Company NameTDGL 1 Limited
DirectorsVincent Michael Benedict McGurk and Richard Bowring
Company StatusActive
Company Number10556204
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)
Previous NamesEnsco 1213 Limited and Haler Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(5 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Richard Bowring
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCyprus Street Upper Villiers Street
Wolverhampton
West Midlands
WV2 4PB
Director NameMr Richard Kenneth Hale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaler Group Limited Hales Park
Brandon Way
West Bromwich
West Midlands
B70 9DB
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs CÉCile Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2021(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs Helen Sarah Shaw
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

24 November 2017Delivered on: 24 November 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

23 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
7 November 2023Accounts for a small company made up to 31 December 2022 (7 pages)
1 March 2023Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page)
20 February 2023Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages)
30 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
30 November 2022Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages)
9 November 2022Full accounts made up to 31 December 2021 (17 pages)
4 February 2022Termination of appointment of Cécile Parker as a director on 4 February 2022 (1 page)
25 January 2022Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page)
25 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022 (2 pages)
18 January 2022Confirmation statement made on 22 November 2021 with updates (4 pages)
6 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 916,438
(3 pages)
28 September 2021Company name changed haler group LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
(3 pages)
27 September 2021Cessation of Richard Kenneth Hale as a person with significant control on 16 September 2021 (1 page)
27 September 2021Memorandum and Articles of Association (39 pages)
27 September 2021Satisfaction of charge 105562040001 in full (1 page)
24 September 2021Notification of Brammer Uk Limited as a person with significant control on 16 September 2021 (2 pages)
21 September 2021Termination of appointment of Richard Kenneth Hale as a director on 16 September 2021 (1 page)
21 September 2021Appointment of Mr Mark Robert Graham Dixon as a director on 16 September 2021 (2 pages)
21 September 2021Appointment of Ms Cécile Parker as a director on 16 September 2021 (2 pages)
21 September 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
21 September 2021Registered office address changed from Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB United Kingdom to Dakota House Concord Business Park Manchester M22 0RR on 21 September 2021 (1 page)
11 August 2021Group of companies' accounts made up to 30 November 2020 (31 pages)
21 May 2021Registered office address changed from Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB England to Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB on 21 May 2021 (1 page)
4 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
28 July 2020Group of companies' accounts made up to 30 November 2019 (31 pages)
30 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 June 2019Group of companies' accounts made up to 30 November 2018 (33 pages)
20 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
20 July 2018Group of companies' accounts made up to 30 November 2017 (32 pages)
24 November 2017Registration of charge 105562040001, created on 24 November 2017 (42 pages)
24 November 2017Registration of charge 105562040001, created on 24 November 2017 (42 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
7 November 2017Cessation of Gateley Incorporations Limited as a person with significant control on 10 February 2017 (1 page)
7 November 2017Notification of Richard Kenneth Hale as a person with significant control on 10 February 2017 (2 pages)
7 November 2017Cessation of Gateley Incorporations Limited as a person with significant control on 10 February 2017 (1 page)
7 November 2017Notification of Richard Kenneth Hale as a person with significant control on 10 February 2017 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 1,440,116
(3 pages)
15 February 2017Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
15 February 2017Statement of capital on 15 February 2017
  • GBP 720,058
(3 pages)
15 February 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Gateley Incorporations Limited as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Mr Richard Kenneth Hale as a director on 10 February 2017 (2 pages)
15 February 2017Termination of appointment of Michael James Ward as a director on 10 February 2017 (1 page)
15 February 2017Resolutions
  • RES13 ‐ Demerger agreement 14/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2017Appointment of Mr Richard Kenneth Hale as a director on 10 February 2017 (2 pages)
15 February 2017Solvency Statement dated 14/02/17 (1 page)
15 February 2017Resolutions
  • RES13 ‐ Demerger agreement 14/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2017Termination of appointment of Michael James Ward as a director on 10 February 2017 (1 page)
15 February 2017Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
15 February 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB on 15 February 2017 (1 page)
15 February 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB on 15 February 2017 (1 page)
15 February 2017Solvency Statement dated 14/02/17 (1 page)
15 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 1,440,116
(3 pages)
15 February 2017Termination of appointment of Gateley Incorporations Limited as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 10 February 2017 (1 page)
15 February 2017Statement by Directors (1 page)
15 February 2017Statement by Directors (1 page)
15 February 2017Statement of capital on 15 February 2017
  • GBP 720,058
(3 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)