TRILCOT LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 4DS

Company number 01762301
Status Active
Incorporation Date 18 October 1983
Company Type Private Limited Company
Address CONEY GARTH FARM CONEY GARTH LANE, SURFLEET, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 4DS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from Fen Road, Boardsides Wyberton Fen Boston Lincolnshire PE21 7PB to Coney Garth Farm Coney Garth Lane Surfleet Spalding Lincolnshire PE11 4DS on 8 April 2017; Termination of appointment of Nasir Sharif as a director on 28 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TRILCOT LIMITED are www.trilcot.co.uk, and www.trilcot.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Hubberts Bridge Rail Station is 8.5 miles; to Swineshead Rail Station is 8.6 miles; to Boston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trilcot Limited is a Private Limited Company. The company registration number is 01762301. Trilcot Limited has been working since 18 October 1983. The present status of the company is Active. The registered address of Trilcot Limited is Coney Garth Farm Coney Garth Lane Surfleet Spalding Lincolnshire England Pe11 4ds. The company`s financial liabilities are £24.61k. It is £0.21k against last year. The cash in hand is £0.21k. It is £0.21k against last year. And the total assets are £9.74k, which is £-0.21k against last year. MAHMOOD, Talat is a Director of the company. Secretary TEESDALE, Carol Dawn has been resigned. Director SHARIF, Nasir has been resigned. Director TEESDALE, Alan has been resigned. Director TEESDALE, Alan William has been resigned. Director TEESDALE, Paul has been resigned. Director TEESDALE, Paul has been resigned. The company operates in "Wholesale of other intermediate products".


trilcot Key Finiance

LIABILITIES £24.61k
+0%
CASH £0.21k
TOTAL ASSETS £9.74k
-3%
All Financial Figures

Current Directors

Director
MAHMOOD, Talat
Appointed Date: 09 May 2013
67 years old

Resigned Directors

Secretary
TEESDALE, Carol Dawn
Resigned: 09 May 2013

Director
SHARIF, Nasir
Resigned: 28 February 2017
Appointed Date: 09 May 2013
51 years old

Director
TEESDALE, Alan
Resigned: 09 May 2013
Appointed Date: 25 November 2011
84 years old

Director
TEESDALE, Alan William
Resigned: 19 February 2008
84 years old

Director
TEESDALE, Paul
Resigned: 25 November 2011
Appointed Date: 19 February 2008
57 years old

Director
TEESDALE, Paul
Resigned: 08 March 2007
Appointed Date: 01 October 2005
57 years old

Persons With Significant Control

Mr Talat Mahmood
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRILCOT LIMITED Events

08 Apr 2017
Registered office address changed from Fen Road, Boardsides Wyberton Fen Boston Lincolnshire PE21 7PB to Coney Garth Farm Coney Garth Lane Surfleet Spalding Lincolnshire PE11 4DS on 8 April 2017
08 Apr 2017
Termination of appointment of Nasir Sharif as a director on 28 February 2017
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 28 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 98 more events
08 Feb 1988
Return made up to 01/10/87; full list of members

22 Dec 1986
Full accounts made up to 14 February 1986

22 Dec 1986
Return made up to 24/09/86; full list of members

10 Dec 1986
Particulars of mortgage/charge

21 Oct 1986
Accounting reference date shortened from 31/03 to 14/02

TRILCOT LIMITED Charges

13 May 2013
Charge code 0176 2301 0009
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Medi-Ate & Hire Limited
Description: Land on the west side of great fen road wyberton fen boston…
4 September 1998
Legal charge
Delivered: 10 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at great fen road boardsides boston…
21 August 1998
Debenture
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 5 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land and buildings in great fen road boardsides…
9 November 1993
Legal charge
Delivered: 13 November 1993
Status: Satisfied on 5 September 2001
Persons entitled: Derrick Maurice Dabbs
Description: All that l/h land situate in fen road frampton boston lincs.
9 November 1993
Legal charge
Delivered: 13 November 1993
Status: Satisfied on 5 September 2001
Persons entitled: Derrick Maurice Dabbs
Description: All that l/h land situate in fen road frampton boston lincs.
27 March 1991
Fixed and floating charge
Delivered: 10 April 1991
Status: Satisfied on 5 September 2001
Persons entitled: Ucb Bank PLC
Description: F/H property k/a boardsides boston lincs. Goodwill of the…
25 July 1989
Legal charge
Delivered: 27 July 1989
Status: Satisfied on 5 September 2001
Persons entitled: Midland Bank PLC
Description: All that piece of parcel of land in wyberton fen lincs.
4 December 1986
Charge
Delivered: 10 December 1986
Status: Satisfied on 5 September 2001
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…