Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director Name | Mr Peter John Beighton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Peter William Ferguson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brookside Walk Leighton Buzzard Bedfordshire LU7 3LA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Peter Beighton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Ecclesfield Road Sheffield South Yorkshire S35 1TE |
Secretary Name | Mr Peter Ferguson |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Brookside Walk Leighton Buzzard Bedfordshire LU7 3LA |
Director Name | Kenneth Atkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncliffe Management Office Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Elliott Thickett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | Miss Hannah Jane Coulson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tr Engineering Ltd Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Website | www.trianco.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2572300 |
Telephone region | Sheffield |
Registered Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,580,622 |
Gross Profit | £917,239 |
Net Worth | £558,695 |
Cash | £109,830 |
Current Liabilities | £532,561 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
16 January 2019 | Delivered on: 25 January 2019 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered 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 2014 | Delivered on: 7 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 October 2010 | Delivered 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 |
22 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
---|---|
22 July 2020 | Change of details for T R Enterprises Ltd as a person with significant control on 31 July 2019 (2 pages) |
5 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
20 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 July 2019 | Secretary's details changed for Peter Beighton on 25 July 2019 (1 page) |
30 July 2019 | Director's details changed for Peter John Beighton on 25 July 2019 (2 pages) |
4 June 2019 | Termination of appointment of Hannah Jane Coulson as a director on 1 June 2019 (1 page) |
18 April 2019 | Previous accounting period shortened from 27 June 2019 to 31 December 2018 (1 page) |
18 April 2019 | Satisfaction of charge 073218020003 in full (1 page) |
11 April 2019 | Registered 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 2019 | Unaudited abridged accounts made up to 27 June 2018 (7 pages) |
25 January 2019 | Registration of charge 073218020004, created on 16 January 2019 (109 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
17 April 2018 | Unaudited abridged accounts made up to 27 June 2017 (12 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Accounts for a small company made up to 28 June 2016 (6 pages) |
13 January 2018 | Compulsory strike-off action has been suspended (1 page) |
13 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
21 September 2017 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
8 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
17 February 2017 | Satisfaction of charge 073218020002 in full (1 page) |
17 February 2017 | Satisfaction of charge 073218020002 in full (1 page) |
22 December 2016 | Registration of charge 073218020003, created on 20 December 2016 (9 pages) |
22 December 2016 | Registration of charge 073218020003, created on 20 December 2016 (9 pages) |
20 December 2016 | Appointment of Ms Hannah Jane Coulson as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Ms Hannah Jane Coulson as a director on 16 December 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
26 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
6 August 2014 | Appointment of Peter John Beighton as a director on 19 June 2014 (3 pages) |
6 August 2014 | Appointment of Peter John Beighton as a director on 19 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (4 pages) |
18 June 2014 | Termination of appointment of Kenneth Atkinson as a director (2 pages) |
18 June 2014 | Termination of appointment of Peter Beighton as a director (2 pages) |
18 June 2014 | Appointment of Mr Elliott Thickett as a director (3 pages) |
18 June 2014 | Appointment of Mr Elliott Thickett as a director (3 pages) |
18 June 2014 | Termination of appointment of Peter Beighton as a director (2 pages) |
18 June 2014 | Termination of appointment of Kenneth Atkinson as a director (2 pages) |
7 June 2014 | Registration of charge 073218020002 (25 pages) |
7 June 2014 | Registration of charge 073218020002 (25 pages) |
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Full accounts made up to 30 June 2013 (16 pages) |
24 September 2013 | Full accounts made up to 30 June 2013 (16 pages) |
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
1 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
23 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
17 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 21 October 2010
|
14 February 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages) |
14 February 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (2 pages) |
13 January 2011 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
13 January 2011 | Appointment of Kenneth Atkinson as a director (3 pages) |
13 January 2011 | Termination of appointment of Peter Ferguson as a secretary (2 pages) |
13 January 2011 | Appointment of Peter Beighton as a secretary (3 pages) |
13 January 2011 | Appointment of Peter Beighton as a secretary (3 pages) |
13 January 2011 | Termination of appointment of Peter Ferguson as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Ferguson as a director (2 pages) |
13 January 2011 | Appointment of Kenneth Atkinson as a director (3 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Registered office address changed from 170 Ecclesfield Road Sheffield South Yorkshire S35 1TE United Kingdom on 30 September 2010 (2 pages) |
30 September 2010 | Registered office address changed from 170 Ecclesfield Road Sheffield South Yorkshire S35 1TE United Kingdom on 30 September 2010 (2 pages) |
28 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
28 July 2010 | Appointment of Mr Peter Beighton as a director (2 pages) |
28 July 2010 | Appointment of Mr Peter Ferguson as a secretary (2 pages) |
28 July 2010 | Appointment of Mr Peter Ferguson as a secretary (2 pages) |
28 July 2010 | Appointment of Mr Peter William Ferguson as a director (2 pages) |
28 July 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
28 July 2010 | Appointment of Mr Peter William Ferguson as a director (2 pages) |
28 July 2010 | Appointment of Mr Peter Beighton as a director (2 pages) |
28 July 2010 | Registered 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 2010 | Registered 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 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|