About

Registered Number: 03269138
Date of Incorporation: 21/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Clough Mill Blundells Lane, Rainhill, Prescot, L35 6ND,

 

Tld International Ltd was registered on 21 October 1996 with its registered office in Prescot, it has a status of "Active". Allison, Kevin Barry, Maynell, Celia Grace, Baquiche, Joel, Brittain, Raymond Edward, Davies, John Richard, Davies, Judith Anne, Maynell, Colin Alfred, Whitley, Thomas Osbourne are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Kevin Barry 13 May 2017 - 1
BAQUICHE, Joel 05 November 1996 08 March 1999 1
BRITTAIN, Raymond Edward 10 July 2003 05 November 2007 1
DAVIES, John Richard 05 November 2007 15 August 2008 1
DAVIES, Judith Anne 18 August 2008 31 May 2019 1
MAYNELL, Colin Alfred 18 June 2002 05 November 2007 1
WHITLEY, Thomas Osbourne 12 November 1996 19 March 1999 1
Secretary Name Appointed Resigned Total Appointments
MAYNELL, Celia Grace 18 June 2002 05 November 2007 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 26 May 2020
PSC01 - N/A 25 September 2019
PSC07 - N/A 25 September 2019
CS01 - N/A 25 September 2019
PSC07 - N/A 24 September 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 May 2018
PSC02 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 11 November 2016
CH03 - Change of particulars for secretary 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 May 2012
RP04 - N/A 26 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 12 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 06 November 2007
AAMD - Amended Accounts 03 October 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 30 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 04 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 11 October 2002
AA - Annual Accounts 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 July 2002
RESOLUTIONS - N/A 05 July 2002
169 - Return by a company purchasing its own shares 05 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
RESOLUTIONS - N/A 24 June 2002
MEM/ARTS - N/A 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
363s - Annual Return 29 October 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
AA - Annual Accounts 26 February 2001
225 - Change of Accounting Reference Date 24 February 2001
363s - Annual Return 27 October 2000
287 - Change in situation or address of Registered Office 28 April 2000
363s - Annual Return 15 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
287 - Change in situation or address of Registered Office 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
AA - Annual Accounts 13 August 1999
395 - Particulars of a mortgage or charge 29 April 1999
RESOLUTIONS - N/A 26 April 1999
CERT10 - Re-registration of a company from public to private 26 April 1999
MAR - Memorandum and Articles - used in re-registration 26 April 1999
53 - Application by a public company for re-registration as a private company 26 April 1999
225 - Change of Accounting Reference Date 24 April 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
123 - Notice of increase in nominal capital 29 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 18 November 1998
287 - Change in situation or address of Registered Office 22 October 1998
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 01 July 1998
AA - Annual Accounts 07 May 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 1997
123 - Notice of increase in nominal capital 31 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
363s - Annual Return 23 October 1997
395 - Particulars of a mortgage or charge 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
287 - Change in situation or address of Registered Office 29 January 1997
RESOLUTIONS - N/A 26 January 1997
225 - Change of Accounting Reference Date 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1997
123 - Notice of increase in nominal capital 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 August 2003 Outstanding

N/A

Mortgage debenture 14 October 1999 Fully Satisfied

N/A

Floating charge 15 April 1999 Fully Satisfied

N/A

Mortgage 16 June 1998 Fully Satisfied

N/A

Mortgage 16 June 1998 Fully Satisfied

N/A

Mortgage 16 June 1998 Fully Satisfied

N/A

Debenture 02 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.