Company NameTic Trading Limited
DirectorsDaniel Thomas Richmond and Dale Anthony Gillespie
Company StatusIn Administration
Company Number06344975
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Previous NameTicwatches Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel Thomas Richmond
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMr Dale Anthony Gillespie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bondgate
Darlington
County Durham
DL3 7JJ
Secretary NameMrs Sharon Margaret Jones
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleSecretary
Correspondence Address54 Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteticwatches.co.uk
Telephone01325 488006
Telephone regionDarlington

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

70 at £0.01Daniel Richmond
70.00%
Ordinary
30 at £0.01Dale Gillespie
30.00%
Ordinary

Financials

Year2014
Net Worth£32,850
Cash£2,194
Current Liabilities£86,408

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

16 August 2013Delivered on: 24 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 54 bondgate, darlington. Notification of addition to or amendment of charge.
Outstanding
24 June 2010Delivered on: 30 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Sharon Margaret Jones as a secretary on 1 August 2018 (1 page)
22 August 2018Appointment of Mr Dale Anthony Gillespie as a director on 1 August 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Registered office address changed from 51 Coniscliffe Road Darlington County Durham DL3 7EN to 54 Bondgate Darlington County Durham DL3 7JJ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 51 Coniscliffe Road Darlington County Durham DL3 7EN to 54 Bondgate Darlington County Durham DL3 7JJ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 51 Coniscliffe Road Darlington County Durham DL3 7EN to 54 Bondgate Darlington County Durham DL3 7JJ on 9 January 2015 (1 page)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
24 August 2013Registration of charge 063449750002 (13 pages)
24 August 2013Registration of charge 063449750002 (13 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 September 2010Director's details changed for Mr Daniel Thomas Richmond on 16 August 2010 (2 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Daniel Thomas Richmond on 16 August 2010 (2 pages)
29 September 2010Secretary's details changed for Mrs Sharon Margaret Jones on 16 August 2010 (1 page)
29 September 2010Secretary's details changed for Mrs Sharon Margaret Jones on 16 August 2010 (1 page)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Registered office changed on 28/09/2009 from tic trading LIMITED 51 coniscliffe road darlington county durham DL3 7EN (1 page)
28 September 2009Secretary's change of particulars / sharon jones / 01/08/2009 (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Secretary's change of particulars / sharon jones / 01/08/2009 (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Registered office changed on 28/09/2009 from tic trading LIMITED 51 coniscliffe road darlington county durham DL3 7EN (1 page)
28 September 2009Return made up to 16/08/09; full list of members (3 pages)
28 September 2009Return made up to 16/08/09; full list of members (3 pages)
15 July 2009Director's change of particulars / daniel richmond / 06/07/2009 (2 pages)
15 July 2009Director's change of particulars / daniel richmond / 06/07/2009 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 12 harrowgate village darlington county durham DL1 3AE (1 page)
2 July 2009Registered office changed on 02/07/2009 from 12 harrowgate village darlington county durham DL1 3AE (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Company name changed ticwatches LIMITED\certificate issued on 22/04/09 (3 pages)
21 April 2009Company name changed ticwatches LIMITED\certificate issued on 22/04/09 (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 30 heathfield park middleton st. George darlington county durham DL2 1LN united kingdom (1 page)
25 March 2009Registered office changed on 25/03/2009 from 30 heathfield park middleton st. George darlington county durham DL2 1LN united kingdom (1 page)
19 January 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
19 January 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
19 August 2008Director's change of particulars / daniel richmond / 10/08/2008 (2 pages)
19 August 2008Director's change of particulars / daniel richmond / 10/08/2008 (2 pages)
19 August 2008Secretary's change of particulars / sharon jones / 10/08/2008 (2 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Secretary's change of particulars / sharon jones / 10/08/2008 (2 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Registered office changed on 19/08/2008 from chancery house 4-6 horsemarket darlington county durham DL1 5PW (1 page)
19 August 2008Registered office changed on 19/08/2008 from chancery house 4-6 horsemarket darlington county durham DL1 5PW (1 page)
19 August 2008Location of debenture register (1 page)
16 October 2007Registered office changed on 16/10/07 from: 28 alwyn road darlington co durham DL3 0AJ (1 page)
16 October 2007Registered office changed on 16/10/07 from: 28 alwyn road darlington co durham DL3 0AJ (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
31 August 2007New director appointed (2 pages)
16 August 2007Incorporation (15 pages)
16 August 2007Incorporation (15 pages)