Tc Africa Holdings Limited NORTHWICH


Founded in 1991, Tc Africa Holdings, classified under reg no. 02608391 is an active company. Currently registered at Natrium House CW8 4GW, Northwich the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2021-10-11 Tc Africa Holdings Limited is no longer carrying the name Tata Chemicals Africa Holdings.

The company has 5 directors, namely John M., Roderick M. and Zarir L. and others. Of them, Zarir L., Janos S., Mukundan R. have been with the company the longest, being appointed on 10 May 2011 and John M. has been with the company for the least time - from 30 September 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tc Africa Holdings Limited Address / Contact

Office Address Natrium House
Office Address2 Winnington Lane
Town Northwich
Post code CW8 4GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608391
Date of Incorporation Wed, 8th May 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

John M.

Position: Director

Appointed: 30 September 2015

Roderick M.

Position: Director

Appointed: 12 March 2012

Zarir L.

Position: Director

Appointed: 10 May 2011

Janos S.

Position: Director

Appointed: 10 May 2011

Mukundan R.

Position: Director

Appointed: 10 May 2011

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Michael O.

Position: Director

Appointed: 10 May 2011

Resigned: 31 March 2016

Prashant G.

Position: Director

Appointed: 10 May 2011

Resigned: 30 September 2015

John K.

Position: Director

Appointed: 10 May 2011

Resigned: 01 September 2015

Eknath K.

Position: Director

Appointed: 10 May 2011

Resigned: 07 February 2012

Arup B.

Position: Director

Appointed: 10 May 2011

Resigned: 04 April 2016

Silvanus O.

Position: Secretary

Appointed: 10 May 2011

Resigned: 23 April 2012

De B.

Position: Director

Appointed: 10 May 2011

Resigned: 01 December 2014

Martin A.

Position: Director

Appointed: 23 April 2010

Resigned: 10 May 2011

Jonathan A.

Position: Director

Appointed: 23 April 2010

Resigned: 10 May 2011

John M.

Position: Director

Appointed: 27 August 2008

Resigned: 23 April 2010

John K.

Position: Director

Appointed: 17 November 2006

Resigned: 23 April 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 27 March 2006

Resigned: 31 October 2009

Peter H.

Position: Director

Appointed: 01 April 2002

Resigned: 30 April 2008

Brunner Mond Nominees Limited

Position: Secretary

Appointed: 27 November 2001

Resigned: 27 March 2006

Nicholas F.

Position: Secretary

Appointed: 31 December 1999

Resigned: 30 June 2011

Stephen B.

Position: Director

Appointed: 18 June 1997

Resigned: 31 August 2006

John O.

Position: Secretary

Appointed: 03 June 1996

Resigned: 31 December 1999

Stephen S.

Position: Director

Appointed: 08 May 1992

Resigned: 31 July 1995

Richard M.

Position: Director

Appointed: 08 May 1992

Resigned: 08 May 1993

Christopher G.

Position: Secretary

Appointed: 08 May 1992

Resigned: 03 June 1996

Richard M.

Position: Secretary

Appointed: 31 October 1991

Resigned: 03 June 1996

John W.

Position: Secretary

Appointed: 29 May 1991

Resigned: 08 May 1993

John W.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 May 1991

Resigned: 29 May 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1991

Resigned: 29 May 1991

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Homefield Pvt Uk Ltd. from Northwich, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Homefield Pvt Uk Ltd.

Natrium House Winnington Lane, Northwich, Cheshire, CW8 4GW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5608419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tata Chemicals Africa Holdings October 11, 2021
Transcontinental Holdings December 10, 2010
Magadi Holdings April 27, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (22 pages)

Company search