Company NameT R Engineering Limited
DirectorPeter John Beighton
Company StatusActive
Company Number07321802
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NamePeter Beighton
NationalityBritish
StatusCurrent
Appointed22 December 2010(5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Peter John Beighton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Peter William Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brookside Walk
Leighton Buzzard
Bedfordshire
LU7 3LA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Peter Beighton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Ecclesfield Road
Sheffield
South Yorkshire
S35 1TE
Secretary NameMr Peter Ferguson
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Brookside Walk
Leighton Buzzard
Bedfordshire
LU7 3LA
Director NameKenneth Atkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncliffe Management Office Thorncliffe Park
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Elliott Thickett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMiss Hannah Jane Coulson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressTr Engineering Ltd Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH

Contact

Websitewww.trianco.co.uk/
Email address[email protected]
Telephone0114 2572300
Telephone regionSheffield

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£2,580,622
Gross Profit£917,239
Net Worth£558,695
Cash£109,830
Current Liabilities£532,561

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

16 January 2019Delivered on: 25 January 2019
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 22 December 2016
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
4 June 2014Delivered on: 7 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 October 2010Delivered on: 29 October 2010
Satisfied on: 6 June 2014
Persons entitled: Mountcity Investments Limited

Classification: Debenture
Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

22 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
22 July 2020Change of details for T R Enterprises Ltd as a person with significant control on 31 July 2019 (2 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 455,127.00
(4 pages)
20 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 July 2019Secretary's details changed for Peter Beighton on 25 July 2019 (1 page)
30 July 2019Director's details changed for Peter John Beighton on 25 July 2019 (2 pages)
4 June 2019Termination of appointment of Hannah Jane Coulson as a director on 1 June 2019 (1 page)
18 April 2019Previous accounting period shortened from 27 June 2019 to 31 December 2018 (1 page)
18 April 2019Satisfaction of charge 073218020003 in full (1 page)
11 April 2019Registered office address changed from Thorncliffe Industrial Estate Chapeltown Sheffield South Yorkshire S35 2PH to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 11 April 2019 (1 page)
10 April 2019Unaudited abridged accounts made up to 27 June 2018 (7 pages)
25 January 2019Registration of charge 073218020004, created on 16 January 2019 (109 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 27 June 2017 (12 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Accounts for a small company made up to 28 June 2016 (6 pages)
13 January 2018Compulsory strike-off action has been suspended (1 page)
13 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
21 September 2017Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
8 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
23 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
17 February 2017Satisfaction of charge 073218020002 in full (1 page)
17 February 2017Satisfaction of charge 073218020002 in full (1 page)
22 December 2016Registration of charge 073218020003, created on 20 December 2016 (9 pages)
22 December 2016Registration of charge 073218020003, created on 20 December 2016 (9 pages)
20 December 2016Appointment of Ms Hannah Jane Coulson as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Ms Hannah Jane Coulson as a director on 16 December 2016 (2 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(5 pages)
26 November 2014Full accounts made up to 30 June 2014 (17 pages)
26 November 2014Full accounts made up to 30 June 2014 (17 pages)
6 August 2014Appointment of Peter John Beighton as a director on 19 June 2014 (3 pages)
6 August 2014Appointment of Peter John Beighton as a director on 19 June 2014 (3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
18 June 2014Termination of appointment of Kenneth Atkinson as a director (2 pages)
18 June 2014Termination of appointment of Peter Beighton as a director (2 pages)
18 June 2014Appointment of Mr Elliott Thickett as a director (3 pages)
18 June 2014Appointment of Mr Elliott Thickett as a director (3 pages)
18 June 2014Termination of appointment of Peter Beighton as a director (2 pages)
18 June 2014Termination of appointment of Kenneth Atkinson as a director (2 pages)
7 June 2014Registration of charge 073218020002 (25 pages)
7 June 2014Registration of charge 073218020002 (25 pages)
6 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Satisfaction of charge 1 in full (1 page)
24 September 2013Full accounts made up to 30 June 2013 (16 pages)
24 September 2013Full accounts made up to 30 June 2013 (16 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
1 March 2013Full accounts made up to 30 June 2012 (20 pages)
1 March 2013Full accounts made up to 30 June 2012 (20 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 November 2011Full accounts made up to 30 June 2011 (17 pages)
23 November 2011Full accounts made up to 30 June 2011 (17 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
21 February 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 200.00
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 200.00
(4 pages)
14 February 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages)
14 February 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages)
13 January 2011Termination of appointment of Peter Ferguson as a secretary (2 pages)
13 January 2011Appointment of Kenneth Atkinson as a director (3 pages)
13 January 2011Termination of appointment of Peter Ferguson as a secretary (2 pages)
13 January 2011Appointment of Peter Beighton as a secretary (3 pages)
13 January 2011Appointment of Peter Beighton as a secretary (3 pages)
13 January 2011Termination of appointment of Peter Ferguson as a director (2 pages)
13 January 2011Termination of appointment of Peter Ferguson as a director (2 pages)
13 January 2011Appointment of Kenneth Atkinson as a director (3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Registered office address changed from 170 Ecclesfield Road Sheffield South Yorkshire S35 1TE United Kingdom on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from 170 Ecclesfield Road Sheffield South Yorkshire S35 1TE United Kingdom on 30 September 2010 (2 pages)
28 July 2010Termination of appointment of Jonathon Round as a director (1 page)
28 July 2010Appointment of Mr Peter Beighton as a director (2 pages)
28 July 2010Appointment of Mr Peter Ferguson as a secretary (2 pages)
28 July 2010Appointment of Mr Peter Ferguson as a secretary (2 pages)
28 July 2010Appointment of Mr Peter William Ferguson as a director (2 pages)
28 July 2010Termination of appointment of Jonathon Round as a director (1 page)
28 July 2010Appointment of Mr Peter William Ferguson as a director (2 pages)
28 July 2010Appointment of Mr Peter Beighton as a director (2 pages)
28 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 July 2010 (1 page)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)