Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.D.P. TEXTILES LIMITED
Company Information for

T.D.P. TEXTILES LIMITED

TDP HOUSE RAWDON ROAD, MOIRA SWADLINCOTE, DERBYSHIRE, DE12 6DT,
Company Registration Number
01633119
Private Limited Company
Active

Company Overview

About T.d.p. Textiles Ltd
T.D.P. TEXTILES LIMITED was founded on 1982-05-05 and has its registered office in Derbyshire. The organisation's status is listed as "Active". T.d.p. Textiles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
T.D.P. TEXTILES LIMITED
 
Legal Registered Office
TDP HOUSE RAWDON ROAD
MOIRA SWADLINCOTE
DERBYSHIRE
DE12 6DT
Other companies in DE12
 
Filing Information
Company Number 01633119
Company ID Number 01633119
Date formed 1982-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 06:38:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.D.P. TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
TONY MYERSCOUGH
Company Secretary 2011-04-11
ANN MARIE DAWSON
Director 1991-12-31
TIMOTHY JAMES GOADBY DAWSON
Director 1991-12-31
DEAN ANTHONY GREASLEY
Director 2018-02-01
NEIL SCOTNEY HENFREY
Director 1991-12-31
TONY ALEXANDER MYERSCOUGH
Director 2000-02-01
BRIAN CHARLES O'CONNOR
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMES WATKINS
Director 1991-12-31 2012-09-28
RUSSELL JAMES WATKINS
Company Secretary 1991-12-31 2011-04-11
DAVID JOHN PARSONS
Director 1991-12-31 1999-03-31
LILLIAN CLARE PARSONS
Director 1991-12-31 1998-02-25
MICHAEL GEORGE PARRY
Director 1994-01-04 1996-07-12
TERENCE GEORGE VEASEY
Director 1994-01-04 1995-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES GOADBY DAWSON AYKROYDS & TDP LICENSING LIMITED Director 2001-06-19 CURRENT 2001-06-01 Active
TIMOTHY JAMES GOADBY DAWSON VILLAWEAR LIMITED Director 1991-12-31 CURRENT 1983-12-12 Active
TIMOTHY JAMES GOADBY DAWSON THE AUTHENTIC CHARACTER COMPANY LIMITED Director 1991-12-31 CURRENT 1987-05-18 Active
NEIL SCOTNEY HENFREY REMPSTONE WHITE LION LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
NEIL SCOTNEY HENFREY AYKROYDS & TDP LICENSING LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
NEIL SCOTNEY HENFREY VILLAWEAR LIMITED Director 1991-12-31 CURRENT 1983-12-12 Active
NEIL SCOTNEY HENFREY THE AUTHENTIC CHARACTER COMPANY LIMITED Director 1991-12-31 CURRENT 1987-05-18 Active
TONY ALEXANDER MYERSCOUGH VILLAWEAR LIMITED Director 2012-09-28 CURRENT 1983-12-12 Active
TONY ALEXANDER MYERSCOUGH THE AUTHENTIC CHARACTER COMPANY LIMITED Director 2012-09-28 CURRENT 1987-05-18 Active
TONY ALEXANDER MYERSCOUGH AYKROYDS & TDP LICENSING LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07DIRECTOR APPOINTED MR CARL JOSEPH SIGONA
2025-01-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN DAWSON
2025-01-03CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-10-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016331190014
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016331190014
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-06-04AP01DIRECTOR APPOINTED MRS LORRAINE WESTBURY
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016331190013
2018-02-06AP01DIRECTOR APPOINTED MR DEAN ANTHONY GREASLEY
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016331190012
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5382.2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 5382.2
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Mr Brian Charles O'connor on 2014-03-03
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5382.2
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15RES09Resolution of authority to purchase a number of shares
2012-10-10SH06Cancellation of shares. Statement of capital on 2012-10-10 GBP 5,300
2012-10-10RES09Resolution of authority to purchase a number of shares
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WATKINS
2012-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-09SH0609/10/12 STATEMENT OF CAPITAL GBP 5269.20
2012-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-13AR0131/12/11 FULL LIST
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-04-12AP03SECRETARY APPOINTED MR TONY MYERSCOUGH
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL WATKINS
2011-01-12AR0131/12/10 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES O'CONNOR / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY ALEXANDER MYERSCOUGH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE DAWSON / 31/12/2009
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-02-03288aDIRECTOR APPOINTED MR BRIAN CHARLES O'CONNOR
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-29RES01ALTER ARTICLES 16/12/2005
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-03-01122£ IC 55600/5600 21/02/02 £ SR 50000@1=50000
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-29AAFULL GROUP ACCOUNTS MADE UP TO 31/01/01
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-12AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-08288aNEW DIRECTOR APPOINTED
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-2188(2)RAD 28/06/99--------- £ SI 50000@1=50000 £ IC 5600/55600
1999-07-09123£ NC 50000/50050000 28/06/99
1999-07-09SRES16REDEMPTION OF SHARES 28/06/99
1999-07-09SRES01ALTER MEM AND ARTS 28/06/99
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-05-04288bDIRECTOR RESIGNED
1982-05-05New incorporation
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.D.P. TEXTILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.D.P. TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-18 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2006-01-11 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS 1999-05-21 Satisfied STENHAM-HELLER TRADE FINANCE LIMITED
LEGAL MORTGAGE 1996-09-13 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-06-26 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-12-22 Satisfied 3I GROUP PLC
MORTGAGE 1988-09-12 Satisfied 3I PLC
DEBENTURE 1988-03-03 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1986-06-06 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL MORTGAGE 1985-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.D.P. TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of T.D.P. TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.D.P. TEXTILES LIMITED
Trademarks
We have not found any records of T.D.P. TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.D.P. TEXTILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as T.D.P. TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.D.P. TEXTILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.D.P. TEXTILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.D.P. TEXTILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.