Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRATTLES & RUSHFORTH LIMITED
Company Information for

TRATTLES & RUSHFORTH LIMITED

PHOENIX HOUSE, KINGFISHER WAY, SILVERLINK BUSINESS PARK, WALLSEND TYNE & WEAR, NE28 9NX,
Company Registration Number
00722889
Private Limited Company
Active

Company Overview

About Trattles & Rushforth Ltd
TRATTLES & RUSHFORTH LIMITED was founded on 1962-05-02 and has its registered office in Silverlink Business Park. The organisation's status is listed as "Active". Trattles & Rushforth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRATTLES & RUSHFORTH LIMITED
 
Legal Registered Office
PHOENIX HOUSE
KINGFISHER WAY
SILVERLINK BUSINESS PARK
WALLSEND TYNE & WEAR
NE28 9NX
Other companies in NE28
 
Filing Information
Company Number 00722889
Company ID Number 00722889
Date formed 1962-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRATTLES & RUSHFORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRATTLES & RUSHFORTH LIMITED

Current Directors
Officer Role Date Appointed
JAMES KEITH BILCLOUGH
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL BILCLOUGH
Director 2001-03-13 2016-03-01
DAVID GEORGE BILCLOUGH
Company Secretary 2011-01-12 2012-05-31
JOHN LANGTON CROSBY
Company Secretary 2004-11-04 2011-01-11
MICHAEL JOHN HOPE
Director 2007-03-30 2008-04-15
JAMES HUDSON
Director 2007-03-30 2008-04-15
GEOFFREY TRATTLES
Director 1992-05-01 2008-04-15
JOHN MICHAEL TRATTLES
Director 1992-05-01 2008-04-15
KEITH CARRUTHERS BILCLOUGH
Director 1992-11-02 2007-03-30
GEORGE MATTHEW MARSHALL BILCLOUGH
Director 1992-11-06 2005-02-07
PHILIP RONALD HULLY
Company Secretary 1992-11-02 2004-11-04
PHILIP RONALD HULLY
Director 1992-11-02 2004-11-04
JOHN CARRUTHERS BILCLOUGH
Director 1992-11-06 2001-01-18
GEOFFREY TRATTLES
Company Secretary 1992-05-01 1992-11-06
MICHAEL TRATTLES
Company Secretary 1992-05-01 1992-11-06
RITA RUSHFORTH
Director 1991-04-23 1992-11-06
FLORENCE MARJORIE TRATTLES
Director 1991-04-23 1992-11-06
RONALD THOMAS RUSHFORTH
Company Secretary 1991-04-23 1992-05-01
CYRIL MASON
Director 1991-04-23 1992-05-01
RONALD THOMAS RUSHFORTH
Director 1991-04-23 1992-05-01
NORMAN WILLIAM TRATTLES
Director 1991-04-23 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KEITH BILCLOUGH JOHN N DUNN (NEWCASTLE) LIMITED Director 2016-03-01 CURRENT 2010-09-02 Active
JAMES KEITH BILCLOUGH SOL2O LIMITED Director 2016-03-01 CURRENT 2006-02-21 Active
JAMES KEITH BILCLOUGH JOHN N.DUNN(SCOTLAND)LIMITED Director 2016-03-01 CURRENT 1976-04-07 Active
JAMES KEITH BILCLOUGH JOHN N. DUNN (LEEDS) LIMITED Director 2016-03-01 CURRENT 1977-12-01 Active
JAMES KEITH BILCLOUGH JOHN N DUNN (1951) LIMITED Director 2016-03-01 CURRENT 1951-08-03 Active
JAMES KEITH BILCLOUGH TRANOR DEVELOPMENTS LIMITED Director 2015-10-05 CURRENT 2007-03-20 Active
JAMES KEITH BILCLOUGH NORHAM HOLDINGS GROUP LIMITED Director 2015-10-05 CURRENT 2007-03-21 Active
JAMES KEITH BILCLOUGH NEW LEAF UK DEVELOPMENTS LIMITED Director 2010-03-17 CURRENT 2006-03-06 Active
JAMES KEITH BILCLOUGH NORHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 1988-06-29 Active
JAMES KEITH BILCLOUGH DRAKESTONE DEVELOPMENTS LIMITED Director 2007-02-20 CURRENT 2007-01-23 Active
JAMES KEITH BILCLOUGH DRAKESTONE INVESTMENTS LIMITED Director 2007-02-20 CURRENT 2007-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-30CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-02-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-29AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BILCLOUGH
2016-03-01AP01DIRECTOR APPOINTED MR JAMES KEITH BILCLOUGH
2015-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-17AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-25AR0114/03/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BILCLOUGH
2012-03-15AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-12MG01Particulars of a mortgage or charge / charge no: 4
2011-03-16AR0114/03/11 ANNUAL RETURN FULL LIST
2011-02-04AP03Appointment of David George Bilclough as company secretary
2011-01-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CROSBY
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-06AR0114/03/10 FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN TRATTLES
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY TRATTLES
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES HUDSON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOPE
2008-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-12-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-03-19363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-19288aNEW SECRETARY APPOINTED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: MISTLETOE ROAD JESMOND NEWCASTLE UPON TYNE NE2 2DF
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-10363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-02363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-27363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-05363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-12-27AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to TRATTLES & RUSHFORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRATTLES & RUSHFORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 4TH OCTOBER 2007 AND 2011-07-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-01-26 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-10-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1978-03-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRATTLES & RUSHFORTH LIMITED

Intangible Assets
Patents
We have not found any records of TRATTLES & RUSHFORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRATTLES & RUSHFORTH LIMITED
Trademarks
We have not found any records of TRATTLES & RUSHFORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRATTLES & RUSHFORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as TRATTLES & RUSHFORTH LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where TRATTLES & RUSHFORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRATTLES & RUSHFORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRATTLES & RUSHFORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.