Company NameTotal Containment Solutions Limited
DirectorAndrew Stephen Ellison
Company StatusActive
Company Number05229835
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Stephen Ellison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B11 Heywood Distribution Park
Manchester
OL10 2TT
Secretary NameMr Andrew Ellison
StatusCurrent
Appointed31 July 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressUnit B11 Heywood Distribution Park
Manchester
OL10 2TT
Director NameMr Ian Bond
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B11 Heywood Distribution Park
Manchester
OL10 2TT
Director NameDavid McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B7, Moss Industrial Estate
Leigh
WN7 3PT
Secretary NameMr Ian Bond
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B7, Moss Industrial Estate
Leigh
WN7 3PT
Director NameJamie Fulton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 month, 3 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 03 November 2023)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B11 Heywood Distribution Park
Manchester
OL10 2TT
Director NameSamuel McKeown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(1 year, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B7, Moss Industrial Estate
Leigh
WN7 3PT

Contact

Websitetcsltd.org.uk
Email address[email protected]
Telephone01942 679600
Telephone regionWigan

Location

Registered AddressUnit B11 Heywood Distribution Park
Manchester
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Dave Mccabe
7.50%
Ordinary B
15 at £1Ian Bond
7.50%
Ordinary B
10 at £1Jillian Bond
5.00%
Ordinary B
10 at £1Paula Mccabe
5.00%
Ordinary B
10 at £1Samuel Mckeown
5.00%
Ordinary A
5 at £1Jamie Fulton
2.50%
Ordinary A
5 at £1Lisa Fulton
2.50%
Ordinary A
25 at £1Jamie Fulton
12.50%
Ordinary B
25 at £1Samuel Mckeown
12.50%
Ordinary B
20 at £1Dave Mccabe
10.00%
Ordinary A
20 at £1Ian Bond
10.00%
Ordinary A
20 at £1Jillian Bond
10.00%
Ordinary A
20 at £1Paula Mccabe
10.00%
Ordinary A

Financials

Year2014
Net Worth£411,392
Cash£246,955
Current Liabilities£430,473

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

25 January 2023Delivered on: 25 January 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual property”).
Outstanding
31 July 2020Delivered on: 5 August 2020
Persons entitled: Gary Bagshaw

Classification: A registered charge
Particulars: Land and intellectual property (both as defined in the debenture).
Outstanding
31 July 2020Delivered on: 5 August 2020
Persons entitled: Neil Thomas

Classification: A registered charge
Particulars: Land and intellectual property (both as defined in the debenture).
Outstanding
31 July 2020Delivered on: 5 August 2020
Persons entitled: Philip Ardern

Classification: A registered charge
Particulars: Land and intellectual property (both as defined in the debenture).
Outstanding
31 July 2020Delivered on: 5 August 2020
Persons entitled: The Foresight Regional Investment LP

Classification: A registered charge
Particulars: Land and intellectual property (both as defined in the debenture).
Outstanding
31 July 2020Delivered on: 4 August 2020
Persons entitled: David Mccabe (As Security Trustee)

Classification: A registered charge
Particulars: Land (as defined in the guarantee and debenture).
Outstanding
31 July 2020Delivered on: 4 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 October 2004Delivered on: 26 October 2004
Persons entitled: Yorkshire Bank

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.
Outstanding

Filing History

15 September 2020Confirmation statement made on 13 September 2020 with updates (6 pages)
27 August 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
26 August 2020Memorandum and Articles of Association (27 pages)
26 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 August 2020Change of share class name or designation (2 pages)
12 August 2020Cessation of Jamie Fulton as a person with significant control on 31 July 2020 (1 page)
12 August 2020Notification of On Newco Limited as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Cessation of David Mccabe as a person with significant control on 31 July 2020 (1 page)
12 August 2020Cessation of Ian Bond as a person with significant control on 31 July 2020 (1 page)
12 August 2020Cessation of Samuel Mckeown as a person with significant control on 31 July 2020 (1 page)
6 August 2020Termination of appointment of Ian Bond as a secretary on 31 July 2020 (1 page)
6 August 2020Appointment of Mr Andrew Ellison as a director on 31 July 2020 (2 pages)
6 August 2020Appointment of Mr Andrew Ellison as a secretary on 31 July 2020 (2 pages)
5 August 2020Registration of charge 052298350006, created on 31 July 2020 (32 pages)
5 August 2020Registration of charge 052298350005, created on 31 July 2020 (32 pages)
5 August 2020Registration of charge 052298350007, created on 31 July 2020 (33 pages)
5 August 2020Registration of charge 052298350004, created on 31 July 2020 (35 pages)
4 August 2020Registration of charge 052298350003, created on 31 July 2020 (34 pages)
4 August 2020Registration of charge 052298350002, created on 31 July 2020 (7 pages)
20 July 2020Satisfaction of charge 1 in full (1 page)
20 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(6 pages)
15 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(6 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Secretary's details changed for Ian Bond on 13 September 2010 (1 page)
26 November 2010Director's details changed for Jamie Fulton on 13 September 2010 (2 pages)
26 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Jamie Fulton on 13 September 2010 (2 pages)
26 November 2010Secretary's details changed for Ian Bond on 13 September 2010 (1 page)
26 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Ian Bond on 13 September 2010 (2 pages)
26 November 2010Director's details changed for David Mccabe on 13 September 2010 (2 pages)
26 November 2010Director's details changed for David Mccabe on 13 September 2010 (2 pages)
26 November 2010Director's details changed for Samuel Mckeown on 13 September 2010 (2 pages)
26 November 2010Director's details changed for Samuel Mckeown on 13 September 2010 (2 pages)
26 November 2010Director's details changed for Ian Bond on 13 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2008Return made up to 13/09/08; full list of members (7 pages)
1 December 2008Return made up to 13/09/08; full list of members (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Return made up to 13/09/07; full list of members (5 pages)
10 January 2008Return made up to 13/09/07; full list of members (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 November 2006Return made up to 13/09/06; full list of members (5 pages)
20 November 2006Return made up to 13/09/06; full list of members (5 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2006Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (3 pages)
2 June 2006Nc inc already adjusted 24/10/05 (1 page)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2006Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (3 pages)
2 June 2006Nc inc already adjusted 24/10/05 (1 page)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
18 October 2005Return made up to 13/09/05; full list of members (7 pages)
18 October 2005Return made up to 13/09/05; full list of members (7 pages)
28 June 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
28 June 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
26 October 2004Particulars of mortgage/charge (4 pages)
26 October 2004Particulars of mortgage/charge (4 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
14 September 2004New director appointed (1 page)
14 September 2004New director appointed (1 page)
13 September 2004Incorporation (7 pages)
13 September 2004Incorporation (7 pages)