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

TRIPOD CREST PLANING LIMITED

TRIPOD CREST HOUSE, ROSS ROAD WEEDON ROAD, INDUSTRIAL E, NORTHAMPTON, NN5 5AX,
Company Registration Number
02829115
Private Limited Company
Active

Company Overview

About Tripod Crest Planing Ltd
TRIPOD CREST PLANING LIMITED was founded on 1993-06-22 and has its registered office in Industrial E, Northampton. The organisation's status is listed as "Active". Tripod Crest Planing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIPOD CREST PLANING LIMITED
 
Legal Registered Office
TRIPOD CREST HOUSE
ROSS ROAD WEEDON ROAD
INDUSTRIAL E, NORTHAMPTON
NN5 5AX
Other companies in NN5
 
Filing Information
Company Number 02829115
Company ID Number 02829115
Date formed 1993-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPOD CREST PLANING 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 TRIPOD CREST PLANING LIMITED

Current Directors
Officer Role Date Appointed
EUGENE MCTAGGART
Director 2003-07-02
TIMOTHY SPENCER NEAL
Director 2017-08-28
CATHAL O'BOYLE
Director 2011-02-21
JOANNE SALMON
Director 2016-10-04
DARREN STOKES
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL RHYS MORGAN
Director 2016-10-04 2017-01-16
NICHOLAS PETER IDDON
Company Secretary 2002-09-27 2016-10-04
NICHOLAS PETER IDDON
Director 2002-09-27 2016-10-04
JAMES MCDONALD TOUGH
Director 2001-07-18 2013-08-31
PAUL ANTHONY BENNETT
Director 2003-08-01 2010-12-15
MICHAEL JOSEPH BOYCE
Director 2001-07-18 2008-09-02
ARNOLD MEL MARK BRESLIN
Director 2001-07-18 2006-05-31
JOHN FARRIER
Director 2001-07-18 2004-08-10
CHRISTOPHER NIGEL SEAMARKS
Company Secretary 2002-07-01 2002-09-27
CHRISTOPHER NIGEL SEAMARKS
Director 2001-07-18 2002-09-27
MAUREEN JUNE BRYANT
Company Secretary 1993-07-01 2002-06-30
EUGENE MCTAGGART
Director 1993-06-22 2001-07-18
STEWART LAWRENCE BARRIE
Director 1998-08-20 2001-02-01
STEPHEN JEFFREY SCOTT
Director 1993-06-22 1995-06-02
JOHN FARRIER
Director 1993-07-01 1994-07-15
STEPHEN JEFFREY SCOTT
Company Secretary 1993-06-22 1993-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-22 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE MCTAGGART CREST BRICKWORK SERVICES LTD. Director 2018-03-28 CURRENT 2018-03-16 Active
EUGENE MCTAGGART VERDANT BIOPRODUCTS LIMITED Director 2011-09-20 CURRENT 2009-02-12 Active
EUGENE MCTAGGART TMGH LIMITED Director 2010-07-21 CURRENT 2010-05-25 Active
EUGENE MCTAGGART THE MANSION GROUP LIMITED Director 2009-03-27 CURRENT 2007-02-27 Liquidation
EUGENE MCTAGGART HASLUCKS GREEN ROAD LIMITED Director 2009-01-27 CURRENT 2006-07-03 Active
EUGENE MCTAGGART TRIPOD CREST HOMES (SOLIHULL) LIMITED Director 2004-07-01 CURRENT 2004-05-24 Active
EUGENE MCTAGGART EURON LIMITED Director 2003-11-14 CURRENT 2003-09-09 Active
EUGENE MCTAGGART TRIPOD CREST CONTRACTS LIMITED Director 2003-07-02 CURRENT 1993-06-23 Active
EUGENE MCTAGGART JBS CONSTRUCTION LIMITED Director 2003-07-02 CURRENT 1994-06-15 Active
EUGENE MCTAGGART CREST BUILDING AND MAINTENANCE LIMITED Director 2003-07-02 CURRENT 1997-05-30 Active
EUGENE MCTAGGART CREST SCAFFOLDING SERVICES LIMITED Director 2003-07-02 CURRENT 1998-01-27 Active
EUGENE MCTAGGART F & T GOODWIN LIMITED Director 2003-07-02 CURRENT 2001-07-30 Active
EUGENE MCTAGGART TRIPOD CREST LIMITED Director 2003-07-02 CURRENT 1982-01-28 Active
EUGENE MCTAGGART TRIPOD CREST GROUP LIMITED Director 2003-07-01 CURRENT 2003-06-30 Active
EUGENE MCTAGGART WAYMOUNT LIMITED Director 1996-05-28 CURRENT 1995-12-11 Active
TIMOTHY SPENCER NEAL F & T GOODWIN LIMITED Director 2017-08-28 CURRENT 2001-07-30 Active
TIMOTHY SPENCER NEAL TRIPOD CREST LIMITED Director 2017-08-28 CURRENT 1982-01-28 Active
CATHAL O'BOYLE F & T GOODWIN LIMITED Director 2011-02-21 CURRENT 2001-07-30 Active
CATHAL O'BOYLE TRIPOD CREST LIMITED Director 2011-02-21 CURRENT 1982-01-28 Active
JOANNE SALMON F & T GOODWIN LIMITED Director 2016-10-04 CURRENT 2001-07-30 Active
JOANNE SALMON TRIPOD CREST LIMITED Director 2016-10-04 CURRENT 1982-01-28 Active
JOANNE SALMON JO SALMON LTD Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2017-05-02
JOANNE SALMON NAMEME LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-10-20
DARREN STOKES TRIPOD CREST CONTRACTS LIMITED Director 2016-10-04 CURRENT 1993-06-23 Active
DARREN STOKES TRIPOD CREST HOMES (SOLIHULL) LIMITED Director 2016-10-04 CURRENT 2004-05-24 Active
DARREN STOKES JBS CONSTRUCTION LIMITED Director 2016-10-04 CURRENT 1994-06-15 Active
DARREN STOKES TRIPOD CREST GROUP LIMITED Director 2016-10-04 CURRENT 2003-06-30 Active
DARREN STOKES CREST BUILDING AND MAINTENANCE LIMITED Director 2012-06-01 CURRENT 1997-05-30 Active
DARREN STOKES HASLUCKS GREEN ROAD LIMITED Director 2012-04-30 CURRENT 2006-07-03 Active
DARREN STOKES F & T GOODWIN LIMITED Director 2011-02-21 CURRENT 2001-07-30 Active
DARREN STOKES TRIPOD CREST LIMITED Director 2008-12-01 CURRENT 1982-01-28 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
2024-04-26DIRECTOR APPOINTED MR NEIL ARTHUR ALLEN
2024-04-26DIRECTOR APPOINTED MR MARK ALAN WILCOX
