Company NameTrenchless Holdings Limited
Company StatusActive
Company Number06891466
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Victoria Michelle Whitehead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6b Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Secretary NameVictoria Michelle Whitehead
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6b Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Nicholas John Kenneth Whitehead
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed22 February 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 6b Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Director NameMrs Helen Elizabeth Atkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressUnit 6b Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Director NameJohn Howard Nuttall
Date of BirthMay 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6b Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteaeyates.co.uk
Telephone01204 696175
Telephone regionBolton

Location

Registered AddressA E Yates Limited
Unit 6b Cranfield Road, Lostock Industrial 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

102 at £1Victoria Whitehead
51.00%
Ordinary
50 at £1Nicholas Whitehead
25.00%
Ordinary
48 at £1Helen Elisabeth Atkinson
24.00%
Ordinary

Financials

Year2014
Turnover£9,898,034
Gross Profit£1,269,804
Net Worth£2,060,710
Cash£777,957
Current Liabilities£4,802,221

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

8 August 2012Delivered on: 14 August 2012
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

Filing History

10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
1 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
16 January 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 March 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
16 March 2016Appointment of Mr Nicholas John Kenneth Whitehead as a director on 22 February 2016 (2 pages)
16 March 2016Appointment of Mrs Helen Elizabeth Atkinson as a director on 23 February 2016 (2 pages)
16 March 2016Appointment of Mr Nicholas John Kenneth Whitehead as a director on 22 February 2016 (2 pages)
16 March 2016Appointment of Mrs Helen Elizabeth Atkinson as a director on 23 February 2016 (2 pages)
10 March 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
10 March 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
24 February 2016Termination of appointment of John Howard Nuttall as a director on 22 February 2016 (1 page)
24 February 2016Termination of appointment of John Howard Nuttall as a director on 22 February 2016 (1 page)
24 November 2015Director's details changed for Victoria Michelle Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page)
24 November 2015Director's details changed for Victoria Michelle Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages)
24 November 2015Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page)
3 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
3 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
(5 pages)
15 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
15 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(5 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4AZ Uk on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4AZ Uk on 13 June 2013 (1 page)
7 June 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
30 May 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 January 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
27 January 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 April 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages)
28 April 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (3 pages)
4 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 200
(13 pages)
4 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 200
(13 pages)
4 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 200
(13 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
1 May 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
29 April 2009Incorporation (23 pages)
29 April 2009Incorporation (23 pages)