Sheffield
S9 1XT
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Crispins House Duke Street Norwich Norfolk NR3 1PD |
Secretary Name | Debra Jane Clare Rodwell |
---|---|
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins House Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Jonathan Rolfe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Andrew Peter Gale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Crispins House Duke Street Norwich Norfolk NR3 1PD |
Secretary Name | Mrs Lorna Mendelsohn |
---|---|
Status | Resigned |
Appointed | 19 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr John Stephen Burkill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 2015) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 2022) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Website | www.truline.co.uk |
---|---|
Telephone | 0845 6031188 |
Telephone region | Unknown |
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,578,000 |
Gross Profit | £4,010,000 |
Net Worth | -£4,475,000 |
Current Liabilities | £12,288,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Particulars: L/H property k/a 16A crawfordsburn road newtownards county down. Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
18 May 2011 | Delivered on: 3 June 2011 Satisfied on: 19 May 2015 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 May 2011 | Delivered on: 3 June 2011 Satisfied on: 26 November 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
13 December 2022 | Termination of appointment of Stephen Haworth as a director on 12 December 2022 (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (17 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 31 December 2020 (17 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
29 January 2021 | Satisfaction of charge 076307770004 in full (4 pages) |
29 January 2021 | Satisfaction of charge 076307770006 in full (4 pages) |
29 January 2021 | Satisfaction of charge 076307770005 in full (4 pages) |
25 August 2020 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page) |
7 July 2020 | Termination of appointment of Lorna Mendelsohn as a secretary on 30 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
8 April 2019 | Resolutions
|
17 October 2018 | Cessation of Endless Ii Gp Llp as a person with significant control on 26 September 2018 (1 page) |
17 October 2018 | Cessation of Endless Llp as a person with significant control on 26 September 2018 (1 page) |
17 October 2018 | Cessation of Endless Iii General Partner Llp as a person with significant control on 26 September 2018 (1 page) |
17 October 2018 | Notification of Evo Group Services Limited as a person with significant control on 26 September 2018 (2 pages) |
17 October 2018 | Cessation of Office2Office Limited as a person with significant control on 26 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 May 2016 | Satisfaction of charge 076307770013 in full (4 pages) |
11 May 2016 | Satisfaction of charge 076307770014 in full (4 pages) |
11 May 2016 | Satisfaction of charge 076307770012 in full (4 pages) |
11 May 2016 | Satisfaction of charge 076307770012 in full (4 pages) |
11 May 2016 | Satisfaction of charge 076307770014 in full (4 pages) |
11 May 2016 | Satisfaction of charge 076307770013 in full (4 pages) |
3 May 2016 | Termination of appointment of Jonathan Rolfe as a director on 22 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Jonathan Rolfe as a director on 22 April 2016 (1 page) |
28 April 2016 | Satisfaction of charge 076307770009 in full (4 pages) |
28 April 2016 | Satisfaction of charge 076307770009 in full (4 pages) |
28 April 2016 | Satisfaction of charge 076307770011 in full (4 pages) |
28 April 2016 | Satisfaction of charge 076307770010 in full (4 pages) |
28 April 2016 | Satisfaction of charge 076307770011 in full (4 pages) |
28 April 2016 | Satisfaction of charge 076307770010 in full (4 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
6 January 2016 | Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
30 April 2015 | Registration of charge 076307770006, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 076307770006, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 076307770005, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 076307770005, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 076307770010, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 076307770013, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 076307770004, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 076307770012, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 076307770008, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 076307770009, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 076307770004, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 076307770011, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 076307770007, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 076307770008, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 076307770007, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 076307770014, created on 24 April 2015 (53 pages) |
28 April 2015 | Registration of charge 076307770014, created on 24 April 2015 (53 pages) |
28 April 2015 | Registration of charge 076307770013, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 076307770012, created on 24 April 2015 (48 pages) |
28 April 2015 | Registration of charge 076307770010, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 076307770011, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 076307770009, created on 24 April 2015 (44 pages) |
20 March 2015 | Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
27 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
27 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr John Stephen Burkill as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Stephen Burkill as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Stephen Burkill as a director on 1 January 2015 (2 pages) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (4 pages) |
26 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page) |
12 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Robert Rolph Baldrey as a director on 30 October 2014 (1 page) |
12 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Robert Rolph Baldrey as a director on 30 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 30 October 2014 (2 pages) |
29 October 2014 | Registration of charge 076307770003, created on 28 October 2014 (45 pages) |
29 October 2014 | Registration of charge 076307770003, created on 28 October 2014 (45 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 April 2014 | Appointment of Mr Jonathan Rolfe as a director (2 pages) |
28 April 2014 | Appointment of Mr Jonathan Rolfe as a director (2 pages) |
17 March 2014 | Termination of appointment of Stephen Mckeever as a director (1 page) |
17 March 2014 | Termination of appointment of Stephen Mckeever as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
6 March 2013 | Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
30 January 2013 | Termination of appointment of Mark Cunningham as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Registered office address changed from C/O Debbie Rodwell St. Crispins House Duke Street Norwich Norfolk NR3 1PD on 9 November 2011 (1 page) |
9 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Debbie Rodwell St. Crispins House Duke Street Norwich Norfolk NR3 1PD on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Debbie Rodwell St. Crispins House Duke Street Norwich Norfolk NR3 1PD on 9 November 2011 (1 page) |
9 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
31 August 2011 | Registered office address changed from St Crispins House Duke Street Norwich NR3 1PD on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from St Crispins House Duke Street Norwich NR3 1PD on 31 August 2011 (2 pages) |
7 June 2011 | Duplicate mortgage certificatecharge no:1 (5 pages) |
7 June 2011 | Duplicate mortgage certificatecharge no:1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|