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

TGMGROUP LIMITED

ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP,
Company Registration Number
04016743
Private Limited Company
Active

Company Overview

About Tgmgroup Ltd
TGMGROUP LIMITED was founded on 2000-06-13 and has its registered office in Sunderland. The organisation's status is listed as "Active". Tgmgroup Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TGMGROUP LIMITED
 
Legal Registered Office
ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
TYNE & WEAR
SR3 3XP
Other companies in SR3
 
Previous Names
TELLINGS-GOLDEN MILLER COACHES LIMITED05/11/2009
Filing Information
Company Number 04016743
Company ID Number 04016743
Date formed 2000-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGMGROUP 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.

Company Officers of TGMGROUP LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
JASON BUSH
Director 2017-02-17
SIMON OLIVER LOH
Director 2017-02-17
LAURA KIRI WAKEFIELD
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH HAYES
Director 2017-02-17 2018-06-30
JOHN DANIEL MORAN
Director 2017-02-17 2018-05-12
HEATH WILLIAMS
Director 2013-01-21 2017-02-17
BEVERLEY ELIZABETH LAWSON
Director 2013-08-29 2016-08-19
BRIAN DRURY
Director 2013-05-22 2015-10-02
IAN RAYMOND SHIPLEY
Director 2004-12-21 2014-12-02
MATTHEW ALEXANDER CLAYSON
Director 2010-05-01 2014-08-08
ELIZABETH ANNE DAVIES
Company Secretary 2009-09-01 2013-12-16
BASIL JOHN TAYLOR
Director 2005-09-01 2013-07-19
PAUL RAYMOND CHURCHMAN
Director 2008-01-01 2013-01-21
RICHARD STEPHEN TELLING
Director 2003-12-22 2012-04-13
SANDRA MARTIN
Director 2009-12-01 2012-02-15
ROBERT STANLEY DORR
Director 2010-10-04 2011-10-28
STEPHEN RICHARD TELLING
Director 2000-06-13 2010-12-31
GLENN JENKINS
Director 2009-12-01 2010-04-27
PAUL JOHN COOPER
Director 2004-04-29 2009-12-01
TIMOTHY JOHN RUSSELL
Director 2004-04-29 2009-12-01
CHRISTINE ANN TELLING
Director 2000-06-13 2009-12-01
BASIL JOHN TAYLOR
Company Secretary 2005-09-01 2009-09-01
PAUL HENRY COWELL
Director 2004-04-29 2008-09-26
JULIAN HENRY PEDDLE
Director 2000-06-13 2008-01-11
ROBERT IAN HODGETTS
Company Secretary 2003-12-22 2005-08-31
ROBERT IAN HODGETTS
Director 2003-12-22 2005-08-31
STEPHEN RICHARD TELLING
Company Secretary 2002-01-30 2003-12-22
ROBERT LESLIE LUND
Company Secretary 2000-06-13 2002-01-31
ROBERT LESLIE LUND
Director 2000-06-13 2002-01-31
JPCORS LIMITED
Nominated Secretary 2000-06-13 2000-06-13
JPCORD LIMITED
Nominated Director 2000-06-13 2000-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON BUSH TGM (HOLDINGS) LIMITED Director 2017-02-17 CURRENT 1993-05-20 Active
JASON BUSH ARRIVA KENT & SURREY LIMITED Director 2017-02-08 CURRENT 1911-03-22 Active
JASON BUSH ARRIVA KENT THAMESIDE LIMITED Director 2017-02-08 CURRENT 1986-04-01 Active
SIMON OLIVER LOH TGM (HOLDINGS) LIMITED Director 2017-02-17 CURRENT 1993-05-20 Active
SIMON OLIVER LOH ARRIVA KENT & SURREY LIMITED Director 2016-11-10 CURRENT 1911-03-22 Active
LAURA KIRI WAKEFIELD TGM (HOLDINGS) LIMITED Director 2018-05-21 CURRENT 1993-05-20 Active
LAURA KIRI WAKEFIELD ARRIVA KENT & SURREY LIMITED Director 2018-05-21 CURRENT 1911-03-22 Active
LAURA KIRI WAKEFIELD ARRIVA KENT THAMESIDE LIMITED Director 2018-05-21 CURRENT 1986-04-01 Active

