Lostock
Bolton
Lancashire
BL6 4SB
Secretary Name | Vicky Michelle Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2009(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | Mr John Stuart Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Moon Church Walk Owston Ferry Doncaster South Yorkshire DN9 1AZ |
Director Name | Shaun Jurgen Thiel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rosewood Court Rothwell Leeds West Yorkshire LS26 0XG |
Secretary Name | Shaun Jurgen Thiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rosewood Court Rothwell Leeds West Yorkshire LS26 0XG |
Director Name | Jane Christine Carr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2004) |
Role | Secretary |
Correspondence Address | Lyngarth Suttonfield Road Sutton Doncaster South Yorkshire DN6 9JX |
Director Name | Paul David Carr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2004) |
Role | Piling Manager |
Correspondence Address | Lyngarth Suttonfield Road Sutton Doncaster South Yorkshire DN6 9JX |
Director Name | Linda Norman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Hunters Moon Church Walk Owston Ferry Doncaster South Yorkshire DN9 1AZ |
Secretary Name | Linda Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2004) |
Role | Insurance Agent |
Correspondence Address | Hunters Moon Church Walk Owston Ferry Doncaster South Yorkshire DN9 1AZ |
Director Name | David Martin Newby |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 August 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Fields Aspull Wigan Lancashire WN2 1QX |
Secretary Name | Clare Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2 Len Valley Walk Maidstone Kent ME15 8XQ |
Director Name | Mark Peter Doherty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rainow Close Middlewich Cheshire CW10 0NU |
Director Name | Alan Charles Green |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Engineer |
Correspondence Address | 805 Blackpool Road Lea Preston PR2 1QQ |
Secretary Name | Alan Charles Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Engineer |
Correspondence Address | 805 Blackpool Road Lea Preston PR2 1QQ |
Secretary Name | Sophie Victoria Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 2009) |
Role | Administration |
Correspondence Address | 10 The Fields Aspull Wigan Lancashire WN2 1QX |
Director Name | Mr Paul Boron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2009(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 October 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton Lancashire BL6 4SB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | tritechpiling.co.uk |
---|
Registered Address | C/O A E Yates Limited Cranfield Road Lostock Industrial Estate Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
3 at £1 | A E Yates LTD 75.00% Ordinary |
---|---|
1 at £1 | Mark John Newby 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,133,686 |
Gross Profit | £460,858 |
Net Worth | -£1,470,656 |
Cash | £1,996 |
Current Liabilities | £3,009,772 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
4 September 2009 | Delivered on: 9 September 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 September 2008 | Delivered on: 26 September 2008 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 2007 | Delivered on: 7 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re/ tritech piling & foundations LTD and numbered 01084611 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
15 April 1998 | Delivered on: 17 April 1998 Satisfied on: 14 November 2008 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Paul Boron as a director on 24 October 2022 (1 page) |
9 March 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
17 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 March 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
8 March 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 March 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
10 March 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
24 November 2015 | Secretary's details changed for Vicky Michelle Whitehead on 5 October 2015 (1 page) |
24 November 2015 | Secretary's details changed for Vicky Michelle Whitehead on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
4 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 September 2014 | Termination of appointment of David Martin Newby as a director on 29 August 2014 (1 page) |
30 September 2014 | Termination of appointment of David Martin Newby as a director on 29 August 2014 (1 page) |
8 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
8 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 June 2013 | Full accounts made up to 31 August 2012 (18 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (18 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (18 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (18 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
14 May 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 December 2009 | Director's details changed for David Martin Newby on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Martin Newby on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for David Martin Newby on 1 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Director appointed john crompton whitehead (2 pages) |
28 September 2009 | Director appointed john crompton whitehead (2 pages) |
22 September 2009 | Director appointed paul boron (2 pages) |
22 September 2009 | Director appointed paul boron (2 pages) |
22 September 2009 | Appointment terminated secretary sophie newby (1 page) |
22 September 2009 | Secretary appointed vicky michelle whitehead (2 pages) |
22 September 2009 | Appointment terminated secretary sophie newby (1 page) |
22 September 2009 | Secretary appointed vicky michelle whitehead (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from unit 7 bag lane enterprise centre bag lane atherton manchester M46 0JN (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from unit 7 bag lane enterprise centre bag lane atherton manchester M46 0JN (1 page) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 March 2009 | Return made up to 01/11/08; full list of members (3 pages) |
31 March 2009 | Return made up to 01/11/08; full list of members (3 pages) |
12 February 2009 | Appointment terminated director and secretary alan green (1 page) |
12 February 2009 | Appointment terminated director and secretary alan green (1 page) |
10 February 2009 | Secretary appointed sophie victoria newby (1 page) |
10 February 2009 | Secretary appointed sophie victoria newby (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 November 2008 | Appointment terminated director mark doherty (1 page) |
6 November 2008 | Appointment terminated director mark doherty (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 January 2007 | Return made up to 01/11/06; full list of members (8 pages) |
7 January 2007 | Return made up to 01/11/06; full list of members (8 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
23 October 2006 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
23 October 2006 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: maple house 10 the fields aspull wigan WN2 1QX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: maple house 10 the fields aspull wigan WN2 1QX (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
23 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 December 2004 | Return made up to 01/11/04; full list of members
|
24 December 2004 | Return made up to 01/11/04; full list of members
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: hunters moon church walk owston ferry doncaster south yorkshire DN9 1AZ (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: hunters moon church walk owston ferry doncaster south yorkshire DN9 1AZ (1 page) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New director appointed (3 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
4 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 October 2002 | Return made up to 01/11/02; full list of members (9 pages) |
24 October 2002 | Return made up to 01/11/02; full list of members (9 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
9 January 2001 | Return made up to 08/11/00; full list of members
|
9 January 2001 | Return made up to 08/11/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
9 February 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
8 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
11 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
11 March 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 March 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 08/11/98; full list of members (6 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | New secretary appointed;new director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New secretary appointed;new director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
8 December 1997 | Return made up to 08/11/97; full list of members (6 pages) |
8 December 1997 | Accounts made up to 30 November 1997 (3 pages) |
8 December 1997 | Accounts made up to 30 November 1997 (3 pages) |
8 December 1997 | Return made up to 08/11/97; full list of members (6 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 12 york place leeds LS1 2DS (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 12 york place leeds LS1 2DS (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
8 November 1996 | Incorporation (10 pages) |
8 November 1996 | Incorporation (10 pages) |