H & E TROTTER LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 9PS
Company number 03014209
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address LOW DYKE, CALTHWAITE, PENRITH, CUMBRIA, CA11 9PS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of H & E TROTTER LIMITED are www.hetrotter.co.uk, and www.h-e-trotter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Armathwaite Rail Station is 5.7 miles; to Penrith North Lakes Rail Station is 6.2 miles; to Dalston (Cumbria) Rail Station is 9.6 miles; to Wetheral Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Trotter Limited is a Private Limited Company. The company registration number is 03014209. H E Trotter Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of H E Trotter Limited is Low Dyke Calthwaite Penrith Cumbria Ca11 9ps. . TROTTER, Colin is a Director of the company. TROTTER, Mark is a Director of the company. Secretary DEIGHTON, Harry has been resigned. Secretary TROTTER, Edna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TROTTER, Edna has been resigned. Director TROTTER, Henry John has been resigned. Director TROTTER, Henry has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
TROTTER, Colin
Appointed Date: 01 December 2011
55 years old

Director
TROTTER, Mark
Appointed Date: 01 December 2011
52 years old

Resigned Directors

Secretary
DEIGHTON, Harry
Resigned: 25 November 2011
Appointed Date: 10 June 2005

Secretary
TROTTER, Edna
Resigned: 10 June 2005
Appointed Date: 25 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
TROTTER, Edna
Resigned: 27 February 2012
Appointed Date: 25 January 1995
85 years old

Director
TROTTER, Henry John
Resigned: 21 July 2014
Appointed Date: 01 December 2011
58 years old

Director
TROTTER, Henry
Resigned: 10 June 2005
Appointed Date: 25 January 1995
94 years old

Persons With Significant Control

Mrs Edna Trotter
Notified on: 11 November 2016
85 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Trotter
Notified on: 11 November 2016
52 years old
Nature of control: Has significant influence or control

Mr Colin Trotter
Notified on: 11 November 2016
55 years old
Nature of control: Has significant influence or control

H & E TROTTER LIMITED Events

17 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

30 Dec 2016
Change of share class name or designation
25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Jun 2016
Registration of charge 030142090004, created on 27 June 2016
23 Jun 2016
Satisfaction of charge 1 in full
...
... and 57 more events
22 Aug 1996
Full accounts made up to 30 November 1995
28 Feb 1996
Return made up to 25/01/96; full list of members
20 Oct 1995
Accounting reference date notified as 30/11
29 Jan 1995
Secretary resigned

25 Jan 1995
Incorporation

H & E TROTTER LIMITED Charges

27 June 2016
Charge code 0301 4209 0004
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property situate at low dyke calthwaite penrith…
27 May 2016
Charge code 0301 4209 0003
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 April 2016
Charge code 0301 4209 0002
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 March 2012
Debenture
Delivered: 8 March 2012
Status: Satisfied on 23 June 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…