About

Registered Number: 00370553
Date of Incorporation: 10/11/1941 (82 years and 5 months ago)
Company Status: Active
Registered Address: Spring Lane, Malvern Link, Malvern, Worcester, WR14 1DA

 

Tricorn Uk Ltd was setup in 1941, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the company. We do not know the number of employees at Tricorn Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Simon James N/A 28 March 2003 1
ALLSOP, Yvonne Evelyn N/A 28 October 1997 1
BENSON, William Edward 08 October 1997 31 March 2006 1
PRIME, Ronald N/A 31 December 1998 1
SAUNTSON, Paul Frederick 16 July 2004 09 March 2009 1
WESLEY, Colin James N/A 12 July 1993 1
Secretary Name Appointed Resigned Total Appointments
LEE, Phillip 04 September 2012 - 1
SILVERTHORNE, Bernadette Mary Hannah 04 October 1993 14 August 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 10 December 2019
RESOLUTIONS - N/A 11 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 October 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 04 November 2014
MR01 - N/A 12 February 2014
AA - Annual Accounts 03 January 2014
MR04 - N/A 21 November 2013
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 01 November 2012
AP03 - Appointment of secretary 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 17 April 2010
AP01 - Appointment of director 17 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
RESOLUTIONS - N/A 09 December 2009
MG01 - Particulars of a mortgage or charge 16 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2007
363a - Annual Return 04 December 2007
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 08 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 18 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 27 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
RESOLUTIONS - N/A 10 October 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 05 November 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1996
CERTNM - Change of name certificate 29 March 1996
325 - Location of register of directors' interests in shares etc 25 January 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 18 October 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 21 November 1994
363s - Annual Return 09 November 1993
288 - N/A 09 November 1993
AA - Annual Accounts 28 October 1993
288 - N/A 13 October 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 10 September 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 18 October 1991
288 - N/A 01 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
RESOLUTIONS - N/A 13 June 1989
MEM/ARTS - N/A 09 June 1989
288 - N/A 28 February 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 05 June 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 16 October 1986
363 - Annual Return 12 October 1985
363 - Annual Return 28 September 1984
AA - Annual Accounts 27 September 1984
MISC - Miscellaneous document 10 November 1941
NEWINC - New incorporation documents 10 November 1941

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2014 Outstanding

N/A

Legal assignment of contract monies 03 April 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 25 January 2013 Outstanding

N/A

Debenture 24 December 2012 Fully Satisfied

N/A

All assets debenture 11 November 2009 Fully Satisfied

N/A

Debenture 09 November 2007 Fully Satisfied

N/A

Debenture 17 February 2003 Fully Satisfied

N/A

Mortgage debenture 01 October 1999 Fully Satisfied

N/A

Single debenture 02 June 1987 Fully Satisfied

N/A

Legal charge 10 November 1983 Fully Satisfied

N/A

Charge over book debts 10 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.