Background WavePink WaveYellow Wave

T M ENTERPRISES LIMITED (01226220)

T M ENTERPRISES LIMITED (01226220) is an active UK company. incorporated on 12 September 1975. with registered office in Driffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T M ENTERPRISES LIMITED has been registered for 50 years. Current directors include BARKER, Charles Peter, MEGGINSON, John Derek Taylor, MEGGINSON, Patricia and 1 others.

Company Number
01226220
Status
active
Type
ltd
Incorporated
12 September 1975
Age
50 years
Address
Estate Office, Driffield, YO25 9DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARKER, Charles Peter, MEGGINSON, John Derek Taylor, MEGGINSON, Patricia, MEGGINSON, Thomas Alan Taylor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T M ENTERPRISES LIMITED

T M ENTERPRISES LIMITED is an active company incorporated on 12 September 1975 with the registered office located in Driffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T M ENTERPRISES LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01226220

LTD Company

Age

50 Years

Incorporated 12 September 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

CHURCH LANE DEVELOPMENTS LIMITED
From: 6 March 1986To: 24 July 1997
WOLDS DEVELOPMENTS LIMITED
From: 25 August 1982To: 6 March 1986
BIRCHVALLEY LIMITED
From: 12 September 1975To: 25 August 1982
Contact
Address

Estate Office Eastburn Driffield, YO25 9DP,

Timeline

9 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Sept 75
Loan Secured
Sept 13
Loan Cleared
May 14
Capital Update
Apr 16
Director Joined
Dec 17
Loan Cleared
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MEGGINSON, John Derek Taylor

Active
Eastburn House, DriffieldYO25 9DP
Secretary
Appointed N/A

BARKER, Charles Peter

Active
Estate Office, DriffieldYO25 9DP
Born December 1979
Director
Appointed 20 Dec 2017

MEGGINSON, John Derek Taylor

Active
Eastburn House, DriffieldYO25 9DP
Born May 1944
Director
Appointed N/A

MEGGINSON, Patricia

Active
Eastburn House, DriffieldYO25 9DP
Born September 1942
Director
Appointed 07 Aug 1997

MEGGINSON, Thomas Alan Taylor

Active
Estate Office, DriffieldYO25 9DP
Born October 1974
Director
Appointed 23 Mar 2001

LOVEL, Digby Richard Isherwood

Resigned
Ivy House Orchard Lane Hutton, DriffieldYO25 9PZ
Born September 1950
Director
Appointed N/A
Resigned 07 Aug 1997

Persons with significant control

1

Eastburn, DriffieldYO25 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Legacy
12 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2016
SH19Statement of Capital
Legacy
12 April 2016
CAP-SSCAP-SS
Resolution
12 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
23 December 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Legacy
4 November 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Legacy
18 October 2009
MG02MG02
Legacy
18 October 2009
MG02MG02
Legacy
18 October 2009
MG02MG02
Legacy
18 October 2009
MG02MG02
Legacy
17 October 2009
MG01MG01
Legacy
17 October 2009
MG01MG01
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
1 January 2007
363aAnnual Return
Legacy
1 January 2007
288cChange of Particulars
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
123Notice of Increase in Nominal Capital
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full Group
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
23 June 1987
225(2)225(2)
Legacy
7 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
6 March 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 August 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 1975
NEWINCIncorporation