TREWARTHA,GREGORY & DOIDGE LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL17 7AP

Company number 00306969
Status Active
Incorporation Date 12 November 1935
Company Type Private Limited Company
Address 6 CHURCH STREET, CALLINGTON, CORNWALL, PL17 7AP
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 60,203 . The most likely internet sites of TREWARTHA,GREGORY & DOIDGE LIMITED are www.trewarthagregorydoidge.co.uk, and www.trewartha-gregory-doidge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. The distance to to Saltash Rail Station is 8.1 miles; to St Budeaux Victoria Road Rail Station is 8.9 miles; to Keyham Rail Station is 9.8 miles; to Dockyard (Plymouth) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trewartha Gregory Doidge Limited is a Private Limited Company. The company registration number is 00306969. Trewartha Gregory Doidge Limited has been working since 12 November 1935. The present status of the company is Active. The registered address of Trewartha Gregory Doidge Limited is 6 Church Street Callington Cornwall Pl17 7ap. . GILLBARD, Colin Peter is a Director of the company. GILLBARD, John Peter Colin is a Director of the company. GILLBARD, Matthew David is a Director of the company. GILLBARD, Teresa Mary is a Director of the company. Secretary GILLBARD, Pamela Raimes has been resigned. Director CORY, Harry has been resigned. Director GILLBARD, Pamela Raimes has been resigned. Director GILLBARD, Samuel Colin Bickell has been resigned. Director WALLIS, Pamela Suzanne has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director

Director
GILLBARD, John Peter Colin
Appointed Date: 08 November 2011
47 years old

Director
GILLBARD, Matthew David
Appointed Date: 08 November 2011
45 years old

Director
GILLBARD, Teresa Mary
Appointed Date: 08 November 2011
67 years old

Resigned Directors

Secretary
GILLBARD, Pamela Raimes
Resigned: 31 August 2010

Director
CORY, Harry
Resigned: 15 October 1997
101 years old

Director
GILLBARD, Pamela Raimes
Resigned: 01 October 1995
104 years old

Director
GILLBARD, Samuel Colin Bickell
Resigned: 01 October 1995
111 years old

Director
WALLIS, Pamela Suzanne
Resigned: 31 August 2010
68 years old

Persons With Significant Control

Mr Colin Peter Gillbard
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Mary Gillbard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREWARTHA,GREGORY & DOIDGE LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60,203

23 Dec 2015
Total exemption small company accounts made up to 31 July 2015
19 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 84 more events
19 Dec 1985
Accounts made up to 31 January 1985
03 Dec 1984
Accounts made up to 29 January 1984
24 May 1984
Accounts made up to 31 January 1983
08 Dec 1982
Accounts made up to 31 January 1982
12 Nov 1935
Incorporation

TREWARTHA,GREGORY & DOIDGE LIMITED Charges

1 December 2000
Mortgage deed
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6,7 & 8 church street callingdon cornwall…
1 December 2000
Mortgage deed
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H chequetts hall church street callington cornwall…
27 March 1997
Debenture
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Samuel Colin Bickle Gillbard
Description: All the undertaking and property both present and future…
1 July 1983
Debenture
Delivered: 13 July 1983
Status: Satisfied on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equipemnt charge over all f/h and l/h properties…
20 January 1981
Mortgage
Delivered: 5 February 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at newport callington, cornwall together with…
16 June 1977
Legal mortgage
Delivered: 27 June 1977
Status: Satisfied on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 7 church street, callington cornwall. Floating charge…
16 June 1977
Legal mortgage
Delivered: 27 June 1977
Status: Satisfied on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property known as chequettes hall church street…
16 June 1977
Legal mortgage
Delivered: 27 June 1977
Status: Satisfied on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: 6, church street, callington, cornwall. Floating charge…