TRENCHERWOOD COMMERCIAL LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01928333
Status Active
Incorporation Date 4 July 1985
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Termination of appointment of Neil Cooper as a director on 19 January 2017; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of TRENCHERWOOD COMMERCIAL LIMITED are www.trencherwoodcommercial.co.uk, and www.trencherwood-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trencherwood Commercial Limited is a Private Limited Company. The company registration number is 01928333. Trencherwood Commercial Limited has been working since 04 July 1985. The present status of the company is Active. The registered address of Trencherwood Commercial Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. THOMAS, David Fraser is a Director of the company. Secretary ASCROFT, Peter Anthony has been resigned. Secretary BROOKE, Richard John Russell has been resigned. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary TROTT, Nicholas Mark has been resigned. Director ASCROFT, Peter Anthony has been resigned. Director BECK, Ian Saxton has been resigned. Director BROOKE, Richard John Russell has been resigned. Director BROWN, Graham Marshall has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director CROSS, Paul Samuel has been resigned. Director DAVIS, Christopher Richard has been resigned. Director DENT, Laurence has been resigned. Director EIGHTEEN, Brian Patrick has been resigned. Director FENTON, Clive has been resigned. Director LEWIS, Mark has been resigned. Director MASH, Andrew Christopher has been resigned. Director MORSE, Julian Robert has been resigned. Director MOSS, David Arthur has been resigned. Director NORGATE, John Ashton has been resigned. Director PAIN, Mark Andrew has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBINSON, David William has been resigned. Director SILBER, Adrian Giles has been resigned. Director SILBER, Adrian Giles has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director TROTT, Nicholas Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 09 February 2012

Director
BOYES, Steven John
Appointed Date: 11 June 2007
65 years old

Director
THOMAS, David Fraser
Appointed Date: 05 July 2012
62 years old

Resigned Directors

Secretary
ASCROFT, Peter Anthony
Resigned: 31 December 1992

Secretary
BROOKE, Richard John Russell
Resigned: 03 January 1995
Appointed Date: 31 December 1992

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 14 December 1996

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Secretary
TROTT, Nicholas Mark
Resigned: 14 December 1996
Appointed Date: 03 January 1995

Director
ASCROFT, Peter Anthony
Resigned: 31 December 1992
69 years old

Director
BECK, Ian Saxton
Resigned: 01 April 2000
Appointed Date: 10 July 1997
75 years old

Director
BROOKE, Richard John Russell
Resigned: 08 November 1996
Appointed Date: 21 August 1991
65 years old

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 18 August 2003
80 years old

Director
CLARE, Mark Sydney
Resigned: 31 July 2015
Appointed Date: 11 June 2007
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
CROSS, Paul Samuel
Resigned: 19 October 1998
Appointed Date: 08 November 1996
72 years old

Director
DAVIS, Christopher Richard
Resigned: 08 November 1996
Appointed Date: 03 January 1995
76 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
73 years old

Director
EIGHTEEN, Brian Patrick
Resigned: 21 August 1991
70 years old

Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old

Director
LEWIS, Mark
Resigned: 01 April 2000
Appointed Date: 08 November 1996
66 years old

Director
MASH, Andrew Christopher
Resigned: 30 October 1992
71 years old

Director
MORSE, Julian Robert
Resigned: 08 November 1996
81 years old

Director
MOSS, David Arthur
Resigned: 08 December 1994
Appointed Date: 18 December 1992
86 years old

Director
NORGATE, John Ashton
Resigned: 13 October 1995
83 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 11 June 2007
64 years old

Director
ROBERTSON, Ian
Resigned: 30 June 2007
Appointed Date: 08 November 1996
78 years old

Director
ROBINSON, David William
Resigned: 30 October 1992
64 years old

Director
SILBER, Adrian Giles
Resigned: 09 March 2009
Appointed Date: 21 September 2006
70 years old

