TRENCHERWOOD HOMES (SOUTH WESTERN) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01476831
Status Active
Incorporation Date 1 February 1980
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 seventy-three events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of TRENCHERWOOD HOMES (SOUTH WESTERN) LIMITED are www.trencherwoodhomessouthwestern.co.uk, and www.trencherwood-homes-south-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight 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 Homes South Western Limited is a Private Limited Company. The company registration number is 01476831. Trencherwood Homes South Western Limited has been working since 01 February 1980. The present status of the company is Active. The registered address of Trencherwood Homes South Western 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. BROOKE, Richard John Russell is a Director of the company. THOMAS, David Fraser is a Director of the company. 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 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 DAVIS, Christopher Richard has been resigned. Director DENT, Laurence has been resigned. Director FENTON, Clive has been resigned. Director LOCKE, Gregson Horace has been resigned. Director MASSINGHAM, Terence William 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 STANSFIELD, Michael John 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: 22 February 2012

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

Director
BROOKE, Richard John Russell
Appointed Date: 14 January 2005
65 years old

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

Resigned Directors

Secretary
BROOKE, Richard John Russell
Resigned: 03 January 1995

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
BROOKE, Richard John Russell
Resigned: 20 November 1996
65 years old

Director
BROWN, Graham Marshall
Resigned: 21 September 2006
Appointed Date: 08 April 2006
80 years old

Director
CLARE, Mark Sydney
Resigned: 04 February 2010
Appointed Date: 11 June 2007
68 years old

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

Director
DAVIS, Christopher Richard
Resigned: 09 January 2000
76 years old

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

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

Director
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 21 September 2006
69 years old

Director
MASSINGHAM, Terence William
Resigned: 30 October 1992
73 years old

Director
MORSE, Julian Robert
Resigned: 20 November 1996
Appointed Date: 03 January 1995
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
STANSFIELD, Michael John
Resigned: 14 January 2005
Appointed Date: 20 November 1996
69 years old

Director
TOWNSEND, Nicolas John
Resigned: 08 April 2006
Appointed Date: 20 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

Trencherwood Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRENCHERWOOD HOMES (SOUTH WESTERN) LIMITED Events

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

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 163 more events
03 Jun 1986
Return made up to 29/04/86; full list of members

19 Jul 1985
Accounts made up to 31 October 1984
30 May 1984
Accounts made up to 31 October 1982
17 Dec 1983
Accounts made up to 31 December 1981
16 Dec 1983
Accounts made up to 31 December 1980

TRENCHERWOOD HOMES (SOUTH WESTERN) LIMITED Charges

24 August 1994
Sub-charge
Delivered: 27 August 1994
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank Plcas Agent and Trustee on Its Own Behalf and on Behalf of the Banks Under the Terms of the Agencyagreement
Description: A legal charge dated 24 august 1994 created by britannia…
12 May 1994
Sub-charge
Delivered: 14 May 1994
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank Plcas Agent and Trustee on Its Own Behalf and on Behalf of the Banks Under the Terms of the Agencyagreement
Description: A legal charge dated 12/5/94 created by britannia homes…
7 April 1994
Legal charge
Delivered: 8 April 1994
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank Plcas Agent and Trustee on Behalf of the Banks
Description: F/H property comprising area T1A at lobleys farm gloucester…
22 January 1993
Charge over contracts
Delivered: 27 January 1993
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: An agreement dated 31ST october 1991 ,an option agreement…
8 June 1992
Legal charge
Delivered: 10 June 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: Land at home farm belmont,clehonger hereford and worcester…
19 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 2 October 1993
Persons entitled: Midland Bank PLC(As Agent and Trustee for Itself and the Banks)
Description: F/H property situate at belmont clehonger hereford and…
19 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied on 13 March 1992
Persons entitled: Midland Bank PLC
Description: F/H land situate at belmont clehonger, hereford and…
16 August 1991
Legal charge
Delivered: 19 August 1991
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: Property k/a land situate in the parish of clehonger…
24 April 1991
Legal charge
Delivered: 9 May 1991
Status: Satisfied on 7 February 1997
Persons entitled: The Royal Bank of Scotland PLC J Henry Schroder Wagg & Co Limited Midland Bank Plcacting as Agent and Trustee on Its Own Behalf and the Banks
Description: By way of specific equitable charge the property situate at…
17 April 1991
Legal charge
Delivered: 22 April 1991
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC(Acting on Its Own Behalf as Agent and as Trustee on Behalf of the Banks)
Description: Fixed and floating charges over the undertaking and all…
24 January 1991
Legal mortgage
Delivered: 4 February 1991
Status: Satisfied on 2 October 1993
Persons entitled: National Westminster Bank PLC
Description: Freehold 3.504 acres at higher moor,tiverton, devon title…
3 January 1991
Group cross guarantee indemnity and debenture
Delivered: 8 January 1991
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC(Acting on Its Own Behalf as Agent and as Trustee on Behalf of the Banks)
Description: (See doc M141 for full details). Fixed and floating charges…
20 December 1989
Legal charge
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Westbury Home (Holdings) Limited
Description: Land at belmont south herefordshire.
19 October 1989
Legal mortgage
Delivered: 20 October 1989
Status: Satisfied on 2 October 1993
Persons entitled: National Westminster Bank PLC
Description: F/H pty k/a land at moorhayes, tiverton, devon and the…
15 April 1988
Legal charge
Delivered: 21 April 1988
Status: Satisfied on 5 June 1990
Persons entitled: Swindon Central Market Company Limited
Description: Freehold property together with the buildings erected…
21 August 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied on 12 January 1990
Persons entitled: Shirley Kay Smallridge David Eric Smallridge
Description: F/H land situate at wash common in the borough of newbury…
23 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of oxford street, newbury…
23 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied on 4 November 1988
Persons entitled: Barclays Bank PLC
Description: F/H market site hower lane amesbury.
13 August 1981
Mortgage
Delivered: 14 August 1981
Status: Satisfied on 4 November 1988
Persons entitled: Royal Insurance Company Limited
Description: Land comprised in title numbers bk 72663, bk 181418, bk…