Company NameTVD (NW) Limited
DirectorsMatthew James Brown and Claire Brown
Company StatusActive
Company Number03242424
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Previous NameT V & Video Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 95210Repair of consumer electronics

Directors

Director NameMr Matthew James Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJames House Unit 36 Waters Meeting Industrial Esta
Britannia Way
Bolton
Greater Manchester
BL2 2HH
Secretary NameMr Matthew James Brown
NationalityBritish
StatusCurrent
Appointed27 July 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Unit 36 Waters Meeting Industrial Esta
Britannia Way
Bolton
Greater Manchester
BL2 2HH
Director NameMrs Claire Brown
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Unit 36 Waters Meeting Industrial Esta
Britannia Way
Bolton
Greater Manchester
BL2 2HH
Director NameJames Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Chase
Heaton
Bolton
BL1 5HL
Director NamePatricia Joy Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Unit 36 Waters Meeting Industrial Esta
Britannia Way
Bolton
Greater Manchester
BL2 2HH
Secretary NamePatricia Joy Brown
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Chase
Heaton
Bolton
BL1 5HL
Director NameDaniel James Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Redcot
Somerset Road
Bolton
BL1 4NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tvandvideodirect.co.uk
Telephone01204 324325
Telephone regionBolton

Location

Registered AddressJames House Unit 36 Waters Meeting Industrial Estate
Britannia Way
Bolton
Greater Manchester
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,500,640
Gross Profit£2,102,652
Net Worth£1,084,129
Cash£30,249
Current Liabilities£2,142,626

