Company NameTriple T Engineering Limited
DirectorsMarilyn Tarn and Timothy Paul Tarn
Company StatusActive
Company Number01969379
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous NameChelboe Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Marilyn Tarn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackworth Industrial Park
Shildon
Co Durham
DL4 1HF
Director NameMr Timothy Paul Tarn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressHackworth Industrial Park
Shildon
Co Durham
DL4 1HF
Secretary NameMrs Marilyn Tarn
NationalityBritish
StatusCurrent
Appointed04 February 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackworth Industrial Park
Shildon
Co Durham
DL4 1HF

Contact

Websitetriple-t-engineering.co.uk

Location

Registered AddressHackworth Industrial Park
Shildon
Co Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Mr Timothy Paul Tarn
90.00%
Ordinary
1000 at £1Mrs Marilyn Tarn
10.00%
Ordinary

Financials

Year2014
Net Worth£3,426,100
Cash£2,909,396
Current Liabilities£316,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

12 February 1998Delivered on: 20 February 1998
Satisfied on: 3 March 1999
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: Land at hackworth industrial estate shildon co. Durham t/n DU203847.
Fully Satisfied
24 August 1990Delivered on: 13 September 1990
Satisfied on: 9 March 2011
Persons entitled: Barclays 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
5 February 1986Delivered on: 13 February 1986
Satisfied on: 20 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
10 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
6 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
24 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 February 2010Director's details changed for Mr Timothy Paul Tarn on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Marilyn Tarn on 1 January 2010 (1 page)
25 February 2010Secretary's details changed for Mrs Marilyn Tarn on 1 January 2010 (1 page)
25 February 2010Director's details changed for Mrs Marilyn Tarn on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Marilyn Tarn on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mr Timothy Paul Tarn on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Mrs Marilyn Tarn on 1 January 2010 (1 page)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Timothy Paul Tarn on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mrs Marilyn Tarn on 1 January 2010 (2 pages)
23 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
23 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
26 March 2009Return made up to 22/02/09; full list of members (4 pages)
26 March 2009Return made up to 22/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 March 2008Return made up to 22/02/08; full list of members (4 pages)
24 March 2008Return made up to 22/02/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 March 2007Return made up to 22/02/07; full list of members (2 pages)
14 March 2007Return made up to 22/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 22/02/06; full list of members (2 pages)
16 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 April 2005Return made up to 22/02/05; full list of members (7 pages)
21 April 2005Return made up to 22/02/05; full list of members (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 April 1998Return made up to 22/02/98; full list of members (8 pages)
23 April 1998Return made up to 22/02/98; full list of members (8 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Return made up to 22/02/97; full list of members (6 pages)
6 March 1997Return made up to 22/02/97; full list of members (6 pages)
23 February 1996Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996Return made up to 22/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)