Company NameTrevalan Estates Limited
DirectorsAlan Ratcliffe and Andrew Ratcliffe
Company StatusActive
Company Number00964314
CategoryPrivate Limited Company
Incorporation Date20 October 1969(54 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Ratcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(21 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Bank Road
Ashton In Makerfield
Wigan.
WN4 9RW
Secretary NameMr Andrew Ratcliffe
StatusCurrent
Appointed12 April 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressLow Bank Road
Ashton In Makerfield
Wigan.
WN4 9RW
Director NameMr Andrew Ratcliffe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(44 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Bank Road
Ashton In Makerfield
Wigan.
WN4 9RW
Director NameJohn William Ratcliffe
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 1996)
RoleCompany Director
Correspondence Address436 Downall Green Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0NA
Secretary NameMr Alan Ratcliffe
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Secretary NameCarol Ann Ratcliffe
NationalityBritish
StatusResigned
Appointed20 March 1995(25 years, 5 months after company formation)
Appointment Duration17 years (resigned 12 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Haydock Park Gardens
Newton Le Willows
St Helens
Merseyside
WA12 0JF

Contact

Telephone01942 727497
Telephone regionWigan

Location

Registered AddressLow Bank Road
Ashton In Makerfield
Wigan.
WN4 9RW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Accounts

Latest Accounts26 June 2022 (1 year, 9 months ago)
Next Accounts Due19 June 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 June

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

13 February 1984Delivered on: 21 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate in kilbuck lane haydock st. Helens merseyside formerly the industrial premises of evercrete limited. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1980Delivered on: 10 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land & premises - the pepper mill, darlington street, wigan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 1979Delivered on: 27 February 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial premises situate in gower street wigan greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 October 1972Delivered on: 24 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property knwon as edge green colliery, obram, wigan, lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
23 June 2023Accounts for a dormant company made up to 26 June 2022 (7 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 27 June 2021 (8 pages)
8 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
24 June 2021Accounts for a dormant company made up to 27 June 2020 (7 pages)
16 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
23 March 2020Accounts for a dormant company made up to 27 June 2019 (7 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 27 June 2018 (7 pages)
20 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
12 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 27 June 2017 (8 pages)
14 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
6 February 2018Notification of Trevor Ratcliffe as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 29 June 2016 (5 pages)
14 March 2017Accounts for a dormant company made up to 29 June 2016 (5 pages)
9 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
9 February 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
8 February 2017Director's details changed for Mr Alan Ratcliffe on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr Alan Ratcliffe on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 29 June 2015 (5 pages)
24 May 2016Accounts for a dormant company made up to 29 June 2015 (5 pages)
18 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
18 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 400
(4 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 400
(4 pages)
31 March 2015Accounts for a dormant company made up to 29 June 2014 (5 pages)
31 March 2015Accounts for a dormant company made up to 29 June 2014 (5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 400
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 400
(4 pages)
31 March 2014Accounts for a dormant company made up to 29 June 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 29 June 2013 (5 pages)
24 March 2014Appointment of Mr Andrew Ratcliffe as a director (2 pages)
24 March 2014Appointment of Mr Andrew Ratcliffe as a director (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 400
(3 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 400
(3 pages)
12 June 2013Total exemption small company accounts made up to 29 June 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 29 June 2012 (6 pages)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Appointment of Mr Andrew Ratcliffe as a secretary (1 page)
7 February 2013Appointment of Mr Andrew Ratcliffe as a secretary (1 page)
6 February 2013Termination of appointment of Carol Ratcliffe as a secretary (1 page)
6 February 2013Termination of appointment of Carol Ratcliffe as a secretary (1 page)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 April 2008Return made up to 31/01/08; full list of members (3 pages)
30 April 2008Return made up to 31/01/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
1 March 2005Return made up to 31/01/05; full list of members (6 pages)
14 May 2004Return made up to 31/01/04; full list of members (7 pages)
14 May 2004Return made up to 31/01/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 April 2003Return made up to 31/01/03; full list of members (7 pages)
18 April 2003Return made up to 31/01/03; full list of members (7 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 February 2002Return made up to 31/01/02; full list of members (7 pages)
28 February 2002Return made up to 31/01/02; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (5 pages)
27 February 2001Return made up to 31/01/01; full list of members (5 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Return made up to 31/01/00; full list of members (5 pages)
25 May 2000Return made up to 31/01/00; full list of members (5 pages)
25 May 2000New secretary appointed (2 pages)
23 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 February 1999Location of register of members (1 page)
23 February 1999Return made up to 31/01/99; full list of members (5 pages)
23 February 1999Location of register of members (1 page)
3 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
21 February 1997Return made up to 31/01/97; full list of members (8 pages)
21 February 1997Return made up to 31/01/97; full list of members (8 pages)
2 July 1996Accounts made up to 30 June 1995 (12 pages)
2 July 1996Accounts made up to 30 June 1995 (12 pages)
3 May 1996Return made up to 31/01/96; change of members (8 pages)
3 May 1996Return made up to 31/01/96; change of members (8 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
21 April 1995Ad 13/03/95--------- £ si 396@1=396 £ ic 4/400 (2 pages)
21 April 1995Ad 13/03/95--------- £ si 396@1=396 £ ic 4/400 (2 pages)
11 April 1995Return made up to 31/01/95; full list of members (10 pages)
11 April 1995Return made up to 31/01/95; full list of members (10 pages)
20 October 1969Certificate of incorporation (2 pages)
20 October 1969Incorporation (15 pages)
20 October 1969Certificate of incorporation (2 pages)
20 October 1969Incorporation (15 pages)