Company NameTFD Holdings Limited
Company StatusActive
Company Number09921319
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)
Previous NameAghoco 1368 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMrs Katie Amanda Denyer
StatusCurrent
Appointed26 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Monica Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusCurrent
Appointed26 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
HU13 0DZ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Ian David Hunt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(3 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameGary Martin Urmston
StatusResigned
Appointed14 April 2016(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

28 September 2020Delivered on: 7 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

30 January 2024Notice of agreement to exemption from audit of accounts for period ending 29/04/23 (1 page)
30 January 2024Audit exemption statement of guarantee by parent company for period ending 29/04/23 (3 pages)
30 January 2024Consolidated accounts of parent company for subsidiary company period ending 29/04/23 (48 pages)
10 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
4 May 2023Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page)
2 May 2023Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
30 December 2022Accounts for a small company made up to 30 April 2022 (15 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 24 April 2021 (15 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr James Watson on 23 November 2016 (2 pages)
19 December 2020Accounts for a small company made up to 25 April 2020 (14 pages)
7 October 2020Registration of charge 099213190001, created on 28 September 2020 (54 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 September 2020Memorandum and Articles of Association (24 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2020Termination of appointment of Norman Graeme Scott Soutar as a director on 31 May 2020 (1 page)
28 February 2020Appointment of Mrs Monica Turner as a director on 3 February 2020 (2 pages)
17 December 2019Full accounts made up to 27 April 2019 (14 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
30 July 2019Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages)
30 July 2019Appointment of Wjs Executives Limited as a director on 26 July 2019 (2 pages)
30 July 2019Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page)
30 July 2019Termination of appointment of Gary Martin Urmston as a director on 26 July 2019 (1 page)
29 January 2019Full accounts made up to 28 April 2018 (14 pages)
23 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 July 2018Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
4 October 2017Second filing of Confirmation Statement dated 16/12/2016 (9 pages)
4 October 2017Second filing of Confirmation Statement dated 16/12/2016 (9 pages)
15 September 2017Full accounts made up to 29 April 2017 (13 pages)
15 September 2017Full accounts made up to 29 April 2017 (13 pages)
22 December 201616/12/16 Statement of Capital gbp 1000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/10/2017.
(8 pages)
22 December 201616/12/16 Statement of Capital gbp 1000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/10/2017.
(8 pages)
23 November 2016Termination of appointment of Ian David Hunt as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Ian David Hunt as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr James Watson as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr James Watson as a director on 23 November 2016 (2 pages)
28 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/04/2016.
(11 pages)
28 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/04/2016.
(11 pages)
11 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 3,001,008.249997
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
(10 pages)
11 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 3,001,008.249997
(9 pages)
11 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 3,001,008.249997
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
(10 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 April 2016Appointment of Gary Martin Urmston as a secretary on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of a G Secretarial Limited as a director on 14 April 2016 (1 page)
21 April 2016Appointment of Gary Martin Urmston as a director on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of Inhoco Formations Limited as a director on 14 April 2016 (1 page)
21 April 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 21 April 2016 (1 page)
21 April 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
21 April 2016Appointment of Gary Martin Urmston as a director on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of Inhoco Formations Limited as a director on 14 April 2016 (1 page)
21 April 2016Appointment of Gary Martin Urmston as a secretary on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of a G Secretarial Limited as a secretary on 14 April 2016 (1 page)
21 April 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
21 April 2016Termination of appointment of Roger Hart as a director on 14 April 2016 (1 page)
21 April 2016Appointment of Mr Ian David Hunt as a director on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of a G Secretarial Limited as a director on 14 April 2016 (1 page)
21 April 2016Appointment of Mr Ian David Hunt as a director on 14 April 2016 (2 pages)
21 April 2016Appointment of Mr Norman Graeme Scott Soutar as a director on 14 April 2016 (2 pages)
21 April 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Roger Hart as a director on 14 April 2016 (1 page)
21 April 2016Appointment of Mr Norman Graeme Scott Soutar as a director on 14 April 2016 (2 pages)
21 April 2016Termination of appointment of a G Secretarial Limited as a secretary on 14 April 2016 (1 page)
8 February 2016Company name changed aghoco 1368 LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
8 February 2016Company name changed aghoco 1368 LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(26 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(26 pages)