Company NameTg Foods Limited
Company StatusActive
Company Number04083532
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Previous NamePostglide Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed18 July 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Michael Hull
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 days after company formation)
Appointment Duration11 years (resigned 20 October 2011)
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address62 Hall Ing Lane
Honley
Holmfirth
HD9 6QW
Director NameAnnabelle Sara Musgrave
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameMr Michael Harry Musgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Moor Lane
High Burton
Huddersfield
West Yorkshire
HD8 0QS
Secretary NameMr Michael Hull
NationalityBritish
StatusResigned
Appointed10 October 2000(6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 November 2000)
RoleFood Retailer
Country of ResidenceEngland
Correspondence Address62 Hall Ing Lane
Honley
Holmfirth
HD9 6QW
Director NameMr Michael Timothy Lister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(1 month after company formation)
Appointment Duration12 years (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToppit Croft Toppitt Farm
Bagden Lane Clayton West
Huddersfield
HD8 9LQ
Secretary NameMr Michael Timothy Lister
NationalityBritish
StatusResigned
Appointed04 November 2000(1 month after company formation)
Appointment Duration12 years (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToppit Croft Toppitt Farm
Bagden Lane Clayton West
Huddersfield
HD8 9LQ
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
NationalityBritish
StatusResigned
Appointed30 November 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefwbishop.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40k at £1Teatime Tasties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

17 November 2000Delivered on: 18 November 2000
Satisfied on: 3 February 2006
Persons entitled: Thomas Joseph Clinton and Kathleen Clinton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee described in clause 3 of an agreement of even date.
Particulars: Premises known as units 1,2 and 3 enterprise park reliance street newton heath manchester by way of first floating charge all the company's property both present and future including its uncalled capital but excluding the premises.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (96 pages)
24 May 2023Audit exemption subsidiary accounts made up to 31 October 2022 (9 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
9 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
20 July 2022Appointment of Mr David Brind as a secretary on 18 July 2022 (2 pages)
20 July 2022Termination of appointment of Patricia Ada Rice as a director on 18 July 2022 (1 page)
20 July 2022Termination of appointment of Patricia Ada Rice as a secretary on 18 July 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 June 2022Audit exemption subsidiary accounts made up to 31 October 2021 (9 pages)
16 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (88 pages)
24 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
6 January 2022Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages)
15 October 2021Statement by Directors (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(4 pages)
3 June 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40,000
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40,000
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40,000
(4 pages)
4 November 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
4 November 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,000
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,000
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 40,000
(4 pages)
18 January 2013Appointment of Mr David Leonard Brind as a director (3 pages)
18 January 2013Appointment of Miss Patricia Ada Rice as a director (3 pages)
18 January 2013Appointment of Mr David Leonard Brind as a director (3 pages)
18 January 2013Appointment of Miss Patricia Ada Rice as a director (3 pages)
11 January 2013Appointment of Patricia Ada Rice as a secretary (3 pages)
11 January 2013Registered office address changed from Units 1-3 Enterprise Park Reliance Street Newton Heath Manchester M40 3AL on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Michael Lister as a director (2 pages)
11 January 2013Registered office address changed from Units 1-3 Enterprise Park Reliance Street Newton Heath Manchester M40 3AL on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Annabelle Musgrave as a director (2 pages)
11 January 2013Termination of appointment of Michael Musgrave as a director (2 pages)
11 January 2013Termination of appointment of Michael Lister as a secretary (2 pages)
11 January 2013Termination of appointment of Michael Lister as a secretary (2 pages)
11 January 2013Termination of appointment of Michael Musgrave as a director (2 pages)
11 January 2013Termination of appointment of Annabelle Musgrave as a director (2 pages)
11 January 2013Appointment of Mr Paul Victor Young as a director (3 pages)
11 January 2013Appointment of Mr Paul Victor Young as a director (3 pages)
11 January 2013Appointment of Patricia Ada Rice as a secretary (3 pages)
11 January 2013Termination of appointment of Michael Lister as a director (2 pages)
18 December 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
18 December 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
20 October 2011Termination of appointment of Michael Hull as a director (1 page)
20 October 2011Termination of appointment of Michael Hull as a director (1 page)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Michael Harry Musgrave on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Timothy Lister on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Hull on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Annabelle Sara Musgrave on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Hull on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Michael Timothy Lister on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Annabelle Sara Musgrave on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Harry Musgrave on 27 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2008Return made up to 04/10/08; full list of members (6 pages)
31 October 2008Return made up to 04/10/08; full list of members (6 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2007Return made up to 04/10/07; full list of members (8 pages)
6 November 2007Return made up to 04/10/07; full list of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 December 2006Return made up to 04/10/06; full list of members (9 pages)
21 December 2006Return made up to 04/10/06; full list of members (9 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
15 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
18 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2004Return made up to 04/10/04; full list of members (9 pages)
15 November 2004Return made up to 04/10/04; full list of members (9 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2003Return made up to 04/10/03; full list of members (9 pages)
13 October 2003Return made up to 04/10/03; full list of members (9 pages)
22 May 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 May 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 October 2002Return made up to 04/10/02; full list of members (9 pages)
11 October 2002Return made up to 04/10/02; full list of members (9 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 May 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2000Registered office changed on 04/12/00 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page)
4 December 2000Registered office changed on 04/12/00 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
14 November 2000Ad 04/11/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 November 2000Nc inc already adjusted 04/11/00 (1 page)
9 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 November 2000Memorandum and Articles of Association (4 pages)
9 November 2000Nc inc already adjusted 04/11/00 (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Memorandum and Articles of Association (4 pages)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 120 east road london N1 6AA (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 120 east road london N1 6AA (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Company name changed postglide LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed postglide LIMITED\certificate issued on 17/10/00 (2 pages)
4 October 2000Incorporation (15 pages)
4 October 2000Incorporation (15 pages)