TRELL CONTRACTORS (WATTON) LIMITED
WATTON

Hellopages » Norfolk » Breckland » IP25 7HR

Company number 01276159
Status Active
Incorporation Date 7 September 1976
Company Type Private Limited Company
Address 2 NEVILLE CLOSE, SAHAM TONEY, WATTON, NORFOLK, IP25 7HR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Register(s) moved to registered inspection location 7 the Close Norwich NR1 4DJ. The most likely internet sites of TRELL CONTRACTORS (WATTON) LIMITED are www.trellcontractorswatton.co.uk, and www.trell-contractors-watton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Trell Contractors Watton Limited is a Private Limited Company. The company registration number is 01276159. Trell Contractors Watton Limited has been working since 07 September 1976. The present status of the company is Active. The registered address of Trell Contractors Watton Limited is 2 Neville Close Saham Toney Watton Norfolk Ip25 7hr. . SECKER, Donna Louise is a Secretary of the company. MOWER, Barry Sidney is a Director of the company. MOWER, Shaun Barry is a Director of the company. Secretary MOWER, Dene Thelma has been resigned. Director MOWER, Colin Arthur has been resigned. Director MOWER, Stephen George has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SECKER, Donna Louise
Appointed Date: 15 September 2008

Director
MOWER, Barry Sidney

77 years old

Director
MOWER, Shaun Barry
Appointed Date: 05 April 2007
52 years old

Resigned Directors

Secretary
MOWER, Dene Thelma
Resigned: 15 September 2008

Director
MOWER, Colin Arthur
Resigned: 01 September 1998
81 years old

Director
MOWER, Stephen George
Resigned: 20 March 2007
72 years old

Persons With Significant Control

Mr Barry Sidney Mower
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRELL CONTRACTORS (WATTON) LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Register(s) moved to registered inspection location 7 the Close Norwich NR1 4DJ
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 44,003

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 88 more events
23 Jun 1987
Full accounts made up to 31 October 1986

23 Jun 1987
Return made up to 31/12/86; full list of members

03 Dec 1986
Declaration of satisfaction of mortgage/charge

25 Sep 1986
Full accounts made up to 31 October 1985

25 Sep 1986
Return made up to 31/12/85; full list of members

TRELL CONTRACTORS (WATTON) LIMITED Charges

16 May 2011
Debenture
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 30 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land at watton road shropham norfolk t/no:NK358781 and part…
12 June 2007
Debenture
Delivered: 16 June 2007
Status: Satisfied on 30 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1999
Deposit agreement to secure own liabilities
Delivered: 22 October 1999
Status: Satisfied on 8 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof as…
28 January 1998
Debenture
Delivered: 14 February 1998
Status: Satisfied on 8 August 2007
Persons entitled: Vincent Edwin John Somers
Description: Fixed and floating charge on undertaking and all property…
4 January 1990
Legal mortgage
Delivered: 19 January 1990
Status: Satisfied on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H unit no 4 east harling industrial estate lopham road…
31 July 1989
Legal mortgage
Delivered: 18 August 1989
Status: Satisfied on 30 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H - unit 7, threxton road industrial estate watton…
28 September 1985
Mortgage debenture
Delivered: 3 October 1985
Status: Satisfied on 22 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1981
Debenture
Delivered: 20 July 1981
Status: Satisfied on 3 December 1986
Persons entitled: Barclays Bank PLC
Description: Fixed & floatng charge on undertaking and all property and…