Company NameTCR Irrigation Ltd
DirectorsTimothy Charles Ross Hooper and Carol Hooper
Company StatusActive
Company Number05148301
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 9 months ago)
Previous NamesTCR Irrigation Limited and TCR Industries Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Timothy Charles Ross Hooper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill Farm Birch Heath Road
Tarporley
Cheshire
CW6 9UR
Director NameMrs Carol Hooper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill Farm Birch Heath Road
Tarporley
Cheshire
CW6 9UR
Secretary NameCarol Hooper
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Hall Lane
Utkinton
Cheshire
CW6 0JQ

Location

Registered AddressBank Chambers, 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£30,689
Current Liabilities£74,658

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

19 January 2005Delivered on: 21 January 2005
Persons entitled: Hsbc Bank 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 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

22 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 July 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
19 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(2 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Termination of appointment of Carol Hooper as a secretary on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Carol Hooper as a secretary on 8 January 2016 (1 page)
13 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
5 March 2015Director's details changed for Timothy Charles Ross Hooper on 30 November 2014 (2 pages)
5 March 2015Director's details changed for Timothy Charles Ross Hooper on 30 November 2014 (2 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed tcr irrigation LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
26 February 2010Company name changed tcr irrigation LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
10 March 2008Return made up to 08/06/07; full list of members (3 pages)
10 March 2008Return made up to 08/06/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 August 2006Return made up to 08/06/06; full list of members (2 pages)
24 August 2006Return made up to 08/06/06; full list of members (2 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Registered office changed on 13/09/05 from: bank chambers 3 church yard side nantwich cheshire CW5 5DE (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Return made up to 08/06/05; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: bank chambers 3 church yard side nantwich cheshire CW5 5DE (1 page)
13 September 2005Return made up to 08/06/05; full list of members (2 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
19 May 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Registered office changed on 29/11/04 from: wood villa willington cheshire CW6 0NB (1 page)
29 November 2004Registered office changed on 29/11/04 from: wood villa willington cheshire CW6 0NB (1 page)
8 June 2004Incorporation (12 pages)
8 June 2004Incorporation (12 pages)