About

Registered Number: 03796007
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit C1, Halesfield 19, Telford, Shropshire, TF7 4QT,

 

Tp Manufacturing Ltd was registered on 25 June 1999 with its registered office in Telford, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Crelock, Trevor John, Dudney, Gillian Angela, Johnson, Stuart Gordon Lea, Crosby, Robert Charles, Dudney, Michael Charles, Heathfield, Dean Andrew, Ryan, Stewart, Theobald, Donald Andrew for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Robert Charles 06 April 2007 31 December 2012 1
DUDNEY, Michael Charles 25 June 1999 29 June 2012 1
HEATHFIELD, Dean Andrew 18 January 2016 02 December 2016 1
RYAN, Stewart 06 April 2007 18 September 2012 1
THEOBALD, Donald Andrew 06 April 2007 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
CRELOCK, Trevor John 25 June 1999 26 August 1999 1
DUDNEY, Gillian Angela 26 August 1999 10 November 2005 1
JOHNSON, Stuart Gordon Lea 29 June 2012 30 September 2019 1

Filing History

Document Type Date
MR01 - N/A 01 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 17 April 2020
RESOLUTIONS - N/A 30 October 2019
AA01 - Change of accounting reference date 29 October 2019
AA - Annual Accounts 16 October 2019
PSC07 - N/A 03 October 2019
PSC02 - N/A 03 October 2019
MR04 - N/A 03 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AD01 - Change of registered office address 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
MR01 - N/A 01 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 14 May 2018
AP01 - Appointment of director 05 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 10 November 2014
CERTNM - Change of name certificate 11 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 January 2014
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 20 September 2012
AP03 - Appointment of secretary 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
AD01 - Change of registered office address 19 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA01 - Change of accounting reference date 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 01 July 2009
353 - Register of members 01 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 27 June 2006
AAMD - Amended Accounts 22 June 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
AA - Annual Accounts 24 January 2002
RESOLUTIONS - N/A 27 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
395 - Particulars of a mortgage or charge 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
225 - Change of Accounting Reference Date 01 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2020 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Fixed and floating charge 11 February 2002 Fully Satisfied

N/A

Rent deposit deed 30 October 2000 Fully Satisfied

N/A

Fixed and floating charge 18 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.