Background WavePink WaveYellow Wave

T R ENGINEERING LIMITED (07321802)

T R ENGINEERING LIMITED (07321802) is an active UK company. incorporated on 21 July 2010. with registered office in Berwick Upon Tweed. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). T R ENGINEERING LIMITED has been registered for 15 years. Current directors include BEIGHTON, Peter John, LE GRIX DE LA SALLE, Thomas, WOOD, Marlene.

Company Number
07321802
Status
active
Type
ltd
Incorporated
21 July 2010
Age
15 years
Address
17 Walkergate, Berwick Upon Tweed, TD15 1DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEIGHTON, Peter John, LE GRIX DE LA SALLE, Thomas, WOOD, Marlene
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T R ENGINEERING LIMITED

T R ENGINEERING LIMITED is an active company incorporated on 21 July 2010 with the registered office located in Berwick Upon Tweed. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). T R ENGINEERING LIMITED was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07321802

LTD Company

Age

15 Years

Incorporated 21 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

17 Walkergate Berwick Upon Tweed, TD15 1DJ,

Previous Addresses

Thorncliffe Industrial Estate Chapeltown Sheffield South Yorkshire S35 2PH
From: 30 September 2010To: 11 April 2019
170 Ecclesfield Road Sheffield South Yorkshire S35 1TE United Kingdom
From: 28 July 2010To: 30 September 2010
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 21 July 2010To: 28 July 2010
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Feb 11
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Secured
Jan 19
Loan Cleared
Apr 19
Director Left
Jun 19
Funding Round
Sept 19
Director Left
Jun 22
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GWA COSEC LTD

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Corporate secretary
Appointed 14 Mar 2025

BEIGHTON, Peter John

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born September 1965
Director
Appointed 19 Jun 2014

LE GRIX DE LA SALLE, Thomas

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born February 1989
Director
Appointed 14 Mar 2025

WOOD, Marlene

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born June 1962
Director
Appointed 14 Mar 2025

BEIGHTON, Peter

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Secretary
Appointed 22 Dec 2010
Resigned 14 Mar 2025

FERGUSON, Peter

Resigned
Brookside Walk, Leighton BuzzardLU7 3LA
Secretary
Appointed 21 Jul 2010
Resigned 22 Dec 2010

ATKINSON, Kenneth

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born February 1962
Director
Appointed 22 Dec 2010
Resigned 04 Jun 2014

BEIGHTON, Peter

Resigned
Ecclesfield Road, SheffieldS35 1TE
Born June 1965
Director
Appointed 21 Jul 2010
Resigned 04 Jun 2014

COULSON, Hannah Jane

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born February 1974
Director
Appointed 16 Dec 2016
Resigned 01 Jun 2019

FERGUSON, Peter William

Resigned
Brookside Walk, Leighton BuzzardLU7 3LA
Born November 1958
Director
Appointed 21 Jul 2010
Resigned 22 Dec 2010

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 21 Jul 2010
Resigned 21 Jul 2010

THICKETT, Elliott

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971
Director
Appointed 04 Jun 2014
Resigned 06 Jun 2022

Persons with significant control

1

Walkergate, Berwick Upon TweedTD15 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Legacy
29 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Incorporation Company
21 July 2010
NEWINCIncorporation