Company NameTotal Resources (Holdings) Limited
DirectorsLeslie Thompson and Wayne Leslie Thomas
Company StatusActive
Company Number10971057
CategoryPrivate Limited Company
Incorporation Date19 September 2017(6 years, 6 months ago)
Previous NameBrabco 1707 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Leslie Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Wayne Leslie Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Rupert Edward Samuel Gill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Andrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Sean Brendan McGuinness
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2023(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD

Location

Registered Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

27 February 2023Delivered on: 1 March 2023
Persons entitled: Leslie Thompson

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 1 March 2023
Persons entitled: Paul Thompson

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 1 March 2023
Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 1 March 2023
Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor.
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor.
Outstanding

Filing History

8 February 2024Purchase of own shares. (4 pages)
30 January 2024Termination of appointment of Sean Brendan Mcguinness as a director on 26 January 2024 (1 page)
30 January 2024Cancellation of shares. Statement of capital on 26 January 2024
  • GBP 9,984
(7 pages)
9 January 2024Confirmation statement made on 15 September 2023 with no updates (3 pages)
9 October 2023Memorandum and Articles of Association (48 pages)
9 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 October 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
4 October 2023Appointment of Mr Sean Brendan Mcguinness as a director on 3 October 2023 (2 pages)
4 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 10,188
(4 pages)
27 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
9 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 472
(4 pages)
3 March 2023Resolutions
  • RES13 ‐ Company business 27/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 March 2023Memorandum and Articles of Association (44 pages)
1 March 2023Registration of charge 109710570007, created on 27 February 2023 (20 pages)
1 March 2023Registration of charge 109710570006, created on 27 February 2023 (21 pages)
1 March 2023Registration of charge 109710570005, created on 27 February 2023 (21 pages)
1 March 2023Registration of charge 109710570008, created on 27 February 2023 (20 pages)
10 February 2023Memorandum and Articles of Association (44 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 December 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
22 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
5 May 2022Group of companies' accounts made up to 31 July 2021 (34 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (3 pages)
5 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 202
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 November 2020Group of companies' accounts made up to 31 July 2020 (37 pages)
24 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
16 July 2020Appointment of Mr Wayne Leslie Thomas as a director on 8 January 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (27 pages)
31 January 2020Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 January 2020 (1 page)
3 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-07
(2 pages)
22 November 2019Change of name notice (2 pages)
30 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
16 May 2019Change of share class name or designation (2 pages)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 May 2019Registered office address changed from 3rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 3 May 2019 (1 page)
2 May 2019Cessation of Brabners Nominees Limited as a person with significant control on 30 April 2019 (1 page)
2 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 10,000
(3 pages)
2 May 2019Registration of charge 109710570004, created on 30 April 2019 (21 pages)
2 May 2019Notification of Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 30 April 2019 (2 pages)
2 May 2019Registration of charge 109710570003, created on 30 April 2019 (21 pages)
1 May 2019Registration of charge 109710570002, created on 30 April 2019 (35 pages)
1 May 2019Registration of charge 109710570001, created on 30 April 2019 (35 pages)
1 May 2019Appointment of Mr Leslie Thompson as a director on 30 April 2019 (2 pages)
25 April 2019Current accounting period shortened from 30 September 2019 to 31 July 2019 (1 page)
25 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Rupert Edward Samuel Gill as a director on 4 April 2018 (1 page)
4 April 2018Appointment of Mr Nicholas Richard Duncan Owen as a director on 4 April 2018 (2 pages)
4 April 2018Termination of appointment of Andrew James O'mahony as a director on 4 April 2018 (1 page)
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)