TROPHY AND ROSETTE AWARD CO. LIMITED(THE)
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 3NU

Company number 01553234
Status Active
Incorporation Date 26 March 1981
Company Type Private Limited Company
Address THE OLD CHAPEL, YORK STREET, OSWALDTWISTLE, ACCRINGTON, LANCASHIRE, BB5 3NU
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 24,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TROPHY AND ROSETTE AWARD CO. LIMITED(THE) are www.trophyandrosetteawardco.co.uk, and www.trophy-and-rosette-award-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Trophy and Rosette Award Co Limited The is a Private Limited Company. The company registration number is 01553234. Trophy and Rosette Award Co Limited The has been working since 26 March 1981. The present status of the company is Active. The registered address of Trophy and Rosette Award Co Limited The is The Old Chapel York Street Oswaldtwistle Accrington Lancashire Bb5 3nu. . WALLACE, David Lycett is a Secretary of the company. FREEGARD, Stephen Roger is a Director of the company. WALLACE, David Lycett is a Director of the company. Secretary DUHAN, Joseph Stuart has been resigned. Secretary DUHAN, Margaret Ann has been resigned. Secretary SCHOFIELD, Robert has been resigned. Director DUHAN, Joseph Stuart has been resigned. Director DUHAN, Margaret Ann has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
WALLACE, David Lycett
Appointed Date: 28 February 2001

Director
FREEGARD, Stephen Roger
Appointed Date: 01 April 1999
84 years old

Director
WALLACE, David Lycett
Appointed Date: 01 April 1999
58 years old

Resigned Directors

Secretary
DUHAN, Joseph Stuart
Resigned: 12 February 1991

Secretary
DUHAN, Margaret Ann
Resigned: 01 April 1999
Appointed Date: 12 February 1991

Secretary
SCHOFIELD, Robert
Resigned: 28 February 2001
Appointed Date: 01 April 1999

Director
DUHAN, Joseph Stuart
Resigned: 01 April 1999
80 years old

Director
DUHAN, Margaret Ann
Resigned: 12 February 1991
80 years old

TROPHY AND ROSETTE AWARD CO. LIMITED(THE) Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 24,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 24,000

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 87 more events
26 Apr 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

07 Aug 1987
Full accounts made up to 31 March 1987

07 Aug 1987
Return made up to 10/07/87; full list of members

24 Jun 1986
Accounts for a small company made up to 31 March 1986

24 Jun 1986
Return made up to 09/06/86; full list of members

TROPHY AND ROSETTE AWARD CO. LIMITED(THE) Charges

9 October 2000
Guarantee & debenture
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1999
Mortgage
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Margaret Ann Duhan, Ian Hamilton Simpson and Joseph Stuart Duhan
Description: Land and buildings k/a york street works oswaldtwistle…
12 April 1995
Legal mortgage
Delivered: 27 April 1995
Status: Satisfied on 3 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old chapel york street oswaldtwistle…
19 September 1985
Mortgage debenture
Delivered: 25 September 1985
Status: Satisfied on 8 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
16 July 1985
Debenture
Delivered: 1 August 1985
Status: Satisfied on 11 March 1989
Persons entitled: Lancashire and Merseyside Investment Fund Limited.
Description: All f/h and l/h property goodwill and uncalled capital…