Company NameTrustspan Timber Engineering Limited
DirectorsDavid Mark Williams and Paul Lee Wells
Company StatusActive
Company Number01282127
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)
Previous NameHOGG Timber Engineering Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameDavid Mark Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(28 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Pear Tree Court Aldwark
York
North Yorkshire
YO1 7DF
Director NameMr Paul Lee Wells
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(34 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 The Greenway Haxby
York
North Yorkshire
YO32 3FE
Director NameMr Vaughan Henderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 February 2008)
RoleProduction Director
Correspondence Address16 Norseway
Stamford Bridge
York
North Yorkshire
YO4 1DR
Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2002)
RoleBuilder
Correspondence AddressWollestraat 13 Eerste
Verdieping 8000
Brugge
8000
Director NameMr Leslie Forster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 23 October 2018)
RoleJoiner
Correspondence AddressThe Barn Plainville Hall Farm
Plainville Lane Wigginton
York
YO3 3RG
Secretary NameMichael Peter Hogg
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2000)
RoleBuilder
Correspondence AddressWollestraat 13 Eerste
Verdieping 8000
Brugge
8000
Secretary NameMr Leslie Forster
NationalityBritish
StatusResigned
Appointed08 March 2000(23 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 October 2018)
RoleCompany Director
Correspondence AddressThe Barn Plainville Hall Farm
Plainville Lane Wigginton
York
YO3 3RG

Contact

Websitetrustspan.co.uk
Email address[email protected]
Telephone01904 481008
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1La Roux Investments LTD
80.00%
Ordinary
20 at £1Mr Leslie Forster
20.00%
Ordinary

Financials

Year2014
Net Worth£602,015
Cash£351,414
Current Liabilities£243,524

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 January

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

24 November 1987Delivered on: 27 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Single 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
21 February 1985Delivered on: 13 March 1985
Persons entitled: Lloyds 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: Parcel of land off brecks lane, strensall, north yorkshire.
Outstanding
9 April 1984Delivered on: 21 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at green lane industrial estate, clifton, yorks, north yorkshire.
Outstanding

Filing History

22 August 2023Audited abridged accounts made up to 31 January 2023 (10 pages)
9 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
6 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
31 March 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
4 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
1 April 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
18 September 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
25 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
31 October 2018Termination of appointment of Leslie Forster as a director on 23 October 2018 (1 page)
31 October 2018Termination of appointment of Leslie Forster as a secretary on 23 October 2018 (1 page)
18 October 2018Satisfaction of charge 3 in full (1 page)
11 June 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
23 May 2018Director's details changed for Mr Paul Lee Wells on 21 May 2018 (2 pages)
23 May 2018Director's details changed for David Mark Williams on 21 May 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
9 May 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 April 2013Section 519 (1 page)
16 April 2013Section 519 (1 page)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 March 2012Accounts for a small company made up to 31 January 2012 (8 pages)
23 March 2012Accounts for a small company made up to 31 January 2012 (8 pages)
27 June 2011Appointment of Mr Paul Lee Wells as a director (2 pages)
27 June 2011Appointment of Mr Paul Lee Wells as a director (2 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a small company made up to 31 January 2011 (8 pages)
23 March 2011Accounts for a small company made up to 31 January 2011 (8 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a small company made up to 31 January 2010 (9 pages)
30 March 2010Accounts for a small company made up to 31 January 2010 (9 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 January 2009 (9 pages)
2 April 2009Accounts for a small company made up to 31 January 2009 (9 pages)
7 May 2008Return made up to 30/04/08; no change of members (3 pages)
7 May 2008Return made up to 30/04/08; no change of members (3 pages)
18 March 2008Accounts for a small company made up to 31 January 2008 (9 pages)
18 March 2008Accounts for a small company made up to 31 January 2008 (9 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york YO24 1GR (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york YO24 1GR (1 page)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Amended accounts made up to 31 January 2007 (9 pages)
3 May 2007Amended accounts made up to 31 January 2007 (9 pages)
25 March 2007Accounts for a small company made up to 31 January 2007 (9 pages)
25 March 2007Accounts for a small company made up to 31 January 2007 (9 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 May 2006Return made up to 30/04/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 104 the mount york YO2 2AR (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 104 the mount york YO2 2AR (1 page)
29 March 2006Accounts for a small company made up to 31 January 2006 (9 pages)
29 March 2006Accounts for a small company made up to 31 January 2006 (9 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
15 March 2005Accounts for a small company made up to 31 January 2005 (9 pages)
15 March 2005Accounts for a small company made up to 31 January 2005 (9 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 March 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 March 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 June 2002Director resigned (1 page)
1 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 June 2002Director resigned (1 page)
24 May 2001Return made up to 30/04/01; bulk list available separately (7 pages)
24 May 2001Return made up to 30/04/01; bulk list available separately (7 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 March 2000New secretary appointed (1 page)
17 March 2000New secretary appointed (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
14 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 May 1998Return made up to 30/04/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 March 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 April 1987New director appointed (2 pages)
7 April 1987New director appointed (2 pages)
26 October 1977Memorandum and Articles of Association (9 pages)
26 October 1977Memorandum and Articles of Association (9 pages)
4 October 1977Company name changed\certificate issued on 04/10/77 (2 pages)
4 October 1977Company name changed\certificate issued on 04/10/77 (2 pages)
18 October 1976Certificate of incorporation (1 page)
18 October 1976Incorporation (13 pages)
18 October 1976Incorporation (13 pages)
18 October 1976Certificate of incorporation (1 page)