TSFM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTSFM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14263834
    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 TSFM LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is TSFM LIMITED located?

    Registered Office Address
    Tesco House Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TSFM LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOURCE INSECTS LTDJul 29, 2022Jul 29, 2022

    What are the latest accounts for TSFM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 24, 2025
    Next Accounts Due OnNov 24, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 24, 2024

    What is the status of the latest confirmation statement for TSFM LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for TSFM LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Jonathan Edward Brabin as a director

    3 pagesRP04AP01

    Termination of appointment of Charles Letizia as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Jonathan Edward Brabin as a director on Feb 12, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 10, 2025Clarification A second filed AP01 was registered on 10/04/2025

    Audit exemption subsidiary accounts made up to Feb 24, 2024

    16 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 30, 2023 to Feb 24, 2024

    1 pagesAA01

    Termination of appointment of David Clifford Wheeler as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Thomas William Hebbert as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr Charles Letizia as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Mr Scott Hood as a director on Mar 25, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 30, 2022

    10 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 04/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Unit 3 Mustang Park Leamington Way Daventry Northamptonshire NN11 8NW England to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Dec 21, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed resource insects LTD\certificate issued on 20/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2023

    RES15

    Appointment of Mr David Clifford Wheeler as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Scott Paul Fitzgerald as a director on Dec 08, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 04, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Change of details for Tesco Stores Limited as a person with significant control on Sep 26, 2023

    2 pagesPSC05

    Director's details changed for Mr Thomas William Hebbert on Sep 26, 2023

    2 pagesCH01

    Who are the officers of TSFM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House, Shire Park
    England
    Secretary
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House, Shire Park
    England
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    EDWARD BRABIN, Jonathan
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomAustralianDirector332328140001
    HOOD, Scott
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritishFinance Director307404250001
    FITZGERALD, Scott Paul
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Hertfordshire
    England
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Hertfordshire
    England
    United KingdomBritishGroup Finance Director208227810001
    HEBBERT, Thomas William
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandBritishInnovation Director314260900001
    LETIZIA, Charles
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    ItalyBritishGroup Procurement Director321417600001
    ROBB, Ian Michael
    Leamington Way
    NN11 8NW Daventry
    Unit 3 Mustang Park
    Northamptonshire
    England
    Director
    Leamington Way
    NN11 8NW Daventry
    Unit 3 Mustang Park
    Northamptonshire
    England
    United KingdomBritishDirector191565080002
    ROBB, Jane
    Leamington Way
    NN11 8NW Daventry
    Unit 3 Mustang Park
    Northamptonshire
    England
    Director
    Leamington Way
    NN11 8NW Daventry
    Unit 3 Mustang Park
    Northamptonshire
    England
    United KingdomBritishDirector298466230001
    WHEELER, David Clifford
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritishAccountant232730940001

    Who are the persons with significant control of TSFM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tesco Stores Limited
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House, Shire Park
    England
    Sep 26, 2023
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House, Shire Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number00519500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manor Farm Business Park
    Grants Hill Way
    NN11 3UB Woodford Halse
    Unit 6a-6b
    United Kingdom
    Jul 29, 2022
    Manor Farm Business Park
    Grants Hill Way
    NN11 3UB Woodford Halse
    Unit 6a-6b
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14260962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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