TDG (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTDG (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00540403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TDG (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TDG (UK) LIMITED located?

    Registered Office Address
    Distribution House Eldon Way
    Crick
    NN6 7SL Northampton
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TDG (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TDG LIMITEDMay 19, 1992May 19, 1992
    TDG SOUTHERN LIMITEDMar 01, 1985Mar 01, 1985
    SOUTHERN AREA TRANSPORT GROUP LIMITEDNov 10, 1954Nov 10, 1954

    What are the latest accounts for TDG (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for TDG (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for TDG (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    6 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Appointment of Mr Remi Dujon as a secretary on May 25, 2022

    2 pagesAP03

    Termination of appointment of Alexandra Rastin as a secretary on May 25, 2022

    1 pagesTM02

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Appointment of Miss Alexandra Rastin as a secretary on Jul 30, 2021

    2 pagesAP03

    Appointment of Mr Simon Gavin Evans as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Karlis Kirsis as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Karlis Kirsis as a secretary on Jul 30, 2021

    1 pagesTM02

    Change of details for Xpo Holdings Uk and Ireland Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Karlis Kirsis on Nov 12, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Karlis P. Kirsis on Feb 14, 2020

    2 pagesCH01

    Appointment of Mr Karlis P. Kirsis as a director on Oct 15, 2019

    2 pagesAP01

    Appointment of Mr Karlis Kirsis as a secretary on Oct 15, 2019

    2 pagesAP03

    Who are the officers of TDG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUJON, Remi
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Secretary
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    296253810001
    EVANS, Simon Gavin
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Director
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    United KingdomBritish150758530001
    MYERS, Daniel Stephen
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Director
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    United KingdomBritish189386340001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225085620001
    GRAYSTON, Robert
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    Secretary
    Ambergayne The Paddock
    Heswall
    L60 1XJ Wirral
    Merseyside
    British10092300001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Secretary
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    British65657530001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    KIRSIS, Karlis
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    263474380001
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    British163251440001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    Secretary
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters Euroterminal
    British153181770001
    RASTIN, Alexandra
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    Secretary
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    Northamptonshire
    England
    285933280001
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    British49019640001
    WHITNEY, Brian John
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British1228190001
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00540403
    54728830004
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    FranceFrench159278060001
    BENTLEY, Stephen Graham
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    Director
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    British10013370002
    BERTREAU, François Louis, André
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    France
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    France
    FranceFrench193103110001
    BICKNELL, Geoffrey James
    Floor
    Derby House 64 Athol Street
    IM1 1JD Douglas
    4th
    Isle Of Man
    Director
    Floor
    Derby House 64 Athol Street
    IM1 1JD Douglas
    4th
    Isle Of Man
    Isle Of ManBritish133906340001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BRANIGAN, Michael Jordan
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    United Kingdom
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    United Kingdom
    EnglandBritish48198600002
    BRIDGES, Michael John
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    United KingdomBritish159618160001
    BROWN, Ernest Gerald Freeman
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    Director
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    EnglandBritish60315730001
    BYRNE, Paul Christopher
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    Director
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    United KingdomBritish488470002
    CARDLE, Andrew William
    139 Rue De Sevres
    FOREIGN Paris
    75006
    France
    Director
    139 Rue De Sevres
    FOREIGN Paris
    75006
    France
    British71838390001
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritish9811630006
    COLE, John Robert
    Winston House
    Winston Green
    IP14 6BG Debenham
    Suffolk
    Director
    Winston House
    Winston Green
    IP14 6BG Debenham
    Suffolk
    British49591410002
    COOPER, Troy
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    UsaAmerican225246690001
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritish1372270001
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    FranceFrench163237590002
    DEVENS, Gordon Emerson
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    UsaAmerican218812330001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritish3477810001
    DYE, Iain Roger
    Beechwood House Henley Road
    SL7 2DF Marlow
    Buckinghamshire
    Director
    Beechwood House Henley Road
    SL7 2DF Marlow
    Buckinghamshire
    British44532410001
    GARMAN, David Noel Christopher
    Oakwood
    Church Lane, Welford On Avon
    CV37 8EL Stratford Upon Avon
    Warwickshire
    Director
    Oakwood
    Church Lane, Welford On Avon
    CV37 8EL Stratford Upon Avon
    Warwickshire
    EnglandBritish177736170001

    Who are the persons with significant control of TDG (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    England
    Sep 01, 2017
    Eldon Way
    Crick
    NN6 7SL Northampton
    Distribution House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02832085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Apr 06, 2016
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number469605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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