Company NameTMS Development International Limited
Company StatusActive
Company Number02411429
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Mary Hick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManager/Publisher
Country of ResidenceEngland
Correspondence Address128 Holgate Road
York
YO24 4FL
Director NameMr Mark Edward Gilroy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStudio 3.06 Regency House Westminster Place
Nether Poppleton
York
YO26 6RW
Director NameMs Kirsty Caitlin McCann
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStudio 3.06 Regency House Westminster Place
Nether Poppleton
York
YO26 6RW
Director NameMrs Tessa Nancy Kemp
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed15 May 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressStudio 3.06 Regency House Westminster Place
Nether Poppleton
York
YO26 6RW
Director NameMr Anthony James Kemp
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressStudio 3.06 Regency House Westminster Place
Nether Poppleton
York
YO26 6RW
Secretary NameMiss Laura Rohan
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address101 Langton Road
Norton
Malton
North Yorkshire
YO17 9AE
Director NameDr David James McCann
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 1993(3 years, 6 months after company formation)
Appointment Duration21 years, 12 months (resigned 13 February 2015)
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressPO Box 2292
- Noosa Heads
Noosa
Australia 4067
Australia
Director NameColinette Margerison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2005)
RoleConsultant
Correspondence AddressUnit 6 Nautilus
37-39 Garfield Terrace
Surfers Paradise
Queensland 4217
Australia
Secretary NameMrs Catherine Mary Hick
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 13 August 2015)
RoleManager/Publisher
Country of ResidenceEngland
Correspondence AddressMeadowsweet
Bulmer
York
North Yorkshire
YO60 7BP
Director NameAlan Charles Margerison
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2010(20 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressKyoto Sanjo Building Sanjo Dori Takakura Higashi
Kyoto
Japan
Director NameSusan Elizabeth Ayres
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(21 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Holgate Road
York
North Yorkshire
YO24 4FL
Director NameMr Richard James Sunley
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Holgate Road
York
North Yorkshire
YO24 4FL

Contact

Websitewww.tmsdi.com/
Telephone01904 641640
Telephone regionYork

Location

Registered AddressStudio 3.06 Regency House Westminster Place
Nether Poppleton
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Kirsty Mccann
8.33%
Ordinary
75 at £1Rowan Mccann
8.33%
Ordinary
75 at £1Tessa Kemp
8.33%
Ordinary
75 at £1Timothy Mccann
8.33%
Ordinary
300 at £1Catherine Mary Hick
33.33%
Ordinary
150 at £1Colinette Margerison
16.67%
Ordinary
150 at £1Viewpoint Resources LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£721,156
Cash£494,405
Current Liabilities£604,823

