Company NameTDM Drainage Limited
DirectorsRoy Jepson Dean and Caroline Dean
Company StatusActive
Company Number05818202
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Jepson Dean
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Caroline Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(17 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr John Edward Pardoe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyndhurst Avenue
Pensby
Wirral
CH61 5UD
Wales
Director NameRachael Anne Pardoe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2012)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyndhurst Avenue
Pensby
Wirral
Merseyside
CH61 5UD
Wales
Secretary NameRachael Anne Pardoe
NationalityBritish
StatusResigned
Appointed22 January 2007(8 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 10 March 2016)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyndhurst Avenue
Pensby
Wirral
Merseyside
CH61 5UD
Wales
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Caroline Dean
25.00%
Ordinary D
50 at £1John Pardoe
25.00%
Ordinary A
50 at £1Rachael Pardoe
25.00%
Ordinary B
50 at £1Roy Dean
25.00%
Ordinary C

Financials

Year2014
Net Worth£157,652
Cash£148,271
Current Liabilities£374,695

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

11 October 2012Delivered on: 12 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 May 2012Delivered on: 18 May 2012
Persons entitled: Brightsea Sarl

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in all the monies standing to the credit of the account including all interest accruing to the account.
Outstanding
5 February 2009Delivered on: 26 February 2009
Persons entitled: Brightsea Frel Limited

Classification: Rent deposit deed
Secured details: £2,854.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies standing to the credit of the account, see image for full details.
Outstanding

Filing History

29 July 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 July 2018 (11 pages)
19 April 2018Statement of capital following an allotment of shares on 28 September 2017
  • GBP 201
(4 pages)
19 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
12 March 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
29 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Termination of appointment of Rachael Anne Pardoe as a secretary on 10 March 2016 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(5 pages)
16 March 2016Registered office address changed from 10 Lyndhurst Avenue Pensby Heswall Wirral CH61 5UD to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 10 Lyndhurst Avenue Pensby Heswall Wirral CH61 5UD to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 16 March 2016 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(5 pages)
16 March 2016Termination of appointment of John Edward Pardoe as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Rachael Anne Pardoe as a secretary on 10 March 2016 (1 page)
16 March 2016Termination of appointment of John Edward Pardoe as a director on 10 March 2016 (1 page)
6 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(5 pages)
16 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 January 2013Termination of appointment of Rachael Pardoe as a director (1 page)
18 January 2013Appointment of Mr Roy Jepson Dean as a director (2 pages)
18 January 2013Termination of appointment of Rachael Pardoe as a director (1 page)
18 January 2013Appointment of Mr Roy Jepson Dean as a director (2 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
13 October 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
10 August 2010Director's details changed for Rachael Anne Pardoe on 10 May 2010 (2 pages)
10 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Rachael Anne Pardoe on 10 May 2010 (2 pages)
10 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for John Edward Pardoe on 10 May 2010 (2 pages)
10 August 2010Director's details changed for John Edward Pardoe on 10 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 November 2008Return made up to 16/05/08; full list of members (4 pages)
21 November 2008Return made up to 16/05/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
23 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
7 December 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
7 December 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 June 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Ad 01/04/07-01/04/07 £ si 100@1=100 £ ic 100/200 (1 page)
18 May 2007Ad 01/04/07-01/04/07 £ si 100@1=100 £ ic 100/200 (1 page)
30 January 2007New secretary appointed;new director appointed (1 page)
30 January 2007New secretary appointed;new director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
19 December 2006Registered office changed on 19/12/06 from: 1 gorsehill road heswall wirral CM60 5SR (1 page)
19 December 2006Registered office changed on 19/12/06 from: 1 gorsehill road heswall wirral CM60 5SR (1 page)
27 September 2006Registered office changed on 27/09/06 from: 1 gorsehill road heswall wirral merseyside CH60 5SR (1 page)
27 September 2006Registered office changed on 27/09/06 from: 1 gorsehill road heswall wirral merseyside CH60 5SR (1 page)
18 July 2006Registered office changed on 18/07/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
18 July 2006Registered office changed on 18/07/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
6 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 May 2006Incorporation (19 pages)
16 May 2006Incorporation (19 pages)