About

Registered Number: 00519609
Date of Incorporation: 13/05/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Mill House, Haddricks Mill Road, Newcastle Upon Tyne, NE3 1QL

 

Having been setup in 1953, Tdg Brand Communications Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Chater, Joanne Clare, Chater, Joanne Clare, Gee, John Paul, Pagan, Michael Rogers, Parker Blair, Rosemary Patricia, Stafford, Arnett, Weir, Andrew Bell are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATER, Joanne Clare 23 October 2019 - 1
GEE, John Paul 23 October 2019 - 1
PAGAN, Michael Rogers 23 October 2019 - 1
PARKER BLAIR, Rosemary Patricia 01 January 2006 - 1
STAFFORD, Arnett N/A 01 March 1995 1
WEIR, Andrew Bell N/A 16 August 1993 1
Secretary Name Appointed Resigned Total Appointments
CHATER, Joanne Clare 05 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 17 September 2019
MR01 - N/A 29 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 26 April 2018
MR01 - N/A 16 January 2018
MR01 - N/A 03 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 10 October 2012
AA - Annual Accounts 01 October 2012
AA01 - Change of accounting reference date 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AA01 - Change of accounting reference date 25 June 2012
AR01 - Annual Return 25 June 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
TM02 - Termination of appointment of secretary 29 September 2011
AP03 - Appointment of secretary 29 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 07 April 2009
CERTNM - Change of name certificate 23 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 02 June 2005
AUD - Auditor's letter of resignation 27 April 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
363a - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
AA - Annual Accounts 30 October 2003
363a - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 01 May 2003
AA - Annual Accounts 02 May 2002
363a - Annual Return 29 April 2002
363a - Annual Return 14 June 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 14 June 2000
AA - Annual Accounts 11 April 2000
CERTNM - Change of name certificate 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 04 May 1999
395 - Particulars of a mortgage or charge 25 January 1999
395 - Particulars of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 27 April 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
363a - Annual Return 16 July 1997
288c - Notice of change of directors or secretaries or in their particulars 16 July 1997
AA - Annual Accounts 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1996
395 - Particulars of a mortgage or charge 29 May 1996
363x - Annual Return 17 May 1996
395 - Particulars of a mortgage or charge 03 April 1996
395 - Particulars of a mortgage or charge 03 April 1996
395 - Particulars of a mortgage or charge 03 April 1996
AA - Annual Accounts 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
363x - Annual Return 18 July 1995
AA - Annual Accounts 27 April 1995
288 - N/A 07 March 1995
395 - Particulars of a mortgage or charge 19 January 1995
363x - Annual Return 20 May 1994
AA - Annual Accounts 31 March 1994
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
363x - Annual Return 21 May 1993
AA - Annual Accounts 27 April 1993
287 - Change in situation or address of Registered Office 19 May 1992
363x - Annual Return 19 May 1992
AA - Annual Accounts 21 April 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
123 - Notice of increase in nominal capital 27 February 1992
395 - Particulars of a mortgage or charge 03 January 1992
363x - Annual Return 03 June 1991
AA - Annual Accounts 11 May 1991
169 - Return by a company purchasing its own shares 01 November 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
288 - N/A 11 October 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
363 - Annual Return 26 May 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 11 June 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 15 August 1986
MISC - Miscellaneous document 25 October 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

A registered charge 02 January 2018 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Deed of charge for secured loan 21 December 2011 Outstanding

N/A

Debenture 15 June 2010 Outstanding

N/A

Legal charge 26 June 2009 Fully Satisfied

N/A

Legal charge 18 January 1999 Outstanding

N/A

Legal charge 30 November 1998 Outstanding

N/A

Legal charge 30 November 1998 Outstanding

N/A

Debenture 30 November 1998 Outstanding

N/A

Legal mortgage 13 May 1996 Fully Satisfied

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Legal mortgage 01 April 1996 Fully Satisfied

N/A

Fixed and floating charge 01 April 1996 Fully Satisfied

N/A

Legal charge 16 January 1995 Fully Satisfied

N/A

Legal charge 18 December 1991 Fully Satisfied

N/A

Debenture 15 March 1984 Fully Satisfied

N/A

Debenture 23 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.