Company NameT & T Automation Limited
DirectorsAlastair Eggleshaw and Tony Maycock
Company StatusActive
Company Number04197344
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameAlastair Eggleshaw
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56a Beulah Road
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7EL
Director NameMr Tony Maycock
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hallowes Hallowes Lane
Dronfield
Derbyshire
S18 1UA
Secretary NameMr Tony Maycock
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallowes Hallowes Lane
Dronfield
Derbyshire
S18 1UA

Contact

Websitettautomation.co.uk

Location

Registered AddressCanklow Meadows Industrial
Estate Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Tony Maycock
100.00%
Ordinary

Financials

Year2014
Turnover£436,045
Gross Profit£136,236
Net Worth£100,346
Cash£3,691
Current Liabilities£214,292

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 Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

31 August 2006Delivered on: 2 September 2006
Persons entitled: National Westminster 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: Units 1 & 2 canklow meadows industrial estate rotherham S.yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 August 2006Delivered on: 30 August 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

13 September 2023Director's details changed for Mr Tony Maycock on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Alastair Eggleshaw on 13 September 2023 (2 pages)
13 September 2023Secretary's details changed for Mr Tony Maycock on 13 September 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
14 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(5 pages)
22 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 June 2015Amended total exemption full accounts made up to 31 July 2014 (19 pages)
25 June 2015Amended total exemption full accounts made up to 31 July 2014 (19 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Secretary's details changed for Mr Tony Maycock on 18 October 2013 (1 page)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
28 April 2015Director's details changed for Mr Tony Maycock on 18 October 2013 (2 pages)
28 April 2015Secretary's details changed for Mr Tony Maycock on 18 October 2013 (1 page)
28 April 2015Director's details changed for Mr Tony Maycock on 18 October 2013 (2 pages)
24 November 2014Amended total exemption full accounts made up to 31 July 2013 (11 pages)
24 November 2014Amended total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
1 October 2013Director's details changed for Alastair Eggleshaw on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Alastair Eggleshaw on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Alistair Eggleshaw on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Alistair Eggleshaw on 30 September 2013 (2 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
21 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (13 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (13 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Alistair Eggleshaw on 10 April 2010 (2 pages)
1 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Alistair Eggleshaw on 10 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 June 2009Return made up to 10/04/09; full list of members (4 pages)
23 June 2009Return made up to 10/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
15 October 2007Return made up to 10/04/07; no change of members (7 pages)
15 October 2007Return made up to 10/04/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 November 2006Registered office changed on 28/11/06 from: unit C3 canklow meadows industrial estate rotherham yorkshire S60 2XL (1 page)
28 November 2006Registered office changed on 28/11/06 from: unit C3 canklow meadows industrial estate rotherham yorkshire S60 2XL (1 page)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 10/04/06; full list of members (7 pages)
19 May 2006Return made up to 10/04/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 April 2004Return made up to 10/04/04; full list of members (7 pages)
5 July 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 June 2002Return made up to 10/04/02; full list of members (6 pages)
13 June 2002Return made up to 10/04/02; full list of members (6 pages)
25 September 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
25 September 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
8 August 2001Registered office changed on 08/08/01 from: 23 middle ox gardens halfway sheffield south yorkshire S20 4SR (1 page)
8 August 2001Registered office changed on 08/08/01 from: 23 middle ox gardens halfway sheffield south yorkshire S20 4SR (1 page)
10 April 2001Incorporation (16 pages)
10 April 2001Incorporation (16 pages)