ABOUT TRADE CUTTING FORMES LIMITED
Trade Cutting Formes Limited, design and manufacture high quality, precision cutting formes for industry.
We work with our clients to ensure we understand their specific needs we can design and manufacture high quality precision cutting and formes quickly with our state of the art technology linked with over one hundred years of die making experience.
Our business is literally at the cutting edge across a range of industries, our products and our service is supported and driven by our customer focused quality standard.
We are a large enough company to quickly and accurately respond to our customer needs and small enough to pride our selves on our prompt, friendly, reliable and innovative service and always hope to exceed our customer expectations. We employ a team of enthusiastic and dedicated staff who with their skill and expertise are able to manufacture quality products to the highest standards. We are customer focused and happy to assist with any technical information and tooling design.
KEY FINANCE
Year
2016
Assets
£496.93k
▲ £43.94k (9.70 %)
Cash
£145.66k
▲ £31.14k (27.19 %)
Liabilities
£6.15k
▼ £-605.86k (-98.99 %)
Net Worth
£490.78k
▼ £649.8k (-408.62 %)
REGISTRATION INFO
-
Check the company
-
UK
-
County Durham
- Company name
- TRADE CUTTING FORMES LIMITED
- Company number
- 02261751
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 May 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- tcf-ltd.co.uk
- Phones
-
01207 230 598
01207 290 945
- Registered Address
- UNIT 14B TANFIELD LEA INDUSTRIAL,
ESTATE NORTH TANFIELD LEA,
STANLEY,
COUNTY DURHAM,
DH9 9UU
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 16 Dec 2016
- Confirmation statement made on 30 November 2016 with updates
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 23 Dec 2015
- Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 15,000
CHARGES
-
5 August 2011
- Status
- Outstanding
- Delivered
- 10 August 2011
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
31 May 2001
- Status
- Outstanding
- Delivered
- 1 June 2001
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 May 2001
- Status
- Outstanding
- Delivered
- 18 May 2001
-
Persons entitled
- Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed charge by client on purchased debts which fail to…
-
15 January 1998
- Status
- Outstanding
- Delivered
- 20 January 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 November 1997
- Status
- Outstanding
- Delivered
- 27 November 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
20 September 1988
- Status
- Outstanding
- Delivered
- 26 September 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
TRADE CUTTING FORMES LIMITED DIRECTORS
Lesley Ann Alderson
Acting
- Appointed
- 15 June 1995
- Role
- Secretary
- Address
- 14 Turnberry Close, The Links, Shotley Bridge, County Durham, DH8 5XG
- Name
- ALDERSON, Lesley Ann
Kevin Dale Alderson
Acting
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 14 Turnberry Close, The Links, Shotley Bridge, County Durham, DH8 5XG
- Country Of Residence
- England
- Name
- ALDERSON, Kevin Dale
Lesley Ann Alderson
Acting
- Appointed
- 01 October 1996
- Occupation
- Company Secretary/Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 14 Turnberry Close, The Links, Shotley Bridge, County Durham, DH8 5XG
- Country Of Residence
- England
- Name
- ALDERSON, Lesley Ann
Michael Roughead
Acting
- Appointed
- 01 October 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 1 Railway Cottages, Whickham Highway, Gateshead, Tyne And Wear, England, NE11 9RR
- Country Of Residence
- England
- Name
- ROUGHEAD, Michael
Kevin Dale Alderson
Resigned
PSC
- Appointed
- 03 December 1993
- Resigned
- 15 June 1995
- Role
- Secretary
- Address
- 16 Kipling Court, Wickham, Newcastle Upon Tyne, Tyne & Wear, NE16 3DH
- Name
- ALDERSON, Kevin Dale
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Harry Reed
Resigned
- Resigned
- 03 December 1993
- Role
- Secretary
- Address
- 24 Millfield Road, Whickham, Gateshead, Tyne And Wear, NE16 4QP
- Name
- REED, Harry
Harry Reed
Resigned
- Resigned
- 03 December 1993
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 24 Millfield Road, Whickham, Gateshead, Tyne And Wear, NE16 4QP
- Name
- REED, Harry
Robert Cresswell Waugh
Resigned
- Resigned
- 15 June 1995
- Occupation
- Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 12 The Hayricks, Tanfield Village, County Durham, DH9 9QP
- Name
- WAUGH, Robert Cresswell
REVIEWS
Check The Company
Excellent according to the company’s financial health.