Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELFORD INTERNATIONAL CENTRE LIMITED
Company Information for

TELFORD INTERNATIONAL CENTRE LIMITED

TIC, INTERNATIONAL WAY, TELFORD, SHROPSHIRE, TF3 4JH,
Company Registration Number
02072781
Private Limited Company
Active

Company Overview

About Telford International Centre Ltd
TELFORD INTERNATIONAL CENTRE LIMITED was founded on 1986-11-11 and has its registered office in Telford. The organisation's status is listed as "Active". Telford International Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TELFORD INTERNATIONAL CENTRE LIMITED
 
Legal Registered Office
TIC
INTERNATIONAL WAY
TELFORD
SHROPSHIRE
TF3 4JH
Other companies in TF3
 
Filing Information
Company Number 02072781
Company ID Number 02072781
Date formed 1986-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB451706656  
Last Datalog update: 2024-03-05 21:52:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TELFORD INTERNATIONAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM LLOYD
Company Secretary 2007-04-01
DIANE AUSTIN
Director 2004-04-01
THOMAS EDWARD GRAY
Director 2001-01-01
KEITH PAUL GREETHAM
Director 2004-09-01
ALISON JANE GRIFFIN
Director 2012-05-01
MARK WILLIAM LLOYD
Director 1993-04-01
DUNCAN WILLIAM RAE
Director 2013-01-24
GERALD ALAN SALT
Director 1999-04-01
CATHERINE WATSON
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC MICHAEL FLEMING
Director 2010-04-01 2012-01-06
JAMIE NEVIN
Director 2010-01-01 2011-03-17
BRIAN THOMAS GRAY
Director 1992-08-17 2008-03-28
MAUREEN JENNIFER GRAY
Company Secretary 1992-08-17 2007-04-01
STEVEN ALAN SIMMONS
Director 2006-06-01 2007-01-15
MATTHEW JAMES LAMBERT
Director 2004-04-01 2006-05-01
REBECCA WALKER
Director 1997-04-07 2006-05-01
STUART BLACKLEY
Director 2004-04-01 2005-11-01
SHAW ALLEN ORMROD
Director 2000-04-01 2005-04-09
PAULINE CHERRY
Director 1993-04-01 2001-08-01
JAMES GUY FORD
Director 1993-06-02 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM LLOYD SOUTHWATER EVENT GROUP LIMITED Company Secretary 2008-05-14 CURRENT 2004-02-05 Active
MARK WILLIAM LLOYD GRAYS HOTEL TELFORD LIMITED Company Secretary 2007-04-01 CURRENT 2007-01-04 Active
MARK WILLIAM LLOYD INTERNATIONAL HOTEL (TELFORD) LIMITED Company Secretary 2007-04-01 CURRENT 2003-10-27 Active
MARK WILLIAM LLOYD TELFORD HOTEL LIMITED Company Secretary 2007-04-01 CURRENT 1988-07-06 Active
MARK WILLIAM LLOYD CAFFE D'ITALIA LIMITED Company Secretary 1998-11-11 CURRENT 1998-10-26 Active
THOMAS EDWARD GRAY TREEVIEW INVESTMENTS Director 2017-12-07 CURRENT 2017-12-07 Active
THOMAS EDWARD GRAY SOUTHWATER HOTEL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
THOMAS EDWARD GRAY STAGECRAFTUK LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
THOMAS EDWARD GRAY GRAYS HOTEL TELFORD LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
THOMAS EDWARD GRAY SOUTHWATER DEVELOPMENTS LIMITED Director 2006-02-03 CURRENT 2005-10-21 Active
THOMAS EDWARD GRAY SOUTHWATER EVENT GROUP LIMITED Director 2004-03-10 CURRENT 2004-02-05 Active
THOMAS EDWARD GRAY INTERNATIONAL HOTEL (TELFORD) LIMITED Director 2004-03-10 CURRENT 2003-10-27 Active
THOMAS EDWARD GRAY TELFORD HOTEL LIMITED Director 2001-01-01 CURRENT 1988-07-06 Active
THOMAS EDWARD GRAY CAFFE D'ITALIA LIMITED Director 1998-11-11 CURRENT 1998-10-26 Active
KEITH PAUL GREETHAM FARNBOROUGH INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1983-10-27 Active
KEITH PAUL GREETHAM D2ISYSTEMS LIMITED Director 2014-01-30 CURRENT 2006-04-03 Active
ALISON JANE GRIFFIN ASSOCIATION OF EVENT VENUES LIMITED Director 2015-09-17 CURRENT 2004-06-14 Active
MARK WILLIAM LLOYD SOUTHWATER HOTEL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
MARK WILLIAM LLOYD GRAYS HOTEL TELFORD LIMITED Director 2007-04-01 CURRENT 2007-01-04 Active
MARK WILLIAM LLOYD INTERNATIONAL HOTEL (TELFORD) LIMITED Director 2007-04-01 CURRENT 2003-10-27 Active
MARK WILLIAM LLOYD CAFFE D'ITALIA LIMITED Director 1998-11-11 CURRENT 1998-10-26 Active
MARK WILLIAM LLOYD TELFORD HOTEL LIMITED Director 1994-01-01 CURRENT 1988-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-19SECRETARY'S DETAILS CHNAGED FOR MR MARK WILLIAM LLOYD on 2023-10-18
2023-10-19Director's details changed for Diane Austin on 2023-10-18
2023-10-19Director's details changed for Mr Thomas Edward Gray on 2023-10-18
2023-10-19Director's details changed for Ms Alison Jane Griffin on 2023-10-18
2023-10-19Director's details changed for Mr Mark William Lloyd on 2023-10-18
2023-10-19Director's details changed for Mr Duncan William Rae on 2023-10-18
2023-10-19Director's details changed for Gerald Alan Salt on 2023-10-18
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020727810003
2023-01-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-14AAMDAmended full accounts made up to 2020-03-31
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PAUL GREETHAM
2021-04-01CH01Director's details changed for Diane Austin on 2021-03-20
2021-03-29CH01Director's details changed for Diane Austin on 2015-05-10
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WATSON
