Background WavePink WaveYellow Wave

TGC (2015) LIMITED (09409991)

TGC (2015) LIMITED (09409991) is an active UK company. incorporated on 28 January 2015. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. TGC (2015) LIMITED has been registered for 11 years. Current directors include BARKER, Charles Peter, BARWISE-CARR, Neil Gordon, BRISTOW, Emma Jayne and 4 others.

Company Number
09409991
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Tong Garden Centre, Bradford, BD4 0RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BARKER, Charles Peter, BARWISE-CARR, Neil Gordon, BRISTOW, Emma Jayne, FARNSWORTH, Mark William, MCNAIR, Sharon, MEGGINSON, Thomas Alan Taylor, STANHOPE, David Raymond
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGC (2015) LIMITED

TGC (2015) LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. TGC (2015) LIMITED was registered 11 years ago.(SIC: 47760)

Status

active

Active since 11 years ago

Company No

09409991

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Tong Garden Centre Tong Lane Bradford, BD4 0RY,

Previous Addresses

, Estate Office Eastburn Road, Eastburn, Driffield, YO25 9DP, England
From: 28 January 2015To: 6 May 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
May 15
Director Joined
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Aug 22
Owner Exit
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Dec 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BARKER, Charles Peter

Active
Tong Lane, BradfordBD4 0RY
Born December 1979
Director
Appointed 20 Dec 2017

BARWISE-CARR, Neil Gordon

Active
Tong Lane, BradfordBD4 0RY
Born January 1981
Director
Appointed 06 May 2025

BRISTOW, Emma Jayne

Active
Tong Lane, BradfordBD4 0RY
Born January 1980
Director
Appointed 12 Dec 2025

FARNSWORTH, Mark William

Active
Tong Lane, BradfordBD4 0RY
Born March 1977
Director
Appointed 20 Mar 2015

MCNAIR, Sharon

Active
Tong Lane, BradfordBD4 0RY
Born April 1973
Director
Appointed 06 May 2025

MEGGINSON, Thomas Alan Taylor

Active
Tong Lane, BradfordBD4 0RY
Born October 1974
Director
Appointed 28 Jan 2015

STANHOPE, David Raymond

Active
Tong Lane, BradfordBD4 0RY
Born January 1964
Director
Appointed 06 May 2025

MEGGINSON, John Derek Taylor

Resigned
Eastburn Road, DriffieldYO25 9DP
Born May 1944
Director
Appointed 17 Mar 2015
Resigned 20 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Tong Lane, BradfordBD4 0RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018

Birch Valley Holdings Limited

Ceased
Eastburn Road, DriffieldYO25 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Incorporation Company
28 January 2015
NEWINCIncorporation