TREWHIDDLE VILLAGE LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5BQ

Company number 06116464
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address WHITECROFT HOUSE, 51 WATER LANE, WILMSLOW, CHESHIRE, SK9 5BQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 061164640008, created on 6 January 2017. The most likely internet sites of TREWHIDDLE VILLAGE LIMITED are www.trewhiddlevillage.co.uk, and www.trewhiddle-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Trewhiddle Village Limited is a Private Limited Company. The company registration number is 06116464. Trewhiddle Village Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Trewhiddle Village Limited is Whitecroft House 51 Water Lane Wilmslow Cheshire Sk9 5bq. . DENNIS, Timothy is a Director of the company. KEARNEY, Ewan James is a Director of the company. SPENCE, Matthew Dawson is a Director of the company. WILD, Anthony is a Director of the company. Secretary THROGMORTON SECRETARIES LLP has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Director FITZGERALD, Elizabeth Anne has been resigned. Director GOLDSMITH, Jonathan Michael has been resigned. Director GREEN, Richard Brian William has been resigned. Director THROGMORTON DIRECTORS LLP has been resigned. The company operates in "Other accommodation".


Current Directors

Director
DENNIS, Timothy
Appointed Date: 29 September 2011
49 years old

Director
KEARNEY, Ewan James
Appointed Date: 29 September 2011
53 years old

Director
SPENCE, Matthew Dawson
Appointed Date: 29 September 2011
62 years old

Director
WILD, Anthony
Appointed Date: 29 September 2011
51 years old

Resigned Directors

Secretary
THROGMORTON SECRETARIES LLP
Resigned: 29 September 2011
Appointed Date: 16 July 2007

Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 19 February 2007

Director
FITZGERALD, Elizabeth Anne
Resigned: 24 July 2008
Appointed Date: 23 February 2007
66 years old

Director
GOLDSMITH, Jonathan Michael
Resigned: 28 February 2013
Appointed Date: 23 February 2007
64 years old

Director
GREEN, Richard Brian William
Resigned: 01 November 2010
Appointed Date: 24 July 2008
64 years old

Director
THROGMORTON DIRECTORS LLP
Resigned: 23 February 2007
Appointed Date: 19 February 2007

TREWHIDDLE VILLAGE LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
21 Feb 2017
Full accounts made up to 31 December 2015
10 Jan 2017
Registration of charge 061164640008, created on 6 January 2017
24 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

...
... and 43 more events
26 Jul 2007
Particulars of mortgage/charge
18 Jul 2007
Particulars of mortgage/charge
27 Mar 2007
New director appointed
27 Mar 2007
New director appointed
19 Feb 2007
Incorporation

TREWHIDDLE VILLAGE LIMITED Charges

6 January 2017
Charge code 0611 6464 0008
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
28 November 2014
Charge code 0611 6464 0007
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property - trewhiddle…
28 November 2014
Charge code 0611 6464 0006
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 June 2008
A legal and general charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: David Gorton
Description: F/H property k/a trewhiddle holiday village pentewan road…
23 August 2007
Mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: David Gorton
Description: F/H property k/a trewhiddle holiday village pentewan road…
3 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trewhiddle holiday estate, pentewan road, st. Austell…
16 July 2007
Legal charge over licensed premises
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trewhiddle inn pentewan st austell cornwall by way of fixed…
12 July 2007
Debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…