Background WavePink WaveYellow Wave

TC SMITH & GOULDING LIMITED (06289654)

TC SMITH & GOULDING LIMITED (06289654) is an active UK company. incorporated on 22 June 2007. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TC SMITH & GOULDING LIMITED has been registered for 18 years. Current directors include BROPHY, Kieran Michael, SIMM, Andrew Grant.

Company Number
06289654
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
2 Southport Road, Chorley, PR7 1LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROPHY, Kieran Michael, SIMM, Andrew Grant
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC SMITH & GOULDING LIMITED

TC SMITH & GOULDING LIMITED is an active company incorporated on 22 June 2007 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TC SMITH & GOULDING LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06289654

LTD Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SMITH & GOULDING LIMITED
From: 26 May 2022To: 27 February 2026
R P SMITH & CO LIMITED
From: 22 June 2007To: 26 May 2022
Contact
Address

2 Southport Road Chorley, PR7 1LB,

Previous Addresses

71 Chorley Old Road Bolton Lancashire BL1 3AJ
From: 22 June 2007To: 16 May 2018
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Funding Round
Jul 16
Loan Secured
Apr 17
Director Joined
May 22
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
May 24
Loan Cleared
Apr 25
Owner Exit
Feb 26
Owner Exit
Feb 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROPHY, Kieran Michael

Active
Southport Road, ChorleyPR7 1LB
Born December 1965
Director
Appointed 22 Jun 2007

SIMM, Andrew Grant

Active
Southport Road, ChorleyPR7 1LB
Born July 1975
Director
Appointed 24 May 2022

LOWE, Peter Henry

Resigned
11 Woburn Avenue, BoltonBL2 3AY
Secretary
Appointed 22 Jun 2007
Resigned 12 Jun 2008

WORSWICK, Simon John

Resigned
38 Hazelmere Road, PrestonPR2 9UL
Secretary
Appointed 18 Aug 2008
Resigned 30 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2007
Resigned 22 Jun 2007

ABBOTT, Diane Patricia

Resigned
7 Oakbarton, BoltonBL6 4HY
Born February 1952
Director
Appointed 22 Jun 2007
Resigned 30 Apr 2016

LOWE, Peter Henry

Resigned
11 Woburn Avenue, BoltonBL2 3AY
Born December 1955
Director
Appointed 22 Jun 2007
Resigned 12 Jun 2008

WORSWICK, Simon John

Resigned
Southport Road, ChorleyPR7 1LB
Born November 1965
Director
Appointed 22 Jun 2007
Resigned 30 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 2007
Resigned 22 Jun 2007

Persons with significant control

4

1 Active
3 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr Andrew Grant Simm

Ceased
Southport Road, ChorleyPR7 1LB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2023
Ceased 20 Feb 2026

Mr Kieran Michael Brophy

Ceased
Southport Road, ChorleyPR7 1LB
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 04 Jul 2016
Ceased 20 Feb 2026

Mr Simon John Worswick

Ceased
Southport Road, ChorleyPR7 1LB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 04 Jul 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

80

Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Capital Variation Of Rights Attached To Shares
6 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2026
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
27 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
5 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
88(2)R88(2)R
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Incorporation Company
22 June 2007
NEWINCIncorporation