About

Registered Number: 04226952
Date of Incorporation: 01/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: T D P House, Rawdon Road, Moira, Swadlincote, Derbyshire, DE12 6DT

 

Based in Swadlincote, Derbyshire, Aykroyds & Tdp Licensing Ltd was registered on 01 June 2001, it has a status of "Active". There are 7 directors listed for Aykroyds & Tdp Licensing Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Jennifer 02 April 2018 - 1
DAWSON, Timothy James Goadby 19 June 2001 - 1
EDWARDS, Roseanne 02 April 2018 - 1
GREASLEY, Dean Anthony 02 April 2018 - 1
HENFREY, Neil Scotney 01 June 2001 - 1
MYERSCOUGH, Tony Alexander 01 June 2001 - 1
LONSDALE, Pauline Marie 19 June 2001 24 December 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.