Company NameT.N.C. Granite Limited
Company StatusActive
Company Number04433572
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameThomas Richard Moule
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Alderley Road
Macclesfield
Cheshire
SK10 4RH
Director NameMr Nigel Leslie Woodbridge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPeartree Farm
Edleston Hall Lane, Ravensmoor
Nantwich
Cheshire
CW5 8PJ
Director NameMr Charles Anthony Fenton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornberry Grange Thorney Lanes
Newborough
Burton-On-Trent
DE13 8RZ
Secretary NameCharles Fenton
NationalityBritish
StatusCurrent
Appointed12 May 2002(4 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornberry Grange Thorney Lanes
Newborough
Burton-On-Trent
DE13 8RZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitetncgranite.co.uk
Email address[email protected]
Telephone0800 1959836
Telephone regionFreephone

Location

Registered AddressTunstall Road
Bosley
Macclesfield
Cheshire
SK11 0PE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBosley
WardGawsworth

Financials

Year2012
Net Worth£300,874
Cash£26,009
Current Liabilities£476,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Charges

28 March 2023Delivered on: 13 April 2023
Persons entitled: Charles Anthony Fenton

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 23 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2010Delivered on: 27 April 2010
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 June 2023Confirmation statement made on 8 May 2023 with updates (6 pages)
15 May 2023Appointment of Mr David Starkie Dean Hinde as a secretary on 11 May 2023 (2 pages)
22 April 2023Change of share class name or designation (2 pages)
22 April 2023Memorandum and Articles of Association (34 pages)
22 April 2023Sub-division of shares on 28 March 2023 (6 pages)
22 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 28/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 105
(3 pages)
13 April 2023Registration of charge 044335720003, created on 28 March 2023 (31 pages)
13 April 2023Cessation of Thomas Moule as a person with significant control on 28 March 2023 (1 page)
13 April 2023Cessation of Charles Anthony Fenton as a person with significant control on 28 March 2023 (1 page)
13 April 2023Cessation of Nigel Leslie Woodbridge as a person with significant control on 28 March 2023 (1 page)
13 April 2023Notification of Tnc Trustees Limited as a person with significant control on 28 March 2023 (2 pages)
16 December 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 March 2022Registration of charge 044335720002, created on 17 March 2022 (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
1 November 2016Director's details changed for Charles Fenton on 1 November 2016 (2 pages)
1 November 2016Secretary's details changed for Charles Fenton on 1 November 2016 (1 page)
1 November 2016Director's details changed for Charles Fenton on 1 November 2016 (2 pages)
1 November 2016Secretary's details changed for Charles Fenton on 1 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(7 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102
(7 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102
(7 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
(7 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
(7 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 102
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 September 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
(4 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 June 2010Director's details changed for Charles Fenton on 8 May 2010 (2 pages)
25 June 2010Director's details changed for Charles Fenton on 8 May 2010 (2 pages)
25 June 2010Director's details changed for Nigel Leslie Woodbridge on 8 May 2010 (2 pages)
25 June 2010Director's details changed for Nigel Leslie Woodbridge on 8 May 2010 (2 pages)
25 June 2010Director's details changed for Charles Fenton on 8 May 2010 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Nigel Leslie Woodbridge on 8 May 2010 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Director's change of particulars / nigel woodbridge / 01/06/2008 (1 page)
25 June 2009Return made up to 08/05/09; full list of members (4 pages)
25 June 2009Director's change of particulars / nigel woodbridge / 01/06/2008 (1 page)
25 June 2009Return made up to 08/05/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Return made up to 08/05/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / charles fenton / 01/09/2006 (1 page)
17 June 2008Return made up to 08/05/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / charles fenton / 01/09/2006 (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 August 2007Registered office changed on 17/08/07 from: adlington road business park adlington road bollington cheshire SK10 5HG (1 page)
17 August 2007Registered office changed on 17/08/07 from: adlington road business park adlington road bollington cheshire SK10 5HG (1 page)
7 June 2007Return made up to 08/05/07; full list of members (3 pages)
7 June 2007Return made up to 08/05/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 May 2006Return made up to 08/05/06; full list of members (3 pages)
22 May 2006Return made up to 08/05/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Registered office changed on 18/10/05 from: 3 alderley road prestbury cheshire SK10 4RH (1 page)
18 October 2005Registered office changed on 18/10/05 from: 3 alderley road prestbury cheshire SK10 4RH (1 page)
1 June 2005Return made up to 08/05/05; full list of members (3 pages)
1 June 2005Return made up to 08/05/05; full list of members (3 pages)
12 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
12 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 May 2002Registered office changed on 30/05/02 from: 3 alderley road macclesfield derbyshire SK10 4RH (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 3 alderley road macclesfield derbyshire SK10 4RH (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Ad 01/05/02-12/05/02 £ si 98@1=98 £ ic 1/99 (2 pages)
30 May 2002Ad 01/05/02-12/05/02 £ si 98@1=98 £ ic 1/99 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (9 pages)
8 May 2002Incorporation (9 pages)