Company NameTotal Resources (UK) Limited
DirectorsLeslie Thompson and Wayne Leslie Thomas
Company StatusActive
Company Number09146344
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months
RoleHighway Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Wayne Leslie Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr William John Smart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Way Penshaw Way
Birtley
Chester Le Street
County Durham
DH3 2SA
Director NameMr John William Smart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Secretary NameMr Keith George Martin
StatusResigned
Appointed01 August 2019(5 years after company formation)
Appointment Duration2 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD

Contact

Telephone0191 4923296
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

27 February 2023Delivered on: 1 March 2023
Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 14 August 2020
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party (As Defined in the Instrument)

Classification: A registered charge
Particulars: The mean the properties listed in schedule to the instrument and all buildings and all fixtures (as defined in the instrument) on each of those properties and all interests and estates in any other freehold, leasehold or commonhold property now or subsequently owned by the chargor and, in each case, all buildings and fixtures (as defined in the instrument) on each such property.. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may now or in the future subsist).
Outstanding
22 May 2019Delivered on: 28 May 2019
Persons entitled:
Enterprise Ventures (General Partner Ev Growth Ii) ;Imited in Its Capacity as General Partner for and on Behalf of (Enterprise Ventures Growth Ii LP ( Evg Ii Investor)
Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor.
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor.
Outstanding
22 November 2016Delivered on: 23 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 1 March 2023
Persons entitled: Leslie Thompson

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 1 March 2023
Persons entitled: Paul Thompson

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 1 March 2023
Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 5 November 2014
Persons entitled: Regency Factors PLC

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding

Filing History

25 November 2020Accounts for a small company made up to 31 July 2020 (10 pages)
15 September 2020Satisfaction of charge 091463440002 in full (1 page)
27 August 2020Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019 (2 pages)
26 August 2020Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019 (2 pages)
26 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
25 August 2020Change of details for Brabco 1707 Limited as a person with significant control on 3 December 2019 (2 pages)
20 August 2020Appointment of Mr Wayne Leslie Thomas as a director on 8 January 2020 (2 pages)
14 August 2020Registration of charge 091463440008, created on 28 July 2020 (51 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (18 pages)
31 January 2020Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 January 2020 (1 page)
9 December 2019Termination of appointment of Keith George Martin as a secretary on 1 October 2019 (2 pages)
28 October 2019Change of share class name or designation (2 pages)
28 October 2019Particulars of variation of rights attached to shares (2 pages)
27 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
15 August 2019Appointment of Mr Keith George Martin as a secretary on 1 August 2019 (3 pages)
12 June 2019Second filing of the annual return made up to 15 August 2015 (23 pages)
28 May 2019Registration of charge 091463440007, created on 22 May 2019 (13 pages)
2 May 2019Registration of charge 091463440005, created on 30 April 2019 (21 pages)
2 May 2019Registration of charge 091463440006, created on 30 April 2019 (21 pages)
1 May 2019Registration of charge 091463440004, created on 30 April 2019 (35 pages)
1 May 2019Cessation of Leslie Thompson as a person with significant control on 30 April 2019 (1 page)
1 May 2019Notification of Brabco 1707 Limited as a person with significant control on 30 April 2019 (2 pages)
1 May 2019Cessation of John William Smart as a person with significant control on 30 April 2019 (1 page)
1 May 2019Registration of charge 091463440003, created on 30 April 2019 (35 pages)
1 May 2019Termination of appointment of John William Smart as a director on 30 April 2019 (1 page)
1 May 2019Appointment of Mr Nicholas Richard Duncan Owen as a director on 30 April 2019 (2 pages)
1 March 2019Change of share class name or designation (2 pages)
21 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 December 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
10 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
10 July 2018Registered office address changed from , 8 8 Didcot Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PD, England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 10 July 2018 (1 page)
15 May 2018Registered office address changed from , Penshaw Way Penshaw Way, Birtley, Chester Le Street, County Durham, DH3 2SA to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 May 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
16 August 2017Change of details for Mr William John Smart as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr William John Smart as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr William John Smart on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr William John Smart on 16 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
11 August 2017Notification of William John Smart as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr William John Smart as a director on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr William John Smart as a director on 11 August 2017 (2 pages)
11 August 2017Notification of William John Smart as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017 (2 pages)
13 April 2017Satisfaction of charge 091463440001 in full (1 page)
13 April 2017Satisfaction of charge 091463440001 in full (1 page)
3 March 2017Termination of appointment of William John Smart as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of William John Smart as a director on 3 March 2017 (1 page)
23 November 2016Registration of charge 091463440002, created on 22 November 2016 (9 pages)
23 November 2016Registration of charge 091463440002, created on 22 November 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2019.
(5 pages)
23 July 2015Appointment of Mr William John Smart as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr William John Smart as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr William John Smart as a director on 1 July 2015 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
(3 pages)
5 November 2014Registration of charge 091463440001, created on 4 November 2014 (38 pages)
5 November 2014Registration of charge 091463440001, created on 4 November 2014 (38 pages)
5 November 2014Registration of charge 091463440001, created on 4 November 2014 (38 pages)
15 October 2014Registered office address changed from 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL United Kingdom to Penshaw Way Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 15 October 2014 (1 page)
15 October 2014Registered office address changed from , 4 Mansion Heights, Gateshead, Tyne and Wear, NE11 9DL, United Kingdom to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 October 2014 (1 page)
29 August 2014Registered office address changed from , First Floor 43 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7AQ to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ to 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL on 29 August 2014 (1 page)
15 August 2014Appointment of Mr Leslie Thompson as a director on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Appointment of Mr Leslie Thompson as a director on 1 August 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Appointment of Mr Leslie Thompson as a director on 1 August 2014 (2 pages)
24 July 2014Termination of appointment of Osker Heiman as a director on 24 July 2014 (1 page)
24 July 2014Incorporation (20 pages)
24 July 2014Termination of appointment of Osker Heiman as a director on 24 July 2014 (1 page)
24 July 2014Incorporation (20 pages)