Director
SILBER, Adrian Giles
Resigned: 01 April 2000
Appointed Date: 08 November 1996
70 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 08 November 1996
79 years old

Director
TROTT, Nicholas Mark
Resigned: 28 February 1997
Appointed Date: 01 November 1995
60 years old

Persons With Significant Control

Wilson Bowden Group Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRENCHERWOOD COMMERCIAL LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
14 Oct 2016
Accounts for a dormant company made up to 30 June 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 172 more events
12 May 1987
Particulars of mortgage/charge

06 Feb 1987
Registered office changed on 06/02/87 from: trencherwood house 116 bartholomew street newbury berkshire RG14 5DT

05 Jan 1987
Particulars of mortgage/charge

09 Sep 1986
Particulars of mortgage/charge

26 Jun 1986
Gazettable document

TRENCHERWOOD COMMERCIAL LIMITED Charges

20 March 1996
Legal charge
Delivered: 30 March 1996
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank Plcas Agent and Trustee on Its Own Behalf and on Behalf of the Banks
Description: F/H land situate at harts hill farm thatcham t/no's…
18 November 1994
Sub-charge
Delivered: 26 November 1994
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC, as Agent and Trustee for Itself and on Behalf of the Banks (As Defined)
Description: Property k/a unit 5 polygon business centre poyle. See the…
8 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: All that f/h land situate to the rear of 42 northcroft lane…
3 July 1992
Sub-charge
Delivered: 7 July 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: F/H property on the south side of portway old sarum…
26 July 1991
Mortgage
Delivered: 30 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of f/h land situate at duffryn newport t/n wa 500913…
26 July 1991
Legal charge
Delivered: 27 July 1991
Status: Outstanding
Persons entitled: Newport Borough Council Andthe Welsh Development Agency
Description: F/H land on the south side of the A48 at duffryn coedkernew…
30 April 1991
Legal charge
Delivered: 1 May 1991
Status: Outstanding
Persons entitled: Newport Borough Council and the Welsh Development Agency
Description: Freehold land on the south side of the A48 at duffryn…
3 January 1991
Group cross-guarantee indemnity and debenture
Delivered: 8 January 1991
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank Plce on Behalf of the Banks)(Acting on Its Own Behalf as Agent and as Truste
Description: (See doc M133 for full details). Fixed and floating charges…
3 November 1988
Mortgage
Delivered: 22 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at bassaleg & coedkernew newport gwent. And assignment…
8 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 8 June 1990
Persons entitled: Lloyds Bank PLC
Description: 13/19 london road newbury berkshire. Floating charge over…
8 February 1988
Mortgage
Delivered: 19 February 1988
Status: Satisfied on 8 June 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21, 23 and 25 london road newbury title…
6 November 1987
Mortgage
Delivered: 10 November 1987
Status: Satisfied on 8 June 1990
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings lying to the east of cheap…
8 July 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 29 December 1988
Persons entitled: Den Norske Creditbank PLC
Description: All sums standing to the credit of an account "dnc re:…
5 May 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied on 29 December 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at kiln road shaw newbury berkshire. Fixed…
23 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 29 December 1988
Persons entitled: Chartered Trust Public Limited Company.
Description: Plot b langley business park station road, langley berks…
22 August 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 29 December 1988
Persons entitled: Den Norske Credit Bank PLC
Description: F/H land on the north side of hambridge road, newbury…
5 March 1986
Legal charge
Delivered: 7 March 1986
Status: Satisfied on 8 June 1990
Persons entitled: Barclays Bank PLC
Description: Speenham house, london road, newbury berkshire t/n bk…
2 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 8 June 1990
Persons entitled: Den Norske Credit Bank PLC
Description: F/H land on northside of hambridge road, newbury, berkshire…
17 October 1985
Assignment
Delivered: 1 November 1985
Status: Satisfied on 29 December 1988
Persons entitled: Nordic Bank PLC
Description: The right of the company under an agreement dated 17-10-85…