Company NameTranstools Limited
DirectorsLee Michael John Topham and Gary Oscar Dalton Topham
Company StatusActive
Company Number02996578
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Previous NameTrans-Global Engineering Limited

Business Activity

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

Directors

Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameTracy Callghan
NationalityBritish
StatusCurrent
Appointed01 March 2008(13 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NameCameron Nicholas Jemison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 1995)
RoleSurveyor
Correspondence Address3 Lowgate
Sutton
Hull
North Humberside
HU7 4US
Director NameCedric Henry Topham
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2002)
RoleEngineer
Correspondence Address99 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Director NameJulian Cedric Topham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2004)
RoleEngineer
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameAlec Lindsay Grassby
NationalityBritish
StatusResigned
Appointed13 December 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Secretary NameMary Machin
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address34 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Secretary NameJulian Cedric Topham
NationalityBritish
StatusResigned
Appointed27 October 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address89 Kingsgate
Bridlington
East Yorkshire
YO15 3NQ
Secretary NameLorraine Smith
NationalityBritish
StatusResigned
Appointed10 July 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleOffice Manageress
Correspondence AddressRose Cottage
Gransmoor
Driffield
East Yorkshire
YO25 8HX
Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameLee Michael John Topham
NationalityBritish
StatusResigned
Appointed16 June 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.transtools.co.uk
Telephone01723 890021
Telephone regionScarborough

Location

Registered AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£508,707
Cash£35,957
Current Liabilities£483,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

5 March 1996Delivered on: 8 March 1996
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

Filing History

7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Change of details for Beck Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Change of details for Beck Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Company name changed trans-global engineering LIMITED\certificate issued on 24/05/13
  • CONNOT ‐
(3 pages)
24 May 2013Company name changed trans-global engineering LIMITED\certificate issued on 24/05/13
  • CONNOT ‐
(3 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(1 page)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(1 page)
12 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Termination of appointment of Paul Topham as a director (1 page)
12 December 2011Termination of appointment of Paul Topham as a director (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Tracy Callghan on 30 November 2010 (1 page)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Tracy Callghan on 30 November 2010 (1 page)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby Filey North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby Filey North Yorkshire YO14 0PH on 31 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Director's details changed for Gary Oscar Dalton Topham on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Gary Oscar Dalton Topham on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Paul Alan Topham on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Paul Alan Topham on 30 November 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Lee Michael John Topham on 30 November 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Lee Michael John Topham on 30 November 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
6 May 2008Secretary appointed tracy callghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Secretary appointed tracy callghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Registered office changed on 26/03/2008 from camlock works 13-15 bridlington road hummanby filey north yorkshire YO14 0LR (1 page)
26 March 2008Registered office changed on 26/03/2008 from camlock works 13-15 bridlington road hummanby filey north yorkshire YO14 0LR (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
13 February 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Secretary resigned (1 page)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2002Return made up to 30/11/02; full list of members (7 pages)
28 November 2002Return made up to 30/11/02; full list of members (7 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
28 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 December 2000Return made up to 30/11/00; full list of members (6 pages)
4 December 2000Return made up to 30/11/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 April 1999Ad 31/10/98--------- £ si 98@1 (2 pages)
27 April 1999Ad 31/10/98--------- £ si 98@1 (2 pages)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
1 December 1998Return made up to 30/11/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 November 1997Return made up to 30/11/97; full list of members (5 pages)
27 November 1997Return made up to 30/11/97; full list of members (5 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
8 March 1996Particulars of mortgage/charge (4 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
30 November 1994Incorporation (15 pages)
30 November 1994Incorporation (15 pages)