Company NameTranor Developments Limited
DirectorsStephen Paul Bilclough and James Keith Bilclough
Company StatusActive
Company Number06172942
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Law House
Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9NX
Director NameKeith Carruthers Bilclough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address25 North Ridge
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr Geoffrey Trattles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrantwood 12a Tees Bank Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AY
Director NameJohn Michael Trattles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2009)
RoleEngineer
Correspondence Address15 Parklands Court
Eaglescliffe
Stockton On Tees
TS16 0BH
Secretary NameMr John Langton Crosby
NationalityBritish
StatusResigned
Appointed29 March 2007(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Secretary NameDavid George Bilclough
NationalityBritish
StatusResigned
Appointed12 January 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

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 Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£379,124
Cash£524
Current Liabilities£19,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

1 July 2015Delivered on: 4 July 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: L/H unit 2 sopwith close preston farm industrial estate stockton on tees t/no.CE211725.
Outstanding
1 July 2015Delivered on: 4 July 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
9 September 2011Delivered on: 14 September 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 sopwith close preston farm industrial estate stockton on tees, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
26 July 2011Delivered on: 27 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of rental income and charge over account balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed floating charge account balances or any part of them. Account number 002370981, 00494518 see image for full details.
Fully Satisfied
19 July 2011Delivered on: 21 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
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
29 January 2008Delivered on: 7 February 2008
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land without planning permission atsopwith close preston farm industrial estate stockton t/n CE194706 f/h land with planning permission at sopwith close preston farm industrial estate stockton t/n CE144185 f/h office at sopwith close preston farm industrial estate stockton T. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
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

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
14 November 2022Accounts for a small company made up to 31 March 2021 (7 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50
(4 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 October 2015Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages)
4 July 2015Registration of charge 061729420007, created on 1 July 2015 (22 pages)
4 July 2015Registration of charge 061729420008, created on 1 July 2015 (20 pages)
4 July 2015Registration of charge 061729420008, created on 1 July 2015 (20 pages)
4 July 2015Registration of charge 061729420007, created on 1 July 2015 (22 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Registration of charge 061729420007, created on 1 July 2015 (22 pages)
4 July 2015Satisfaction of charge 6 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)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 5 in full (4 pages)
4 July 2015Registration of charge 061729420008, created on 1 July 2015 (20 pages)
4 July 2015Satisfaction of charge 6 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 4 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 5 in full (4 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(3 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(3 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 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)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 20 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 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Keith Bilclough as a director (2 pages)
26 March 2010Termination of appointment of Keith Bilclough as a director (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (17 pages)
6 February 2010Full accounts made up to 31 March 2009 (17 pages)
24 September 2009Appointment terminated director geoffrey trattles (1 page)
24 September 2009Appointment terminated director geoffrey trattles (1 page)
24 September 2009Appointment terminated director john trattles (1 page)
24 September 2009Appointment terminated director john trattles (1 page)
11 September 2009Resolutions
  • RES13 ‐ Free hold property sale 30/06/2009
(1 page)
11 September 2009Resolutions
  • RES13 ‐ Free hold property sale 30/06/2009
(1 page)
18 May 2009Full accounts made up to 31 March 2008 (17 pages)
18 May 2009Full accounts made up to 31 March 2008 (17 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
10 September 2008Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages)
10 September 2008Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 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)
18 April 2007Ad 29/03/07--------- £ si 49@1 (2 pages)
18 April 2007Ad 29/03/07--------- £ si 49@1 (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: the cube, barrack road, newcastle upon tyne, tyne & wear NE4 6DB (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Ad 29/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Ad 29/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
16 April 2007Registered office changed on 16/04/07 from: the cube, barrack road, newcastle upon tyne, tyne & wear NE4 6DB (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
20 March 2007Incorporation (16 pages)
20 March 2007Incorporation (16 pages)