Background WavePink WaveYellow Wave

TGL REALISATIONS 2025 LIMITED (00998540)

TGL REALISATIONS 2025 LIMITED (00998540) is a administration UK company. incorporated on 31 December 1970. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. TGL REALISATIONS 2025 LIMITED has been registered for 55 years. Current directors include GOFF, Matthew Donald, PETROVIC, Nicholas Alexander, DEMLIN LLP.

Company Number
00998540
Status
administration
Type
ltd
Incorporated
31 December 1970
Age
55 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
GOFF, Matthew Donald, PETROVIC, Nicholas Alexander, DEMLIN LLP
SIC Codes
25110, 25290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGL REALISATIONS 2025 LIMITED

TGL REALISATIONS 2025 LIMITED is an administration company incorporated on 31 December 1970 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. TGL REALISATIONS 2025 LIMITED was registered 55 years ago.(SIC: 25110, 25290)

Status

administration

Active since 55 years ago

Company No

00998540

LTD Company

Age

55 Years

Incorporated 31 December 1970

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

THURSTON GROUP LIMITED
From: 18 October 1993To: 5 January 2026
B T H INDUSTRIES LIMITED
From: 1 July 1987To: 18 October 1993
B.T.H. TRAILERS LIMITED
From: 31 December 1970To: 1 July 1987
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

Quarry Hill Industrial Estate Hawkingcroft Road Horbury Wakefield WF4 6AJ
From: 31 December 1970To: 23 January 2026
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Dec 15
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GOFF, Matthew Donald

Active
Irwell Street, ManchesterM3 5EN
Born January 1983
Director
Appointed 01 Sept 2021

PETROVIC, Nicholas Alexander

Active
Irwell Street, ManchesterM3 5EN
Born October 1982
Director
Appointed 30 Jun 2023

DEMLIN LLP

Active
The Mill Lane, LeicesterLE3 8DX
Corporate director
Appointed 01 Oct 2021

FARNELL, Christopher Edwin

Resigned
8 Windermere Drive, LeedsLS17 7UZ
Secretary
Appointed N/A
Resigned 12 Nov 1998

GIBSON, Mark Andrew

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Secretary
Appointed 31 Mar 2015
Resigned 19 Jul 2019

HARVEY, David John

Resigned
11 Stillwell Grove, WakefieldWF2 6RN
Secretary
Appointed 05 Nov 2007
Resigned 31 Mar 2015

HEPWORTH, Graham David

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Secretary
Appointed 19 Jul 2019
Resigned 31 Aug 2021

MOULD, Eric

Resigned
18 Ash Hill Gardens, LeedsLS17 8JW
Secretary
Appointed 12 Nov 1998
Resigned 05 Nov 2007

FARNELL, Christopher Edwin

Resigned
8 Windermere Drive, LeedsLS17 7UZ
Born July 1947
Director
Appointed N/A
Resigned 12 Nov 1998

GIBSON, Mark Andrew

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born December 1963
Director
Appointed 01 Nov 2015
Resigned 19 Jul 2019

GOFF, Matthew Donald

Resigned
Hawkingcroft Road, WakefieldWF4 6AJ
Born January 1983
Director
Appointed 01 May 2019
Resigned 31 Aug 2021

GOODWILL, Michael Richard

Resigned
11 Girvan Close, YorkYO2 2XR
Born September 1945
Director
Appointed 20 Apr 1993
Resigned 24 Oct 1997

HEYS, Andrew Neil

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born October 1967
Director
Appointed 10 Oct 2022
Resigned 30 Jun 2023

MOULD, Eric

Resigned
18 Ash Hill Gardens, LeedsLS17 8JW
Born November 1944
Director
Appointed 12 Nov 1998
Resigned 08 Jul 2019

OHANDJANIAN, Demis Armen

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born May 1978
Director
Appointed 31 Aug 2021
Resigned 01 Oct 2021

PETCH, Jonathan Leslie

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born April 1961
Director
Appointed 01 Sept 2021
Resigned 17 Jan 2024

PETCH, Jonathan Leslie

Resigned
3 Sunny Bank Woods, BatleyWF17 0NH
Born April 1961
Director
Appointed 03 Nov 1997
Resigned 31 Aug 2021

PETCH, Matthew Jonathan Christopher

Resigned
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born January 1989
Director
Appointed 01 Oct 2021
Resigned 23 Dec 2022

THURSTON, David Brindley

Resigned
The Coach House, BradfordBD13 2NN
Born February 1947
Director
Appointed N/A
Resigned 12 Nov 1998

THURSTON, Gordon Burley

Resigned
4 Claremont Road, LeedsLS6 4EB
Born June 1950
Director
Appointed N/A
Resigned 31 Aug 2021

THURSTON, Jacqueline

Resigned
The Coach House, BradfordBD13 2NN
Born September 1949
Director
Appointed 01 Apr 1998
Resigned 12 Nov 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Leslie Petch

Ceased
Hawking Croft Road, WakefieldWF4 6AJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Gordon Burley Thurston

Ceased
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Eric Mould

Ceased
Quarry Hill Industrial Estate, HorburyWF4 6AJ
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019
Quarry Hill Industrial Estate, HorburyWF4 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Liquidation Establishment Of Creditors Or Liquidation Committee
10 March 2026
COM1COM1
Liquidation In Administration Proposals
17 February 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 January 2026
AM01AM01
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
7 October 2021
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
23 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Medium
11 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Medium
2 August 2013
AAAnnual Accounts
Legacy
14 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Legacy
21 July 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Legacy
24 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Legacy
15 April 2011
MG01MG01
Legacy
20 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 2007
AUDAUD
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
28 November 1998
395Particulars of Mortgage or Charge
Legacy
23 November 1998
155(6)a155(6)a
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
10 November 1998
CERT10CERT10
Re Registration Memorandum Articles
10 November 1998
MARMAR
Legacy
10 November 1998
5353
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
2 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
88(3)88(3)
Legacy
1 November 1993
88(2)R88(2)R
Resolution
22 October 1993
RESOLUTIONSResolutions
Resolution
22 October 1993
RESOLUTIONSResolutions
Resolution
22 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
18 October 1993
CERT7CERT7
Auditors Statement
18 October 1993
AUDSAUDS
Auditors Report
18 October 1993
AUDRAUDR
Accounts Balance Sheet
18 October 1993
BSBS
Re Registration Memorandum Articles
18 October 1993
MARMAR
Legacy
18 October 1993
43(3)e43(3)e
Legacy
18 October 1993
43(3)43(3)
Resolution
18 October 1993
RESOLUTIONSResolutions
Resolution
18 October 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
288288
Accounts With Accounts Type Medium
1 March 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
29 October 1992
MEM/ARTSMEM/ARTS
Resolution
29 October 1992
RESOLUTIONSResolutions
Resolution
29 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
88(2)R88(2)R
Accounts With Accounts Type Medium
7 April 1992
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Legacy
7 November 1991
225(1)225(1)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Resolution
1 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Memorandum Articles
27 June 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
24 June 1988
MAMA
Accounts With Made Up Date
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
29 July 1987
287Change of Registered Office
Certificate Change Of Name Company
30 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
9 July 1986
288288