Company NameTDG1 Limited
DirectorsAnnabel Reed Davies and Colin McCaffery
Company StatusActive
Company Number10847220
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Annabel Reed Davies
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Carrwood Road
Wilmslow
SK9 5DJ
Director NameMr Colin McCaffery
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Carrwood Road
Wilmslow
SK9 5DJ
Director NameMr William Ronald McCaffery
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2018)
RoleLand Lord/ Retired
Country of ResidenceEngland
Correspondence Address13 Carrwood Road
Wilmslow
SK9 5DJ

Location

Registered Address13 Carrwood Road
Wilmslow
SK9 5DJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 September 2022Delivered on: 15 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 bramhall moor lane hazel grove stockport cheshire.
Outstanding
12 February 2021Delivered on: 15 February 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 59 delamere road, handforth, wilmslow, SK9 3RB, united kingdom.
Outstanding
28 January 2021Delivered on: 28 January 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 128 shaw heath road stockport SK2 6QS.
Outstanding
9 December 2020Delivered on: 9 December 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 fox street, stockport, SK3 9EL.
Outstanding
3 December 2020Delivered on: 7 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 warburton road, handforth, wilmslow, SK9 3QB.
Outstanding
3 November 2020Delivered on: 3 November 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 bramhall moor lane, hazel grove, stockport, SK7 5BN.
Outstanding
27 October 2020Delivered on: 27 October 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 142 castle street, stockport, SK3 9JH.
Outstanding
19 January 2018Delivered on: 24 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 59 whitby road. Fallowfield. M14 6QH.
Outstanding
15 November 2022Delivered on: 22 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 hooton way, handforth, wilmslow, cheshire, SK9 3QT.
Outstanding
15 November 2022Delivered on: 15 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 peckforton close, gatley, cheadle, SK8 4JA.
Outstanding
19 January 2018Delivered on: 24 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 26 brailsford road. Fallowfield. Manchester. M14 6PU.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 December 2023Registration of charge 108472200012, created on 20 November 2023 (6 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2022Cessation of Taylor Design Group Limited as a person with significant control on 15 June 2022 (1 page)
22 November 2022Registration of charge 108472200011, created on 15 November 2022 (4 pages)
15 November 2022Registration of charge 108472200010, created on 15 November 2022 (4 pages)
15 September 2022Registration of charge 108472200009, created on 12 September 2022 (6 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 February 2021Registration of charge 108472200008, created on 12 February 2021 (4 pages)
28 January 2021Registration of charge 108472200007, created on 28 January 2021 (4 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (5 pages)
31 December 2020Notification of Colin Mccaffery as a person with significant control on 1 July 2020 (2 pages)
9 December 2020Registration of charge 108472200006, created on 9 December 2020 (4 pages)
7 December 2020Registration of charge 108472200005, created on 3 December 2020 (4 pages)
3 November 2020Registration of charge 108472200004, created on 3 November 2020 (4 pages)
27 October 2020Registration of charge 108472200003, created on 27 October 2020 (4 pages)
17 June 2020Director's details changed for Anna Reed-Davies on 7 July 2018 (2 pages)
13 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Colin Mccaffery as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of William Ronald Mccaffery as a director on 4 May 2018 (1 page)
24 January 2018Registration of charge 108472200001, created on 19 January 2018 (3 pages)
24 January 2018Registration of charge 108472200002, created on 19 January 2018 (3 pages)
18 September 2017Appointment of Mr William Ronald Mccaffery as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr William Ronald Mccaffery as a director on 18 September 2017 (2 pages)
7 July 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
7 July 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 July 2017Incorporation
Statement of capital on 2017-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)