Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TDP DEVELOPMENT LIMITED
Company Information for

TDP DEVELOPMENT LIMITED

THE OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LE3 8DG,
Company Registration Number
03630063
Private Limited Company
Liquidation

Company Overview

About Tdp Development Ltd
TDP DEVELOPMENT LIMITED was founded on 1998-09-11 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Tdp Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TDP DEVELOPMENT LIMITED
 
Legal Registered Office
THE OLD RECTORY MAIN STREET
GLENFIELD
LEICESTER
LE3 8DG
Other companies in HX3
 
Filing Information
Company Number 03630063
Company ID Number 03630063
Date formed 1998-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525939516  
Last Datalog update: 2023-08-06 06:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDP DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TDP DEVELOPMENT LIMITED
The following companies were found which have the same name as TDP DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TDP DEVELOPMENTS LTD HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH Active Company formed on the 1997-05-22
TDP DEVELOPMENT STUDIO LTD 46 UPTON DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA14 5QP Dissolved Company formed on the 2014-02-25
TDP DEVELOPMENT HOLDINGS LIMITED GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS LS1 2JG Active - Proposal to Strike off Company formed on the 2015-03-24
TDP DEVELOPMENT CO. LLC 37-40 31ST STREET QUEENS LONG ISLAND CITY NEW YORK 11101 Active Company formed on the 2000-10-17
TDP DEVELOPMENT GROUP INC. 80 ORVILLE DRIVE SUFFOLK BOHEMIA NEW YORK 11716 Active Company formed on the 2011-03-18
TDP DEVELOPMENT PARTNERSHIP LIMITED 11-19 SMITHS COURT SOHO LONDON W1D 7DP Active Company formed on the 2015-10-02
TDP DEVELOPMENT, LLC 2411 HAZARD STREET HOUSTON Texas 77019 Forfeited Company formed on the 2016-11-29
TDP DEVELOPMENT GROUP INC 24 BROOKVALE LANE Suffolk LAKE GROVE NY 11755 Active Company formed on the 2017-04-05

Company Officers of TDP DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY OXLEY
Company Secretary 2003-12-31
REBECCA MARY GRATTAN
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BELL
Director 1998-09-11 2017-08-24
DEBORAH ANNE REED
Director 2008-03-07 2008-10-31
MICHAEL WILLIAM ARTHUR GODDARD-SHILLABEER
Company Secretary 1998-09-11 2003-12-31
MICHAEL WILLIAM ARTHUR GODDARD-SHILLABEER
Director 1998-09-11 2003-12-31
MICHAEL CHITTY
Director 1999-02-01 2003-04-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-09-11 1998-09-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-09-11 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTHONY OXLEY TMO (HOLDINGS) LIMITED Company Secretary 2006-07-26 CURRENT 2006-07-26 Dissolved 2015-09-29
STEVEN ANTHONY OXLEY G.J.D. MANUFACTURING LIMITED Company Secretary 2004-12-09 CURRENT 1987-10-29 Active
STEVEN ANTHONY OXLEY MTD HOLDINGS LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-14 Active - Proposal to Strike off
STEVEN ANTHONY OXLEY JOHN FOSTER & SON PUBLIC LIMITED COMPANY Company Secretary 1993-12-08 CURRENT 1891-11-11 Liquidation
REBECCA MARY GRATTAN TDP DEVELOPMENT HOLDINGS LIMITED Director 2015-04-14 CURRENT 2015-03-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-23Voluntary liquidation Statement of receipts and payments to 2024-06-20
2023-07-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-03Appointment of a voluntary liquidator
2023-07-03Voluntary liquidation Statement of affairs
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 5-7 st. Pauls Street Leeds LS1 2JG England
2022-09-14CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-02-12SH02Sub-division of shares on 2021-01-29
2021-02-12SH08Change of share class name or designation
2021-02-12RES13Resolutions passed:
  • Sub-division of shares 29/01/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03PSC07CESSATION OF REBECCA MARY GRATTAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03PSC02Notification of Rge Holdings Ltd as a person with significant control on 2021-01-29
2021-02-01PSC07CESSATION OF TDP DEVELOPMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01TM02Termination of appointment of Steven Anthony Oxley on 2021-01-29
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARY GRATTAN
2021-02-01AP01DIRECTOR APPOINTED MR ROSS NATHAN TOOMER
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM Suite 159 Dean Clough Business Park Halifax West Yorkshire HX3 5AX
2017-09-29CH01Director's details changed for Rebecca Mary Grattan on 2017-09-21
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-29PSC07CESSATION OF ANDREW JOHN BELL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BELL
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036300630003
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 5295
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 21/09/2016
2016-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANTHONY OXLEY on 2016-09-21
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2016
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30SH0108/03/16 STATEMENT OF CAPITAL GBP 5295
2016-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-16RES01ADOPT ARTICLES 16/03/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4500
2015-11-02AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23RES12VARYING SHARE RIGHTS AND NAMES
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 4500
2014-11-02AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 4500
2013-10-11AR0111/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0111/09/12 FULL LIST
2012-07-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-23AR0111/09/11 FULL LIST
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-17AR0111/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 11/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 11/09/2010
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-13AR0111/09/09 FULL LIST
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-17169GBP IC 5000/4500 31/10/08 GBP SR 500@1=500
2008-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH REED
2008-10-31363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-2788(2)AD 22/02/08 GBP SI 500@1=500 GBP IC 4500/5000
2008-10-21MEM/ARTSARTICLES OF ASSOCIATION
2008-10-21RES01ALTER ARTICLES 22/02/2008
2008-10-21RES12VARYING SHARE RIGHTS AND NAMES
2008-10-21RES13DIRECTORS AUTHORISED TO APPLY SUCH SUM 22/02/2008
2008-10-21RES14CAPITALISE £750 22/02/2008
2008-10-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2188(2)AD 22/02/08 GBP SI 750@1=750 GBP IC 3750/4500
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16288aDIRECTOR APPOINTED DEBBIE REED
2007-11-21363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-22363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-19363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-22MEM/ARTSARTICLES OF ASSOCIATION
2004-07-22RES12VARYING SHARE RIGHTS AND NAMES
2004-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19169£ IC 5000/4625 30/06/04 £ SR 375@1=375
2004-07-19169£ IC 4625/3750 30/06/04 £ SR 875@1=875
2004-07-19169£ IC 5875/5000 31/12/03 £ SR 875@1=875
2004-07-19169£ IC 6250/5875 31/12/03 £ SR 375@1=375
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14AUDAUDITOR'S RESIGNATION
2004-02-23123NC INC ALREADY ADJUSTED 30/11/03
2004-02-23RES04£ NC 7500/10000 30/11/
2004-02-05RES04NC INC ALREADY ADJUSTED 10/10/98
2004-02-05123£ NC 1000/7500 10/10/98
2004-02-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0588(2)RAD 20/10/03--------- £ SI 1250@1=1250 £ IC 5000/6250
2004-01-19RES13PURCHASE OWN SHARES 31/12/03
2004-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-19288aNEW SECRETARY APPOINTED
2003-12-15169£ IC 5210/5000 08/12/03 £ SR 210@1=210
2003-11-13169£ IC 5420/5210 08/11/03 £ SR 210@1=210
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13169£ IC 5630/5420 08/10/03 £ SR 210@1=210
2003-09-16169£ IC 5840/5630 08/09/03 £ SR 210@1=210
2003-08-19169£ IC 6050/5840 08/08/03 £ SR 210@1=210
2003-07-14169£ IC 6260/6050 08/07/03 £ SR 210@1=210
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-13169£ IC 6470/6260 08/06/03 £ SR 210@1=210
2003-06-08169£ IC 6680/6470 08/05/03 £ SR 210@1=210
2003-05-08288bDIRECTOR RESIGNED
2003-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TDP DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-28
Resolution2023-06-28
Fines / Sanctions
No fines or sanctions have been issued against TDP DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-24 Outstanding ANDREW JOHN BELL
DEBENTURE 2006-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-11-16 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TDP DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of TDP DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

