UK Companies House feature
TPG SERVICES LIMITED
Profile
- Company number
- 02849800
- Status
- Active
- Incorporation
- 1993-09-01
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62020
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. In addition, the Company has received a letter of support from Science Group plc which evidences the intent of the parent to continue to provide financial support.”
Significant events
- “On 19 March 2025 the Group announced it had agreed new bank borrowing facilities with Lloyds Bank plc. Two new Term Loans for a combined value of £12.0 million, each for 10 years expiring in March 2035. New RCF for £30.0 million, expiring in March 2030, an increase of £5.0 million over 2021 RCF.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 18 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BRETT, Jon | Director | 2023-01-27 | Aug 1979 | British |
| COLE, Sarah Elizabeth | Director | 2023-01-27 | Jul 1979 | British |
Show 18 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ASHDOWN, Timothy Charles | Secretary | 1994-12-01 | 2006-01-20 |
| BRAY, Stephen | Secretary | 2008-11-01 | 2017-02-06 |
| LAFFERTY, Madeleine Cheryl | Secretary | 1993-09-01 | 1994-12-01 |
| MACPHERSON, Claire Louise | Secretary | 2017-02-06 | 2022-05-01 |
| WILLS, Ian Leonard | Secretary | 2006-01-20 | 2008-11-01 |
| JPCORS LIMITED | Corporate Nominee Secretary | 1993-09-01 | 1993-09-02 |
| ASHDOWN, Timothy Charles | Director | 1993-09-01 | 2006-01-20 |
| BRAY, Stephen | Director | 2003-06-01 | 2017-02-06 |
| CUSSEN, Christopher Adrian | Director | 2001-04-02 | 2006-01-20 |
| KINGS, Simon John Nicholson | Director | 2017-02-06 | 2018-02-09 |
| LAFFERTY, Stephen Paul | Director | 1993-09-01 | 2017-02-06 |
| MACPHERSON, Claire Louise | Director | 2018-02-19 | 2021-10-15 |
| STROUD, Derren Mark | Director | 2017-02-06 | 2023-05-31 |
| TILDESLEY, Kevan Grant | Director | 2001-04-02 | 2005-10-25 |
| TUCKER, Luke Alexander | Director | 2021-10-22 | 2023-03-20 |
| WILLS, Ian Leonard | Director | 2011-04-26 | 2016-10-25 |
| WILLS, Ian Leonard | Director | 2003-04-06 | 2008-11-01 |
| JPCORD LIMITED | Corporate Nominee Director | 1993-09-01 | 1993-09-02 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Science Group Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-09-11 | Active |
| Tp Group Limited | Corporate entity | Shares 75–100% | 2017-02-07 | Ceased 2025-09-11 |
| Mr Stephen Paul Lafferty | Individual | Shares 25–50% | 2016-04-06 | Ceased 2017-02-07 |
| Mrs Madeleine Cheryl Lafferty | Individual | Shares 25–50% | 2016-04-06 | Ceased 2017-02-07 |
Filing timeline
Last 20 of 153 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-10-01 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-10-01 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-09-15 | SH20 | capital | legacy |
| 2025-09-12 | RESOLUTIONS | resolution | resolution |
| 2025-09-11 | SH19 | capital | capital statement capital company with date currency figure |
| 2025-09-11 | CAP-SS | insolvency | legacy |
| 2025-09-11 | RESOLUTIONS | resolution | resolution |
| 2025-09-01 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-05-27 | AA | accounts | accounts with accounts type full |
| 2025-03-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-03-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-03-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-02-05 | CH01 | officers | change person director company with change date |
| 2024-09-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-06-25 | AA | accounts | accounts with accounts type full |
| 2024-05-13 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-01-05 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-01-05 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-06 | AD01 | address | change registered office address company with date old address new address |
| 2023-09-05 | CS01 | confirmation-statement | confirmation statement with updates |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory