About

Registered Number: 01633119
Date of Incorporation: 05/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Tdp House Rawdon Road, Moira Swadlincote, Derbyshire, DE12 6DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.