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

TRICORN UK LIMITED

SUITE 3 REGENCY HOUSE 91, WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
00370553
Private Limited Company
In Administration

Company Overview

About Tricorn Uk Ltd
TRICORN UK LIMITED was founded on 1941-11-10 and has its registered office in Brighton. The organisation's status is listed as "In Administration". Tricorn Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRICORN UK LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE 91
WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in WR14
 
Telephone01684892600
 
Previous Names
MALVERN TUBULAR COMPONENTS LIMITED11/04/2019
Filing Information
Company Number 00370553
Company ID Number 00370553
Date formed 1941-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB412819017  
Last Datalog update: 2021-11-05 18:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRICORN UK 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 TRICORN UK LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP LEE
Company Secretary 2012-09-04
PAUL EDWIN GEORGE DRURY
Director 2017-01-31
PHILLIP LEE
Director 2010-03-31
CLAIRE REWBURY
Director 2017-01-31
MICHAEL IAN WELBURN
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DARREL ROY EDWARDS
Director 2010-03-31 2013-04-30
MICHAEL CHARLES GREENSMITH
Company Secretary 2001-03-20 2012-09-04
DAVID ROBERT HARDING
Director 2011-11-01 2011-12-23
ALAN FRANCOTTE MCCLEAN
Director 2000-11-13 2011-03-31
ROGER ALLSOP
Director 1991-10-14 2010-03-31
NOEL SILVERTHORNE
Director 1991-10-14 2010-03-31
PAUL FREDERICK SAUNTSON
Director 2004-07-16 2009-03-09
WILLIAM EDWARD BENSON
Director 1997-10-08 2006-03-31
SIMON JAMES ALLSOP
Director 1991-10-14 2003-03-28
ALAN FRANCOTTE MCCLEAN
Company Secretary 1997-04-21 2001-03-20
RONALD PRIME
Director 1991-10-14 1998-12-31
YVONNE EVELYN ALLSOP
Director 1991-10-14 1997-10-28
CHRISTOPHER GOLDING
Company Secretary 1995-08-14 1996-10-01
BERNADETTE MARY HANNAH SILVERTHORNE
Company Secretary 1993-10-04 1995-08-14
COLIN JAMES WESLEY
Company Secretary 1991-10-14 1993-07-12
COLIN JAMES WESLEY
Director 1991-10-14 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN GEORGE DRURY STOURBRIDGE MP LIMITED Director 2011-03-28 CURRENT 2009-01-23 Dissolved 2015-04-15
PHILLIP LEE ROBERT MORTON DG LIMITED Director 2011-03-31 CURRENT 1898-02-08 Active - Proposal to Strike off
PHILLIP LEE HALLCO 347 LIMITED Director 2010-03-31 CURRENT 1999-10-12 Active - Proposal to Strike off
PHILLIP LEE EDGER 180 LIMITED Director 2010-03-31 CURRENT 2002-05-14 Active - Proposal to Strike off
PHILLIP LEE HALLCO 348 LIMITED Director 2010-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
PHILLIP LEE TRICORN GROUP PLC Director 2009-02-25 CURRENT 1986-03-13 In Administration
CLAIRE REWBURY EDGER 180 LIMITED Director 2017-01-31 CURRENT 2002-05-14 Active - Proposal to Strike off
MICHAEL IAN WELBURN ROBERT MORTON DG LIMITED Director 2011-03-31 CURRENT 1898-02-08 Active - Proposal to Strike off
MICHAEL IAN WELBURN HALLCO 347 LIMITED Director 2007-10-12 CURRENT 1999-10-12 Active - Proposal to Strike off
MICHAEL IAN WELBURN EDGER 180 LIMITED Director 2007-06-25 CURRENT 2002-05-14 Active - Proposal to Strike off
MICHAEL IAN WELBURN HALLCO 348 LIMITED Director 2006-08-07 CURRENT 2000-03-31 Active - Proposal to Strike off
MICHAEL IAN WELBURN TRICORN GROUP PLC Director 2004-03-10 CURRENT 1986-03-13 In Administration

