Company NameT R Enterprises Ltd
DirectorPeter John Beighton
Company StatusActive
Company Number08950768
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Peter John Beighton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Elliott Thickett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
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
Appointed14 December 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks 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

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with updates (3 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
6 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
11 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 853,972
(4 pages)
10 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 August 2019Appointment of Mr Peter John Beighton as a director on 31 July 2019 (2 pages)
4 June 2019Termination of appointment of Hannah Jane Coulson as a director on 1 June 2019 (1 page)
3 May 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 377,551
(3 pages)
18 April 2019Satisfaction of charge 089507680002 in full (1 page)
18 April 2019Previous accounting period shortened from 27 June 2019 to 31 December 2018 (1 page)
10 April 2019Unaudited abridged accounts made up to 27 June 2018 (6 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 12 March 2019 (2 pages)
25 January 2019Registration of charge 089507680003, created on 16 January 2019 (109 pages)
18 April 2018Unaudited abridged accounts made up to 27 June 2017 (8 pages)
13 April 2018Accounts for a small company made up to 28 June 2016 (9 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 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)
28 June 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
27 June 2017Notification of Elliott Thickett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Elliott Thickett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stephen Rose as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Elliott Thickett as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Stephen Rose as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Stephen Rose as a person with significant control on 27 June 2017 (2 pages)
26 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
26 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 089507680001 in full (1 page)
17 February 2017Satisfaction of charge 089507680001 in full (1 page)
22 December 2016Registration of charge 089507680002, created on 20 December 2016 (9 pages)
22 December 2016Registration of charge 089507680002, created on 20 December 2016 (9 pages)
20 December 2016Appointment of Miss Hannah Jane Coulson as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Miss Hannah Jane Coulson as a director on 14 December 2016 (2 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 185,000
(3 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 185,000
(3 pages)
18 March 2016Full accounts made up to 30 June 2015 (26 pages)
18 March 2016Full accounts made up to 30 June 2015 (26 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
22 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 185,000
(3 pages)
22 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 185,000
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 185,000
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 185,000
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 185,000
(3 pages)
7 June 2014Registration of charge 089507680001 (33 pages)
7 June 2014Registration of charge 089507680001 (33 pages)
25 March 2014Appointment of Mr Elliott Thickett as a director (2 pages)
25 March 2014Appointment of Mr Elliott Thickett as a director (2 pages)
20 March 2014Termination of appointment of John Carter as a director (1 page)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 March 2014Termination of appointment of John Carter as a director (1 page)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)