Company NameTMD Holdings Limited
Company StatusActive
Company Number05431613
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Previous NameBPC 2081 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin John Treemoon Woolley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr David Alan Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Robert Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California 94303
United States
Director NameJohn Kenneth Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Director NameMr Peter John Butcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameVictor Howard Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview Back Lane
Chalfont St. Giles
Buckinghamshire
HP8 4PB
Secretary NameJohn Kenneth Hill
NationalityBritish
StatusResigned
Appointed20 October 2005(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Secretary NameEunhee Cho
NationalityBritish
StatusResigned
Appointed23 April 2010(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressUnit 3
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitetmd.co.uk
Telephone020 85735555
Telephone regionLondon

Location

Registered AddressUnit 3
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

5k at £0.5Ian Haiq
5.26%
Ordinary
5k at £0.5John Kenneth Hill
5.26%
Ordinary
40k at £0.5Peter John Butcher
42.11%
Ordinary
40k at £0.5Victor Howard Smith
42.11%
Ordinary
2.5k at £0.5Mike O'connor
2.63%
Ordinary
2.5k at £0.5Paul Plurien
2.63%
Ordinary

Financials

Year2014
Turnover£21,559,000
Gross Profit£4,743,000
Net Worth£15,882,000
Cash£8,353,000
Current Liabilities£3,402,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

26 November 2021Delivered on: 29 November 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
15 February 2008Delivered on: 19 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2008Delivered on: 19 February 2008
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 November 2005Delivered on: 8 November 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 2005Delivered on: 22 November 2005
Satisfied on: 20 February 2007
Persons entitled: Kleinwort Capital Trust PLC, as Security Trustee and Agent for Itself and the Noteholders (The"Security Agent")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 January 2021Satisfaction of charge 1 in full (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
30 September 2020Resolutions
  • RES13 ‐ Capital redemption reserve 07/09/2020
(4 pages)
7 August 2020Group of companies' accounts made up to 31 March 2020 (44 pages)
16 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 44,890
(3 pages)
6 November 2019Resolutions
  • RES13 ‐ Re-option agreement scheme 1 04/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
21 March 2019Director's details changed for Mr Peter John Butcher on 10 March 2019 (2 pages)
19 March 2019All of the property or undertaking has been released from charge 1 (2 pages)
19 March 2019Director's details changed for Mr David Alan Brown on 8 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Martin John Treemoon Woolley on 8 March 2019 (2 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (36 pages)
5 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
12 April 2018Cancellation of shares. Statement of capital on 16 March 2018
  • GBP 42,500
(4 pages)
12 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 April 2018Purchase of own shares. (3 pages)
12 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 August 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
14 August 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
30 May 2017Confirmation statement made on 3 October 2016 with updates (7 pages)
30 May 2017Confirmation statement made on 3 October 2016 with updates (7 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
16 August 2016Appointment of Mr David Alan Brown as a director on 9 August 2016 (2 pages)
16 August 2016Appointment of Mr David Alan Brown as a director on 9 August 2016 (2 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 47,500
(6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 47,500
(6 pages)
12 February 2016Appointment of Mr Martin John Treemoon Woolley as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Martin John Treemoon Woolley as a director on 1 February 2016 (2 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 47,500
(5 pages)
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 47,500
(5 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 47,500
(6 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 47,500
(6 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 47,500
(6 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 47,500
(6 pages)
8 May 2014Termination of appointment of John Hill as a director (1 page)
8 May 2014Termination of appointment of John Hill as a director (1 page)
22 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
22 November 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
9 October 2013Termination of appointment of Eunhee Cho as a secretary (1 page)
9 October 2013Termination of appointment of Eunhee Cho as a secretary (1 page)
31 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
5 October 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
19 December 2011Memorandum and Articles of Association (16 pages)
19 December 2011Memorandum and Articles of Association (16 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (17 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (17 pages)
31 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
31 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
12 October 2011Statement of company's objects (1 page)
12 October 2011Statement of company's objects (1 page)
12 October 2011Change of share class name or designation (1 page)
12 October 2011Change of share class name or designation (1 page)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2011Statement of company's objects (1 page)
7 October 2011Memorandum and Articles of Association (13 pages)
7 October 2011Change of share class name or designation (1 page)
7 October 2011Statement of company's objects (1 page)
7 October 2011Memorandum and Articles of Association (13 pages)
7 October 2011Change of share class name or designation (1 page)
21 July 2011Director's details changed for Victor Howard Smith on 1 July 2011 (2 pages)
21 July 2011Director's details changed for Victor Howard Smith on 1 July 2011 (2 pages)
21 July 2011Director's details changed for Victor Howard Smith on 1 July 2011 (2 pages)
21 July 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(7 pages)
21 July 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(7 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
7 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for John Kenneth Hill on 2 October 2009 (2 pages)
6 July 2010Director's details changed for John Kenneth Hill on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Peter John Butcher on 2 October 2009 (2 pages)
6 July 2010Director's details changed for John Kenneth Hill on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Peter John Butcher on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Peter John Butcher on 2 October 2009 (2 pages)
18 May 2010Appointment of Eunhee Cho as a secretary (3 pages)
18 May 2010Appointment of Eunhee Cho as a secretary (3 pages)
18 May 2010Termination of appointment of John Hill as a secretary (2 pages)
18 May 2010Termination of appointment of John Hill as a secretary (2 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
21 July 2009Return made up to 21/04/09; full list of members (5 pages)
21 July 2009Return made up to 21/04/09; full list of members (5 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 December 2008Full accounts made up to 31 March 2008 (11 pages)
28 December 2008Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Return made up to 21/04/08; full list of members (5 pages)
19 December 2008Return made up to 21/04/07; full list of members (5 pages)
19 December 2008Return made up to 21/04/08; full list of members (5 pages)
19 December 2008Return made up to 21/04/07; full list of members (5 pages)
3 April 2008Full accounts made up to 31 March 2007 (11 pages)
3 April 2008Full accounts made up to 31 March 2007 (11 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
14 March 2007Full accounts made up to 30 April 2006 (9 pages)
14 March 2007Full accounts made up to 30 April 2006 (9 pages)
6 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Company name changed bpc 2081 LIMITED\certificate issued on 18/10/06 (5 pages)
18 October 2006Company name changed bpc 2081 LIMITED\certificate issued on 18/10/06 (5 pages)
7 June 2006Return made up to 21/04/06; full list of members (9 pages)
7 June 2006Return made up to 21/04/06; full list of members (9 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005S-div 20/10/05 (1 page)
28 October 2005Resolutions
  • RES13 ‐ Sub division 20/10/05
(22 pages)
28 October 2005Registered office changed on 28/10/05 from: collins house, 32-38 station road, gerrards cross, buckinghamshire SL9 8EL (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: collins house, 32-38 station road, gerrards cross, buckinghamshire SL9 8EL (1 page)
28 October 2005S-div 20/10/05 (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Resolutions
  • RES13 ‐ Sub division 20/10/05
(22 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Nc inc already adjusted 20/10/05 (1 page)
28 October 2005Nc inc already adjusted 20/10/05 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 April 2005Incorporation (18 pages)
21 April 2005Incorporation (18 pages)