THE ROOF TRUSS COMPANY (NORTHERN) LTD
WASHINGTON T.R.W. TIMBER ENGINEERING LIMITED

Hellopages » Tyne and Wear » Sunderland » NE37 3HU

Company number 02611314
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 2 RAINHILL CLOSE, STEPHENSON INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE37 3HU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE ROOF TRUSS COMPANY (NORTHERN) LTD are www.therooftrusscompanynorthern.co.uk, and www.the-roof-truss-company-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Chester-le-Street Rail Station is 5.2 miles; to Newcastle Rail Station is 5.5 miles; to Dunston Rail Station is 5.6 miles; to Durham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Roof Truss Company Northern Ltd is a Private Limited Company. The company registration number is 02611314. The Roof Truss Company Northern Ltd has been working since 16 May 1991. The present status of the company is Active. The registered address of The Roof Truss Company Northern Ltd is 2 Rainhill Close Stephenson Industrial Estate Washington Tyne Wear Ne37 3hu. . GRAY, Kevin is a Director of the company. SHORT, Lisa Marie is a Director of the company. Secretary FORREST, Graham Stuart Lindsay has been resigned. Secretary FORREST, Graham Stuart Lindsay has been resigned. Secretary GRAY, Kevin has been resigned. Secretary JAY, David has been resigned. Secretary TIMMINS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORREST, Graham Stuart Lindsay has been resigned. Director GRAY, Steven has been resigned. Director JAY, David has been resigned. Director JENNINGS, Graham Roy has been resigned. Director ROBSON, Ian Hamilton has been resigned. Director SOULSBY, Keith has been resigned. Director TIMMINS, Michael has been resigned. Director WRIGHT, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GRAY, Kevin
Appointed Date: 27 November 1997
68 years old

Director
SHORT, Lisa Marie
Appointed Date: 25 May 2011
50 years old

Resigned Directors

Secretary
FORREST, Graham Stuart Lindsay
Resigned: 25 May 2011
Appointed Date: 02 December 2009

Secretary
FORREST, Graham Stuart Lindsay
Resigned: 14 May 2007
Appointed Date: 22 December 2005

Secretary
GRAY, Kevin
Resigned: 22 December 2005
Appointed Date: 27 November 1997

Secretary
JAY, David
Resigned: 02 December 2009
Appointed Date: 14 May 2007

Secretary
TIMMINS, Michael
Resigned: 27 November 1997
Appointed Date: 24 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1991
Appointed Date: 16 May 1991

Director
FORREST, Graham Stuart Lindsay
Resigned: 25 May 2011
Appointed Date: 22 December 2005
63 years old

Director
GRAY, Steven
Resigned: 25 May 2011
Appointed Date: 11 May 2007
69 years old

Director
JAY, David
Resigned: 29 January 2010
Appointed Date: 14 May 2007
72 years old

Director
JENNINGS, Graham Roy
Resigned: 25 May 2011
Appointed Date: 30 June 2008
69 years old

Director
ROBSON, Ian Hamilton
Resigned: 01 August 1994
Appointed Date: 24 May 1991
85 years old

Director
SOULSBY, Keith
Resigned: 25 May 2011
Appointed Date: 11 May 2007
69 years old

Director
TIMMINS, Michael
Resigned: 27 November 1997
Appointed Date: 24 May 1991
67 years old

Director
WRIGHT, Raymond
Resigned: 22 December 2005
Appointed Date: 24 May 1991
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1991
Appointed Date: 16 May 1991

THE ROOF TRUSS COMPANY (NORTHERN) LTD Events

21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300

23 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 125 more events
18 Jun 1991
Director resigned;new director appointed

18 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1991
Registered office changed on 18/06/91 from: 2 baches street london N1 6UB

11 Jun 1991
Company name changed issueassist LIMITED\certificate issued on 12/06/91
16 May 1991
Incorporation

THE ROOF TRUSS COMPANY (NORTHERN) LTD Charges

19 September 2012
Mortgage deed of life policy
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The policy: life assured: kevin gray, date of policy:…
25 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2A rainhill close stephenson industrial…
25 May 2011
All assets debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
25 May 2011
Mortgage debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Northern Bear PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Northern Bear PLC
Description: F/H land f/h property located at and k/a site 2A rainhill…
7 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2007
Debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
1 November 2007
Mortgage of policy by policyholder to secure own account
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: P/No 63267814 axa, p/no A00000647546 scottish provident…
1 November 2007
Legal mortgage
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Site 2A rainhill close stephenson industrial estate…
19 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Assignment of life policy
Delivered: 3 January 2007
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest in and to the policy…
19 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H site 2A rainhill close stephenson industrial estate…
22 December 2005
Guarantee & debenture
Delivered: 4 January 2006
Status: Satisfied on 4 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 4 January 2007
Persons entitled: Barclays Bank PLC
Description: 2A rainhill close, stephenson industrial estate…
6 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 4 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2001
Mortgage
Delivered: 21 February 2001
Status: Satisfied on 14 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 2A stephenson industrial estate, washington. Together…
11 July 1997
Mortgage
Delivered: 15 July 1997
Status: Satisfied on 14 December 2005
Persons entitled: Lloyds Bank PLC
Description: Unit 9 walton road pattinson north industrial estate…
26 June 1997
Debenture deed
Delivered: 1 July 1997
Status: Satisfied on 14 December 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 January 1994
Legal charge
Delivered: 8 February 1994
Status: Satisfied on 19 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a residual site 22/9/9 walton road on the…
12 July 1993
Legal mortgage
Delivered: 23 July 1993
Status: Satisfied on 26 April 1994
Persons entitled: National Westminster Bank PLC
Description: F/H unit a walton road pattinson industrial estate…
23 July 1991
Mortgage debenture
Delivered: 31 July 1991
Status: Satisfied on 19 November 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…