Company NameTr Fabrications Limited
DirectorPaul Richardson
Company StatusActive
Company Number02943028
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Richardson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(4 days after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsort Works
Houghton Road
Dinnington, Sheffield
South Yorkshire
S25 4JJ
Secretary NameMrs Angela Richardson
StatusCurrent
Appointed12 February 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressConsort Works
Houghton Road
Dinnington, Sheffield
South Yorkshire
S25 4JJ
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameMr Terence Richardson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 days after company formation)
Appointment Duration24 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsort Works
Houghton Road
Dinnington, Sheffield
South Yorkshire
S25 4JJ
Secretary NameMr Paul Richardson
NationalityBritish
StatusResigned
Appointed01 July 1994(4 days after company formation)
Appointment Duration24 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsort Works
Houghton Road
Dinnington, Sheffield
South Yorkshire
S25 4JJ
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Telephone01909 568777
Telephone regionWorksop

Location

Registered AddressConsort Works
Houghton Road
Dinnington, Sheffield
South Yorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2013
Net Worth£83,543
Cash£162,701
Current Liabilities£541,788

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

5 November 2020Delivered on: 6 November 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 June 2013Delivered on: 19 June 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2002Delivered on: 24 October 2002
Satisfied on: 31 May 2013
Persons entitled: Hsbc 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
22 May 1995Delivered on: 1 June 1995
Satisfied on: 30 May 2013
Persons entitled: Yorkshire 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: Consort works north anston trading wstate dinnington shefield south yorkshire with fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1994Delivered on: 24 November 1994
Satisfied on: 30 May 2013
Persons entitled: Yorkshire 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

Filing History

29 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
26 March 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
24 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
6 November 2020Registration of charge 029430280005, created on 5 November 2020 (15 pages)
19 October 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
12 February 2019Termination of appointment of Paul Richardson as a secretary on 12 February 2019 (1 page)
12 February 2019Appointment of Mrs Angela Richardson as a secretary on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Terence Richardson as a director on 12 February 2019 (1 page)
7 February 2019Change of details for Mr Paul Richardson as a person with significant control on 20 January 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
24 May 2018Satisfaction of charge 029430280004 in full (1 page)
30 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Richardson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Paul Richardson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul Richardson as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80,010
(5 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80,010
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80,010
(5 pages)
3 July 2015Director's details changed for Mr Paul Richardson on 10 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Paul Richardson on 10 June 2015 (2 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80,010
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 July 2014Secretary's details changed for Mr Paul Richardson on 13 June 2014 (1 page)
4 July 2014Director's details changed for Mr Terence Richardson on 13 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Terence Richardson on 13 June 2014 (2 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 80,010
(5 pages)
4 July 2014Secretary's details changed for Mr Paul Richardson on 13 June 2014 (1 page)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 80,010
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 October 2013Secretary's details changed for Mr Paul Richardson on 12 July 2013 (2 pages)
22 October 2013Director's details changed for Mr Paul Richardson on 12 July 2013 (2 pages)
22 October 2013Director's details changed for Mr Paul Richardson on 12 July 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Paul Richardson on 12 July 2013 (2 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
19 June 2013Registration of charge 029430280004 (31 pages)
19 June 2013Registration of charge 029430280004 (31 pages)
31 May 2013Satisfaction of charge 3 in full (4 pages)
31 May 2013Satisfaction of charge 3 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
16 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 80,010
(4 pages)
16 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 80,010
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 80,010
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 June 2011Director's details changed for Paul Richardson on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Terence Richardson on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Paul Richardson on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Terence Richardson on 13 June 2011 (2 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 June 2008Return made up to 13/06/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 13/06/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Return made up to 13/06/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 June 2005Return made up to 13/06/05; full list of members (3 pages)
13 June 2005Return made up to 13/06/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
24 August 2001Return made up to 27/06/01; full list of members (6 pages)
24 August 2001Return made up to 27/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
14 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
14 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
5 July 2000Return made up to 27/06/00; full list of members (6 pages)
5 July 2000Return made up to 27/06/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 July 1999Return made up to 27/06/99; change of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 27/06/99; change of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
17 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 July 1996Return made up to 27/06/96; no change of members (4 pages)
23 July 1996Return made up to 27/06/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
6 July 1995Return made up to 27/06/95; full list of members (6 pages)
6 July 1995Return made up to 27/06/95; full list of members (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 June 1994Incorporation (16 pages)
27 June 1994Incorporation (16 pages)