2024-04-26Director's details changed for Timothy Spencer Neal on 2024-04-15
2024-04-26Director's details changed for Mr Darren Stokes on 2024-04-15
2023-10-23FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-26CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-07PSC07CESSATION OF DARREN STOKES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-07PSC02Notification of Tripod Crest Limited as a person with significant control on 2022-12-06
2022-11-28AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028291150005
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028291150004
2020-12-04AAFULL ACCOUNTS MADE UP TO 28/02/20
2020-08-03CH01Director's details changed for Mr Darren Stokes on 2020-07-01
2020-07-31AP01DIRECTOR APPOINTED MR DARREN STOKES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SALMON
2018-12-09AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOKES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED TIMOTHY SPENCER NEAL
2017-12-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOKES
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RHYS MORGAN
2016-10-21AP01DIRECTOR APPOINTED MR DANIEL RHYS MORGAN
2016-10-21AP01DIRECTOR APPOINTED MRS JOANNE SALMON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER IDDON
2016-10-21TM02Termination of appointment of Nicholas Peter Iddon on 2016-10-04
2016-10-18AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0122/06/16 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0122/06/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOUGH
2013-07-19AR0122/06/13 ANNUAL RETURN FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD TOUGH / 19/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STOKES / 19/07/2013
2012-11-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-20AR0122/06/12 ANNUAL RETURN FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MCTAGGART / 20/07/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 20/07/2012
2012-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 20/07/2012
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-27AR0122/06/11 FULL LIST
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT
2011-02-21AP01DIRECTOR APPOINTED MR CATHAL O'BOYLE
2010-07-09AR0122/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD TOUGH / 22/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN STOKES / 22/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BENNETT / 22/06/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-04363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCTAGGART / 30/05/2008
2008-03-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-18363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2005-08-17AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-24363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-01363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-11-01288bDIRECTOR RESIGNED
2004-11-01363(288)DIRECTOR RESIGNED
2004-07-28AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-07-08363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-02-06ELRESS386 DISP APP AUDS 02/12/02
2003-02-06ELRESS366A DISP HOLDING AGM 02/12/02
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-28AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-19363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-08-13AUDAUDITOR'S RESIGNATION
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to TRIPOD CREST PLANING 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 TRIPOD CREST PLANING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1995-12-05 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1994-11-16 Satisfied ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of TRIPOD CREST PLANING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIPOD CREST PLANING LIMITED
Trademarks
We have not found any records of TRIPOD CREST PLANING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIPOD CREST PLANING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-9 GBP £50,488 Plant Hire (DWO ONLY
Dorset County Council 2013-8 GBP £42,845 Plant Hire (DWO ONLY
Dorset County Council 2013-7 GBP £39,574 Plant Hire (DWO ONLY
Dorset County Council 2013-6 GBP £17,794 Road Maintenance/Con
Dorset County Council 2013-5 GBP £19,118 Road Maintenance
Dorset County Council 2013-4 GBP £24,689 Road Maintenance/Con
Dorset County Council 2013-3 GBP £13,523 Road Maintenance/Con
Dorset County Council 2013-2 GBP £7,535 Road Maintenance/Con
Dorset County Council 2013-1 GBP £14,922 Road Maintenance/Con
Dorset County Council 2012-12 GBP £15,015 Road Maintenance
Dorset County Council 2012-11 GBP £25,837 Road Maintenance/Con
Dorset County Council 2012-10 GBP £19,453 Road Maintenance/Con
Dorset County Council 2012-9 GBP £27,501 Road Maintenance/Con
Dorset County Council 2012-4 GBP £16,771 Road Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIPOD CREST PLANING 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 TRIPOD CREST PLANING 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 TRIPOD CREST PLANING 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.