Background WavePink WaveYellow Wave

TG1 HOLDING LTD (07871683)

TG1 HOLDING LTD (07871683) is an active UK company. incorporated on 5 December 2011. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). TG1 HOLDING LTD has been registered for 14 years. Current directors include BREUGEM, Adrianus Johannes, EVISON, Laura Jane, FLETCHER, Martyn Paul and 2 others.

Company Number
07871683
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
2 Barrow Man Road, Birchington, CT7 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BREUGEM, Adrianus Johannes, EVISON, Laura Jane, FLETCHER, Martyn Paul, VAN MALKENHORST, Pleun-Willem, ZWINKELS, Thomas Johannes
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TG1 HOLDING LTD

TG1 HOLDING LTD is an active company incorporated on 5 December 2011 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). TG1 HOLDING LTD was registered 14 years ago.(SIC: 01130)

Status

active

Active since 14 years ago

Company No

07871683

LTD Company

Age

14 Years

Incorporated 5 December 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2 Barrow Man Road Birchington, CT7 0AX,

Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
May 16
Funding Round
May 17
Funding Round
May 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Mar 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

VAN MALKENHORST, Pleun-Willem

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 04 Mar 2013

BREUGEM, Adrianus Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Born January 1970
Director
Appointed 02 Nov 2012

EVISON, Laura Jane

Active
Barrow Man Road, BirchingtonCT7 0AX
Born July 1972
Director
Appointed 09 Dec 2024

FLETCHER, Martyn Paul

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1967
Director
Appointed 29 Jul 2021

VAN MALKENHORST, Pleun-Willem

Active
Barrow Man Road, BirchingtonCT7 0AX
Born July 1982
Director
Appointed 12 Dec 2023

ZWINKELS, Thomas Johannes

Active
Barrow Man Road, BirchingtonCT7 0AX
Born December 1985
Director
Appointed 09 Dec 2024

CRAIG, Ian Alexander

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born May 1957
Director
Appointed 02 Nov 2012
Resigned 30 Apr 2021

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
Barrowman Road, BirchingtonCT7 0AX
Born December 1949
Director
Appointed 26 Mar 2018
Resigned 17 Oct 2023

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
Barrow Man Road, BirchingtonCT7 OAX
Born December 1949
Director
Appointed 05 Dec 2011
Resigned 02 Nov 2012

KALDEN, Pieter Johannes Hendrikus

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born April 1970
Director
Appointed 31 Jul 2023
Resigned 31 Mar 2024

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 31 Mar 2024
Resigned 04 Dec 2024

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 05 Feb 2019
Resigned 17 Mar 2023

VAN DE KAAIJ, Cornelius

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1958
Director
Appointed 02 Nov 2012
Resigned 27 Jul 2017

VAN MALKENHORST, Pleun-Willem

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1982
Director
Appointed 02 Nov 2012
Resigned 26 Mar 2018

VAN OOSTENRIJK, Cornelis

Resigned
Postbox 112, De Lier
Born June 1951
Director
Appointed 27 Jul 2017
Resigned 05 Feb 2019

Persons with significant control

2

Barrow Man Road, BirchingtonCT7 0AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2024
Transfesa Road, TonbridgeTN12 6UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Legacy
22 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Legacy
21 November 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Incorporation Company
5 December 2011
NEWINCIncorporation