Company NameTraleda Construction Limited
DirectorsDavid Roy Teale and Lea Matthew Teale
Company StatusActive
Company Number01050568
CategoryPrivate Limited Company
Incorporation Date19 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Roy Teale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(24 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft 52 Park Lane
Reigate
Surrey
RH2 8JX
Director NameMr Lea Matthew Teale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(25 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address57a Longdown Lane North
Epsom
Surrey
KT17 3JB
Director NameAnn Lee Teale
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RoleCompany Director
Correspondence Address34 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT
Director NameMaureen Teale
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RoleCompany Director
Correspondence Address3 Bushey Shaw
Ashtead
Surrey
KT21 2HP
Director NameRoy William Teale
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 November 1997)
RoleConsultant Engineer
Correspondence Address3 Bushey Shaw
Ashtead
Surrey
KT21 2HP
Director NameWilliam Ernest Teale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleConsultant Engineer
Correspondence Address34 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT
Secretary NameMaureen Teale
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 November 1996)
RoleCompany Director
Correspondence Address3 Bushey Shaw
Ashtead
Surrey
KT21 2HP
Secretary NameMr David Roy Teale
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft 52 Park Lane
Reigate
Surrey
RH2 8JX

Contact

Websitewww.traleda.co.uk
Telephone020 83372287
Telephone regionLondon

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£53,443
Cash£73,065
Current Liabilities£360,151

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

17 October 1985Delivered on: 5 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, garth road estte, morden in the london borough of merton.
Outstanding
27 May 1983Delivered on: 2 June 1983
Satisfied on: 22 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H all that 218 garth rd property morden surrey title no sgl 165374.
Fully Satisfied

Filing History

3 December 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
31 October 2022Change of details for Mr Lea Matthew Teale as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Lea Matthew Teale on 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
30 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 December 2019Termination of appointment of David Roy Teale as a secretary on 28 November 2019 (1 page)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
4 October 2016Director's details changed for Mr David Roy Teale on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Mr David Roy Teale on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr David Roy Teale on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Mr David Roy Teale on 4 October 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8,220
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8,220
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 26 November 2014 (1 page)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8,220
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8,220
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,220
(5 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8,220
(5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for David Roy Teale on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Roy Teale on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Roy Teale on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lea Matthew Teale on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lea Matthew Teale on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lea Matthew Teale on 9 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 November 2008Return made up to 30/10/08; full list of members (4 pages)
7 November 2008Return made up to 30/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 November 2007Return made up to 30/10/07; full list of members (7 pages)
14 November 2007Return made up to 30/10/07; full list of members (7 pages)
16 November 2006Return made up to 30/10/06; full list of members (8 pages)
16 November 2006Return made up to 30/10/06; full list of members (8 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
17 November 2004£ sr 16780@1 08/10/04 (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 November 2004£ sr 16780@1 08/10/04 (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2004Return made up to 30/10/04; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 November 2004Return made up to 30/10/04; full list of members (8 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2003Return made up to 30/10/03; full list of members (8 pages)
19 October 2003Director's particulars changed (1 page)
19 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
19 October 2003Return made up to 30/10/03; full list of members (8 pages)
19 October 2003Director's particulars changed (1 page)
19 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
6 May 2003Registered office changed on 06/05/03 from: latham lambourne 1ST floor east wing priory buildings church hill orpington kent BR6 0HH (1 page)
6 May 2003Registered office changed on 06/05/03 from: latham lambourne 1ST floor east wing priory buildings church hill orpington kent BR6 0HH (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Return made up to 30/10/02; full list of members (8 pages)
20 November 2002Return made up to 30/10/02; full list of members (8 pages)
22 August 2002Registered office changed on 22/08/02 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page)
22 August 2002Registered office changed on 22/08/02 from: greenwood house 9 bluett street maidstone kent ME14 2UG (1 page)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 November 2001Return made up to 30/10/01; full list of members (8 pages)
14 November 2001Return made up to 30/10/01; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 November 2000Return made up to 30/10/00; full list of members (8 pages)
21 November 2000Return made up to 30/10/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 November 1999Return made up to 30/10/99; full list of members (7 pages)
21 November 1999Return made up to 30/10/99; full list of members (7 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
30 November 1998Director resigned (1 page)
30 November 1998Return made up to 30/10/98; change of members (8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Return made up to 30/10/98; change of members (8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
12 November 1997Return made up to 30/10/97; no change of members (6 pages)
12 November 1997Return made up to 30/10/97; no change of members (6 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
13 November 1996Return made up to 30/10/96; full list of members (6 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Return made up to 30/10/96; full list of members (6 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 November 1995Return made up to 30/10/95; no change of members (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page)
11 August 1995Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)