You are here: bizstats.co.uk > a-z index > T list > TD list

Td4 Brands Limited CHESHIRE


Td4 Brands started in year 2006 as Private Limited Company with registration number 05761251. The Td4 Brands company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cheshire at Abbots Moss Hall. Postal code: CW8 2ES. Since 22nd June 2006 Td4 Brands Limited is no longer carrying the name Td4.

The firm has 2 directors, namely Dawn O., Richard O.. Of them, Richard O. has been with the company the longest, being appointed on 29 March 2006 and Dawn O. has been with the company for the least time - from 12 December 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Td4 Brands Limited Address / Contact

Office Address Abbots Moss Hall
Office Address2 Oakmere
Town Cheshire
Post code CW8 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761251
Date of Incorporation Wed, 29th Mar 2006
Industry Activities of head offices
End of financial Year 28th September
Company age 18 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Dawn O.

Position: Director

Appointed: 12 December 2012

Richard O.

Position: Director

Appointed: 29 March 2006

Mark R.

Position: Secretary

Appointed: 07 December 2018

Resigned: 08 June 2020

David P.

Position: Secretary

Appointed: 11 April 2018

Resigned: 07 December 2018

Neil I.

Position: Director

Appointed: 29 January 2016

Resigned: 05 July 2021

Andy G.

Position: Director

Appointed: 19 December 2012

Resigned: 01 February 2016

Martin B.

Position: Director

Appointed: 30 September 2012

Resigned: 05 December 2017

Charles H.

Position: Director

Appointed: 26 September 2007

Resigned: 29 January 2016

Rajan K.

Position: Director

Appointed: 24 September 2007

Resigned: 19 December 2012

Mario B.

Position: Director

Appointed: 08 September 2006

Resigned: 30 September 2012

Martin B.

Position: Secretary

Appointed: 29 March 2006

Resigned: 11 April 2018

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Richard O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dawn O. This PSC and has 25-50% voting rights. Then there is Charles H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Richard O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dawn O.

Notified on 5 July 2021
Nature of control: 25-50% voting rights

Charles H.

Notified on 5 July 2021
Ceased on 4 March 2022
Nature of control: 25-50% voting rights

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 10657217
Notified on 6 April 2016
Ceased on 5 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Td4 June 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-292022-09-28
Balance Sheet
Cash Bank On Hand56 44518 537
Current Assets60 90118 537
Debtors4 456 
Net Assets Liabilities727 7081 490 421
Other Debtors30 58335 583
Total Inventories177 822283 921
Other
Accrued Liabilities Deferred Income600 069914 133
Accumulated Depreciation Impairment Property Plant Equipment1 593 3321 669 963
Additions Other Than Through Business Combinations Property Plant Equipment 222 956
Amounts Owed To Group Undertakings2 174 1751 712 280
Bank Borrowings50 00040 833
Bank Borrowings Overdrafts10 00010 000
Cash Cash Equivalents1 022 185988 556
Corporation Tax Recoverable3 250636
Cost Sales1 710 7593 063 434
Creditors2 261 8411 797 285
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 20 586
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 34 999
Distribution Costs5 064 7477 848 914
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss4 687 998 
Further Item Tax Increase Decrease Component Adjusting Items-508 081-265 833
Gain Loss On Disposals Property Plant Equipment32 785-31 487
Government Grant Income1 478 206 
Income Taxes Paid Refund Classified As Operating Activities-3 2502 614
Increase From Depreciation Charge For Year Property Plant Equipment 79 776
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings4 026 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 075 
Interest Income On Bank Deposits151
Interest Paid Classified As Operating Activities -41 382
Interest Payable Similar Charges Finance Costs378 18741 382
Interest Received Classified As Investing Activities-1 004-51
Investments Fixed Assets3 600 0023 600 002
Investments In Subsidiaries3 600 0023 600 002
Net Finance Income Costs1 00451
Other Creditors 4
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 145
Other Disposals Property Plant Equipment 7 425
Other Remaining Borrowings706 354375 000
Pension Other Post-employment Benefit Costs Other Pension Costs32 32542 667
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income718 650856 199
Profit Loss4 223 3352 162 974
Property Plant Equipment Gross Cost1 695 7181 911 249
Raw Materials Consumables177 822283 921
Redemption Shares Decrease In Equity 1 441 615
Social Security Costs183 137262 679
Staff Costs Employee Benefits Expense3 540 9194 884 779
Taxation Including Deferred Taxation Balance Sheet Subtotal 34 999
Tax Decrease Increase From Effect Revenue Exempt From Taxation562 404 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss48 7723 889
Tax Tax Credit On Profit Or Loss On Ordinary Activities 34 999
Total Borrowings85 000343 265
Trade Creditors Trade Payables2 039 4831 261 494
Trade Debtors Trade Receivables149290
Wages Salaries3 325 4574 579 433

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of Capital on 19th July 2023: 10002.00 GBP
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements