Company NameTritech Piling And Foundations Limited
DirectorJohn Crompton Whitehead
Company StatusActive
Company Number03275528
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Secretary NameVicky Michelle Whitehead
NationalityBritish
StatusCurrent
Appointed07 September 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr John Stuart Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Moon Church Walk
Owston Ferry
Doncaster
South Yorkshire
DN9 1AZ
Director NameShaun Jurgen Thiel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Rosewood Court
Rothwell
Leeds
West Yorkshire
LS26 0XG
Secretary NameShaun Jurgen Thiel
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Rosewood Court
Rothwell
Leeds
West Yorkshire
LS26 0XG
Director NameJane Christine Carr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2004)
RoleSecretary
Correspondence AddressLyngarth Suttonfield Road
Sutton
Doncaster
South Yorkshire
DN6 9JX
Director NamePaul David Carr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2004)
RolePiling Manager
Correspondence AddressLyngarth Suttonfield Road
Sutton
Doncaster
South Yorkshire
DN6 9JX
Director NameLinda Norman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressHunters Moon Church Walk
Owston Ferry
Doncaster
South Yorkshire
DN9 1AZ
Secretary NameLinda Norman
NationalityBritish
StatusResigned
Appointed22 February 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2004)
RoleInsurance Agent
Correspondence AddressHunters Moon Church Walk
Owston Ferry
Doncaster
South Yorkshire
DN9 1AZ
Director NameDavid Martin Newby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 August 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 The Fields
Aspull
Wigan
Lancashire
WN2 1QX
Secretary NameClare Hopkins
NationalityBritish
StatusResigned
Appointed04 May 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 Len Valley Walk
Maidstone
Kent
ME15 8XQ
Director NameMark Peter Doherty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rainow Close
Middlewich
Cheshire
CW10 0NU
Director NameAlan Charles Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleEngineer
Correspondence Address805 Blackpool Road
Lea
Preston
PR2 1QQ
Secretary NameAlan Charles Green
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleEngineer
Correspondence Address805 Blackpool Road
Lea
Preston
PR2 1QQ
Secretary NameSophie Victoria Newby
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 2009)
RoleAdministration
Correspondence Address10 The Fields
Aspull
Wigan
Lancashire
WN2 1QX
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2009(12 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetritechpiling.co.uk

Location

Registered AddressC/O A E Yates Limited
Cranfield Road Lostock Industrial Estate
Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

3 at £1A E Yates LTD
75.00%
Ordinary
1 at £1Mark John Newby
25.00%
Ordinary

Financials

Year2014
Turnover£6,133,686
Gross Profit£460,858
Net Worth-£1,470,656
Cash£1,996
Current Liabilities£3,009,772

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

4 September 2009Delivered 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 2008Delivered 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 2007Delivered 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 1998Delivered 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

