Background WavePink WaveYellow Wave

TMD FRICTION UK LIMITED (04330235)

TMD FRICTION UK LIMITED (04330235) is an active UK company. incorporated on 28 November 2001. with registered office in Hartlepool. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). TMD FRICTION UK LIMITED has been registered for 24 years. Current directors include FEATHERSTONE, Ian, HOGGART, Michael Brian, KIRTLEY, Samantha and 1 others.

Company Number
04330235
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
Tmd Friction Uk Ltd, Hartlepool, TS24 0RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
FEATHERSTONE, Ian, HOGGART, Michael Brian, KIRTLEY, Samantha, ROOKES, Anthony
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMD FRICTION UK LIMITED

TMD FRICTION UK LIMITED is an active company incorporated on 28 November 2001 with the registered office located in Hartlepool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). TMD FRICTION UK LIMITED was registered 24 years ago.(SIC: 29320)

Status

active

Active since 24 years ago

Company No

04330235

LTD Company

Age

24 Years

Incorporated 28 November 2001

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ICEDRIFT LIMITED
From: 28 November 2001To: 23 January 2002
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: 12 January 2017To: 15 November 2022
, PO Box BD19 3UJ, Centurion House, Centurion Way Po Box 18, Centurion House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3UJ, England
From: 14 December 2016To: 12 January 2017
, PO Box 18, Hunsworth Lane, Cleckheaton, West Yorkshire, BD19 3UJ
From: 28 November 2001To: 14 December 2016
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 10
Director Left
Feb 11
Funding Round
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Director Joined
Jul 13
Director Joined
Jul 14
Loan Cleared
Aug 14
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

KIRTLEY, Samantha

Active
Oakesway, HartlepoolTS24 0RE
Secretary
Appointed 23 Apr 2025

FEATHERSTONE, Ian

Active
Oakesway, HartlepoolTS24 0RE
Born February 1962
Director
Appointed 01 Apr 2016

HOGGART, Michael Brian

Active
Oakesway, HartlepoolTS24 0RE
Born January 1971
Director
Appointed 09 Jan 2025

KIRTLEY, Samantha

Active
Oakesway, HartlepoolTS24 0RE
Born April 1988
Director
Appointed 01 Aug 2022

ROOKES, Anthony

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

FIRBANK, Steven

Resigned
Central House, CleckheatonBD19 5DN
Secretary
Appointed 01 Apr 2018
Resigned 31 Dec 2024

HARTLAND, Malcolm Robert

Resigned
20 Solid, HuddersfieldHD4 6ES
Secretary
Appointed 28 Dec 2001
Resigned 31 Mar 2018

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 28 Nov 2001
Resigned 28 Dec 2001

BAINES, David Edward, Mr.

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born June 1972
Director
Appointed 01 May 2017
Resigned 31 Jul 2019

BAINES, David Edward

Resigned
Hunsworth Lane, CleckheatonBD19 3UJ
Born June 1972
Director
Appointed 26 Nov 2012
Resigned 06 Jun 2013

BAUER, Erich, Doctor

Resigned
Duisbergstrasse 3 D-51467, Bergisch
Born September 1943
Director
Appointed 01 Jul 2002
Resigned 27 Mar 2003

BESTING, Josef Wilhelm

Resigned
Drachenfelsstr 18, Lohmar
Born May 1955
Director
Appointed 20 Feb 2007
Resigned 26 Jan 2011

BISSEL, Dirk, Dr

Resigned
Schellberger Weg 71, Solingen
Born April 1965
Director
Appointed 06 Jan 2005
Resigned 05 Dec 2006

BOOTH, Liam James

Resigned
Oakesway, HartlepoolTS24 0RE
Born May 1986
Director
Appointed 01 Aug 2019
Resigned 21 Jul 2025

BUNDRED, David George

Resigned
31 Lindsey Crescent, KenilworthCV8 1FL
Born December 1948
Director
Appointed 03 Apr 2003
Resigned 01 Sept 2004

CORNISH, Robert Nelson

Resigned
30 Crosland Edge, HuddersfieldHD7 3RS
Born March 1951
Director
Appointed 28 Dec 2001
Resigned 10 Jan 2005

DANNOURA, Takaharu, Mr.

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born October 1971
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2021

DESPINEUX, Sebastian

Resigned
Centurion House, Centurion Way, CleckheatonBD19 3UJ
Born June 1981
Director
Appointed 10 Jan 2022
Resigned 19 Jan 2022

DOYLE, Gerard Patrick

Resigned
23 Carnation Drive, Saffron WaldenCB10 2BE
Born March 1960
Director
Appointed 04 Dec 2006
Resigned 30 Dec 2008

DROSSER, Klaus

Resigned
Am Scherfenbrand 103, Leverkusen
Born December 1955
Director
Appointed 01 Jan 2003
Resigned 15 Sept 2003

FIRBANK, Steven

Resigned
Central House, CleckheatonBD19 5DN
Born January 1972
Director
Appointed 07 Sept 2009
Resigned 31 Dec 2024

GRAVERSEN LUNDTOFT, Erik

Resigned
Durener Strabe 6, Kronach
Born October 1956
Director
Appointed 01 Sept 2004
Resigned 31 Jan 2007

HARTLAND, Malcolm Robert

Resigned
20 Solid, HuddersfieldHD4 6ES
Born June 1970
Director
Appointed 28 Dec 2001
Resigned 01 Apr 2018

HEIN, Jurgen

Resigned
Am Stuttgeshof 11, D 41564 Kaarst
Born September 1949
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2002

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 28 Nov 2001
Resigned 28 Dec 2001

MILCZAREK, Roman, Dr.

Resigned
Hunsworth Lane, CleckheatonBD19 3UJ
Born July 1958
Director
Appointed 10 Jun 2013
Resigned 01 Feb 2016

PUGH, Debbie

Resigned
Hunsworth Lane, CleckheatonBD19 3UJ
Born October 1972
Director
Appointed 07 May 2014
Resigned 01 Aug 2015

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 28 Nov 2001
Resigned 28 Dec 2001

SCOTT, Malcolm Sydney

Resigned
Hunsworth Lane, CleckheatonBD19 3UJ
Born September 1969
Director
Appointed 06 Jun 2013
Resigned 05 Mar 2016

SWEETNAM, Robert Gerard

Resigned
Hunsworth Lane, CleckheatonBD19 3UJ
Born May 1957
Director
Appointed 05 Nov 2010
Resigned 26 Nov 2012

Persons with significant control

4

1 Active
3 Ceased
Schlebuscher Str, Leverkusen51381

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2024
Leverkusen51381

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 31 Jul 2024
Leverkusen51381

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 02 Dec 2021

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 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
18 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 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
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Legacy
28 May 2010
MG01MG01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Resolution
9 January 2010
RESOLUTIONSResolutions
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Legacy
3 January 2010
MG02MG02
Legacy
24 November 2009
MG01MG01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
8 August 2009
MEM/ARTSMEM/ARTS
Legacy
8 August 2009
123Notice of Increase in Nominal Capital
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
288cChange of Particulars
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
19 December 2007
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
244244
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288cChange of Particulars
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
123Notice of Increase in Nominal Capital
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Memorandum Articles
30 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
287Change of Registered Office
Legacy
11 January 2002
225Change of Accounting Reference Date
Incorporation Company
28 November 2001
NEWINCIncorporation