Background WavePink WaveYellow Wave

TPH (UK) LIMITED (05989477)

TPH (UK) LIMITED (05989477) is an active UK company. incorporated on 6 November 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TPH (UK) LIMITED has been registered for 19 years. Current directors include DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John and 1 others.

Company Number
05989477
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEVINE, Jacinta Frances, DIXON, Leon James, MACKLIN, David John, MC KERNAN, Francis Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPH (UK) LIMITED

TPH (UK) LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TPH (UK) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05989477

LTD Company

Age

19 Years

Incorporated 6 November 2006

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 6 October 2025 (6 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 6 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
Redbridge Holdings Ltd, Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 6 November 2006To: 11 October 2010
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
May 21
Loan Secured
Aug 21
Owner Exit
Nov 21
Capital Update
May 23
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Mar 25
Loan Secured
May 25
Director Left
Jan 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DEVINE, Jacinta Frances

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1972
Director
Appointed 16 May 2012

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MC KERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 03 May 2007
Resigned 31 Aug 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

SCALES, Ian Richard

Resigned
9 Melton Road, NorfolkNR18 0DA
Secretary
Appointed 13 Nov 2006
Resigned 03 May 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Nov 2006
Resigned 13 Nov 2006

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 22 May 2008
Resigned 31 Dec 2015

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 13 Nov 2006
Resigned 31 Mar 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 09 Feb 2016
Resigned 31 Oct 2024

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 13 Nov 2006
Resigned 20 Mar 2015

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 22 May 2008
Resigned 01 Aug 2024

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Nov 2006
Resigned 13 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Dole Plc

Active
North Anne Street, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Rampart Road, Co. Louth

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
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 May 2023
SH19Statement of Capital
Legacy
19 May 2023
SH20SH20
Legacy
19 May 2023
CAP-SSCAP-SS
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Statement Of Affairs
29 June 2007
SASA
Statement Of Affairs
29 June 2007
SASA
Statement Of Affairs
29 June 2007
SASA
Legacy
29 June 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
287Change of Registered Office
Legacy
29 December 2006
287Change of Registered Office
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 November 2006
NEWINCIncorporation