagesTM01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Director's details changed for Graham Robert Jones on Dec 19, 2022

    2 pagesCH01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 01, 2022

    14 pagesAA

    Appointment of Ms Amanda Cottrell as a director on Jul 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Jan 02, 2021

    14 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sadie Esther Ashbee as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Jack William Marland as a director on Jul 25, 2021

    1 pagesTM01

    Appointment of Mr Robert Ford as a director on Jun 14, 2021

    2 pagesAP01

    Director's details changed for Mrs Sadie Ashbee on Jan 25, 2021

    2 pagesCH01

    Full accounts made up to Jan 04, 2020

    12 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of TCG SOUTHERN TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Thomas Edward
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    204395440001
    BRIDGMAN, Michael
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    United KingdomBritish338835730001
    CARTER, Alexander James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish235003150001
    HILL, John
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    United KingdomBritish319046120001
    JONES, Graham Robert
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish127204150002
    MAGGS, Janet Louise
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    United KingdomBritish338815670001
    MYLCHREEST, Antony Ian
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    United KingdomBritish320679540002
    INDEPENDENT TRUSTEE SERVICES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02567540
    126638950001
    BROWN, Michael Alfred
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    Secretary
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    British50692920001
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Secretary
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    British20888800001
    REDMAN, Nicholas Henry
    18 Reedley Road
    Westbury On Trym
    BS9 3ST Bristol
    Secretary
    18 Reedley Road
    Westbury On Trym
    BS9 3ST Bristol
    British36486580001
    WHITWORTH, Helen Elizabeth
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    163264140001
    ASHBEE, Sadie Esther
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    United KingdomBritish237820220003
    ASHTON, Yvonne Margaret
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    Director
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    British45225070002
    BATT, Peter John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish199553570001
    BENJAMIN, Brian Arthur
    3 Wykis Court
    BS15 3SQ Bristol
    Avon
    Director
    3 Wykis Court
    BS15 3SQ Bristol
    Avon
    British102094340001
    BILLSON, Michael Grant
    11 Elm Close
    Chipping Sodbury
    BS17 6HE Bristol
    South Gloucestershire
    Director
    11 Elm Close
    Chipping Sodbury
    BS17 6HE Bristol
    South Gloucestershire
    British54549390001
    BLOOD, Gillian Alice May
    101 Macclesfield Road
    Burbage
    SK17 9AD Buxton
    Derbyshire
    Director
    101 Macclesfield Road
    Burbage
    SK17 9AD Buxton
    Derbyshire
    British54549030001
    BROWN, Kathryn Ann
    1 Garden Mews
    MK16 8LG Gayhurst
    Buckinghamshire
    Director
    1 Garden Mews
    MK16 8LG Gayhurst
    Buckinghamshire
    British89444360001
    BROWN, Michael Alfred
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    Director
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    British50692920001
    CHOW, Cho Lin
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish (Hong Kong)163266020001
    COTTRELL, Amanda
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish297877790001
    COX, Daniel
    3 Elise Way
    NR18 9LX Wymondham
    Norfolk
    Director
    3 Elise Way
    NR18 9LX Wymondham
    Norfolk
    British99659520001
    CURTIS, Jeanette Maxwell
    7 Lodge Hill
    Station Road, Westbury Sub Mendip
    BA5 1ES Wells
    Somerset
    Director
    7 Lodge Hill
    Station Road, Westbury Sub Mendip
    BA5 1ES Wells
    Somerset
    British31406690002
    ENGLAND, John Anthony
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish83991220001
    ENGLAND, John Anthony
    4 Westbourne Avenue
    Keynsham
    BS31 2JD Bristol
    Director
    4 Westbourne Avenue
    Keynsham
    BS31 2JD Bristol
    United KingdomBritish83991220001
    FISH, John William
    53 Combe Park
    BA21 3BE Yeovil
    Somerset
    Director
    53 Combe Park
    BA21 3BE Yeovil
    Somerset
    British79558750001
    FORD, Robert
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish84598150001
    FRITH, Stanley William
    Bewdley House Bewdley Road
    Widcombe
    BA2 4NL Bath
    Director
    Bewdley House Bewdley Road
    Widcombe
    BA2 4NL Bath
    British70003870002
    FRITH, Stanley William
    Bewdley House Bewdley Road
    Widcombe
    BA2 4NL Bath
    Director
    Bewdley House Bewdley Road
    Widcombe
    BA2 4NL Bath
    British70003870002
    GLEESON, Deborah
    Melia House 19, Lord Street
    M4 4AX Manchester
    11:2a,
    United Kingdom
    Director
    Melia House 19, Lord Street
    M4 4AX Manchester
    11:2a,
    United Kingdom
    EnglandBritish140612960001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    HARLEY, Stephen Andrew
    18 Cannon Street
    PE13 2QW Wisbech
    Cambridgeshire
    Director
    18 Cannon Street
    PE13 2QW Wisbech
    Cambridgeshire
    British83258830001
    HERRIES, Christine Janet
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish147632570002
    JACKSON, Paul Anthony
    Whitchurch Lane
    BS14 0TJ Bristol
    Somerfield House
    Director
    Whitchurch Lane
    BS14 0TJ Bristol
    Somerfield House
    UkBritish152900590001

    What are the latest statements on persons with significant control for TCG SOUTHERN TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0