Background WavePink WaveYellow Wave

T R ENTERPRISES LTD (08950768)

T R ENTERPRISES LTD (08950768) is an active UK company. incorporated on 20 March 2014. with registered office in Berwick Upon Tweed. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. T R ENTERPRISES LTD has been registered for 12 years. Current directors include BEIGHTON, Peter John.

Company Number
08950768
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
17 Walkergate, Berwick Upon Tweed, TD15 1DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BEIGHTON, Peter John
SIC Codes
64202, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T R ENTERPRISES LTD

T R ENTERPRISES LTD is an active company incorporated on 20 March 2014 with the registered office located in Berwick Upon Tweed. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. T R ENTERPRISES LTD was registered 12 years ago.(SIC: 64202, 64204)

Status

active

Active since 12 years ago

Company No

08950768

LTD Company

Age

12 Years

Incorporated 20 March 2014

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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

17 Walkergate Berwick Upon Tweed, TD15 1DJ,

Previous Addresses

Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH
From: 20 March 2014To: 12 March 2019
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Mar 14
Loan Secured
Jun 14
Funding Round
Aug 14
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jan 19
Loan Cleared
Apr 19
Funding Round
May 19
Director Left
Jun 19
Director Joined
Aug 19
Funding Round
Sept 19
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Jun 22
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEIGHTON, Peter John

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born September 1965
Director
Appointed 31 Jul 2019

CARTER, John

Resigned
BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 20 Mar 2014
Resigned 20 Mar 2014

COULSON, Hannah Jane

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born February 1974
Director
Appointed 14 Dec 2016
Resigned 01 Jun 2019

THICKETT, Elliott

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971
Director
Appointed 20 Mar 2014
Resigned 06 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Trent Capital Limited

Active
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 31 Jul 2019

Mr Elliott Thickett

Ceased
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Stephen John Rose

Ceased
Walkergate, Berwick Upon TweedTD15 1DJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
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
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
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
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 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 Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
26 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
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Incorporation Company
20 March 2014
NEWINCIncorporation