TSFM LIMITED

Register to unlock more data on OkredoRegister

TSFM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14263834

Incorporation date

29/07/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tesco House Shire Park, Kestrel Way, Welwyn Garden City AL7 1GACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 22/02/25
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 22/02/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 22/02/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-02-22
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon10/04/2025
Second filing for the appointment of Jonathan Edward Brabin as a director
dot icon13/02/2025
Appointment of Jonathan Edward Brabin as a director on 2025-02-12
dot icon13/02/2025
Termination of appointment of Charles Letizia as a director on 2025-02-12
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 24/02/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 24/02/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 24/02/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-02-24
dot icon22/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon10/04/2024
Previous accounting period extended from 2023-12-30 to 2024-02-24
dot icon05/04/2024
Appointment of Mr Scott Hood as a director on 2024-03-25
dot icon05/04/2024
Appointment of Mr Charles Letizia as a director on 2024-03-25
dot icon05/04/2024
Termination of appointment of Thomas William Hebbert as a director on 2024-03-25
dot icon05/04/2024
Termination of appointment of David Clifford Wheeler as a director on 2024-03-25
dot icon22/03/2024
Unaudited abridged accounts made up to 2022-12-30
dot icon07/01/2024
Resolutions
dot icon07/01/2024
Memorandum and Articles of Association
dot icon21/12/2023
Registered office address changed from Unit 3 Mustang Park Leamington Way Daventry Northamptonshire NN11 8NW England to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 2023-12-21
dot icon20/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/12/2023
Termination of appointment of Scott Paul Fitzgerald as a director on 2023-12-08
dot icon20/12/2023
Appointment of Mr David Clifford Wheeler as a director on 2023-12-08
dot icon20/12/2023
Certificate of change of name
dot icon04/10/2023
Director's details changed for Mr Scott Fitzgerald on 2023-09-26
dot icon04/10/2023
Director's details changed for Mr Thomas William Hebbert on 2023-09-26
dot icon04/10/2023
Change of details for Tesco Stores Limited as a person with significant control on 2023-09-26
dot icon04/10/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon03/10/2023
Appointment of Mr Scot Fitzgerald as a director on 2023-09-26
dot icon03/10/2023
Appointment of Mr Thomas William Hebbert as a director on 2023-09-26
dot icon03/10/2023
Termination of appointment of Ian Michael Robb as a director on 2023-09-26
dot icon03/10/2023
Termination of appointment of Jane Robb as a director on 2023-09-26
dot icon03/10/2023
Director's details changed for Mr Scot Fitzgerald on 2023-09-26
dot icon28/09/2023
Notification of Tesco Stores Limited as a person with significant control on 2023-09-26
dot icon28/09/2023
Cessation of Resource Innovations Group Ltd as a person with significant control on 2023-09-26
dot icon28/09/2023
Appointment of Tesco Secretaries Limited as a secretary on 2023-09-26
dot icon06/04/2023
Registered office address changed from Unit 3 Mustang Park Leamington Way Daventry Northamptonshire NN11 8NU England to Unit 3 Mustang Park Leamington Way Daventry Northamptonshire NN11 8NW on 2023-04-06
dot icon25/01/2023
Registered office address changed from Unit 6a-6B Manor Farm Business Park Grants Hill Way Woodford Halse Northamptonshire NN11 3UB United Kingdom to Unit 3 Mustang Park Leamington Way Daventry Northamptonshire NN11 8NU on 2023-01-26
dot icon23/01/2023
Previous accounting period shortened from 2023-07-31 to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/02/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
22/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
22/02/2025
dot iconNext account date
24/02/2026
dot iconNext due on
24/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Jane
Director
29/07/2022 - 26/09/2023
7
TESCO SECRETARIES LIMITED
Corporate Secretary
26/09/2023 - Present
130
Scott Peter Fitzgerald
Director
26/09/2023 - 08/12/2023
3
Robb, Ian Michael
Director
29/07/2022 - 26/09/2023
6
Wheeler, David Clifford
Director
08/12/2023 - 25/03/2024
84

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TSFM LIMITED

TSFM LIMITED is an(a) Active company incorporated on 29/07/2022 with the registered office located at Tesco House Shire Park, Kestrel Way, Welwyn Garden City AL7 1GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TSFM LIMITED?

toggle

TSFM LIMITED is currently Active. It was registered on 29/07/2022 .

Where is TSFM LIMITED located?

toggle

TSFM LIMITED is registered at Tesco House Shire Park, Kestrel Way, Welwyn Garden City AL7 1GA.

What does TSFM LIMITED do?

toggle

TSFM LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for TSFM LIMITED?

toggle

The latest filing was on 10/11/2025: Notice of agreement to exemption from audit of accounts for period ending 22/02/25.