Company NameTPI (Holdings) Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number05607625
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Alan Bailes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameTimothy Richard Lee
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 The Wharf
Bridge Street
Birmingham
West Midlands
B1 2JS
Secretary NameMr Graham Wilson Dann
NationalityBritish
StatusResigned
Appointed23 January 2009(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2009)
RoleSecretary
Correspondence Address30 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JG
Secretary NameMr Alan Bailes
StatusResigned
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2019)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB

Contact

Websitewww.tpi-online.co.uk

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£175,000
Current Liabilities£180,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

31 October 2005Delivered on: 9 November 2005
Satisfied on: 2 February 2011
Persons entitled: Terence Michael Mulroy

Classification: Debenture
Secured details: £300,000 due or to become due from the company to.
Particulars: Fixed and floating charges over all the undertaking and assets of tpi (holdings) limited.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (15 pages)
5 August 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
23 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (15 pages)
23 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
15 January 2020Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Change of details for Amey Ow Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
18 July 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 July 2017Change of details for Amey Ow Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Change of details for Amey Ow Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(4 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(4 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Appointment of Mr Andrew Latham Nelson as a director (2 pages)
1 February 2011Termination of appointment of Alan Bailes as a director (1 page)
1 February 2011Appointment of Mr Andrew Lee Milner as a director (2 pages)
1 February 2011Appointment of Mr Andrew Lee Milner as a director (2 pages)
1 February 2011Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
1 February 2011Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
1 February 2011Termination of appointment of Alan Bailes as a secretary (1 page)
1 February 2011Termination of appointment of Terence Mulroy as a director (1 page)
1 February 2011Termination of appointment of Alan Bailes as a secretary (1 page)
1 February 2011Termination of appointment of Alan Bailes as a director (1 page)
1 February 2011Termination of appointment of Terence Mulroy as a director (1 page)
1 February 2011Appointment of Mr Andrew Latham Nelson as a director (2 pages)
31 January 2011Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 31 January 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
30 October 2009Appointment of Mr Alan Bailes as a secretary (1 page)
30 October 2009Termination of appointment of Graham Dann as a secretary (1 page)
30 October 2009Termination of appointment of Graham Dann as a secretary (1 page)
30 October 2009Appointment of Mr Alan Bailes as a secretary (1 page)
15 October 2009Director's details changed for Alan Bailes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Bailes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Bailes on 1 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
23 January 2009Secretary appointed mr graham wilson dann (1 page)
23 January 2009Secretary appointed mr graham wilson dann (1 page)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
23 January 2009Appointment terminated secretary timothy lee (1 page)
23 January 2009Appointment terminated secretary timothy lee (1 page)
23 January 2009Appointment Terminated Secretary timothy lee (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 31/10/07; no change of members (6 pages)
19 December 2007Return made up to 31/10/07; no change of members (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 February 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
9 February 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
22 January 2007Return made up to 31/10/06; full list of members (7 pages)
22 January 2007Return made up to 31/10/06; full list of members (7 pages)
18 January 2007Registered office changed on 18/01/07 from: c/o young & lee 6 the wharf bridge street birmingham west midlands B1 2JS (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o young & lee 6 the wharf bridge street birmingham west midlands B1 2JS (1 page)
18 January 2007Registered office changed on 18/01/07 from: c/o young & lee 6 the wharf bridge street birmingham west midlands B1 2JS (1 page)
21 April 2006Ad 23/01/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
21 April 2006Ad 23/01/06--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Incorporation (29 pages)
31 October 2005Incorporation (29 pages)