You are here: bizstats.co.uk > a-z index > T list > TC list

Tcc Pension Fund Trust Limited LEEDS


Founded in 1992, Tcc Pension Fund Trust, classified under reg no. 02768357 is an active company. Currently registered at Arla House 4 Savannah Way LS10 1AB, Leeds the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2004/04/13 Tcc Pension Fund Trust Limited is no longer carrying the name Glanbia Foods Pension Fund Trust.

The firm has 2 directors, namely Sebastiaan P., Louis R.. Of them, Louis R. has been with the company the longest, being appointed on 17 July 2023 and Sebastiaan P. has been with the company for the least time - from 1 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tcc Pension Fund Trust Limited Address / Contact

Office Address Arla House 4 Savannah Way
Office Address2 Leeds Valley Park
Town Leeds
Post code LS10 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768357
Date of Incorporation Thu, 26th Nov 1992
Industry Non-trading company
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Sebastiaan P.

Position: Director

Appointed: 01 January 2024

Louis R.

Position: Director

Appointed: 17 July 2023

Anne-Frances B.

Position: Director

Appointed: 31 July 2023

Resigned: 01 January 2024

Simon H.

Position: Director

Appointed: 21 September 2020

Resigned: 17 July 2023

Afshin A.

Position: Director

Appointed: 21 September 2020

Resigned: 31 July 2023

Christopher H.

Position: Director

Appointed: 16 September 2010

Resigned: 20 March 2014

Charles K.

Position: Director

Appointed: 25 November 2008

Resigned: 20 March 2014

David M.

Position: Director

Appointed: 25 November 2008

Resigned: 21 September 2020

Tina P.

Position: Director

Appointed: 14 November 2006

Resigned: 28 January 2008

Michael M.

Position: Director

Appointed: 14 November 2006

Resigned: 12 October 2020

David A.

Position: Director

Appointed: 26 May 2006

Resigned: 20 March 2014

Timothy S.

Position: Director

Appointed: 14 January 2005

Resigned: 16 September 2010

Karen Y.

Position: Director

Appointed: 07 October 2004

Resigned: 21 September 2020

Roland P.

Position: Director

Appointed: 07 October 2004

Resigned: 26 May 2006

Karen Y.

Position: Secretary

Appointed: 07 April 2004

Resigned: 21 September 2020

John K.

Position: Director

Appointed: 09 June 2003

Resigned: 07 October 2004

Philip S.

Position: Secretary

Appointed: 12 March 2003

Resigned: 07 April 2004

Keith F.

Position: Director

Appointed: 24 September 2002

Resigned: 31 October 2004

Tyrian B.

Position: Director

Appointed: 15 August 2001

Resigned: 09 June 2003

Hannah T.

Position: Director

Appointed: 04 September 2000

Resigned: 07 April 2004

Paul A.

Position: Director

Appointed: 21 July 2000

Resigned: 19 July 2006

James D.

Position: Director

Appointed: 21 July 2000

Resigned: 01 July 2008

John K.

Position: Director

Appointed: 30 July 1999

Resigned: 15 August 2001

Geoffrey H.

Position: Director

Appointed: 18 December 1998

Resigned: 29 February 2000

Michael M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 12 March 2003

Thomas G.

Position: Director

Appointed: 21 May 1998

Resigned: 04 September 2000

Anthony K.

Position: Director

Appointed: 08 January 1998

Resigned: 31 March 1999

Hilary J.

Position: Director

Appointed: 05 May 1993

Resigned: 28 February 2006

Donna M.

Position: Director

Appointed: 05 May 1993

Resigned: 01 June 1998

Peter C.

Position: Director

Appointed: 05 May 1993

Resigned: 02 December 1998

Nancy H.

Position: Secretary

Appointed: 05 May 1993

Resigned: 01 June 1998

Campbell R.

Position: Director

Appointed: 05 May 1993

Resigned: 22 December 1997

Neil S.

Position: Director

Appointed: 05 May 1993

Resigned: 21 July 2000

Michael M.

Position: Director

Appointed: 05 May 1993

Resigned: 31 March 2003

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 26 November 1992

Resigned: 05 May 1993

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 26 November 1992

Resigned: 05 May 1993

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 26 November 1992

Resigned: 05 May 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is The Cheese Company Limited from Leeds, England. The abovementioned PSC is classified as "a private limited cpompany", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Cheese Company Limited

Arla House Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

Legal authority Companies Act 2006
Legal form Private Limited Cpompany
Country registered United Kingdom
Place registered England
Registration number 02670609
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

Glanbia Foods Pension Fund Trust April 13, 2004
The Cheese Company Pension Fund Trust November 19, 1999
Express Foods Pension Fund Trust March 10, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 14th, September 2023
Free Download (8 pages)

Company search