About

Registered Number: 05260834
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 45 Mandarin Close, St Johns, Newcastle Upon Tyne, Tyne & Wear, NE5 1YP

 

Having been setup in 2004, T.M.H. Groundworks Ltd have registered office in Tyne & Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Hardwick, Lisa, Hardwick, Lisa, Hardwick, Michael, Hardwick, Colin Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Lisa 01 October 2009 - 1
HARDWICK, Michael 15 October 2004 - 1
HARDWICK, Colin Edward 15 October 2004 07 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Lisa 15 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 07 April 2014
MR01 - N/A 24 February 2014
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 05 March 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 23 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 06 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2007
353 - Register of members 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
AA - Annual Accounts 25 July 2006
225 - Change of Accounting Reference Date 05 January 2006
363a - Annual Return 01 December 2005
395 - Particulars of a mortgage or charge 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2014 Outstanding

N/A

Debenture 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.