T.D.H. GROUP LTD
PETERLEE T.D.H. PUBLICATIONS LIMITED

Hellopages » County Durham » County Durham » SR8 1AL

Company number 02643024
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address YODEN HOUSE, 30 YODEN WAY, PETERLEE, COUNTY DURHAM, ENGLAND, SR8 1AL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Confirmation statement made on 6 October 2016 with updates; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of T.D.H. GROUP LTD are www.tdhgroup.co.uk, and www.t-d-h-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. T D H Group Ltd is a Private Limited Company. The company registration number is 02643024. T D H Group Ltd has been working since 04 September 1991. The present status of the company is Active. The registered address of T D H Group Ltd is Yoden House 30 Yoden Way Peterlee County Durham England Sr8 1al. The company`s financial liabilities are £75.97k. It is £-21.99k against last year. And the total assets are £262.39k, which is £-73.01k against last year. HAWKES, Timothy David is a Director of the company. Secretary HAWKES, David William has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HAWKES, David William has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


t.d.h. group Key Finiance

LIABILITIES £75.97k
-23%
CASH n/a
TOTAL ASSETS £262.39k
-22%
All Financial Figures

Current Directors

Director
HAWKES, Timothy David
Appointed Date: 06 September 1991
55 years old

Resigned Directors

Secretary
HAWKES, David William
Resigned: 25 May 2014
Appointed Date: 06 September 1991

Nominee Secretary
JPCORS LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Director
HAWKES, David William
Resigned: 01 March 1998
Appointed Date: 06 September 1991
88 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Persons With Significant Control

Mr Timothy David Hawkes
Notified on: 4 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

T.D.H. GROUP LTD Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Dec 2015
Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL to Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL on 24 December 2015
...
... and 70 more events
24 Sep 1991
Accounting reference date notified as 31/07

17 Sep 1991
Registered office changed on 17/09/91 from: suite 17 city business centre lower road london SE16 1AA

17 Sep 1991
Secretary resigned

17 Sep 1991
Director resigned

04 Sep 1991
Incorporation

T.D.H. GROUP LTD Charges

10 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bowesfield house, 6 bowesfield crescent, bowesfield…
10 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1995
Assignment of deposit account moneys
Delivered: 22 June 1995
Status: Satisfied on 16 September 1995
Persons entitled: 3I Group PLC
Description: All that principal sum of £60,000 or such sum or such part…
11 August 1994
Legal charge
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Bowesfield house bowesfield industrial estate stockton on…
14 July 1994
Debenture
Delivered: 20 July 1994
Status: Satisfied on 6 May 2006
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…