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
2023-11-01AM10Administrator's progress report
2023-10-06liquidation-in-administration-extension-of-period
2023-10-06AM19liquidation-in-administration-extension-of-period
2023-05-05AM10Administrator's progress report
2022-11-01AM10Administrator's progress report
2022-08-24liquidation-in-administration-extension-of-period
2022-08-24AM19liquidation-in-administration-extension-of-period
2022-05-03Administrator's progress report
2022-05-03AM10Administrator's progress report
2021-11-01AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-10-28AM06Notice of deemed approval of proposals
2021-10-07AM03Statement of administrator's proposal
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Spring Lane Malvern Link Malvern Worcester WR14 1DA
2021-10-04AM01Appointment of an administrator
2021-08-18TM02Termination of appointment of Michael Charles Greensmith on 2021-08-18
2021-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WELBURN
2021-04-29AP01DIRECTOR APPOINTED MR DAVID EDWARD LEAKEY
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE REWBURY
2021-02-08AP03Appointment of Mr Michael Charles Greensmith as company secretary on 2021-02-01
2021-02-08TM02Termination of appointment of Michael John Stock on 2021-02-01
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN GEORGE DRURY
2020-10-12AP03Appointment of Mr Michael John Stock as company secretary on 2020-08-03
2020-10-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCK
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE
2020-10-12TM02Termination of appointment of Phillip Lee on 2020-07-31
2020-04-21AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-04-11RES15CHANGE OF COMPANY NAME 11/04/19
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR PAUL EDWIN GEORGE DRURY
2017-02-02AP01DIRECTOR APPOINTED MRS CLAIRE REWBURY
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 19510
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 19510
2015-10-26AR0114/10/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 19510
2014-11-04AR0114/10/14 ANNUAL RETURN FULL LIST
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003705530011
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 19510
2013-11-08AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREL EDWARDS
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-06MG01Particulars of a mortgage or charge / charge no: 10
2013-01-29MG01Particulars of a mortgage or charge / charge no: 9
2012-12-28MG01Particulars of a mortgage or charge / charge no: 8
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01AR0114/10/12 ANNUAL RETURN FULL LIST
2012-09-07AP03Appointment of Mr Phillip Lee as company secretary
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENSMITH
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING
2011-11-01AP01DIRECTOR APPOINTED MR DAVID ROBERT HARDING
2011-10-14AR0114/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLEAN
2010-10-14AR0114/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCOTTE MCCLEAN / 14/10/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENSMITH / 14/10/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-17AP01DIRECTOR APPOINTED MR PHILLIP LEE
2010-04-17AP01DIRECTOR APPOINTED MR MICHAEL IAN WELBURN
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NOEL SILVERTHORNE
2010-04-16AP01DIRECTOR APPOINTED MR DARREL ROY EDWARDS
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLSOP
2009-12-09RES13REDUCTION OF PROFIT AND LOSS A/C AND DIVEDEND PAID 03/12/2009
2009-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-22AR0114/10/09 FULL LIST
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL SAUNTSON
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288aNEW DIRECTOR APPOINTED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-07288bDIRECTOR RESIGNED
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-18363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-18363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0261772 Active Licenced property: SPRING LANE MALVERN TUBULAR COMPONENTS LTD MALVERN GB WR14 1DA. Correspondance address: SPRING LANE MALVERN GB WR14 1DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0261772 Active Licenced property: SPRING LANE MALVERN TUBULAR COMPONENTS LTD MALVERN GB WR14 1DA. Correspondance address: SPRING LANE MALVERN GB WR14 1DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-10-22
Fines / Sanctions
No fines or sanctions have been issued against TRICORN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-12 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-04-06 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-01-29 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-12-24 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-11-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-11-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-02-17 Satisfied CITY INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1987-06-02 Satisfied LLOYDS BANK PLC
CHARGE OVER BOOK DEBTS 1983-11-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-11-10 Satisfied MIDLAND 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

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 TRICORN UK LIMITED

Intangible Assets
Patents
We have not found any records of TRICORN UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRICORN UK LIMITED owns 1 domain names.

mtc.uk.com  

Trademarks
We have not found any records of TRICORN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRICORN UK 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as TRICORN UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRICORN UK 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 TRICORN UK 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 TRICORN UK 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.