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

TICAN PROCESS HOLDINGS LIMITED

DIRECT TABLE FOODS LTD SAXHAM BUSINESS PARK, LITTLE SAXHAM, BURY ST. EDMUNDS, IP28 6RX,
Company Registration Number
02876506
Private Limited Company
Active

Company Overview

About Tican Process Holdings Ltd
TICAN PROCESS HOLDINGS LIMITED was founded on 1993-11-25 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Tican Process Holdings 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
TICAN PROCESS HOLDINGS LIMITED
 
Legal Registered Office
DIRECT TABLE FOODS LTD SAXHAM BUSINESS PARK
LITTLE SAXHAM
BURY ST. EDMUNDS
IP28 6RX
Other companies in IP28
 
Previous Names
TICAN (UK) HOLDINGS LIMITED25/09/2007
Filing Information
Company Number 02876506
Company ID Number 02876506
Date formed 1993-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB866131326  
Last Datalog update: 2025-01-05 10:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TICAN PROCESS HOLDINGS LIMITED
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 TICAN PROCESS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL STANTON
Company Secretary 1993-12-10
ANTHONY MICHAEL STANTON
Director 1993-12-10
OVE THEJLS
Director 2009-11-23
NIELS JORGEN VILLESEN
Director 2009-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ARTHUR HITCHIN
Director 2002-10-01 2009-11-24
ANDERS JEPPESON JENSEN
Director 2007-10-01 2009-11-24
OVE THEJLS
Director 1999-01-04 2009-11-24
JENS JORGEN HENRIKSEN
Director 2004-10-04 2007-09-30
VALDEMAR JOHANNES MOLLER
Director 1999-01-04 2004-10-03
RICHARD MICHAEL JOHN HAWKINS
Director 1999-01-01 2003-10-01
JENS JORGEN HENRIKSEN
Director 2002-10-01 2003-10-01
ALEX JAMES KNIGHT
Director 1993-12-10 2003-03-28
GERT KJELDSEN
Director 1999-01-04 2002-04-24
BENT MARIBO
Director 1999-01-04 2002-04-24
S.C.R. SECRETARIES LIMITED
Company Secretary 1993-11-25 1993-12-10
CECIL FRANCIS ELKIN
Director 1993-11-25 1993-12-10
PAUL ANTHONY HOLLOWAY
Director 1993-11-25 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL STANTON DIRECT TABLE FOODS LIMITED Company Secretary 1998-03-12 CURRENT 1984-05-17 Active
ANTHONY MICHAEL STANTON DIRECT TABLE FOODS LIMITED Director 1998-03-12 CURRENT 1984-05-17 Active
NIELS JORGEN VILLESEN TICAN (UK) HOLDINGS LIMITED Director 2007-09-26 CURRENT 2007-09-26 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
2024-12-27REGISTERED OFFICE CHANGED ON 27/12/24 FROM Direct Table Foods Ltd Direct Table Foods Ltd Saxham Business Park Bury St Edmunds Suffolk IP28 6RX
2024-12-27CONFIRMATION STATEMENT MADE ON 25/11/24, WITH UPDATES
2024-07-23FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-29CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03Termination of appointment of Anthony Michael Stanton on 2022-09-30
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL STANTON
2022-10-03Appointment of Mr Carl Ernst Burger as company secretary on 2022-09-30
2022-10-03AP03Appointment of Mr Carl Ernst Burger as company secretary on 2022-09-30
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL STANTON
2022-10-03TM02Termination of appointment of Anthony Michael Stanton on 2022-09-30
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08AP01DIRECTOR APPOINTED MR CARL ERNST BURGER
2022-07-05APPOINTMENT TERMINATED, DIRECTOR NIELS JORGEN VILLESEN
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NIELS JORGEN VILLESEN
2021-12-23CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OVE THEJLS
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY MICHAEL STANTON on 2017-11-25
2017-12-02PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT TONNIES / 25/11/2017
2017-12-02PSC04PSC'S CHANGE OF PARTICULARS / MR CLEMENS TONNIES / 25/11/2017
2017-12-02CH01Director's details changed for Mr Anthony Michael Stanton on 2017-11-25
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-15AA01Current accounting period extended from 03/10/16 TO 31/12/16
2016-08-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-02AR0125/11/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060011
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060010
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060008
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060009
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060007
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060006
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060005
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060004
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060003
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028765060002
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-28AR0125/11/14 FULL LIST
2014-11-19AP01DIRECTOR APPOINTED MR OVE THEJLS
2014-03-19AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-04AR0125/11/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0125/11/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-01-04AR0125/11/11 FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-10AR0125/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS JORGEN VILLESEN / 24/11/2009
2010-06-04AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-02-24AR0125/11/09 FULL LIST
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHIN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR OVE THEJLS
2010-01-05AP01DIRECTOR APPOINTED MR NIELS JORGEN VILLESEN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHIN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS JENSEN
2009-06-22AAFULL ACCOUNTS MADE UP TO 28/09/08
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-26190LOCATION OF DEBENTURE REGISTER
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM SAXHAM BUSINESS PARK LITTLE SAXHAM BURY ST EDMUNDS SUFFOLK IP28 6RX
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-25CERTNMCOMPANY NAME CHANGED TICAN (UK) HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-04-18AAFULL ACCOUNTS MADE UP TO 02/10/05
2007-01-04363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 03/10/04
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: DIRECT TABLE FOODS LTD LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU
2006-01-03363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-22RES13RE:APPOINT CHAIRMAN 03/09/03
2005-08-08288aNEW DIRECTOR APPOINTED
2005-01-24363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 28/09/03
2005-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-24363(288)DIRECTOR RESIGNED
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-29CERTNMCOMPANY NAME CHANGED CUFFLEY LINKS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/09/03
2003-05-10AUDAUDITOR'S RESIGNATION
2003-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02
2002-12-31363(288)DIRECTOR RESIGNED
2002-12-31363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01
2001-11-23363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-06-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/01
2001-03-16363sRETURN MADE UP TO 25/11/00; CHANGE OF MEMBERS
2000-07-27AAFULL GROUP ACCOUNTS MADE UP TO 03/10/99
2000-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-10-04225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 03/10/99
1999-10-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-02363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to TICAN PROCESS HOLDINGS 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 TICAN PROCESS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-24 Outstanding NORDEA BANK DANMARK A/S
2014-11-24 Outstanding REALKREDIT DANMARK A/S
2014-11-24 Outstanding NYKREDIT BANK A/S
2014-11-24 Outstanding NORDEA BANK DANMARK A/S
2014-11-24 Outstanding NORDEA BANK FINLAND PLC.
2014-11-24 Outstanding NYKREDIT BANK A/S
2014-11-24 Outstanding DANSKE BANK A/S
2014-11-24 Outstanding REALKREDIT DANMARK A/S
2014-11-24 Outstanding NORDEA BANK FINLAND PLC.
2014-11-24 Outstanding DANSKE BANK A/S
GUARANTEE & DEBENTURE 2000-02-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TICAN PROCESS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TICAN PROCESS HOLDINGS LIMITED
Trademarks
We have not found any records of TICAN PROCESS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TICAN PROCESS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as TICAN PROCESS HOLDINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TICAN PROCESS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TICAN PROCESS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

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 TICAN PROCESS HOLDINGS 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 TICAN PROCESS HOLDINGS 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.