TDG LIMITED
Overview
| Company Name | TDG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00469605 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TDG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TDG LIMITED located?
| Registered Office Address | Distribution House Eldon Way Crick NN6 7SL Northampton Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TDG LIMITED?
| Company Name | From | Until |
|---|---|---|
| TDG PLC | Apr 06, 2000 | Apr 06, 2000 |
| TRANSPORT DEVELOPMENT GROUP PLC | Jun 14, 1949 | Jun 14, 1949 |
What are the latest accounts for TDG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TDG LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for TDG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Mr Remi Dujon as a secretary on May 25, 2022 | 2 pages | AP03 | ||
Termination of appointment of Alexandra Rastin as a secretary on May 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Appointment of Mr Daniel Stephen Myers as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Appointment of Miss Alexandra Rastin as a secretary on Jul 30, 2021 | 2 pages | AP03 | ||
Director's details changed for Mr Simon Gavin Evans on Jul 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Karlis Kirsis as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Karlis Kirsis as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||
Change of details for Xpo Holdings Uk and Ireland Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from , Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom to Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL on Jul 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Karlis Kirsis on Nov 12, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Karlis P. Kirsis on Feb 14, 2020 | 2 pages | CH01 | ||
Appointment of Mr Karlis P. Kirsis as a director on Oct 15, 2019 | 2 pages | AP01 | ||
Appointment of Mr Karlis Kirsis as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||
Who are the officers of TDG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUJON, Remi | Secretary | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | 296256840001 | |||||||
| EVANS, Simon Gavin | Director | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | United Kingdom | British | 150758530001 | |||||
| MYERS, Daniel Stephen | Director | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | United Kingdom | British | 189386340001 | |||||
| DEAN, William Roderick | Secretary | 8 Shorediche Close UB10 8EB Ickenham Middlesex | British | 41523010001 | ||||||
| DESSON, William Gregor | Secretary | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 71463890001 | ||||||
| GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225078580001 | |||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||
| JONES, Matthew David Alexander | Secretary | 24 Dalmally Road CR0 6LS Croydon Surrey | British | 65657530001 | ||||||
| KINLEY, John | Secretary | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| KIRSIS, Karlis | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 263474430001 | |||||||
| NAVID LANE, Lyndsay | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | British | 163253330001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters, Euroterminal | British | 153181810001 | ||||||
| RASTIN, Alexandra | Secretary | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | 285928310001 | |||||||
| SMITH, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740002 | ||||||
| SWAN, Geoffrey Neil Lean | Secretary | 2 Chaucer Close CB2 7TS Cambridge Cambridgeshire | British | 27975040002 | ||||||
| TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | 49019640001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||
| AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | 24913560002 | |||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | France | French | 159278060001 | |||||
| BENTLEY, Stephen Graham | Director | Airedale Grassy Lane TN13 1PN Sevenoaks Kent | British | 10013370002 | ||||||
| BERTREAU, François Louis, André | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | France | French | 193103110001 | |||||
| BICKNELL, Geoffrey James | Director | Floor Derby House 64 Athol Street IM1 1JD Douglas 4th Isle Of Man | Isle Of Man | British | 133906340001 | |||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| BRANIGAN, Michael Jordan | Director | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters, Euroterminal United Kingdom | England | British | 48198600002 | |||||
| BRIDGES, Michael John | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire United Kingdom | United Kingdom | British | 159618160001 | |||||
| BROWN, Ernest Gerald Freeman | Director | Lily Rose 10 Elsley Road Tilehurst RG31 6RN Reading Berkshire | England | British | 60315730001 | |||||
| BYRNE, Paul Christopher | Director | Leckhampstead East Reigate Road RH2 0QT Reigate Surrey | United Kingdom | British | 488470002 | |||||
| CARDLE, Andrew William | Director | 139 Rue De Sevres FOREIGN Paris 75006 France | British | 71838390001 | ||||||
| COLE, Alan Jack | Director | 57 Hugh Street SW1V 4HR London | United Kingdom | British | 9811630006 | |||||
| COLE, John Robert | Director | Winston House Winston Green IP14 6BG Debenham Suffolk | British | 49591410002 | ||||||
| COX, Michael Alan | Director | Cranbrook Hawks Hill KT22 9DS Leatherhead Surrey | England | British | 1372270001 | |||||
| CRICHTON-MILLER, Hugh Angus | Director | 25 Abercromby Place EH3 6QE Edinburgh | Scotland | British | 16687350004 | |||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | France | French | 163237590001 | |||||
| DEVENS, Gordon Emerson | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | Usa | American | 218812330001 | |||||
| DUNCAN, James Blair, Sir | Director | 17 Kingston House South Ennismore Gardens SW7 1NF London | England | British | 3477810001 |
Who are the persons with significant control of TDG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpo Holdings Uk And Ireland Limited | Apr 06, 2016 | Eldon Way Crick NN6 7SL Northampton Distribution House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0