T.D. CROSS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 9EU

Company number 01631813
Status Active
Incorporation Date 28 April 1982
Company Type Private Limited Company
Address SHADY LANE, GREAT BARR, BIRMINGHAM, WEST MIDS, B44 9EU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 11 in full; Satisfaction of charge 14 in full. The most likely internet sites of T.D. CROSS LIMITED are www.tdcross.co.uk, and www.t-d-cross.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. T D Cross Limited is a Private Limited Company. The company registration number is 01631813. T D Cross Limited has been working since 28 April 1982. The present status of the company is Active. The registered address of T D Cross Limited is Shady Lane Great Barr Birmingham West Mids B44 9eu. . SHADBOLT, David William is a Secretary of the company. SCUDAMORE, Michael Dennis is a Director of the company. SHADBOLT, David William is a Director of the company. Secretary GUY, Roger Jerome has been resigned. Director BRIDGE, Peter John has been resigned. Director HARRIS, George Bernard has been resigned. Director HARRIS, Michael Donald has been resigned. Director OPPERMAN, Averil Karen has been resigned. Director OPPERMAN, Ernest Reginald has been resigned. Director OPPERMAN, John Michael has been resigned. Director SMITH, Geoffrey has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHADBOLT, David William
Appointed Date: 16 May 1996

Director
SCUDAMORE, Michael Dennis
Appointed Date: 27 September 2005
70 years old

Director

Resigned Directors

Secretary
GUY, Roger Jerome
Resigned: 16 May 1996

Director
BRIDGE, Peter John
Resigned: 26 September 2005
Appointed Date: 01 November 2001
70 years old

Director
HARRIS, George Bernard
Resigned: 02 September 2002
87 years old

Director
HARRIS, Michael Donald
Resigned: 30 September 2005
Appointed Date: 05 August 2002
71 years old

Director
OPPERMAN, Averil Karen
Resigned: 16 May 1996
Appointed Date: 18 April 1994
77 years old

Director
OPPERMAN, Ernest Reginald
Resigned: 16 May 1996
119 years old

Director
OPPERMAN, John Michael
Resigned: 16 May 1996
92 years old

Director
SMITH, Geoffrey
Resigned: 31 October 2001
Appointed Date: 10 January 2000
81 years old

Persons With Significant Control

Mr David William Shadbolt
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Michael Dennis Scudamore
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

T.D. CROSS LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Nov 2016
Satisfaction of charge 11 in full
15 Nov 2016
Satisfaction of charge 14 in full
15 Nov 2016
Satisfaction of charge 13 in full
15 Nov 2016
Satisfaction of charge 12 in full
...
... and 117 more events
29 Jul 1987
New director appointed

16 Jul 1987
Accounts for a medium company made up to 30 June 1986

16 Jul 1987
Return made up to 28/10/86; full list of members

23 Jun 1987
Director resigned

18 Jun 1987
Director resigned

T.D. CROSS LIMITED Charges

2 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at shady lane great barr…
2 July 2003
Guarantee & debenture
Delivered: 8 July 2003
Status: Satisfied on 15 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Chattels mortgage
Delivered: 6 February 2003
Status: Satisfied on 15 November 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Used tempering furnace & associated equipment s/no…
14 May 2001
Chattels mortgage
Delivered: 14 May 2001
Status: Satisfied on 15 November 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
16 May 1996
Mortgage debenture
Delivered: 23 May 1996
Status: Satisfied on 5 November 1996
Persons entitled: Lloyds Development Capital Limited
Description: A specific equitable charge over all freehold and leasehold…
16 May 1996
Legal charge
Delivered: 17 May 1996
Status: Satisfied on 23 August 2003
Persons entitled: Midland Bank PLC
Description: F/H land being land and buildings on the north west side of…
16 May 1996
Fixed and floating charge
Delivered: 17 May 1996
Status: Satisfied on 23 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Chattels mortgage
Delivered: 29 March 1996
Status: Satisfied on 1 July 2003
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant and machinery being:-…
20 January 1992
Chattels mortgage
Delivered: 23 January 1992
Status: Satisfied on 1 July 2003
Persons entitled: Midland Bank PLC
Description: Wmw modul type ZFTK250/1 bevel gear generating machine…
30 April 1991
Charge
Delivered: 3 May 1991
Status: Satisfied on 1 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital all patents…
12 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 27 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north west side of shady lane…
29 June 1983
Legal charge
Delivered: 2 July 1983
Status: Satisfied on 1 July 2003
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a vesey works shady lane great barr…
29 June 1983
Debenture
Delivered: 1 July 1983
Status: Satisfied on 29 September 1989
Persons entitled: Ffi (UK Finance) Public Limited Company.
Description: F/H land & premises k/a vesey works shady lane great barr…
30 April 1982
Charge
Delivered: 6 May 1982
Status: Satisfied on 1 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…