Company NameTricogen Laboratories Limited
Company StatusActive
Company Number00467609
CategoryPrivate Limited Company
Incorporation Date22 April 1949(75 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Anthony Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(44 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameVirginia Ann Sliufko
NationalityBritish
StatusCurrent
Appointed31 March 1995(45 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Director NameMr Thomas Guy Sliufko
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(57 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Director NameMiss Olivia Mary Sliufko
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(60 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue Aycliffe Business Park
Newton Aycliffe
DL5 6YN
Director NameMr Christopher Harry Sliufko
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(60 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitworth Avenue Aycliffe Business Park
Newton Aycliffe
DL5 6YN
Director NameMr John Arthur Heslop
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(42 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Netherby Rise
Darlington
Durham
DL3 8SE
Director NameMr Ray Sliufko
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(42 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Grangeside
Darlington
County Durham
DL3 8QJ
Secretary NameMr Paul Anthony Garth Sliufko
NationalityBritish
StatusResigned
Appointed29 January 1992(42 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Rockliffe
Hurworth
Darlington
County Durham
DL2 2JN

Contact

Websitetricogen.com
Email address[email protected]
Telephone01325 300778
Telephone regionDarlington

Location

Registered AddressWhitworth Avenue
Aycliffe Business Park
Newton Aycliffe
DL5 6YN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Christopher Harry Sliufko
5.55%
Ordinary
50 at £1Olivia Mary Sliufko
5.55%
Ordinary
50 at £1Thomas Guy Sliufko
5.55%
Ordinary
450 at £1Mr Paul Anthony Garth Sliufko
49.94%
Ordinary
300 at £1Ray & Company (Hairdressers Sundriesmen) LTD
33.30%
Ordinary
1 at £1Mr Paul Anthony Garth Sliufko
0.11%
Ordinary B

Financials

Year2014
Net Worth£1,259,232
Cash£29,576
Current Liabilities£682,883

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

21 November 2001Delivered on: 22 November 2001
Persons entitled: Hsbc 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.
Outstanding
16 December 1991Delivered on: 23 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company and all patents etc. (see form 395 for full details).
Outstanding
23 July 1990Delivered on: 24 July 1990
Persons entitled: Midland Bank 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 on the west side of green street darlington, durham.
Outstanding
12 July 1990Delivered on: 13 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.35 acres of land at whitworth avenue, aycliffe industrial estate, newton aycliffe in the county of durham.
Outstanding
13 June 1990Delivered on: 18 June 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 October 2019Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page)
14 October 2019Director's details changed for Mr Thomas Guy Sliufko on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Christopher Harry Sliufko on 13 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 February 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
14 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 December 2016Registered office address changed from Green Street Darlington Co Durham DL1 1HL to Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Green Street Darlington Co Durham DL1 1HL to Whitworth Avenue Aycliffe Business Park Newton Aycliffe DL5 6YN on 16 December 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 901
(7 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 901
(7 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Change of share class name or designation (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 901
(7 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 901
(7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 901
(7 pages)
13 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 901
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
9 December 2010Appointment of a director (2 pages)
9 December 2010Appointment of a director (2 pages)
9 December 2010Appointment of a director (2 pages)
9 December 2010Appointment of a director (2 pages)
27 April 2010Appointment of Mr Christopher Harry Sliufko as a director (2 pages)
27 April 2010Appointment of Miss Olivia Mary Sliufko as a director (2 pages)
27 April 2010Appointment of Mr Christopher Harry Sliufko as a director (2 pages)
27 April 2010Appointment of Miss Olivia Mary Sliufko as a director (2 pages)
29 January 2010Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 February 2009Return made up to 12/01/09; full list of members (4 pages)
2 February 2009Return made up to 12/01/09; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 February 2007Return made up to 12/01/07; full list of members (3 pages)
9 February 2007Return made up to 12/01/07; full list of members (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 900/901 (2 pages)
21 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 900/901 (2 pages)
15 March 2006Resolutions
  • RES13 ‐ Sub division 28/02/06
(1 page)
15 March 2006S-div 28/02/06 (1 page)
15 March 2006Resolutions
  • RES13 ‐ Sub division 28/02/06
(1 page)
15 March 2006S-div 28/02/06 (1 page)
21 February 2006Return made up to 12/01/06; full list of members (2 pages)
21 February 2006Return made up to 12/01/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 February 2005Return made up to 12/01/05; full list of members (6 pages)
11 February 2005Return made up to 12/01/05; full list of members (6 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
17 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 February 2004Return made up to 12/01/04; full list of members (6 pages)
9 February 2004Return made up to 12/01/04; full list of members (6 pages)
11 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
11 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
4 March 2003Return made up to 12/01/03; full list of members (6 pages)
4 March 2003Return made up to 12/01/03; full list of members (6 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
26 January 2002Return made up to 12/01/02; full list of members (6 pages)
26 January 2002Return made up to 12/01/02; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
25 January 2001Return made up to 12/01/01; full list of members (6 pages)
15 August 2000Memorandum and Articles of Association (2 pages)
15 August 2000Memorandum and Articles of Association (2 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
9 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (8 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (8 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 January 1998Return made up to 12/01/98; no change of members (4 pages)
23 January 1998Return made up to 12/01/98; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 February 1997Return made up to 12/01/97; full list of members (6 pages)
26 February 1997Return made up to 12/01/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)