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
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-31DIRECTOR APPOINTED LEON WAYNE HALL
2023-03-03APPOINTMENT TERMINATED, DIRECTOR KEVIN LIAM O'LEARY
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY BOWD
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR KEVIN LIAM O'LEARY
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURA KIRI WAKEFIELD
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON BUSH
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR JASON MATHEW PERKIN
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLEGGETT
2019-08-29AP01DIRECTOR APPOINTED MR MARK ANTONY BOWD
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER LOH
2019-06-28AP01DIRECTOR APPOINTED MR ADAM CLEGGETT
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-23AP01DIRECTOR APPOINTED LAURA KIRI WAKEFIELD
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL MORAN
2017-12-19CH01Director's details changed for Mr Simon Oliver Loh on 2017-12-15
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 5000003
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HEATH WILLIAMS
2017-02-17AP01DIRECTOR APPOINTED JASON BUSH
2017-02-17AP01DIRECTOR APPOINTED JOHN DANIEL MORAN
2017-02-17AP01DIRECTOR APPOINTED DEBORAH HAYES
2017-02-17AP01DIRECTOR APPOINTED SIMON LOH
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ELIZABETH LAWSON
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5000003
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 5000003
2015-10-16SH0101/10/15 STATEMENT OF CAPITAL GBP 5000003
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DRURY
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 5000002
2015-06-15AR0113/06/15 FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHIPLEY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLAYSON
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 5000002
2014-06-13AR0113/06/14 FULL LIST
2013-12-18AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-12-12RES01ADOPT ARTICLES 02/12/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED BEVERLEY ELIZABETH LAWSON
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR
2013-06-13AR0113/06/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED BRIAN DRURY
2013-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14SH0113/05/13 STATEMENT OF CAPITAL GBP 5000002
2013-01-21AP01DIRECTOR APPOINTED MR HEATH WILLIAMS
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCHMAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0113/06/12 FULL LIST
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TELLING
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARTIN
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DORR
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER CLAYSON / 04/07/2011
2011-06-14AR0113/06/11 FULL LIST
2011-01-21AP01DIRECTOR APPOINTED ROBERT STANLEY DORR
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELLING
2010-12-14RES13INCREASE CAPITAL 30/11/2010
2010-12-14SH0130/11/10 STATEMENT OF CAPITAL GBP 5000001
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHURCHMAN / 12/11/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0113/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TELLING / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TELLING / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL JOHN TAYLOR / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAYMOND SHIPLEY / 13/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHURCHMAN / 13/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 13/06/2010
2010-05-07AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER CLAYSON
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GLENN JENKINS
2009-12-02AP01DIRECTOR APPOINTED MRS SANDRA MARTIN
2009-12-02AP01DIRECTOR APPOINTED MR GLENN JENKINS
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TELLING
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RUSSELL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2009-11-05RES15CHANGE OF NAME 02/11/2009
2009-11-05CERTNMCOMPANY NAME CHANGED TELLINGS-GOLDEN MILLER COACHES LIMITED CERTIFICATE ISSUED ON 05/11/09
2009-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03RES15CHANGE OF NAME 03/11/2009
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY BASIL TAYLOR
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM BUILDING 16300 MT2 ELECTRA AVENUE, LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2DN
2009-09-02288aSECRETARY APPOINTED ELIZABETH ANNE THORPE
2009-07-29363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JULIAN PEDDLE
2009-01-08AUDAUDITOR'S RESIGNATION
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL COWELL
2008-06-20363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CHURCHMAN / 02/06/2008
2008-01-30288aNEW DIRECTOR APPOINTED
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to TGMGROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TGMGROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TGMGROUP LIMITED registering or being granted any patents
Domain Names

TGMGROUP LIMITED owns 4 domain names.

manchester-airport-shuttle.co.uk   manchesterhotelbybus.co.uk   manchesterairporthotelbybus.co.uk   hotelbybusmanchester.co.uk  

Trademarks
We have not found any records of TGMGROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TGMGROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as TGMGROUP LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Sunderland Hire of buses and coaches with driver

The provision of bus and coach hire including driver to service the University's various faculties and services transport requirements.

Outgoings
Business Rates/Property Tax
No properties were found where TGMGROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGMGROUP 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 TGMGROUP 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.