Company NameTyldesley Distribution Services Limited
DirectorsMichael Swift and Damian John Bloor
Company StatusActive
Company Number01905163
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Swift
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(12 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleHaulage
Country of ResidenceEngland
Correspondence Address141 Woodhouse Lane East
Timperley
Altrincham
Cheshire
WA15 6AN
Director NameMr Damian John Bloor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(12 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleHaulage
Country of ResidenceEngland
Correspondence AddressMort Lane
Tyldesley
Manchester
M29 8PH
Secretary NameCollette Bloor
StatusCurrent
Appointed01 January 2020(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressMort Lane
Tyldesley
Manchester
M29 8PH
Secretary NameDebbie Swift
StatusCurrent
Appointed01 January 2020(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressMort Lane
Tyldesley
Manchester
M29 8PH
Director NameMr Adrian John Bloor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 December 2016)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF
Director NameMrs Susan Bloor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 December 2016)
RoleCompany Secretary/Housewife
Country of ResidenceEngland
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF
Secretary NameMrs Susan Bloor
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF

Contact

Websitetdsltd.com
Email address[email protected]
Telephone0161 7038523
Telephone regionManchester

Location

Registered AddressMort Lane
Tyldesley
Manchester
M29 8PH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

305 at £0.1Chancelevel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,995
Cash£102,013
Current Liabilities£1,915,832

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

13 April 2010Delivered on: 20 April 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 April 2004Delivered on: 26 April 2004
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

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
18 March 2020Appointment of Collette Bloor as a secretary on 1 January 2020 (2 pages)
18 March 2020Appointment of Debbie Swift as a secretary on 1 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 May 2019Audited abridged accounts made up to 31 October 2018 (12 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Audited abridged accounts made up to 31 October 2017 (12 pages)
2 March 2018Director's details changed for Mr Damian John Bloor on 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2018Cessation of Adrian John Bloor as a person with significant control on 6 April 2017 (1 page)
21 February 2018Cessation of Susan Bloor as a person with significant control on 6 April 2017 (1 page)
19 August 2017Second filing for the termination of Susan Bloor as a director (5 pages)
19 August 2017Second filing for the termination of Susan Bloor as a director (5 pages)
1 August 2017Unaudited abridged accounts made up to 31 October 2016 (12 pages)
1 August 2017Unaudited abridged accounts made up to 31 October 2016 (12 pages)
8 May 2017Termination of appointment of Susan Bloor as a director on 13 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2017
(2 pages)
8 May 2017Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page)
8 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
8 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
8 May 2017Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page)
8 May 2017Termination of appointment of Susan Bloor as a director on 13 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2017
(2 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30.5
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30.5
(7 pages)
26 February 2015Accounts for a small company made up to 31 October 2014 (8 pages)
26 February 2015Accounts for a small company made up to 31 October 2014 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 30.5
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 30.5
(7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30.5
(7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30.5
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
20 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2010Director's details changed for Michael Swift on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Damian John Bloor on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Adrian John Bloor on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Susan Bloor on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Susan Bloor on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Adrian John Bloor on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Michael Swift on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Damian John Bloor on 12 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Accounts for a small company made up to 31 July 2008 (5 pages)
20 February 2009Accounts for a small company made up to 31 July 2008 (5 pages)
19 February 2008Return made up to 31/12/07; full list of members (8 pages)
19 February 2008Return made up to 31/12/07; full list of members (8 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
16 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 April 2004Particulars of mortgage/charge (3 pages)
26 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
3 March 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
12 March 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (7 pages)
24 December 2001Return made up to 31/12/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 March 1998Ad 30/07/97--------- £ si [email protected] (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Ad 30/07/97--------- £ si [email protected] (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 July 1989Company name changed stripeway LIMITED\certificate issued on 18/07/89 (2 pages)
17 July 1989Company name changed stripeway LIMITED\certificate issued on 18/07/89 (2 pages)
15 April 1985Certificate of incorporation (1 page)
15 April 1985Certificate of incorporation (1 page)