Background WavePink WaveYellow Wave

TG FOODS LIMITED (04083532)

TG FOODS LIMITED (04083532) is an active UK company. incorporated on 4 October 2000. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. TG FOODS LIMITED has been registered for 25 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
04083532
Status
active
Type
ltd
Incorporated
4 October 2000
Age
25 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TG FOODS LIMITED

TG FOODS LIMITED is an active company incorporated on 4 October 2000 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. TG FOODS LIMITED was registered 25 years ago.(SIC: 46390)

Status

active

Active since 25 years ago

Company No

04083532

LTD Company

Age

25 Years

Incorporated 4 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

POSTGLIDE LIMITED
From: 4 October 2000To: 17 October 2000
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 11 January 2013To: 3 June 2015
Units 1-3 Enterprise Park Reliance Street Newton Heath Manchester M40 3AL
From: 4 October 2000To: 11 January 2013
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 22
Director Left
Jul 22
Director Left
May 24
Owner Exit
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 03 Jan 2022

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 18 Jul 2022
Resigned 12 Mar 2026

HULL, Michael

Resigned
62 Hall Ing Lane, HolmfirthHD9 6QW
Secretary
Appointed 10 Oct 2000
Resigned 04 Nov 2000

LISTER, Michael Timothy

Resigned
Toppit Croft Toppitt Farm, HuddersfieldHD8 9LQ
Secretary
Appointed 04 Nov 2000
Resigned 30 Nov 2012

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 30 Nov 2012
Resigned 18 Jul 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Oct 2000
Resigned 10 Oct 2000

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 30 Nov 2012
Resigned 12 Mar 2026

HULL, Michael

Resigned
62 Hall Ing Lane, HolmfirthHD9 6QW
Born January 1947
Director
Appointed 10 Oct 2000
Resigned 20 Oct 2011

LISTER, Michael Timothy

Resigned
Toppit Croft Toppitt Farm, HuddersfieldHD8 9LQ
Born September 1962
Director
Appointed 04 Nov 2000
Resigned 30 Nov 2012

MUSGRAVE, Annabelle Sara

Resigned
52 Moor Lane, HuddersfieldHD8 0QS
Born September 1962
Director
Appointed 10 Oct 2000
Resigned 30 Nov 2012

MUSGRAVE, Michael Harry

Resigned
52 Moor Lane, HuddersfieldHD8 0QS
Born March 1959
Director
Appointed 10 Oct 2000
Resigned 30 Nov 2012

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1951
Director
Appointed 30 Nov 2012
Resigned 18 Jul 2022

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 30 Nov 2012
Resigned 22 Mar 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Oct 2000
Resigned 10 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 March 2023
GUARANTEE2GUARANTEE2
Legacy
9 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2022
AAAnnual Accounts
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Legacy
15 October 2021
SH20SH20
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Resolution
15 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
88(2)R88(2)R
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
225Change of Accounting Reference Date
Memorandum Articles
9 November 2000
MEM/ARTSMEM/ARTS
Legacy
9 November 2000
123Notice of Increase in Nominal Capital
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
287Change of Registered Office
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2000
NEWINCIncorporation