Company NameTrattles & Rushforth Limited
DirectorJames Keith Bilclough
Company StatusActive
Company Number00722889
CategoryPrivate Limited Company
Incorporation Date2 May 1962(61 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(53 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
Director NameMrs Florence Marjorie Trattles
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address26 Palm Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7BA
Director NameMr Ronald Thomas Rushforth
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleElectrical Engineer
Correspondence Address522 Thornaby Road
Thornaby
Stockton On Tees
Cleveland
TS17 0AA
Director NameMrs Rita Rushforth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address522 Thornaby Road
Thornaby
Stockton On Tees
Cleveland
TS17 0AA
Director NameMr Cyril Mason
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleElectrical Contractor
Correspondence Address16 Radyr Close
Stockton On Tees
Cleveland
TS19 9LX
Director NameMr Norman William Trattles
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleElectrical Engineer
Correspondence Address26 Palm Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7BA
Secretary NameMr Ronald Thomas Rushforth
NationalityBritish
StatusResigned
Appointed23 April 1991(28 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleCompany Director
Correspondence Address522 Thornaby Road
Thornaby
Stockton On Tees
Cleveland
TS17 0AA
Director NameJohn Michael Trattles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years after company formation)
Appointment Duration15 years, 11 months (resigned 15 April 2008)
RoleEngineer
Correspondence Address15 Parklands Court
Eaglescliffe
Stockton On Tees
TS16 0BH
Director NameMr Geoffrey Trattles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years after company formation)
Appointment Duration15 years, 11 months (resigned 15 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrantwood 12a Tees Bank Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AY
Secretary NameMichael Trattles
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1992)
RoleEngineer
Correspondence Address14 The Greenways
Middleton St George
Darlington
County Durham
DL2 1EB
Secretary NameGeoffrey Trattles
NationalityBritish
StatusResigned
Appointed01 May 1992(30 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1992)
RoleEngineer
Correspondence Address41 The Greens
Hartburn
Stockton-On-Tees
Co Durham
TS18 5AW
Director NameKeith Carruthers Bilclough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(30 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address25 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NamePhilip Ronald Hully
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(30 years, 6 months after company formation)
Appointment Duration12 years (resigned 04 November 2004)
RoleCompany Director
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Secretary NamePhilip Ronald Hully
NationalityBritish
StatusResigned
Appointed02 November 1992(30 years, 6 months after company formation)
Appointment Duration12 years (resigned 04 November 2004)
RoleCompany Director
Correspondence Address13 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NameJohn Carruthers Bilclough
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(30 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressPeacock Gap
Morpeth
Northumberland
NE61 3JG
Director NameMr George Matthew Marshall Bilclough
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(30 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address22 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(38 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Law House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Secretary NameMr John Langton Crosby
NationalityBritish
StatusResigned
Appointed04 November 2004(42 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Director NameJames Hudson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 April 2008)
RoleCompany Director
Correspondence Address74 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Director NameMichael John Hope
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 April 2008)
RoleCompany Director
Correspondence Address46 Fairville Road
Fairfield
Stockton On Tees
Cleveland
TS19 7NA
Secretary NameDavid George Bilclough
NationalityBritish
StatusResigned
Appointed12 January 2011(48 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY

Contact

Telephone01642 678769
Telephone regionMiddlesbrough

Location

Registered AddressPhoenix House
Kingfisher Way
Silverlink Business Park
Wallsend Tyne & Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

11 July 2011Delivered on: 12 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 January 2008Delivered on: 26 January 2008
Satisfied on: 4 July 2015
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 2007Delivered on: 25 October 2007
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
9 March 1978Delivered on: 14 March 1978
Satisfied on: 17 December 1992
Persons entitled: Barclays 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: 49 and 51 oxridge lane, stockton-on-tees cleveland as per a conveyance dated 1/5/70.
Fully Satisfied

Filing History

20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(3 pages)
1 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
2 July 2012Termination of appointment of David Bilclough as a secretary (1 page)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
4 February 2011Appointment of David George Bilclough as a secretary (3 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
19 January 2011Termination of appointment of John Crosby as a secretary (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
3 March 2009Full accounts made up to 31 March 2008 (21 pages)
3 March 2009Full accounts made up to 31 March 2008 (21 pages)
21 April 2008Return made up to 14/03/08; full list of members (5 pages)
21 April 2008Return made up to 14/03/08; full list of members (5 pages)
18 April 2008Appointment terminated director john trattles (1 page)
18 April 2008Appointment terminated director james hudson (1 page)
18 April 2008Appointment terminated director james hudson (1 page)
18 April 2008Appointment terminated director geoffrey trattles (1 page)
18 April 2008Appointment terminated director john trattles (1 page)
18 April 2008Appointment terminated director geoffrey trattles (1 page)
18 April 2008Appointment terminated director michael hope (1 page)
18 April 2008Appointment terminated director michael hope (1 page)
2 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
30 December 2007Director's particulars changed (2 pages)
30 December 2007Director's particulars changed (2 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
21 March 2005Return made up to 14/03/05; full list of members (3 pages)
21 March 2005Return made up to 14/03/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (22 pages)
3 February 2005Full accounts made up to 31 March 2004 (22 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: mistletoe road jesmond newcastle upon tyne NE2 2DF (1 page)
24 May 2004Registered office changed on 24/05/04 from: mistletoe road jesmond newcastle upon tyne NE2 2DF (1 page)
19 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
11 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003Full accounts made up to 31 March 2002 (22 pages)
4 February 2003Full accounts made up to 31 March 2002 (22 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
21 March 2002Return made up to 14/03/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 14/03/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Return made up to 14/03/01; full list of members (7 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
14 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 March 1999Return made up to 14/03/99; full list of members (8 pages)
10 March 1999Return made up to 14/03/99; full list of members (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
2 March 1998Return made up to 14/03/98; no change of members (6 pages)
2 March 1998Return made up to 14/03/98; no change of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (18 pages)
5 January 1998Full accounts made up to 31 March 1997 (18 pages)
27 March 1997Return made up to 14/03/97; no change of members (6 pages)
27 March 1997Return made up to 14/03/97; no change of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (16 pages)
31 December 1996Full accounts made up to 31 March 1996 (16 pages)
27 December 1995Full accounts made up to 31 March 1995 (16 pages)
27 December 1995Full accounts made up to 31 March 1995 (16 pages)
15 March 1995Return made up to 14/03/95; no change of members (6 pages)
15 March 1995Return made up to 14/03/95; no change of members (6 pages)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1992Secretary resigned;new secretary appointed;new director appointed (3 pages)
27 November 1992Secretary resigned;new secretary appointed;new director appointed (3 pages)
13 July 1992Secretary resigned;director resigned;new director appointed (2 pages)
13 July 1992New secretary appointed;director resigned;new director appointed (2 pages)
13 July 1992Director resigned (2 pages)
13 July 1992Director resigned (2 pages)
13 July 1992Secretary resigned;director resigned;new director appointed (2 pages)
13 July 1992New secretary appointed;director resigned;new director appointed (2 pages)
6 August 1973Memorandum and Articles of Association (8 pages)
6 August 1973Memorandum and Articles of Association (8 pages)
2 May 1962Certificate of incorporation (1 page)
2 May 1962Certificate of incorporation (1 page)