Filing History

14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 31 August 2022 (9 pages)
2 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Paul Boron as a director on 24 October 2022 (1 page)
9 March 2022Accounts for a small company made up to 31 August 2021 (9 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 31 August 2020 (9 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
11 March 2020Accounts for a small company made up to 31 August 2019 (9 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 August 2018 (10 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
17 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 March 2017Accounts for a small company made up to 31 August 2016 (7 pages)
8 March 2017Accounts for a small company made up to 31 August 2016 (7 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 March 2016Accounts for a small company made up to 31 August 2015 (8 pages)
10 March 2016Accounts for a small company made up to 31 August 2015 (8 pages)
24 November 2015Secretary's details changed for Vicky Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Secretary's details changed for Vicky Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Paul Boron 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 John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(5 pages)
4 June 2015Full accounts made up to 31 August 2014 (17 pages)
4 June 2015Full accounts made up to 31 August 2014 (17 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
30 September 2014Termination of appointment of David Martin Newby as a director on 29 August 2014 (1 page)
30 September 2014Termination of appointment of David Martin Newby as a director on 29 August 2014 (1 page)
8 April 2014Full accounts made up to 31 August 2013 (16 pages)
8 April 2014Full accounts made up to 31 August 2013 (16 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(6 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(6 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(6 pages)
7 June 2013Full accounts made up to 31 August 2012 (18 pages)
7 June 2013Full accounts made up to 31 August 2012 (18 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 August 2011 (18 pages)
30 May 2012Full accounts made up to 31 August 2011 (18 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 May 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
14 May 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 December 2009Director's details changed for David Martin Newby on 1 November 2009 (2 pages)
2 December 2009Director's details changed for David Martin Newby on 1 November 2009 (2 pages)
2 December 2009Director's details changed for David Martin Newby on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
28 September 2009Director appointed john crompton whitehead (2 pages)
28 September 2009Director appointed john crompton whitehead (2 pages)
22 September 2009Director appointed paul boron (2 pages)
22 September 2009Director appointed paul boron (2 pages)
22 September 2009Appointment terminated secretary sophie newby (1 page)
22 September 2009Secretary appointed vicky michelle whitehead (2 pages)
22 September 2009Appointment terminated secretary sophie newby (1 page)
22 September 2009Secretary appointed vicky michelle whitehead (2 pages)
14 September 2009Registered office changed on 14/09/2009 from unit 7 bag lane enterprise centre bag lane atherton manchester M46 0JN (1 page)
14 September 2009Registered office changed on 14/09/2009 from unit 7 bag lane enterprise centre bag lane atherton manchester M46 0JN (1 page)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 March 2009Return made up to 01/11/08; full list of members (3 pages)
31 March 2009Return made up to 01/11/08; full list of members (3 pages)
12 February 2009Appointment terminated director and secretary alan green (1 page)
12 February 2009Appointment terminated director and secretary alan green (1 page)
10 February 2009Secretary appointed sophie victoria newby (1 page)
10 February 2009Secretary appointed sophie victoria newby (1 page)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 November 2008Appointment terminated director mark doherty (1 page)
6 November 2008Appointment terminated director mark doherty (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 December 2007Return made up to 01/11/07; full list of members (3 pages)
18 December 2007Return made up to 01/11/07; full list of members (3 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 January 2007Return made up to 01/11/06; full list of members (8 pages)
7 January 2007Return made up to 01/11/06; full list of members (8 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
23 October 2006Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
23 October 2006Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 June 2006Registered office changed on 08/06/06 from: maple house 10 the fields aspull wigan WN2 1QX (1 page)
8 June 2006Registered office changed on 08/06/06 from: maple house 10 the fields aspull wigan WN2 1QX (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
23 November 2005Return made up to 01/11/05; full list of members (7 pages)
23 November 2005Return made up to 01/11/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
6 May 2004Registered office changed on 06/05/04 from: hunters moon church walk owston ferry doncaster south yorkshire DN9 1AZ (1 page)
6 May 2004Registered office changed on 06/05/04 from: hunters moon church walk owston ferry doncaster south yorkshire DN9 1AZ (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
2 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 November 2003Return made up to 01/11/03; full list of members (9 pages)
4 November 2003Return made up to 01/11/03; full list of members (9 pages)
1 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 October 2002Return made up to 01/11/02; full list of members (9 pages)
24 October 2002Return made up to 01/11/02; full list of members (9 pages)
13 March 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
6 November 2001Return made up to 01/11/01; full list of members (8 pages)
6 November 2001Return made up to 01/11/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
9 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
9 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
8 December 1999Return made up to 08/11/99; full list of members (8 pages)
8 December 1999Return made up to 08/11/99; full list of members (8 pages)
11 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
11 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
11 March 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1999Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1998Return made up to 08/11/98; full list of members (6 pages)
17 December 1998Return made up to 08/11/98; full list of members (6 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998New secretary appointed;new director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New secretary appointed;new director appointed (2 pages)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
8 December 1997Return made up to 08/11/97; full list of members (6 pages)
8 December 1997Accounts made up to 30 November 1997 (3 pages)
8 December 1997Accounts made up to 30 November 1997 (3 pages)
8 December 1997Return made up to 08/11/97; full list of members (6 pages)
21 November 1996Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: 12 york place leeds LS1 2DS (1 page)
21 November 1996Registered office changed on 21/11/96 from: 12 york place leeds LS1 2DS (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Director resigned (1 page)
8 November 1996Incorporation (10 pages)
8 November 1996Incorporation (10 pages)