Company NameTGM (Holdings) Limited
Company StatusActive
Company Number02819896
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Previous NameTellings Golden Miller Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Jason Mathew Perkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameLeon Wayne Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(29 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Stephen Richard Telling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood House
Tekels Park
Camberley
Surrey
GU15 2LF
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard
26 Stoughton Drive South
Leicester
Leicestershire
LE2 2RH
Secretary NameChristine Ann Telling
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood House
Teckels Park
Camberley
Surrey
GU15 2LF
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address38 Morland Avenue
Leicester
LE2 2PE
Director NameChristine Ann Telling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood House
Teckels Park
Camberley
Surrey
GU15 2LF
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(5 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Secretary NameMr Robert Ian Hodgetts
NationalityEnglish
StatusResigned
Appointed27 June 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameMr Robert Ian Hodgetts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameMr Richard Stephen Telling
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 13 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Stephen George Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Newmarket Road
Norwich
Norfolk
NR4 6AP
Director NameMr Gavin Frank Casey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Eaton Terrace
London
SW1W 8TY
Director NameBasil John Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBasil John Taylor
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobbies
Itchenor Road
Itchenor
West Sussex
PO20 7AA
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
RoleDirector Technical Services
Country of ResidenceEngland
Correspondence AddressOld Stores Cottage
Lower Leigh, Leigh
Stoke On Trent
Staffordshire
ST10 4PY
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed01 September 2009(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2013)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Paul Raymond Churchman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Heath Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Brian Drury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameBeverley Elizabeth Lawson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDeborah Hayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr John Daniel Moran
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJason Bush
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameLaura Kiri Wakefield
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Adam Cleggett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(26 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin Liam O'Leary
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Contact

Websitewww.tgmgroup.co.uk

Location

Registered AddressAdmiral Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£9,178,000
Current Liabilities£11,442,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

18 September 1997Delivered on: 29 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 July 1993Delivered on: 10 December 1993
Satisfied on: 15 August 1998
Persons entitled: Tgm Leisure Limited (Now Midland Fox (Leisure) Limited)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 16TH july 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 July 1993Delivered on: 10 December 1993
Satisfied on: 15 August 1998
Persons entitled: Midland Fox Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 16TH july 1993.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 July 1993Delivered on: 10 December 1993
Satisfied on: 15 August 1998
Persons entitled: British Bus PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 16TH july 1993.
Particulars: 95. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1993Delivered on: 24 July 1993
Satisfied on: 15 August 1998
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 May 2023Accounts for a dormant company made up to 31 December 2022 (14 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
31 March 2023Appointment of Leon Wayne Hall as a director on 27 March 2023 (2 pages)
3 March 2023Termination of appointment of Kevin Liam O'leary as a director on 2 March 2023 (1 page)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (14 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Mark Antony Bowd as a director on 31 March 2021 (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (14 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Kevin Liam O'leary as a director on 9 March 2020 (2 pages)
31 March 2020Termination of appointment of Laura Kiri Wakefield as a director on 31 March 2020 (1 page)
10 March 2020Termination of appointment of Jason Bush as a director on 10 March 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
6 September 2019Termination of appointment of Adam Cleggett as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Mr Jason Mathew Perkin as a director on 30 August 2019 (2 pages)
29 August 2019Appointment of Mr Mark Antony Bowd as a director on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of Simon Oliver Loh as a director on 29 August 2019 (1 page)
28 June 2019Appointment of Mr Adam Cleggett as a director on 18 June 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
2 July 2018Termination of appointment of Deborah Hayes as a director on 30 June 2018 (1 page)
23 May 2018Appointment of Laura Kiri Wakefield as a director on 21 May 2018 (2 pages)
15 May 2018Termination of appointment of John Daniel Moran as a director on 12 May 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 December 2017Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 February 2017Appointment of Deborah Hayes as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Jason Bush as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Simon Loh as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Deborah Hayes as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Heath Williams as a director on 17 February 2017 (1 page)
17 February 2017Appointment of Simon Loh as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of John Daniel Moran as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Jason Bush as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of John Daniel Moran as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Heath Williams as a director on 17 February 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
19 August 2016Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,762,623.38
