Company NameT.C. Meats Limited
Company StatusActive
Company Number02610977
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGerard Francis Murphy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(4 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Lodge 19 Charlton Drive
Sale
Manchester
M33 2BJ
Secretary NamePhilip Steven Murphy
NationalityBritish
StatusCurrent
Appointed31 March 2004(12 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressNorman Lodge
19 Charlton Drive
Sale
Manchester
M33 2BJ
Director NamePaul Gerrard Murphy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(22 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Windmill Lane Industrial Estate Oldham Stre
Denton
Manchester
M34 3RB
Director NameMrs Sonia Rosalie Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Windmill Lane Ind Estate
Oldham Street
Denton
Manchester
M34 3RB
Director NameDeborah Jeannie O'Halloran
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Treen Road
Tyldesley
Manchester
Lancashire
M29 7HD
Director NameMartin Benignus O'Halloran
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address1 Dennett Close
Woolston
Marrington
Warrington
WA1 4EF
Secretary NameDeborah Jeannie O'Halloran
NationalityBritish
StatusResigned
Appointed09 July 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Treen Road
Tyldesley
Manchester
Lancashire
M29 7HD
Secretary NameSylvia Hudson
NationalityBritish
StatusResigned
Appointed25 February 1997(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2004)
RoleSecretary
Correspondence Address1 The Blackberries Holly Vale
Marple Bridge
Stockport
Cheshire
SK6 5AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.tcmeats.co.uk/
Email address[email protected]
Telephone0161 3203767
Telephone regionManchester

Location

Registered AddressUnit 9 Windmill Lane Ind Estate
Oldham Street
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

10 at £1Paul Gerrard Murphy
5.00%
Ordinary C
95 at £1Gerard Francis Murphy
47.50%
Ordinary A
95 at £1Sonia Rosalie Murphy
47.50%
Ordinary B

Financials

Year2014
Net Worth£446,975
Cash£44,049
Current Liabilities£491,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

13 May 2020Delivered on: 18 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2000Delivered on: 20 December 2000
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inter alia freehold leasehold property book debts, goodwill and uncalled capital undertaking all property and assets.
Outstanding
4 August 2000Delivered on: 5 August 2000
Satisfied on: 25 October 2000
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1992Delivered on: 25 June 1992
Satisfied on: 20 December 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1992Delivered on: 26 May 1992
Satisfied on: 25 October 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 December 2020Appointment of Mrs Sonia Rosalie Murphy as a director on 1 December 2020 (2 pages)
18 May 2020Registration of charge 026109770005, created on 13 May 2020 (15 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 April 2019Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
5 December 2018Satisfaction of charge 4 in full (1 page)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 February 2018Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
20 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Director's details changed for Paul Gerrard Murphy on 31 March 2014 (2 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(6 pages)
18 May 2016Director's details changed for Paul Gerrard Murphy on 31 March 2014 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(6 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(6 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
(6 pages)
1 May 2014Appointment of Paul Gerrard Murphy as a director (3 pages)
1 May 2014Appointment of Paul Gerrard Murphy as a director (3 pages)
22 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(4 pages)
22 April 2014Particulars of variation of rights attached to shares (2 pages)
22 April 2014Change of share class name or designation (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Director's details changed for Gerard Francis Murphy on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Gerard Francis Murphy on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gerard Francis Murphy on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Strike off action discontinued (1 page)
17 November 2009Strike off action discontinued (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
11 September 2009Return made up to 15/05/09; full list of members (3 pages)
11 September 2009Return made up to 15/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 15/05/08; full list of members (3 pages)
29 August 2008Return made up to 15/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Return made up to 15/05/07; full list of members (2 pages)
13 December 2007Return made up to 15/05/07; full list of members (2 pages)
6 December 2007Return made up to 15/05/06; full list of members (2 pages)
6 December 2007Return made up to 15/05/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 15/05/05; full list of members (6 pages)
13 June 2005Return made up to 15/05/05; full list of members (6 pages)
31 March 2005Amended accounts made up to 31 March 2004 (6 pages)
31 March 2005Amended accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 15/05/04; full list of members (6 pages)
5 October 2004Return made up to 15/05/04; full list of members (6 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 15/05/03; full list of members (6 pages)
1 July 2003Return made up to 15/05/03; full list of members (6 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Return made up to 15/05/02; full list of members (6 pages)
2 September 2002Return made up to 15/05/02; full list of members (6 pages)
24 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
20 June 2001Return made up to 15/05/01; full list of members (6 pages)
20 June 2001Return made up to 15/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 1999 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 1999 (7 pages)
2 February 2001Return made up to 15/05/00; full list of members (6 pages)
2 February 2001Return made up to 15/05/00; full list of members (6 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 15/05/99; no change of members (4 pages)
2 August 1999Return made up to 15/05/99; no change of members (4 pages)
1 August 1999Full accounts made up to 31 March 1998 (13 pages)
1 August 1999Full accounts made up to 31 March 1998 (13 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
14 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
25 July 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
31 July 1991Company name changed\certificate issued on 31/07/91 (2 pages)
31 July 1991Company name changed\certificate issued on 31/07/91 (2 pages)
15 May 1991Incorporation (14 pages)
15 May 1991Incorporation (14 pages)