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

30 December 1994Delivered on: 7 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 holgate rd,york,north yorkshire; t/no.nyk 81878; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 December 1994Delivered on: 30 December 1994
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
8 October 2020Termination of appointment of Richard James Sunley as a director on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Susan Elizabeth Ayres as a director on 30 September 2020 (1 page)
18 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
5 June 2020Appointment of Ms Kirsty Caitlin Mccann as a director on 1 May 2020 (2 pages)
5 June 2020Appointment of Mrs Tessa Nancy Kemp as a director on 15 May 2020 (2 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 May 2020Memorandum and Articles of Association (8 pages)
11 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
9 January 2020Termination of appointment of Alan Charles Margerison as a director on 17 December 2019 (1 page)
23 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 30 June 2018 (10 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 30 June 2017 (9 pages)
27 October 2017Accounts for a small company made up to 30 June 2017 (9 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 February 2017Appointment of Mr Richard James Sunley as a director on 1 February 2017 (2 pages)
22 February 2017Appointment of Mr Richard James Sunley as a director on 1 February 2017 (2 pages)
21 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
21 October 2016Accounts for a small company made up to 30 June 2016 (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Director's details changed for Catherine Mary Hick on 1 August 2016 (2 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Director's details changed for Catherine Mary Hick on 1 August 2016 (2 pages)
28 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
28 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 900
(7 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 900
(7 pages)
25 August 2015Termination of appointment of Catherine Mary Hick as a secretary on 13 August 2015 (1 page)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 900
(7 pages)
25 August 2015Termination of appointment of Catherine Mary Hick as a secretary on 13 August 2015 (1 page)
19 February 2015Appointment of Mr Mark Edward Gilroy as a director on 20 October 2014 (2 pages)
19 February 2015Appointment of Mr Mark Edward Gilroy as a director on 20 October 2014 (2 pages)
19 February 2015Termination of appointment of David James Mccann as a director on 13 February 2015 (1 page)
19 February 2015Termination of appointment of David James Mccann as a director on 13 February 2015 (1 page)
21 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
21 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
4 September 2014Director's details changed for Alan Charles Margerison on 2 September 2014 (2 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 900
(7 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 900
(7 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 900
(7 pages)
4 September 2014Director's details changed for Alan Charles Margerison on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Alan Charles Margerison on 2 September 2014 (2 pages)
18 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
18 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 900
(6 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 900
(6 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 900
(6 pages)
20 August 2013Director's details changed for Alan Charles Margerison on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Alan Charles Margerison on 20 August 2013 (2 pages)
28 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
28 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
10 March 2011Appointment of Susan Elizabeth Ayres as a director (5 pages)
10 March 2011Appointment of Susan Elizabeth Ayres as a director (5 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Catherine Mary Hick on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Catherine Mary Hick on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Catherine Mary Hick on 7 August 2010 (2 pages)
23 August 2010Appointment of Alan Charles Margerison as a director (2 pages)
23 August 2010Appointment of Alan Charles Margerison as a director (2 pages)
23 August 2010Director's details changed for David James Mccann on 18 July 2010 (2 pages)
23 August 2010Director's details changed for David James Mccann on 18 July 2010 (2 pages)
18 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
23 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
23 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 August 2008Return made up to 07/08/08; full list of members (4 pages)
28 August 2008Return made up to 07/08/08; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 August 2007Return made up to 07/08/07; full list of members (2 pages)
28 August 2007Return made up to 07/08/07; full list of members (2 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
31 August 2006Return made up to 07/08/06; full list of members (2 pages)
31 August 2006Return made up to 07/08/06; full list of members (2 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 07/08/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
4 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
4 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 September 2004Return made up to 07/08/04; full list of members (7 pages)
14 September 2004Return made up to 07/08/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 September 2003Return made up to 07/08/03; full list of members (7 pages)
10 September 2003Return made up to 07/08/03; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 September 2002Return made up to 07/08/02; full list of members (7 pages)
9 September 2002Return made up to 07/08/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 September 2001Return made up to 07/08/01; full list of members (7 pages)
28 September 2001Return made up to 07/08/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
23 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 November 1998Return made up to 07/08/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 October 1997Return made up to 07/08/97; full list of members (6 pages)
15 October 1997Return made up to 07/08/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 October 1996Return made up to 07/08/96; no change of members (4 pages)
2 October 1996Return made up to 07/08/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 September 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 July 1995Memorandum and Articles of Association (46 pages)
21 July 1995Memorandum and Articles of Association (46 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 February 1995Company name changed tms (uk) LIMITED\certificate issued on 08/02/95 (2 pages)
8 February 1995Company name changed tms (uk) LIMITED\certificate issued on 08/02/95 (2 pages)
14 January 1995Registered office changed on 14/01/95 from: watermeadows 367 huntington road york YO3 9HR (1 page)
11 January 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
7 January 1995Particulars of mortgage/charge (3 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
25 November 1994Return made up to 07/08/94; no change of members (5 pages)
15 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
7 September 1993Return made up to 07/08/93; no change of members (4 pages)
14 May 1993Accounts for a small company made up to 31 December 1992 (6 pages)
1 March 1993New director appointed (8 pages)
3 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
16 September 1992Return made up to 07/08/92; full list of members (6 pages)
9 October 1991Return made up to 07/08/91; no change of members (4 pages)
10 June 1991Return made up to 04/02/91; full list of members (7 pages)
20 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
4 December 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1990Nc inc already adjusted 01/06/90 (1 page)
20 September 1990Ad 14/09/90--------- £ si 898@1=898 £ ic 2/900 (2 pages)
10 September 1990Registered office changed on 10/09/90 from: chancery house 143 holgate road york YO2 4DF (1 page)
25 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
14 June 1990Director resigned;new director appointed (4 pages)
14 May 1990Company name changed\certificate issued on 14/05/90 (2 pages)
14 May 1990Company name changed\certificate issued on 14/05/90 (2 pages)
7 August 1989Incorporation (16 pages)
7 August 1989Incorporation (16 pages)