(5 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,762,623.38
(5 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,762,623.38
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,762,623.38
(3 pages)
2 October 2015Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,762,623.31
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,762,623.31
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,762,623.31
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,762,623.31
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,762,623.31
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,762,623.31
(5 pages)
18 December 2013Termination of appointment of Elizabeth Anne Davies as a secretary on 16 December 2013 (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary on 16 December 2013 (2 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary on 16 December 2013 (2 pages)
18 December 2013Termination of appointment of Elizabeth Anne Davies as a secretary on 16 December 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Appointment of Beverley Elizabeth Lawson as a director on 29 August 2013 (2 pages)
10 September 2013Appointment of Beverley Elizabeth Lawson as a director on 29 August 2013 (2 pages)
19 July 2013Termination of appointment of Basil John Taylor as a director on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Basil John Taylor as a director on 19 July 2013 (1 page)
28 May 2013Appointment of Brian Drury as a director on 22 May 2013 (2 pages)
28 May 2013Appointment of Brian Drury as a director on 22 May 2013 (2 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Paul Raymond Churchman as a director on 21 January 2013 (1 page)
21 January 2013Appointment of Mr Heath Williams as a director on 21 January 2013 (2 pages)
21 January 2013Appointment of Mr Heath Williams as a director on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of Paul Raymond Churchman as a director on 21 January 2013 (1 page)
29 August 2012Appointment of Mr Kenneth Mcintyre Carlaw as a director on 28 August 2012 (2 pages)
29 August 2012Appointment of Mr Kenneth Mcintyre Carlaw as a director on 28 August 2012 (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Richard Telling as a director on 13 April 2012 (1 page)
13 April 2012Termination of appointment of Richard Telling as a director on 13 April 2012 (1 page)
11 November 2011Company name changed tellings golden miller group LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
11 November 2011Change of name notice (2 pages)
11 November 2011Change of name notice (2 pages)
11 November 2011Company name changed tellings golden miller group LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Basil John Taylor on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Richard Telling on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Richard Telling on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Basil John Taylor on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
4 January 2011Termination of appointment of Stephen Telling as a director (1 page)
4 January 2011Termination of appointment of Stephen Telling as a director (1 page)
6 December 2010Appointment of Paul Raymond Churchman as a director (2 pages)
6 December 2010Appointment of Paul Raymond Churchman as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2010Termination of appointment of Mark Bowd as a director (1 page)
6 August 2010Termination of appointment of Mark Bowd as a director (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 9 May 2010 (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 9 May 2010 (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 9 May 2010 (1 page)
2 September 2009Secretary appointed elizabeth anne thorpe (1 page)
2 September 2009Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN (1 page)
2 September 2009Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN (1 page)
2 September 2009Secretary appointed elizabeth anne thorpe (1 page)
2 September 2009Appointment terminated secretary basil taylor (1 page)
2 September 2009Appointment terminated secretary basil taylor (1 page)
2 August 2009Full accounts made up to 31 December 2008 (15 pages)
2 August 2009Full accounts made up to 31 December 2008 (15 pages)
12 June 2009Return made up to 09/05/09; full list of members (5 pages)
12 June 2009Return made up to 09/05/09; full list of members (5 pages)
27 May 2009Re-registration of Memorandum and Articles (75 pages)
27 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2009Re-registration of Memorandum and Articles (75 pages)
27 May 2009Application for reregistration from PLC to private (1 page)
27 May 2009Application for reregistration from PLC to private (1 page)
27 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
1 November 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
21 August 2008Return made up to 09/05/08; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2008Return made up to 09/05/08; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2008Director appointed mr mark antony bowd (1 page)
14 March 2008Director appointed mr mark antony bowd (1 page)
2 July 2007Group of companies' accounts made up to 31 December 2006 (50 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (50 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
7 June 2007Return made up to 09/05/07; bulk list available separately (9 pages)
7 June 2007Return made up to 09/05/07; bulk list available separately (9 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 April 2007Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN (1 page)
12 April 2007Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN (1 page)
16 February 2007Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ (1 page)
16 February 2007Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ (1 page)
10 August 2006Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page)
10 August 2006Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page)
4 July 2006Return made up to 09/05/06; bulk list available separately (9 pages)
4 July 2006Return made up to 09/05/06; bulk list available separately (9 pages)
19 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 April 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
25 April 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005Secretary resigned;director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Interim accounts made up to 30 June 2005 (18 pages)
17 August 2005Interim accounts made up to 30 June 2005 (18 pages)
8 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 June 2005Resolutions
  • RES13 ‐ Disposal agreement 17/06/05
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Disposal agreement 17/06/05
(1 page)
