About

Registered Number: 03051265
Date of Incorporation: 28/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Orchard House 17 Summerwood Lane, Halsall, Ormskirk, Lancashire, L39 8RG

 

Based in Lancashire, Tricklebank Ltd was registered on 28 April 1995, it's status at Companies House is "Active". The current directors of this organisation are listed as Silcock, Martin Robert, Silcock, Jayne Elizabeth at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILCOCK, Martin Robert 28 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SILCOCK, Jayne Elizabeth 28 April 1995 25 February 2013 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 June 2014
MR01 - N/A 16 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 02 July 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 24 September 2002
395 - Particulars of a mortgage or charge 27 July 2002
363s - Annual Return 27 June 2002
MEM/ARTS - N/A 07 June 2002
CERTNM - Change of name certificate 31 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 28 June 2000
395 - Particulars of a mortgage or charge 02 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 10 June 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
AA - Annual Accounts 18 December 1996
363s - Annual Return 05 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

Legal mortgage 13 February 2006 Outstanding

N/A

Legal mortgage 12 July 2002 Outstanding

N/A

Debenture 28 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.