Background WavePink WaveYellow Wave

TMD FRICTION UK TRUSTEE LIMITED (04049141)

TMD FRICTION UK TRUSTEE LIMITED (04049141) is an active UK company. incorporated on 8 August 2000. with registered office in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TMD FRICTION UK TRUSTEE LIMITED has been registered for 25 years. Current directors include BLEASDALE, Lawrence Gerard, KIRTLEY, Samantha, LYMAN, Christopher and 2 others.

Company Number
04049141
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Tmd Friction Uk Ltd, Hartlepool, TS24 0RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLEASDALE, Lawrence Gerard, KIRTLEY, Samantha, LYMAN, Christopher, ROOKES, Anthony, PENSIONS RAPPORT LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMD FRICTION UK TRUSTEE LIMITED

TMD FRICTION UK TRUSTEE LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TMD FRICTION UK TRUSTEE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04049141

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

EVER 1398 LIMITED
From: 8 August 2000To: 26 January 2001
Contact
Address

Tmd Friction Uk Ltd Oakesway Hartlepool, TS24 0RE,

Previous Addresses

Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 5DN England
From: 26 February 2024To: 17 June 2025
PO Box PO Box 18 Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 3UJ England
From: 15 November 2022To: 26 February 2024
PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England
From: 11 January 2017To: 15 November 2022
PO Box 18 Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ
From: 8 August 2000To: 11 January 2017
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
May 21
Director Joined
May 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 25
Director Left
Jul 25
Director Left
Sept 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BLEASDALE, Lawrence Gerard

Active
Oakesway, HartlepoolTS24 0RE
Secretary
Appointed 16 Jun 2020

BLEASDALE, Lawrence Gerard

Active
Oakesway, HartlepoolTS24 0RE
Born December 1961
Director
Appointed 16 Jan 2013

KIRTLEY, Samantha

Active
Oakesway, HartlepoolTS24 0RE
Born April 1988
Director
Appointed 20 Oct 2022

LYMAN, Christopher

Active
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born May 1960
Director
Appointed 09 Mar 2021

ROOKES, Anthony

Active
Oakesway, HartlepoolTS24 0RE
Born March 1988
Director
Appointed 21 May 2025

PENSIONS RAPPORT LTD

Active
Brownberrie Avenue, LeedsLS18 5PW
Corporate director
Appointed 16 Jun 2020

CORNISH, Robert Nelson

Resigned
30 Crosland Edge, HuddersfieldHD7 3RS
Secretary
Appointed 05 Jul 2004
Resigned 31 Dec 2012

FIRBANK, Steven

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Secretary
Appointed 01 Jan 2013
Resigned 16 Jun 2020

TRIFUNOVIC, Nicholas Mark

Resigned
25 Parkwood Avenue, LeedsLS8 1JW
Secretary
Appointed 23 Jan 2001
Resigned 06 Jul 2004

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 23 Jan 2001

ARMSTEAD, Terence

Resigned
20 Upper Batley Low Lane, BatleyWF17 0AL
Born June 1946
Director
Appointed 10 Jul 2002
Resigned 20 Dec 2020

BARKER, Peter Alan

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born January 1962
Director
Appointed 09 Sept 2011
Resigned 03 Apr 2018

BISSEL, Dirk, Dr

Resigned
Schellberger Weg 71, Solingen
Born April 1965
Director
Appointed 06 Jan 2005
Resigned 30 Sept 2006

CORNISH, Robert Nelson

Resigned
Fasnacloich, AppinPA38 4BJ
Born March 1951
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2012

COWLEY, William Noel

Resigned
15 Eppleton Hall Close, SunderlandSR7 0LG
Born April 1954
Director
Appointed 23 Jan 2001
Resigned 01 Oct 2001

DANNOURA, Takaharu, Mr.

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born October 1971
Director
Appointed 01 Apr 2018
Resigned 05 Jun 2018

DILNOT, Andrew

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born August 1961
Director
Appointed 05 Jul 2004
Resigned 15 Jul 2019

FIRBANK, Steven

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born January 1972
Director
Appointed 16 Jun 2020
Resigned 25 Jun 2020

FIRBANK, Steven

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born January 1972
Director
Appointed 15 Sept 2006
Resigned 16 Jun 2020

FISHER, Andrew

Resigned
Oakesway, HartlepoolTS24 0RE
Born July 1972
Director
Appointed 24 Jun 2022
Resigned 19 Sept 2025

HARTLAND, Malcolm Robert

Resigned
20 Solid, HuddersfieldHD4 6ES
Born June 1970
Director
Appointed 01 Oct 2001
Resigned 01 Apr 2018

HEIN, Jurgen

Resigned
Am Stuttgeshof 11, D 41564 Kaarst
Born September 1949
Director
Appointed 23 Jan 2001
Resigned 31 Dec 2002

LEIBELING, Bernd, Dr

Resigned
Charlottenstrabe 60 A, Bochum
Born August 1956
Director
Appointed 01 Jan 2003
Resigned 30 Jun 2003

LONGBOTTOM, John Michael

Resigned
18 South Street, OssettWF5 8LE
Born April 1950
Director
Appointed 10 Jul 2002
Resigned 01 Oct 2007

MORAN, Dennis

Resigned
23 Croft Hill Road, ManchesterM40 9GL
Born September 1946
Director
Appointed 01 Oct 2007
Resigned 09 Sept 2011

RUSSELL, Thomas William

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born August 1985
Director
Appointed 01 Jun 2018
Resigned 20 Oct 2022

TRIFUNOVIC, Nicholas Mark

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born September 1954
Director
Appointed 13 Jun 2018
Resigned 24 Jun 2022

TRIFUNOVIC, Nicholas Mark

Resigned
25 Parkwood Avenue, LeedsLS8 1JW
Born September 1954
Director
Appointed 23 Jan 2001
Resigned 06 Jul 2004

TUFFIN, Russell Lee

Resigned
Middle Barn, 2 New Lodge Farm Court, PenistoneS36 8FN
Born February 1968
Director
Appointed 23 Jan 2001
Resigned 01 Apr 2001

WILLIS, Stephen John

Resigned
Oakesway, HartlepoolTS24 0RE
Born June 1969
Director
Appointed 16 Jul 2019
Resigned 28 Jul 2025

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 08 Aug 2000
Resigned 23 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Centurion House, CleckheatonBD19 3UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Tmd Friction Holdings (Uk) Limited

Ceased
Centurion House,, CleckheatonBD19 3UJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

131

Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Memorandum Articles
14 September 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 June 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
288cChange of Particulars
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
6 February 2001
287Change of Registered Office
Legacy
28 January 2001
225Change of Accounting Reference Date
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2000
NEWINCIncorporation