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

2 March 2023Delivered on: 9 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 29 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 37 waters meeting britannia way bolton.
Outstanding
20 March 2012Delivered on: 22 March 2012
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
4 July 2003Delivered on: 9 July 2003
Persons entitled: National Westminster 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
23 September 1996Delivered on: 30 September 1996
Satisfied on: 27 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 November 2020Full accounts made up to 31 January 2020 (29 pages)
28 September 2020Second filing of Confirmation Statement dated 27 August 2017 (6 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 31 January 2019 (28 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 January 2018 (29 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
18 December 2017Appointment of Mrs Claire Brown as a director on 14 December 2017 (2 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 28/09/2020
(5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
23 August 2017Full accounts made up to 31 January 2017 (28 pages)
23 August 2017Full accounts made up to 31 January 2017 (28 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Purchase of own shares. (3 pages)
3 March 2017Termination of appointment of Patricia Joy Brown as a director on 1 January 2017 (1 page)
3 March 2017Termination of appointment of Patricia Joy Brown as a director on 1 January 2017 (1 page)
27 February 2017Secretary's details changed for Mr Matthew James Brown on 28 August 2016 (1 page)
27 February 2017Director's details changed for Mr Matthew James Brown on 28 August 2016 (2 pages)
27 February 2017Director's details changed for Patricia Joy Brown on 28 August 2016 (2 pages)
27 February 2017Director's details changed for Mr Matthew James Brown on 28 August 2016 (2 pages)
27 February 2017Secretary's details changed for Mr Matthew James Brown on 28 August 2016 (1 page)
27 February 2017Director's details changed for Patricia Joy Brown on 28 August 2016 (2 pages)
5 January 2017Auditor's resignation (1 page)
5 January 2017Auditor's resignation (1 page)
2 November 2016Full accounts made up to 31 January 2016 (28 pages)
2 November 2016Full accounts made up to 31 January 2016 (28 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 June 2016Registration of charge 032424240004, created on 10 June 2016 (9 pages)
29 June 2016Registration of charge 032424240004, created on 10 June 2016 (9 pages)
3 October 2015Accounts for a medium company made up to 31 January 2015 (21 pages)
3 October 2015Accounts for a medium company made up to 31 January 2015 (21 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 202
(6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 202
(6 pages)
25 November 2014Change of name notice (2 pages)
25 November 2014Change of name notice (2 pages)
25 November 2014Company name changed t v & video direct LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
25 November 2014Company name changed t v & video direct LIMITED\certificate issued on 25/11/14 (2 pages)
30 October 2014Accounts for a medium company made up to 31 January 2014 (21 pages)
30 October 2014Accounts for a medium company made up to 31 January 2014 (21 pages)
23 October 2014Change of name notice (2 pages)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
  • RES15 ‐ Change company name resolution on 2014-10-08
(1 page)
23 October 2014Change of name notice (2 pages)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
(1 page)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 202
(6 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 202
(6 pages)
18 June 2014Termination of appointment of James Brown as a director (2 pages)
18 June 2014Termination of appointment of James Brown as a director (2 pages)
12 September 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
12 September 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 202
(7 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 202
(7 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (10 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (10 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
21 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
2 September 2011Director's details changed for Patricia Joy Brown on 27 August 2011 (2 pages)
2 September 2011Director's details changed for Patricia Joy Brown on 27 August 2011 (2 pages)
2 September 2011Director's details changed for Matthew James Brown on 27 August 2011 (2 pages)
2 September 2011Director's details changed for Matthew James Brown on 27 August 2011 (2 pages)
2 September 2011Director's details changed for James Brown on 27 August 2011 (2 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
2 September 2011Director's details changed for James Brown on 27 August 2011 (2 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
6 April 2011Termination of appointment of Daniel Brown as a director (2 pages)
6 April 2011Termination of appointment of Daniel Brown as a director (2 pages)
8 February 2011Registered office address changed from 39-41 Knowsley Street Bolton Lancashire BL1 2AS on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 39-41 Knowsley Street Bolton Lancashire BL1 2AS on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 39-41 Knowsley Street Bolton Lancashire BL1 2AS on 8 February 2011 (2 pages)
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for James Brown on 27 August 2010 (2 pages)
22 September 2010Director's details changed for James Brown on 27 August 2010 (2 pages)
22 September 2010Director's details changed for Daniel James Brown on 27 August 2010 (2 pages)
22 September 2010Director's details changed for Daniel James Brown on 27 August 2010 (2 pages)
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
16 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
16 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
29 March 2010Resolutions
  • RES13 ‐ Allotment of shares 12/03/2010
(1 page)
29 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 200
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 200
(4 pages)
29 March 2010Resolutions
  • RES13 ‐ Allotment of shares 12/03/2010
(1 page)
2 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
11 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 February 2009Director and secretary's change of particulars / matthew brown / 28/01/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from, 67 chorley old road, bolton, lancashire, BL1 3AJ (1 page)
16 February 2009Registered office changed on 16/02/2009 from, 67 chorley old road, bolton, lancashire, BL1 3AJ (1 page)
16 February 2009Director's change of particulars / daniel brown / 28/01/2009 (1 page)
16 February 2009Director's change of particulars / daniel brown / 28/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / matthew brown / 28/01/2009 (1 page)
14 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
14 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
10 November 2008Return made up to 27/08/08; full list of members (5 pages)
10 November 2008Return made up to 27/08/08; full list of members (5 pages)
23 September 2007Accounts for a small company made up to 31 January 2007 (9 pages)
23 September 2007Accounts for a small company made up to 31 January 2007 (9 pages)
3 September 2007Return made up to 27/08/07; full list of members (4 pages)
3 September 2007Return made up to 27/08/07; full list of members (4 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
2 October 2006Accounts for a small company made up to 31 January 2006 (9 pages)
2 October 2006Accounts for a small company made up to 31 January 2006 (9 pages)
20 September 2006Return made up to 27/08/06; full list of members (4 pages)
20 September 2006Return made up to 27/08/06; full list of members (4 pages)
16 November 2005Accounts for a small company made up to 31 January 2005 (9 pages)
16 November 2005Accounts for a small company made up to 31 January 2005 (9 pages)
30 August 2005Return made up to 27/08/05; full list of members (4 pages)
30 August 2005Return made up to 27/08/05; full list of members (4 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
3 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 September 2003Return made up to 27/08/03; full list of members (10 pages)
4 September 2003Return made up to 27/08/03; full list of members (10 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
2 December 2002£ nc 1000000/1001000 27/11/02 (2 pages)
2 December 2002£ nc 1000000/1001000 27/11/02 (2 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Ad 14/11/02--------- £ si 98@1=98 £ ic 4/102 (2 pages)
28 November 2002Ad 14/11/02--------- £ si 98@1=98 £ ic 4/102 (2 pages)
25 November 2002Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2002Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
31 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
25 September 2002Return made up to 27/08/02; full list of members (8 pages)
25 September 2002Return made up to 27/08/02; full list of members (8 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 August 2001Return made up to 27/08/01; full list of members (7 pages)
30 August 2001Return made up to 27/08/01; full list of members (7 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: grafton house, 81 chorley old road, bolton, BL1 3AJ (1 page)
17 April 2001Registered office changed on 17/04/01 from: grafton house, 81 chorley old road, bolton, BL1 3AJ (1 page)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 September 2000Return made up to 27/08/00; full list of members (6 pages)
15 September 2000Return made up to 27/08/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 September 1999Return made up to 27/08/99; no change of members (4 pages)
17 September 1999Return made up to 27/08/99; no change of members (4 pages)
2 September 1998Return made up to 27/08/98; no change of members (4 pages)
2 September 1998Return made up to 27/08/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 January 1998Return made up to 27/08/97; full list of members (6 pages)
9 January 1998Return made up to 27/08/97; full list of members (6 pages)
31 December 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
31 December 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
19 December 1997Registered office changed on 19/12/97 from: carlyle house, 78 chorley new road, bolton, BL1 4BY (1 page)
19 December 1997Registered office changed on 19/12/97 from: carlyle house, 78 chorley new road, bolton, BL1 4BY (1 page)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996New director appointed (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New director appointed (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
27 August 1996Incorporation (17 pages)
27 August 1996Incorporation (17 pages)