Company NameT.M.G. Joinery (UK) Limited
DirectorGraham Leo McDonald
Company StatusActive
Company Number04046546
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graham Leo McDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Craigearn Road
Normanby
Middlesbrough
Cleveland
TS6 0EH
Secretary NameMrs Susan McDonald
StatusCurrent
Appointed23 April 2020(19 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSkippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameDavid Thomas Enderwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address2 New Grove Terrace
Skinningrove
Saltburn By The Sea
Cleveland
TS13 4BB
Director NameMr David Pollock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 13 June 2001)
RoleSales Manager
Correspondence Address18 Dunedin Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 5JF
Director NameMr David Waistell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(4 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceStockton On Tees
Correspondence Address26 Keithlands Avenue
Norton
Stockton On Tees
Cleveland
TS20 2QP
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 April 2020)
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW

Contact

Telephone01642 440804
Telephone regionMiddlesbrough

Location

Registered AddressSkippers Lane
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£524,818
Cash£123,960
Current Liabilities£582,591

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

24 April 2017Delivered on: 5 May 2017
Persons entitled:
Gwyneth Waistell
David Waistell

Classification: A registered charge
Outstanding
20 July 2007Delivered on: 24 July 2007
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
27 July 2007Delivered on: 31 July 2007
Satisfied on: 13 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of skippers lane middlesbrough t/no CE89593. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
10 August 2023Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Tmg Joinery Skippers Lane Skippers Lane Industrial Estate Middlesbrough TS6 6HA (1 page)
3 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 April 2020Termination of appointment of Endeavour Secretary Limited as a secretary on 23 April 2020 (1 page)
23 April 2020Appointment of Mrs Susan Mcdonald as a secretary on 23 April 2020 (2 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 24 April 2017 (2 pages)
18 July 2017Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 24 April 2017 (2 pages)
17 July 2017Cessation of Graham Leo Mcdonald as a person with significant control on 24 April 2017 (1 page)
17 July 2017Cessation of David Waistell as a person with significant control on 24 April 2017 (1 page)
17 July 2017Cessation of David Waistell as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of David Waistell as a person with significant control on 24 April 2017 (1 page)
17 July 2017Cessation of Graham Leo Mcdonald as a person with significant control on 24 April 2017 (1 page)
17 July 2017Cessation of Graham Leo Mcdonald as a person with significant control on 17 July 2017 (1 page)
15 May 2017Termination of appointment of David Waistell as a director on 24 April 2017 (2 pages)
15 May 2017Termination of appointment of David Waistell as a director on 24 April 2017 (2 pages)
5 May 2017Registration of charge 040465460003, created on 24 April 2017 (27 pages)
5 May 2017Registration of charge 040465460003, created on 24 April 2017 (27 pages)
18 August 2016Director's details changed for David Waistell on 1 September 2014 (2 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
18 August 2016Director's details changed for David Waistell on 1 September 2014 (2 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Register(s) moved to registered inspection location (1 page)
19 August 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 September 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 August 2009Secretary's change of particulars / endeavour secretary LTD / 01/01/2009 (1 page)
10 August 2009Return made up to 03/08/09; full list of members (4 pages)
10 August 2009Return made up to 03/08/09; full list of members (4 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Secretary's change of particulars / endeavour secretary LTD / 01/01/2009 (1 page)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
2 October 2007Return made up to 03/08/07; full list of members (3 pages)
2 October 2007Return made up to 03/08/07; full list of members (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 October 2006Return made up to 03/08/06; full list of members (3 pages)
26 October 2006Return made up to 03/08/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
4 March 2005Return made up to 03/08/04; full list of members (7 pages)
4 March 2005Return made up to 03/08/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 August 2003Return made up to 03/08/03; no change of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 03/08/03; no change of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 03/08/02; no change of members (5 pages)
3 September 2002Return made up to 03/08/02; no change of members (5 pages)
18 August 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
18 August 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
17 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
17 September 2001Return made up to 03/08/01; full list of members (7 pages)
17 September 2001Return made up to 03/08/01; full list of members (7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 29 junction road norton stockton on tees cleveland TS20 1PH (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (1 page)
29 December 2000Registered office changed on 29/12/00 from: 29 junction road norton stockton on tees cleveland TS20 1PH (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 85 south street dorking surrey RH4 2LA (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 85 south street dorking surrey RH4 2LA (1 page)
3 August 2000Incorporation (14 pages)
3 August 2000Incorporation (14 pages)