About

Registered Number: 03455769
Date of Incorporation: 27/10/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Tdc House Ewloe Roundabout, Ewloe, Deeside, Flintshire, CH5 3AW

 

Based in Deeside, Flintshire, Tdc Hydro Ltd was registered on 27 October 1997, it has a status of "Active". The current directors of this organisation are Catherall, Stephanie Lynne, Catherall, David John, Catherall, Jonathan Edward, Dodd, Jamie Frederick, Mcgillan, Frank Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHERALL, David John 27 October 1997 - 1
CATHERALL, Jonathan Edward 07 May 2007 - 1
DODD, Jamie Frederick 02 August 1999 31 March 2019 1
MCGILLAN, Frank Joseph 02 August 1999 18 July 2001 1
Secretary Name Appointed Resigned Total Appointments
CATHERALL, Stephanie Lynne 27 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 October 2017
MR01 - N/A 16 May 2017
MR01 - N/A 20 March 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
RESOLUTIONS - N/A 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
225 - Change of Accounting Reference Date 15 November 2007
363a - Annual Return 24 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 05 September 2007
CERTNM - Change of name certificate 24 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 30 November 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.