Alderley Edge
SK9 7JP
Director Name | Mr Charles David Pollock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Secretary Name | Mr Mark Roy Lightfoot |
---|---|
Status | Current |
Appointed | 05 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr Richard Btesh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr Stephen Dracup |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
Director Name | Mr David Malcolm Chappell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Secretary Name | Helen Suzanne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 11 Prince Grove Abingdon Oxfordshire OX14 1XE |
Director Name | Mrs Suzanne Chappell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Secretary Name | Mr David Malcolm Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Yvette Marie Pateman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Ock Street Abingdon Oxfordshire OX14 5DH |
Director Name | Mrs Helen Suzanne Booker |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr Martin David Boiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr Duncan John Wilkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Tm Solutions Ltd Monarch House Barton Lane, Abingdon Science Park Abingdon Oxfordshire OX14 3NB |
Director Name | Mr Clive Peter Sawkins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yeoville Paice Lane Medstead Alton Hampshire GU34 5PR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.tmsols.co.uk/ |
---|---|
Telephone | 01235 526600 |
Telephone region | Abingdon |
Registered Address | Bridgford House Heyes Lane Alderley Edge SK9 7JP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,850 |
Cash | £177,283 |
Current Liabilities | £207,846 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 December 2021 | Delivered on: 4 January 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Full accounts made up to 30 April 2019 (20 pages) |
10 September 2019 | Appointment of Mr Stephen Dracup as a director on 10 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr Richard Btesh as a director on 10 September 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
5 February 2019 | Cessation of Suzanne Chappell as a person with significant control on 17 September 2018 (1 page) |
5 February 2019 | Appointment of Mr Mark Roy Lightfoot as a secretary on 5 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Mark Roy Lightfoot as a director on 5 February 2019 (2 pages) |
5 February 2019 | Appointment of Mr Charles David Pollock as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Duncan John Wilkinson as a director on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Suzanne Chappell as a director on 5 February 2019 (1 page) |
5 February 2019 | Current accounting period shortened from 29 June 2019 to 30 April 2019 (1 page) |
5 February 2019 | Termination of appointment of David Malcolm Chappell as a secretary on 5 February 2019 (1 page) |
5 February 2019 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA England to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Martin David Boiles as a director on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of David Malcolm Chappell as a director on 5 February 2019 (1 page) |
5 February 2019 | Cessation of David Malcolm Chappell as a person with significant control on 17 September 2018 (1 page) |
5 February 2019 | Termination of appointment of Helen Suzanne Booker as a director on 5 February 2019 (1 page) |
5 February 2019 | Notification of Charles David Pollock as a person with significant control on 17 September 2018 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 June 2018 | Director's details changed for Mrs Helen Suzanne Booker on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with updates (3 pages) |
6 June 2018 | Director's details changed for Mr Duncan John Wilkinson on 6 June 2018 (2 pages) |
25 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (9 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 March 2018 | Director's details changed for Mrs Suzanne Chappell on 12 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr David Malcolm Chappell on 12 March 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Martin David Boiles on 12 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr David Malcolm Chappell on 12 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mrs Helen Suzanne Booker on 12 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Duncan John Wilkinson on 12 March 2018 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
1 March 2017 | Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017 (1 page) |
18 August 2016 | Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page) |
30 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 March 2016 | Appointment of Clive Peter Sawkins as a director on 1 February 2016 (2 pages) |
4 March 2016 | Appointment of Clive Peter Sawkins as a director on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 October 2014 | Second filing of SH01 previously delivered to Companies House
|
15 October 2014 | Second filing of SH01 previously delivered to Companies House
|
10 October 2014 | Appointment of Duncan John Wilkinson as a director on 1 October 2014 (3 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Appointment of Mr Martin David Boiles as a director on 1 October 2014 (3 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Appointment of Duncan John Wilkinson as a director on 1 October 2014 (3 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Appointment of Mr Martin David Boiles as a director on 1 October 2014 (3 pages) |
10 October 2014 | Appointment of Duncan John Wilkinson as a director on 1 October 2014 (3 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Appointment of Mr Martin David Boiles as a director on 1 October 2014 (3 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
22 September 2014 | Registration of charge 042220460001, created on 19 September 2014 (18 pages) |
22 September 2014 | Registration of charge 042220460001, created on 19 September 2014 (18 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
16 June 2014 | Director's details changed for Mrs Helen Suzanne Booker on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mrs Helen Suzanne Booker on 16 June 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 March 2014 | Appointment of Mrs Helen Suzanne Booker as a director (2 pages) |
7 March 2014 | Appointment of Mrs Helen Suzanne Booker as a director (2 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Director's details changed for David Malcolm Chappell on 23 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for David Malcolm Chappell on 23 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Suzanne Chappell on 23 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for David Malcolm Chappell on 23 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Suzanne Chappell on 23 October 2012 (2 pages) |
25 October 2012 | Director's details changed for David Malcolm Chappell on 23 October 2012 (2 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 November 2010 | Termination of appointment of Yvette Pateman as a director (1 page) |
16 November 2010 | Termination of appointment of Yvette Pateman as a director (1 page) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Appointment of Yvette Marie Pateman as a director (2 pages) |
15 March 2010 | Appointment of Yvette Marie Pateman as a director (2 pages) |
2 June 2009 | Director and secretary's change of particulars / david chappell / 06/02/2008 (1 page) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Director and secretary's change of particulars / david chappell / 06/02/2008 (1 page) |
2 June 2009 | Director's change of particulars / suzanne chappell / 06/02/2008 (1 page) |
2 June 2009 | Director's change of particulars / suzanne chappell / 06/02/2008 (1 page) |
2 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 98 ock street abingdon oxfordshire OX14 5DH (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 98 ock street abingdon oxfordshire OX14 5DH (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 1 stert street abingdon oxfordshire OX14 3JF (1 page) |
6 November 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 November 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
31 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2006 | Return made up to 23/05/06; full list of members
|
10 July 2006 | Return made up to 23/05/06; full list of members
|
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 100 ock street abingdon oxfordshire OX14 5AD (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 100 ock street abingdon oxfordshire OX14 5AD (1 page) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members
|
30 May 2003 | Return made up to 23/05/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
24 June 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
24 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
24 June 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Incorporation (13 pages) |
23 May 2001 | Incorporation (13 pages) |