22 June 2005Return made up to 09/05/05; bulk list available separately (10 pages)
22 June 2005Return made up to 09/05/05; bulk list available separately (10 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
21 March 2005Ad 22/10/04--------- £ si [email protected] (2 pages)
21 March 2005Ad 22/10/04--------- £ si [email protected] (2 pages)
3 November 2004Ad 22/10/04--------- £ si [email protected]=50979 £ ic 1711644/1762623 (2 pages)
3 November 2004Ad 22/10/04--------- £ si [email protected]=50979 £ ic 1711644/1762623 (2 pages)
3 November 2004Statement of affairs (82 pages)
3 November 2004Statement of affairs (82 pages)
7 September 2004Return made up to 09/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2004Return made up to 09/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
19 December 2003Ad 12/12/03--------- £ si [email protected]=15336 £ ic 179999/195335 (2 pages)
19 December 2003Ad 12/12/03--------- £ si [email protected]=3409 £ ic 195335/198744 (2 pages)
19 December 2003Ad 12/12/03--------- £ si [email protected]=15336 £ ic 179999/195335 (2 pages)
19 December 2003Statement of affairs (23 pages)
19 December 2003Statement of affairs (23 pages)
19 December 2003Ad 12/12/03--------- £ si [email protected]=3409 £ ic 195335/198744 (2 pages)
17 September 2003Ad 08/09/03--------- £ si [email protected]=4900 £ ic 175099/179999 (2 pages)
17 September 2003Ad 08/09/03--------- £ si [email protected]=4900 £ ic 175099/179999 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
15 August 2003Ad 30/07/03--------- £ si [email protected]=14999 £ ic 160100/175099 (2 pages)
15 August 2003Ad 30/07/03--------- £ si [email protected]=14999 £ ic 160100/175099 (2 pages)
14 August 2003Prospectus (47 pages)
14 August 2003Prospectus (47 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
30 July 2003Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages)
30 July 2003New director appointed (3 pages)
17 July 2003Declaration of assistance for shares acquisition (4 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages)
17 July 2003Conve 02/07/03 (1 page)
17 July 2003Conve 02/07/03 (1 page)
17 July 2003Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages)
17 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Nc inc already adjusted 02/07/03 (1 page)
17 July 2003Conve 02/07/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 July 2003Nc inc already adjusted 02/07/03 (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2003Conso 02/07/03 (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Declaration of assistance for shares acquisition (4 pages)
17 July 2003Conve 02/07/03 (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Conso 02/07/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 July 2003New director appointed (2 pages)
3 July 2003Auditor's statement (2 pages)
3 July 2003Application for reregistration from private to PLC (1 page)
3 July 2003Declaration on reregistration from private to PLC (1 page)
3 July 2003Auditor's statement (2 pages)
3 July 2003Declaration on reregistration from private to PLC (1 page)
3 July 2003Auditor's report (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2003Auditor's report (1 page)
3 July 2003Re-registration of Memorandum and Articles (75 pages)
3 July 2003Application for reregistration from private to PLC (1 page)
3 July 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 2003Balance Sheet (1 page)
3 July 2003Re-registration of Memorandum and Articles (75 pages)
3 July 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 2003Balance Sheet (1 page)
1 July 2003Nc inc already adjusted 31/12/00 (1 page)
1 July 2003Nc inc already adjusted 31/12/00 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2003Return made up to 09/05/02; full list of members; amend (8 pages)
8 June 2003Return made up to 09/05/02; full list of members; amend (8 pages)
8 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
4 July 2002Nc inc already adjusted 31/12/00 (1 page)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Ad 31/12/00--------- £ si 1312898@1 (2 pages)
4 July 2002Nc inc already adjusted 31/12/00 (1 page)
4 July 2002Ad 31/12/00--------- £ si 1312898@1 (2 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
24 January 2001Company name changed tgm transport LIMITED\certificate issued on 24/01/01 (5 pages)
24 January 2001Company name changed tgm transport LIMITED\certificate issued on 24/01/01 (5 pages)
28 December 2000Full accounts made up to 31 December 1999 (14 pages)
28 December 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Return made up to 20/05/00; full list of members (7 pages)
3 August 2000Return made up to 20/05/00; full list of members (7 pages)
30 May 2000Registered office changed on 30/05/00 from: 20A wintersells road byfleet weybridge surrey, KT14 7LF (1 page)
30 May 2000Registered office changed on 30/05/00 from: 20A wintersells road byfleet weybridge surrey, KT14 7LF (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 June 1999Return made up to 20/05/99; no change of members (4 pages)
16 June 1999Return made up to 20/05/99; no change of members (4 pages)
3 December 1998New director appointed (5 pages)
3 December 1998New director appointed (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1998Return made up to 20/05/98; full list of members (6 pages)
17 July 1998Return made up to 20/05/98; full list of members (6 pages)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 May 1998Nc inc already adjusted 20/02/98 (1 page)
8 May 1998Nc inc already adjusted 20/02/98 (1 page)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 April 1998Ad 20/02/98--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages)
18 April 1998Ad 20/02/98--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages)
18 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 April 1998£ nc 100/490100 20/02/98 (1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1998£ nc 100/490100 20/02/98 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 July 1997New secretary appointed (3 pages)
29 July 1997New secretary appointed (3 pages)
21 July 1997Return made up to 20/05/97; full list of members (6 pages)
21 July 1997Return made up to 20/05/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
12 September 1996Return made up to 20/05/96; no change of members (4 pages)
12 September 1996Return made up to 20/05/96; no change of members (4 pages)
20 June 1995Return made up to 20/05/95; no change of members (4 pages)
20 June 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 August 1993Company name changed distance match LIMITED\certificate issued on 17/08/93 (2 pages)
16 August 1993Company name changed distance match LIMITED\certificate issued on 17/08/93 (2 pages)
20 May 1993Incorporation (17 pages)
20 May 1993Incorporation (17 pages)