Founded in 1982, T.D.P. Textiles Ltd has its registered office in Derbyshire, it has a status of "Active". There are 8 directors listed for this organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Ann Marie | N/A | - | 1 |
O'CONNOR, Brian Charles | 01 February 2009 | - | 1 |
WESTBURY, Lorraine | 01 June 2019 | - | 1 |
PARRY, Michael George | 04 January 1994 | 12 July 1996 | 1 |
PARSONS, David John | N/A | 31 March 1999 | 1 |
PARSONS, Lillian Clare | N/A | 25 February 1998 | 1 |
VEASEY, Terence George | 04 January 1994 | 17 November 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYERSCOUGH, Tony | 11 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 26 October 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
CS01 - N/A | 10 January 2019 | |
MR04 - N/A | 13 November 2018 | |
AA - Annual Accounts | 10 October 2018 | |
MR01 - N/A | 05 July 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
CS01 - N/A | 18 January 2018 | |
MR01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 14 January 2013 | |
SH03 - Return of purchase of own shares | 24 October 2012 | |
SH03 - Return of purchase of own shares | 24 October 2012 | |
RESOLUTIONS - N/A | 15 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH06 - Notice of cancellation of shares | 10 October 2012 | |
RESOLUTIONS - N/A | 09 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
SH06 - Notice of cancellation of shares | 09 October 2012 | |
RESOLUTIONS - N/A | 02 August 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 February 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 09 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
363a - Annual Return | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 11 January 2006 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 16 May 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 05 June 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 March 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 29 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 12 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
363s - Annual Return | 23 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1999 | |
RESOLUTIONS - N/A | 09 July 1999 | |
RESOLUTIONS - N/A | 09 July 1999 | |
123 - Notice of increase in nominal capital | 09 July 1999 | |
395 - Particulars of a mortgage or charge | 27 May 1999 | |
AA - Annual Accounts | 12 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 May 1999 | |
RESOLUTIONS - N/A | 29 April 1999 | |
169 - Return by a company purchasing its own shares | 29 April 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 24 June 1997 | |
363s - Annual Return | 19 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 1996 | |
288b - Notice of resignation of directors or secretaries | 18 November 1996 | |
395 - Particulars of a mortgage or charge | 13 September 1996 | |
AA - Annual Accounts | 07 July 1996 | |
395 - Particulars of a mortgage or charge | 26 June 1996 | |
363s - Annual Return | 13 February 1996 | |
288 - N/A | 04 December 1995 | |
395 - Particulars of a mortgage or charge | 16 November 1995 | |
AA - Annual Accounts | 15 November 1995 | |
287 - Change in situation or address of Registered Office | 17 January 1995 | |
363s - Annual Return | 08 January 1995 | |
395 - Particulars of a mortgage or charge | 23 December 1994 | |
AA - Annual Accounts | 26 September 1994 | |
RESOLUTIONS - N/A | 09 August 1994 | |
RESOLUTIONS - N/A | 09 August 1994 | |
RESOLUTIONS - N/A | 09 August 1994 | |
RESOLUTIONS - N/A | 09 August 1994 | |
RESOLUTIONS - N/A | 09 August 1994 | |
RESOLUTIONS - N/A | 28 June 1994 | |
RESOLUTIONS - N/A | 28 June 1994 | |
RESOLUTIONS - N/A | 28 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 June 1994 | |
363s - Annual Return | 20 February 1994 | |
288 - N/A | 24 January 1994 | |
288 - N/A | 24 January 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 18 November 1992 | |
363s - Annual Return | 17 January 1992 | |
AA - Annual Accounts | 09 October 1991 | |
363a - Annual Return | 24 February 1991 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 02 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 December 1989 | |
288 - N/A | 07 September 1989 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
395 - Particulars of a mortgage or charge | 20 September 1988 | |
RESOLUTIONS - N/A | 09 March 1988 | |
RESOLUTIONS - N/A | 09 March 1988 | |
RESOLUTIONS - N/A | 09 March 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 1988 | |
395 - Particulars of a mortgage or charge | 07 March 1988 | |
AA - Annual Accounts | 25 January 1988 | |
363 - Annual Return | 24 January 1988 | |
AA - Annual Accounts | 17 January 1987 | |
363 - Annual Return | 17 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1987 | |
CERTNM - Change of name certificate | 09 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2018 | Outstanding |
N/A |
A registered charge | 18 August 2017 | Outstanding |
N/A |
Fixed and floating charge | 10 January 2006 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 21 May 1999 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1996 | Outstanding |
N/A |
Fixed and floating charge | 25 June 1996 | Outstanding |
N/A |
Legal mortgage | 08 November 1995 | Fully Satisfied |
N/A |
Debenture | 22 December 1994 | Fully Satisfied |
N/A |
Mortgage | 12 September 1988 | Fully Satisfied |
N/A |
Debenture | 03 March 1988 | Fully Satisfied |
N/A |
Mortgage | 06 June 1986 | Fully Satisfied |
N/A |
Legal mortgage | 14 January 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 16 November 1984 | Fully Satisfied |
N/A |