TRAGO MILLS LIMITED
PLYMOUTH CHARLES ROBERTSON (DEVELOPMENTS) LIMITED

Hellopages » Cornwall » Cornwall » PL14 6HY

Company number 00629619
Status Active
Incorporation Date 4 June 1959
Company Type Private Limited Company
Address TRAGO MILLS TWOWATERSFOOT, LISKEARD, PLYMOUTH, CORNWALL, PL14 6HY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of TRAGO MILLS LIMITED are www.tragomills.co.uk, and www.trago-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 5.1 miles; to Causeland Rail Station is 5.6 miles; to Sandplace Rail Station is 6.6 miles; to Par Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trago Mills Limited is a Private Limited Company. The company registration number is 00629619. Trago Mills Limited has been working since 04 June 1959. The present status of the company is Active. The registered address of Trago Mills Limited is Trago Mills Twowatersfoot Liskeard Plymouth Cornwall Pl14 6hy. . LLEWELLYN, John Edward is a Director of the company. LORD, Gary Peter is a Director of the company. PINHAY, Brent Alan is a Director of the company. ROBERTSON, Charles Bruce is a Director of the company. WEBER, Kay Joanne is a Director of the company. Secretary ROBERTSON, Charles Bruce has been resigned. Secretary WITCHER, Geoffrey Alan has been resigned. Director DUNCAN, Shaun Robert has been resigned. Director HOLDEN, Andrew James has been resigned. Director KAY, Michael has been resigned. Director NUNN, Andrew Peter has been resigned. Director PHILLIPS, Timothy James Lloyd has been resigned. Director SANDBACH, Malcolm Anthony has been resigned. Director THOMAS, Phillip Stephen has been resigned. Director WITCHER, Geoffrey Alan has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
LLEWELLYN, John Edward
Appointed Date: 20 April 2015
55 years old

Director
LORD, Gary Peter
Appointed Date: 14 June 2010
67 years old

Director
PINHAY, Brent Alan
Appointed Date: 18 August 2011
60 years old

Director

Director
WEBER, Kay Joanne

66 years old

Resigned Directors

Secretary
ROBERTSON, Charles Bruce
Resigned: 01 January 2003

Secretary
WITCHER, Geoffrey Alan
Resigned: 30 September 2011
Appointed Date: 01 January 2003

Director
DUNCAN, Shaun Robert
Resigned: 30 May 2008
Appointed Date: 27 February 2006
58 years old

Director
HOLDEN, Andrew James
Resigned: 15 May 2007
Appointed Date: 03 July 2006
60 years old

Director
KAY, Michael
Resigned: 31 December 2005
Appointed Date: 06 January 2003
67 years old

Director
NUNN, Andrew Peter
Resigned: 03 May 2012
Appointed Date: 04 September 2006
58 years old

Director
PHILLIPS, Timothy James Lloyd
Resigned: 30 June 2006
Appointed Date: 01 October 1995
70 years old

Director
SANDBACH, Malcolm Anthony
Resigned: 31 July 2013
76 years old

Director
THOMAS, Phillip Stephen
Resigned: 04 June 2010
Appointed Date: 12 November 2007
68 years old

Director
WITCHER, Geoffrey Alan
Resigned: 30 September 2011
Appointed Date: 29 June 1992
79 years old

TRAGO MILLS LIMITED Events

27 Jul 2016
Full accounts made up to 27 December 2015
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

14 Aug 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000

23 Apr 2015
Director's details changed for Mr John Edward Llewellyn on 20 April 2015
...
... and 126 more events
20 Jul 1972
Particulars of mortgage/charge
23 Jul 1971
Memorandum of association
23 Jul 1971
Resolution passed on
08 Aug 1961
Company name changed\certificate issued on 08/08/61
04 Jun 1959
Incorporation

TRAGO MILLS LIMITED Charges

2 November 2012
An omnibus guarantee and set-off agreement
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
20 January 1988
Charge by deposit of deeds without written charge
Delivered: 28 January 1988
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: Camwidden farm, longdowns, cornwall.
1 April 1980
Legal mortgage
Delivered: 8 April 1984
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: F/H the friaries mount folly, bodmin cornwall together with…
1 April 1980
Legal mortgage
Delivered: 8 April 1980
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: F/H lower carblake farm candinham bodmin cornwall (30.75…
1 April 1980
Legal mortgage
Delivered: 8 April 1980
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: F/H carnburrow farmhouse cardinham bodmin cornwall together…
28 February 1977
Mortgage
Delivered: 16 March 1977
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: F/H land: being taylor's garage arwenack st. Falmouth…
10 August 1976
Charge
Delivered: 18 August 1976
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: Trago mills trading estate two watersfoot liskiard…
10 July 1972
Legal mortgage
Delivered: 20 July 1972
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank PLC
Description: Treswithick farm, cardinham, cornwall. Tog. With machinery…
11 March 1968
Charge
Delivered: 20 March 1968
Status: Satisfied on 29 October 2013
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…