Background WavePink WaveYellow Wave

TCS TRUSTEES LIMITED (03112933)

TCS TRUSTEES LIMITED (03112933) is an active UK company. incorporated on 12 October 1995. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. TCS TRUSTEES LIMITED has been registered for 30 years. Current directors include MACNEILL, Stewart, ZIFF, Benjamin, ZIFF, Edward Max.

Company Number
03112933
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Town Centre House, Leeds, LS2 8LY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MACNEILL, Stewart, ZIFF, Benjamin, ZIFF, Edward Max
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS TRUSTEES LIMITED

TCS TRUSTEES LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. TCS TRUSTEES LIMITED was registered 30 years ago.(SIC: 94110)

Status

active

Active since 30 years ago

Company No

03112933

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

MAINTAG LIMITED
From: 12 October 1995To: 22 December 1995
Contact
Address

Town Centre House Merrion Centre Leeds, LS2 8LY,

Timeline

17 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 14
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Left
May 21
Director Joined
Feb 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

MACNEILL, Stewart

Active
Town Centre House, LeedsLS2 8LY
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Benjamin

Active
Town Centre House, LeedsLS2 8LY
Born December 1986
Director
Appointed 17 Sept 2015

ZIFF, Edward Max

Active
The Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 23 May 2002

BELL, Norman William

Resigned
20 Moorland Drive, LeedsLS17 6JP
Secretary
Appointed 15 Dec 1995
Resigned 23 Jul 1996

KELLY, Christopher James

Resigned
Town Centre House, LeedsLS2 8LY
Secretary
Appointed 01 Feb 2011
Resigned 11 Apr 2014

MCGOOKIN, Ann Elizabeth

Resigned
Boothstown Drive, ManchesterM28 1UF
Secretary
Appointed 22 Jun 2009
Resigned 01 Feb 2011

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 03 Oct 2006
Resigned 30 Apr 2009

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 23 Jul 1996
Resigned 28 Mar 2002

SUTCLIFFE, John Trevor

Resigned
40 Bankfield Grange, HalifaxHX4 8LJ
Secretary
Appointed 28 Mar 2002
Resigned 29 Sept 2006

SYERS, Duncan Sinclair

Resigned
Town Centre House, LeedsLS2 8LY
Secretary
Appointed 12 Apr 2014
Resigned 05 Sept 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 15 Dec 1995

BIGLEY, Robert Hilton

Resigned
The Old Rectory, NorthallertonDL7 0TA
Born April 1959
Director
Appointed 01 Dec 2005
Resigned 30 Nov 2009

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 23 May 2002
Resigned 24 Jul 2008

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 24 Mar 1999
Resigned 13 Nov 2001

DILLEY, Mark John

Resigned
Town Centre House, LeedsLS2 8LY
Born January 1972
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2021

ISRAEL ARNOLD, Ziff

Resigned
626 Harrogate Road, LeedsLS17 8EW
Born January 1927
Director
Appointed 23 May 2002
Resigned 15 Jul 2004

LEADBEATER, John Kenneth

Resigned
The Old Dairy, TadcasterLS24 9LS
Born March 1948
Director
Appointed 15 Dec 1995
Resigned 01 Feb 2001

LEWIS, Clive Hewitt

Resigned
Oakhurst 7 Totteridge Common, LondonN20 8LL
Born March 1936
Director
Appointed 13 Nov 2001
Resigned 30 Jun 2009

LEWIS, Richard Anthony

Resigned
The Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 23 May 2002
Resigned 20 Nov 2018

NETTLETON, John Andrew

Resigned
The Merrion Centre, LeedsLS2 8LY
Born October 1947
Director
Appointed 22 Jun 2010
Resigned 24 Nov 2016

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 03 Oct 2006
Resigned 09 Apr 2009

SHILLAW, Lynda Margaret

Resigned
The Merrion Centre, LeedsLS2 8LY
Born March 1965
Director
Appointed 20 Nov 2018
Resigned 07 Aug 2020

SMITH, Robin Anthony

Resigned
15 Gateland Drive, LeedsLS17 8HU
Born February 1943
Director
Appointed 13 Nov 2001
Resigned 23 Apr 2009

STANTON, Howard Terence

Resigned
The Merrion Centre, LeedsLS2 8LY
Born October 1942
Director
Appointed 22 Jun 2010
Resigned 30 Apr 2015

SUTCLIFFE, John Trevor

Resigned
40 Bankfield Grange, HalifaxHX4 8LJ
Born May 1959
Director
Appointed 23 May 2002
Resigned 29 Sept 2006

SYERS, Duncan Sinclair

Resigned
Town Centre House, LeedsLS2 8LY
Born October 1955
Director
Appointed 07 Apr 2014
Resigned 05 Sept 2017

SYERS, Duncan Sinclair

Resigned
Paddocks, WetherbyLS22 5BY
Born October 1955
Director
Appointed 15 Dec 1995
Resigned 13 Nov 2001

WHITEHEAD, David Cecil

Resigned
Bramham Croft Farm, CliffordLS23 6JQ
Born June 1937
Director
Appointed 15 Dec 1995
Resigned 21 Jun 1997

ZIFF, Edward Max

Resigned
12 Sandmoor Avenue, LeedsLS17 7DW
Born April 1960
Director
Appointed 15 Dec 1995
Resigned 13 Nov 2001

ZIFF, Israel Arnold

Resigned
626 Harogate Road, LeedsLS17 8EW
Born January 1927
Director
Appointed 15 Dec 1995
Resigned 13 Nov 2001

ZIFF, Michael Anthony

Resigned
The Merrion Centre, LeedsLS2 8LY
Born June 1953
Director
Appointed 22 Jun 2010
Resigned 24 Nov 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Oct 1995
Resigned 15 Dec 1995

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2020
AAAnnual Accounts
Legacy
25 September 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Legacy
20 March 2020
AGREEMENT2AGREEMENT2
Legacy
20 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2018
AAAnnual Accounts
Legacy
12 March 2018
PARENT_ACCPARENT_ACC
Legacy
12 March 2018
GUARANTEE2GUARANTEE2
Legacy
12 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2017
AAAnnual Accounts
Legacy
22 February 2017
PARENT_ACCPARENT_ACC
Legacy
22 February 2017
AGREEMENT2AGREEMENT2
Legacy
22 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2016
AAAnnual Accounts
Legacy
30 March 2016
GUARANTEE2GUARANTEE2
Legacy
11 March 2016
PARENT_ACCPARENT_ACC
Legacy
11 March 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2015
AAAnnual Accounts
Legacy
12 May 2015
AGREEMENT2AGREEMENT2
Legacy
1 May 2015
PARENT_ACCPARENT_ACC
Legacy
1 May 2015
GUARANTEE2GUARANTEE2
Legacy
14 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1998
AUDAUD
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288cChange of Particulars
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
11 February 1996
224224
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
287Change of Registered Office
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1995
NEWINCIncorporation