TDP DEVELOPMENT LIMITED owns 1 domain names.

tdpdev.co.uk  

Trademarks
We have not found any records of TDP DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TDP DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2015-09-14 GBP £ training
Breckland Council 2015-09-14 GBP £ fares & miscellaneous
Breckland Council 2015-09-14 GBP £ training
Breckland Council 2015-09-14 GBP £ fares & miscellaneous
Breckland Council 2015-09-14 GBP £ training
Breckland Council 2015-09-14 GBP £ hired services
Breckland Council 2015-07-21 GBP £ hired services
Breckland Council 2015-07-21 GBP £ hired services
Breckland Council 2015-06-15 GBP £ training
Breckland Council 2015-06-15 GBP £ training
Breckland Council 2015-06-15 GBP £ training
Breckland Council 2015-06-15 GBP £ training
Breckland Council 2015-05-12 GBP £ training
Breckland Council 2015-05-12 GBP £ training
Breckland Council 2015-04-08 GBP £ training
Breckland Council 2015-04-08 GBP £ training
Breckland Council 2015-03-03 GBP £ training
Breckland Council 2015-03-03 GBP £ training
Breckland Council 2015-03-03 GBP £ training
Breckland Council 2015-01-27 GBP £ training
Breckland Council 2015-01-27 GBP £ training
Breckland Council 2015-01-27 GBP £ training
Breckland Council 2015-01-06 GBP £ training
Breckland Council 2014-12-09 GBP £ training
Breckland Council 2014-11-04 GBP £ training
Leeds City Council 2011-01-27 GBP £4,000 Conference Meetings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TDP DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTDP DEVELOPMENT LIMITEDEvent Date2023-06-28
Name of Company: TDP DEVELOPMENT LIMITED Company Number: 03630063 Nature of Business: Management consultancy Registered office: 5-7 St. Pauls Street, Leeds, LS1 2JG Type of Liquidation: Creditors Dateā€¦
 
Initiating party Event TypeResolution
Defending partyTDP DEVELOPMENT LIMITEDEvent Date2023-06-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDP DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TDP DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.