Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNICAL DEMOLITION SERVICES LIMITED
Company Information for

TECHNICAL DEMOLITION SERVICES LIMITED

17 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 6AX,
Company Registration Number
01684019
Private Limited Company
Active

Company Overview

About Technical Demolition Services Ltd
TECHNICAL DEMOLITION SERVICES LIMITED was founded on 1982-12-03 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Technical Demolition Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TECHNICAL DEMOLITION SERVICES LIMITED
 
Legal Registered Office
17 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 6AX
Other companies in CH41
 
Filing Information
Company Number 01684019
Company ID Number 01684019
Date formed 1982-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB387129326  
Last Datalog update: 2023-10-05 23:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICAL DEMOLITION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECHNICAL DEMOLITION SERVICES LIMITED
The following companies were found which have the same name as TECHNICAL DEMOLITION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNICAL DEMOLITION SERVICES PLANT HIRE LIMITED 17 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 6AX Active Company formed on the 2001-12-04

Company Officers of TECHNICAL DEMOLITION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARGARET EVANS
Director 2009-09-15
JULIE ANN HITCHEN
Director 2013-06-24
AUSTIN ANTHONY TAPERELL
Director 2002-10-01
TONY GEOFFREY TAPERELL
Director 1991-09-30
CRAIG WILSON
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN TAPERELL
Company Secretary 2011-08-04 2015-04-01
DENNIS SIMPSON LEE
Director 2004-01-05 2015-02-01
JOHN EDWARD DENNAN
Director 2011-07-19 2014-02-21
LESLIE THOMAS
Director 2009-03-02 2013-03-28
SUSAN MARGARET MORAN
Director 1995-04-06 2011-10-15
SUSAN MARGARET MORAN
Company Secretary 1995-04-06 2011-08-04
JOHN DEVINE
Director 2009-03-02 2011-08-01
JOHN WILLIAM O'DOWD
Director 2004-01-05 2005-07-08
AUSTIN ANTHONY TAPERELL
Director 1999-05-04 2002-05-10
CLIVE WILLIAM MARSHALL
Director 1999-05-04 2002-05-09
AUSTIN ANTHONY TAPERELL
Company Secretary 1991-09-30 1995-04-06
AUSTIN ANTHONY TAPERELL
Director 1991-09-30 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY GEOFFREY TAPERELL TECHNICAL DEMOLITION SERVICES PLANT HIRE LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Director's details changed for Miss Julie Ann Hitchen on 2021-01-04
2023-12-13Director's details changed for Mr Robert John Smith on 2023-11-21
2023-10-23CESSATION OF HELEN TAPERELL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TAPERELL
2023-09-22CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-04-04Unaudited abridged accounts made up to 2022-12-31
2022-10-20PSC04Change of details for Mr Tony Geoffrey Taperell as a person with significant control on 2022-10-20
2022-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TAPERELL
2022-10-03CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-08Unaudited abridged accounts made up to 2021-12-31
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016840190000
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Dock Road South Bromborough Wirral CH62 4SQ United Kingdom
2020-12-23AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mr Austin Anthony Taperell on 2020-03-01
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016840190004
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-11CH01Director's details changed for Miss Julie Ann Hitchen on 2016-04-04
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 17 Hamilton Square Birkenhead CH41 6AX
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016840190003
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016840190002
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-16TM02Termination of appointment of Helen Taperell on 2015-04-01
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GEOFFREY TAPERELL / 01/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN HITCHEN / 01/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET EVANS / 01/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ANTHONY TAPERELL / 01/04/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SIMPSON LEE
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNAN
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0130/09/13 FULL LIST
2013-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-24AP01DIRECTOR APPOINTED MISS JULIE ANN HITCHEN
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE THOMAS
2012-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-10-04AR0130/09/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GEOFFREY TAPERELL / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIMPSON LEE / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ANTHONY TAPERELL / 16/02/2012
2011-11-15AR0130/09/11 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MORAN
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET EVANS / 04/08/2011
2011-08-04AP03SECRETARY APPOINTED MRS HELEN TAPERELL
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MORAN
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2011-07-25AP01DIRECTOR APPOINTED MR JOHN EDWARD DENNAN
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILSON / 14/07/2011
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET MORAN / 14/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GEOFFREY TAPERELL / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN ANTHONY TAPERELL / 11/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIMPSON LEE / 07/07/2011
2011-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-01AR0130/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILSON / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN ANTHONY TAPERELL / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SIMPSON LEE / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARGARET EVANS / 30/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEVINE / 30/09/2010
2010-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-02363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288aDIRECTOR APPOINTED MISS VICTORIA MARGARET EVANS
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-17288aDIRECTOR APPOINTED JOHN DEVINE
2009-03-17288aDIRECTOR APPOINTED LESLIE THOMAS
2009-03-17288aDIRECTOR APPOINTED CRAIG WILSON
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0292586 Active Licenced property: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ. Correspondance address: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0292586 Active Licenced property: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ. Correspondance address: BROMBOROUGH DOCK ROAD SOUTH WIRRAL GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1028290 Active Licenced property: FAWLEY REFINERY ESSO PETROLEUM CO LTD FAWLEY SOUTHAMPTON FAWLEY GB SO45 1TX. Correspondance address: Dock Road South Bromborough GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1028290 Active Licenced property: FAWLEY REFINERY ESSO PETROLEUM CO LTD FAWLEY SOUTHAMPTON FAWLEY GB SO45 1TX. Correspondance address: Dock Road South Bromborough GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1028290 Active Licenced property: FAWLEY REFINERY ESSO PETROLEUM CO LTD FAWLEY SOUTHAMPTON FAWLEY GB SO45 1TX. Correspondance address: Dock Road South Bromborough GB CH62 4SQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM2003541 Active Licenced property: WHITEINCH 85 CLYDEHOLM ROAD GLASGOW GB G14 0QQ. Correspondance address: DOCK ROAD SOUTH BROMBOROUGH GB CH62 4SQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL DEMOLITION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNICAL DEMOLITION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TECHNICAL DEMOLITION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICAL DEMOLITION SERVICES LIMITED
Trademarks
We have not found any records of TECHNICAL DEMOLITION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHNICAL DEMOLITION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-03-31 GBP £69,910
Newcastle City Council 2013-08-30 GBP £18,987
Newcastle City Council 2012-10-29 GBP £79,420
Newcastle City Council 2012-09-28 GBP £134,520
Newcastle City Council 2012-08-07 GBP £48,631 HRA Planning QS
Newcastle City Council 2012-08-02 GBP £41,952 HRA Planning QS
Newcastle City Council 2012-07-12 GBP £28,880
Newcastle City Council 2012-05-22 GBP £68,366
Newcastle City Council 2012-04-19 GBP £105,345
Newcastle City Council 2012-03-13 GBP £262,729
Newcastle City Council 2012-02-13 GBP £220,495
Newcastle City Council 2011-12-23 GBP £52,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL DEMOLITION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL DEMOLITION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNICAL DEMOLITION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.