Background WavePink WaveYellow Wave

TCS COUNTRY SUPPLIES LIMITED (10190112)

TCS COUNTRY SUPPLIES LIMITED (10190112) is an active UK company. incorporated on 19 May 2016. with registered office in South Molton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). TCS COUNTRY SUPPLIES LIMITED has been registered for 9 years. Current directors include BONE, Stephen Colin, CORDERY, Jack Anthony.

Company Number
10190112
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Exmoor House, Lime Way, South Molton, EX36 3LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BONE, Stephen Colin, CORDERY, Jack Anthony
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS COUNTRY SUPPLIES LIMITED

TCS COUNTRY SUPPLIES LIMITED is an active company incorporated on 19 May 2016 with the registered office located in South Molton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). TCS COUNTRY SUPPLIES LIMITED was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10190112

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Exmoor House, Lime Way Pathfields Business Park South Molton, EX36 3LH,

Previous Addresses

Berkeley Heath Farm Berkeley Gloucestershire GL13 9EW United Kingdom
From: 8 June 2016To: 11 August 2017
Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom
From: 19 May 2016To: 8 June 2016
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
May 20
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jun 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Nov 22
Loan Secured
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KORICAN, Bruce

Active
Pathfields Business Park, South MoltonEX36 3LH
Secretary
Appointed 07 Apr 2018

BONE, Stephen Colin

Active
Pathfields Business Park, South MoltonEX36 3LH
Born May 1969
Director
Appointed 01 Aug 2024

CORDERY, Jack Anthony

Active
Pathfields Business Park, South MoltonEX36 3LH
Born December 1977
Director
Appointed 11 May 2020

FOX, Michelle

Resigned
Pathfields Business Park, South MoltonEX36 3LH
Secretary
Appointed 08 Aug 2017
Resigned 06 Apr 2018

COCK, Graeme Maurice

Resigned
Pathfields Business Park, South MoltonEX36 3LH
Born August 1965
Director
Appointed 08 Aug 2017
Resigned 01 Aug 2024

CULLIMORE, Tony

Resigned
Midland Way, BristolBS35 2BS
Born October 1951
Director
Appointed 19 May 2016
Resigned 08 Aug 2017

JACKSON, Andrew

Resigned
Lime Way, South MoltonEX36 3LH
Born May 1957
Director
Appointed 08 Aug 2017
Resigned 11 May 2020

Persons with significant control

3

1 Active
2 Ceased
Lime Way, South MoltonEX36 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017

Anthony James Stanley Cullimore

Ceased
BerkeleyGL13 9EW
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2017
Ceased 08 Aug 2017

Susan Helen Cullimore

Ceased
Midland Way, Thornbury, BristolBS35 2BS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2017
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2020
AAAnnual Accounts
Legacy
7 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Memorandum Articles
21 May 2020
MAMA
Resolution
21 May 2020
RESOLUTIONSResolutions
Legacy
20 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 August 2018
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Incorporation Company
19 May 2016
NEWINCIncorporation