Company NameTeal Holdings Limited
Company StatusActive
Company Number06533861
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Previous NameDdl75 Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Paul Millar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRuloe House
Bag Lane
Crowton
Cheshire
CW8 2TW
Director NameMrs Jackie Millar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(12 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Works Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
Director NameMr Matthew Millar
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(12 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Works Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameLeslie Allen
NationalityBritish
StatusResigned
Appointed18 August 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressCanada Works Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address5 Castle Street
Liverpool
Merseyside
L2 4XE

Contact

Websiteheaps.co.uk
Email address[email protected]
Telephone0151 4887222
Telephone regionLiverpool

Location

Registered AddressCanada Works
Corporation Road
Birkenhead
Wirral
CH41 8FA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£560,358
Current Liabilities£50,855

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

19 August 2021Delivered on: 25 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 29 April 2016
Persons entitled: Siemens Financial Services LTD

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 20 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2014Delivered on: 6 February 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 April 2020Memorandum and Articles of Association (16 pages)
24 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2020Particulars of variation of rights attached to shares (3 pages)
21 April 2020Change of share class name or designation (2 pages)
15 April 2020Appointment of Mr Matthew Millar as a director on 30 March 2020 (2 pages)
15 April 2020Appointment of Mrs Jackie Millar as a director on 30 March 2020 (2 pages)
31 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
29 April 2016Registration of charge 065338610003, created on 11 April 2016 (26 pages)
29 April 2016Registration of charge 065338610003, created on 11 April 2016 (26 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
20 January 2015Registration of charge 065338610002, created on 19 January 2015 (5 pages)
20 January 2015Registration of charge 065338610002, created on 19 January 2015 (5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
6 February 2014Registration of charge 065338610001 (23 pages)
6 February 2014Registration of charge 065338610001 (23 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 August 2012Sub-division of shares on 2 July 2012 (6 pages)
24 August 2012Sub-division of shares on 2 July 2012 (6 pages)
24 August 2012Sub-division of shares on 2 July 2012 (6 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 April 2011Termination of appointment of Leslie Allen as a secretary (1 page)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Leslie Allen as a secretary (1 page)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a medium company made up to 31 March 2010 (12 pages)
10 November 2010Accounts for a medium company made up to 31 March 2010 (12 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Leslie Allen on 15 June 2009 (1 page)
18 March 2010Secretary's details changed for Leslie Allen on 15 June 2009 (1 page)
3 November 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
3 November 2009Accounts for a medium company made up to 31 March 2009 (12 pages)
11 June 2009Registered office changed on 11/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page)
11 June 2009Registered office changed on 11/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
2 September 2008Secretary appointed leslie allen (2 pages)
2 September 2008Secretary appointed leslie allen (2 pages)
28 August 2008Registered office changed on 28/08/2008 from dwf LLP 5 castle street liverpool L2 4XE england (1 page)
28 August 2008Appointment terminated secretary dwf secretarial services LIMITED (1 page)
28 August 2008Registered office changed on 28/08/2008 from dwf LLP 5 castle street liverpool L2 4XE england (1 page)
28 August 2008Appointment terminated secretary dwf secretarial services LIMITED (1 page)
16 April 2008Statement of affairs (25 pages)
16 April 2008Statement of affairs (25 pages)
16 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Company name changed DDL75 LIMITED\certificate issued on 11/04/08 (2 pages)
4 April 2008Company name changed DDL75 LIMITED\certificate issued on 11/04/08 (2 pages)
2 April 2008Director appointed david paul millar (2 pages)
2 April 2008Director appointed david paul millar (2 pages)
2 April 2008Secretary appointed dwf secretarial services LIMITED (2 pages)
2 April 2008Secretary appointed dwf secretarial services LIMITED (2 pages)
20 March 2008Appointment terminated secretary d & d secretarial LTD (1 page)
20 March 2008Appointment terminated secretary d & d secretarial LTD (1 page)
20 March 2008Appointment terminated director daniel dwyer (1 page)
20 March 2008Appointment terminated director daniel dwyer (1 page)
13 March 2008Incorporation (13 pages)
13 March 2008Incorporation (13 pages)