Company NameTritech Ground Engineering Ltd.
Company StatusActive
Company Number02431300
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)
Previous NamesLarkwood Homes Limited and Tritech Piling Solutions Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Miteshkumar Mistry
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Director NameMiss Victoria Michelle Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Director NameMrs Judith Ann Whitehead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(1 year, 12 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 September 2016)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(1 year, 12 months after company formation)
Appointment Duration29 years, 7 months (resigned 26 May 2021)
RoleCivil Engineer/Surveyor
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Stephen John Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(1 year, 12 months after company formation)
Appointment Duration29 years, 7 months (resigned 26 May 2021)
RoleAccountant/Company Secretary
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
Secretary NameMr Stephen John Harrison
NationalityEnglish
StatusResigned
Appointed10 October 1991(1 year, 12 months after company formation)
Appointment Duration29 years, 7 months (resigned 26 May 2021)
RoleAccountant/Company Secretary
Country of ResidenceEngland
Correspondence AddressYates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB

Contact

Websiteaeyates.co.uk
Telephone01204 696175
Telephone regionBolton

Location

Registered AddressA.E.Yates Limited
Yates House Cranfield Road
Lostock Ind.Estate, Lostock
Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1A E Yates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

3 October 1995Delivered on: 6 October 1995
Satisfied on: 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in cranfield road lostock industrial estate lostock bolton BL6 4SB. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 August 1995Delivered on: 23 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 October 2023Notification of Whitehead Family Holdings Limited as a person with significant control on 22 November 2022 (2 pages)
10 October 2023Cessation of John Crompton Whitehead as a person with significant control on 22 November 2022 (1 page)
10 October 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
6 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Memorandum and Articles of Association (7 pages)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
26 May 2021Termination of appointment of Paul Boron as a director on 26 May 2021 (1 page)
26 May 2021Termination of appointment of Stephen John Harrison as a director on 26 May 2021 (1 page)
26 May 2021Appointment of Miss Victoria Michelle Whitehead as a director on 26 May 2021 (2 pages)
26 May 2021Termination of appointment of Stephen John Harrison as a secretary on 26 May 2021 (1 page)
16 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Appointment of Mr Miteshkumar Mistry as a director on 29 May 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Judith Ann Whitehead as a director on 1 September 2016 (1 page)
31 May 2017Termination of appointment of Judith Ann Whitehead as a director on 1 September 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Appointment of Mr John Crompton Whitehead as a director on 1 July 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Appointment of Mr John Crompton Whitehead as a director on 1 July 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 February 2015Company name changed tritech piling solutions LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-09
(3 pages)
11 February 2015Company name changed tritech piling solutions LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-09
(3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
22 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 January 2012Company name changed larkwood homes LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Company name changed larkwood homes LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4SB on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4SB on 11 January 2012 (1 page)
28 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
6 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Stephen John Harrison on 11 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Stephen John Harrison on 11 October 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 October 2007Return made up to 11/10/07; no change of members (7 pages)
22 October 2007Return made up to 11/10/07; no change of members (7 pages)
2 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 November 2006Return made up to 11/10/06; full list of members (7 pages)
11 November 2006Return made up to 11/10/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 December 2005Return made up to 11/10/05; full list of members (7 pages)
6 December 2005Return made up to 11/10/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
31 October 2004Return made up to 11/10/04; full list of members (7 pages)
31 October 2004Return made up to 11/10/04; full list of members (7 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
30 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
5 December 2003Return made up to 11/10/03; full list of members (7 pages)
5 December 2003Return made up to 11/10/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
2 November 2001Return made up to 11/10/01; full list of members (7 pages)
2 November 2001Return made up to 11/10/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
22 October 1999Return made up to 11/10/99; full list of members (7 pages)
22 October 1999Return made up to 11/10/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (2 pages)
19 November 1998Return made up to 11/10/98; no change of members (4 pages)
19 November 1998Return made up to 11/10/98; no change of members (4 pages)
27 April 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
27 April 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
12 March 1998Accounts for a small company made up to 31 March 1997 (1 page)
12 March 1998Accounts for a small company made up to 31 March 1997 (1 page)
28 October 1997Return made up to 11/10/97; full list of members (6 pages)
28 October 1997Return made up to 11/10/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Return made up to 11/10/95; no change of members (4 pages)
15 November 1995Return made up to 11/10/95; no change of members (4 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 October 1989Incorporation (13 pages)