Company NameTrade Cutting Formes Limited
DirectorsMichael Roughead and Victoria Jane Hutchinson
Company StatusActive
Company Number02261751
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Roughead
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14b Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co Durham
DH9 9UU
Director NameMiss Victoria Jane Hutchinson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14b Tanfield Lea Industrial
Estate North Tanfield Lea
Stanley
County Durham
DH9 9UU
Director NameHarry Reed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address24 Millfield Road
Whickham
Gateshead
Tyne And Wear
NE16 4QP
Director NameRobert Cresswell Waugh
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address12 The Hayricks
Tanfield Village
County Durham
DH9 9QP
Director NameKevin Dale Alderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 14 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Turnberry Close
The Links
Shotley Bridge
County Durham
DH8 5XG
Secretary NameHarry Reed
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address24 Millfield Road
Whickham
Gateshead
Tyne And Wear
NE16 4QP
Secretary NameKevin Dale Alderson
NationalityBritish
StatusResigned
Appointed03 December 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address16 Kipling Court
Wickham
Newcastle Upon Tyne
Tyne & Wear
NE16 3DH
Secretary NameLesley Ann Alderson
NationalityBritish
StatusResigned
Appointed15 June 1995(7 years after company formation)
Appointment Duration26 years, 3 months (resigned 14 September 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address14 Turnberry Close
The Links
Shotley Bridge
County Durham
DH8 5XG
Director NameLesley Ann Alderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 14 September 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address14 Turnberry Close
The Links
Shotley Bridge
County Durham
DH8 5XG

Contact

Websitetcf-ltd.co.uk
Email address[email protected]
Telephone01207 230598
Telephone regionConsett

Location

Registered AddressUnit 14b Tanfield Lea Industrial
Estate North Tanfield Lea
Stanley
County Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2012
Net Worth£184,438
Cash£31,820
Current Liabilities£409,567

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

5 August 2011Delivered on: 10 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
31 May 2001Delivered on: 1 June 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 2001Delivered on: 18 May 2001
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise.
Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debtsby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: Lloyds 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
17 November 1997Delivered on: 27 November 1997
Persons entitled: Lloyds 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
20 September 1988Delivered on: 26 September 1988
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 November 2021Termination of appointment of Lesley Ann Alderson as a director on 14 September 2021 (1 page)
5 November 2021Termination of appointment of Lesley Ann Alderson as a secretary on 14 September 2021 (1 page)
5 November 2021Termination of appointment of Kevin Dale Alderson as a director on 14 September 2021 (1 page)
22 April 2021Appointment of Miss Victoria Jane Hutchinson as a director on 22 April 2021 (2 pages)
16 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Satisfaction of charge 1 in full (1 page)
6 February 2020Satisfaction of charge 3 in full (1 page)
6 February 2020Satisfaction of charge 2 in full (1 page)
6 February 2020Satisfaction of charge 5 in full (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
8 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 October 2019Satisfaction of charge 4 in full (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 15,000
(7 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 15,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(7 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 15,000
(7 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 15,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Director's details changed for Michael Roughead on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Michael Roughead on 22 March 2012 (2 pages)
8 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 March 2012Director's details changed for Kevin Dale Alderson on 29 November 2011 (2 pages)
8 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 March 2012Director's details changed for Lesley Ann Alderson on 29 November 2011 (2 pages)
8 March 2012Director's details changed for Michael Roughead on 29 November 2011 (2 pages)
8 March 2012Director's details changed for Kevin Dale Alderson on 29 November 2011 (2 pages)
8 March 2012Director's details changed for Michael Roughead on 29 November 2011 (2 pages)
8 March 2012Director's details changed for Lesley Ann Alderson on 29 November 2011 (2 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 May 2009Return made up to 30/11/08; full list of members (4 pages)
21 May 2009Return made up to 30/11/08; full list of members (4 pages)
20 May 2009Location of register of members (non legible) (1 page)
20 May 2009Location of register of members (non legible) (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 30/11/07; full list of members (7 pages)
4 February 2008Return made up to 30/11/07; full list of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 30/11/06; full list of members (7 pages)
12 January 2007Return made up to 30/11/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 July 2006Registered office changed on 17/07/06 from: unit 9G tanfield lea industrial estate tanfield lea,stanley co durham DH9 9UU (1 page)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 July 2006Registered office changed on 17/07/06 from: unit 9G tanfield lea industrial estate tanfield lea,stanley co durham DH9 9UU (1 page)
2 March 2006Return made up to 30/11/05; full list of members (7 pages)
2 March 2006Return made up to 30/11/05; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 January 2004Return made up to 30/11/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 February 2003Return made up to 30/11/02; full list of members (7 pages)
11 February 2003Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/01; full list of members; amend (7 pages)
11 December 2002Return made up to 30/11/01; full list of members; amend (7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
28 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (8 pages)
29 August 2000Accounts for a small company made up to 31 May 2000 (8 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 December 1999Return made up to 30/11/99; full list of members (7 pages)
29 December 1999Return made up to 30/11/99; full list of members (7 pages)
9 February 1999Return made up to 30/11/98; no change of members (4 pages)
9 February 1999Return made up to 30/11/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 January 1998Particulars of mortgage/charge (6 pages)
20 January 1998Particulars of mortgage/charge (6 pages)
9 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Particulars of mortgage/charge (6 pages)
27 November 1997Particulars of mortgage/charge (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
6 February 1997Return made up to 30/11/96; no change of members (4 pages)
6 February 1997Return made up to 30/11/96; no change of members (4 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed;new director appointed (2 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 June 1995New secretary appointed;director resigned (2 pages)
22 June 1995New secretary appointed;director resigned (2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 June 1995Memorandum and Articles of Association (14 pages)
22 June 1995Memorandum and Articles of Association (14 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 June 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)