Peterlee
Co Durham
SR8 1NE
Secretary Name | Mr Timothy David Hawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lumley Drive Peterlee Co Durham SR8 1NE |
Director Name | David William Hawkes |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Coopers Lane Potto Northallerton North Yorkshire DL6 3HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tdhgroup.co.uk |
---|---|
Telephone | 01642 617111 |
Telephone region | Middlesbrough |
Registered Address | 30 Yoden Way Peterlee County Durham SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Tdh Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
11 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
2 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 8 Mountstewart Wynyard Billingham Cleveland TS22 5QN to 30 Yoden Way Peterlee County Durham SR8 1AL on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 8 Mountstewart Wynyard Billingham Cleveland TS22 5QN to 30 Yoden Way Peterlee County Durham SR8 1AL on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David William Hawkes as a director on 25 May 2014 (1 page) |
2 April 2015 | Termination of appointment of David William Hawkes as a director on 25 May 2014 (1 page) |
2 April 2015 | Registered office address changed from 8 Mountstewart Wynyard Billingham Cleveland TS22 5QN to 30 Yoden Way Peterlee County Durham SR8 1AL on 2 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
14 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
9 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
18 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
18 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David William Hawkes on 15 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Timothy David Hawkes on 15 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Timothy David Hawkes on 15 February 2010 (2 pages) |
15 April 2010 | Director's details changed for David William Hawkes on 15 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 May 2009 | Return made up to 15/03/09; no change of members (4 pages) |
9 May 2009 | Return made up to 15/03/09; no change of members (4 pages) |
17 April 2009 | Director and secretary's change of particulars / timothy hawkes / 27/04/2008 (1 page) |
17 April 2009 | Director and secretary's change of particulars / timothy hawkes / 27/04/2008 (1 page) |
17 April 2009 | Return made up to 14/03/08; full list of members (10 pages) |
17 April 2009 | Return made up to 14/03/08; full list of members (10 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members
|
10 April 2007 | Return made up to 15/02/07; full list of members
|
10 May 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
14 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
14 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: c/o rst fava & co queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: c/o rst fava & co queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
5 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
21 November 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 November 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 1A dinsdale place sandy newcastle upon tyne NE2 1BD (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 1A dinsdale place sandy newcastle upon tyne NE2 1BD (1 page) |
17 February 1998 | Return made up to 15/02/98; full list of members
|
17 February 1998 | Return made up to 15/02/98; full list of members
|
31 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
31 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
18 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
22 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
25 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
3 May 1995 | Return made up to 15/02/95; full list of members (6 pages) |
3 May 1995 | Return made up to 15/02/95; full list of members (6 pages) |