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020727810003
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM St Quentin Gate Telford Shropshire TF3 4JH
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 12880100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 12880100
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 12880100
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 12880100
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2013-08-19AR0117/08/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM RAE
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2012-08-20CH01Director's details changed for Alison Jane Griffin on 2012-06-08
2012-05-15AP01DIRECTOR APPOINTED ALISON JANE GRIFFIN
2012-02-16CH01Director's details changed for Mr Thomas Edward Gray on 2012-02-16
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FLEMING
2011-08-23AR0117/08/11 ANNUAL RETURN FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MRS CATHERINE WATSON
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE NEVIN
2011-03-16SH0107/03/11 STATEMENT OF CAPITAL GBP 12880100
2011-02-03RES13FACILITY LETTER DEBENTURE LEGAL CHARGE CROSS GUARANTEE & COLLATERAL WARRANTIES 31/01/2011
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AR0117/08/10 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MR DOMINIC MICHAEL FLEMING
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM ST QUENTIN GATE TELFORD SHROPSHIRE TF3 4EH
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALAN SALT / 17/08/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUSTIN / 17/08/2010
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30RES04NC INC ALREADY ADJUSTED 23/03/2010
2010-03-30SH0123/03/10 STATEMENT OF CAPITAL GBP 11362900
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-13AP01DIRECTOR APPOINTED JAMIE NEVIN
2009-10-24SH0202/10/09 STATEMENT OF CAPITAL GBP 2840200.00
2009-10-24RES16REDEMPTION OF SHARES
2009-10-24RES01ADOPT ARTICLES
2009-10-24SH0102/10/09 STATEMENT OF CAPITAL GBP 3163000.00
2009-09-07363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK LLOYD / 01/11/2008
2008-10-03363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH GREETHAM / 16/08/2008
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GRAY
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-05363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-08-23AUDAUDITOR'S RESIGNATION
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: WOLVERHAMPTON AND ELECTRO PLATING LI, WOOD LANE FORDHOUSES, WOLVERHAMPTON WEST MIDLANDS WV10 8HN
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-19288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-01288bDIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: WOOD LANE FORDHOUSES WOLVERHAMPTON WEST MIDLANDS WV10 8HN
2005-08-31363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-30363aRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to TELFORD INTERNATIONAL CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELFORD INTERNATIONAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-02-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of TELFORD INTERNATIONAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELFORD INTERNATIONAL CENTRE LIMITED
Trademarks
We have not found any records of TELFORD INTERNATIONAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TELFORD INTERNATIONAL CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2013-09-30 GBP £94 Business Units
Shropshire Council 2013-07-29 GBP £15 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-07-29 GBP £15 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-07-29 GBP £53 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-07-29 GBP £53 Supplies And Services-Miscellaneous Expenses
Rushcliffe Borough Council 2012-10-04 GBP £917 Conferences and Seminars
Shropshire Council 2012-07-06 GBP £83 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-07-06 GBP £53 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10-25 GBP £28 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-04-30 GBP £695 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-04-30 GBP £0 Current Assets-Government Debtors
Shropshire Council 2010-04-30 GBP £817 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-04-30 GBP £817 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TELFORD INTERNATIONAL CENTRE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Unclassified Telford International Centre, St Quentin Gate, Telford Town Centre, Telford, Shropshire, TF3 4JH 1,140,0001992-09-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TELFORD INTERNATIONAL CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-05-0033041000Lip make-up preparations
2016-05-0042021211Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic sheeting
2016-05-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2016-05-0049111010Commercial catalogues

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELFORD INTERNATIONAL CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELFORD INTERNATIONAL CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.