Company NameTPD Wealth Management Limited
DirectorsRobert Angel and Timothy John Widdowson
Company StatusActive
Company Number08505361
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Robert Angel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address30 Great Underbank
Stockport
Cheshire
SK1 1NB
Director NameMr Timothy John Widdowson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address30 Great Underbank
Stockport
Cheshire
SK1 1NB
Secretary NameMr Jonathon Mark Turner
StatusCurrent
Appointed26 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address30 Great Underbank
Stockport
Cheshire
SK1 1NB
Director NameMrs Pamela Lisa Angel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agecroft Enterprise Park, Downcast
Swinton
Manchester
M27 8UW
Director NameMr Ian Philip Thompstone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 2015)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGrosvenor House Agecroft Enterprise Park, Downcast
Swinton
Manchester
M27 8UW

Location

Registered Address30 Great Underbank
Stockport
Cheshire
SK1 1NB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

21 at £1Robert Angel
21.00%
Ordinary A
20 at £1Ian Thompstone
20.00%
Ordinary A
20 at £1Pamela Angel
20.00%
Ordinary B
20 at £1Timothy Widdowson
20.00%
Ordinary A
19 at £1Jonathon Turner
19.00%
Ordinary A

Financials

Year2014
Net Worth-£35,508
Cash£28,749
Current Liabilities£233,323

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

21 October 2015Delivered on: 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 May 2023Change of details for Mr Tomothy John Widdowson as a person with significant control on 1 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (6 pages)
24 May 2023Statement of capital following an allotment of shares on 23 May 2023
  • GBP 101
(4 pages)
20 December 2022Confirmation statement made on 17 December 2022 with updates (5 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (6 pages)
25 September 2020Registered office address changed from Mansion House 173 Wellington Road South Stockport SK1 3UA England to 30 Great Underbank Stockport Cheshire SK1 1NB on 25 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 January 2017Registered office address changed from Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW to Mansion House 173 Wellington Road South Stockport SK1 3UA on 5 January 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
12 November 2015Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page)
12 November 2015Termination of appointment of Ian Philip Thompstone as a director on 2 October 2015 (1 page)
27 October 2015Registration of charge 085053610001, created on 21 October 2015 (8 pages)
27 October 2015Registration of charge 085053610001, created on 21 October 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Termination of appointment of Pamela Lisa Angel as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Pamela Lisa Angel as a director on 16 July 2015 (1 page)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
27 January 2015Appointment of Mr Timothy John Widdowson as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Ian Philip Thompstone as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Timothy John Widdowson as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Jonathon Mark Turner as a secretary on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Jonathon Mark Turner as a secretary on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Ian Philip Thompstone as a director on 26 January 2015 (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Particulars of variation of rights attached to shares (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Registered office address changed from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Suite 3G 1St Floor Grosvenor House Agecroft Enterprise Park Agecroft Road Pendlebury M27 8UW on 4 July 2014 (1 page)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
21 January 2014Registered office address changed from 35a London Road Alderley Edge Cheshire SK9 7JT England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 35a London Road Alderley Edge Cheshire SK9 7JT England on 21 January 2014 (1 page)
8 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)