Company number 01560338
Status Active
Incorporation Date 8 May 1981
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 forty-nine 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 INVESTMENTS LIMITED are www.trencherwoodinvestments.co.uk, and www.trencherwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine 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 Investments Limited is a Private Limited Company.
The company registration number is 01560338. Trencherwood Investments Limited has been working since 08 May 1981.
The present status of the company is Active. The registered address of Trencherwood Investments 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 EIGHTEEN, Brian Patrick has been resigned. Secretary TROTT, Nicholas Mark has been resigned. Director ASCROFT, Peter Anthony 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 EIGHTEEN, Brian Patrick 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: 05 March 2012
Resigned Directors
Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007
Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old
Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 June 2007
74 years old
Director
FENTON, Clive
Resigned: 05 July 2012
Appointed Date: 11 June 2007
67 years old
Director
MOSS, David Arthur
Resigned: 08 December 1994
Appointed Date: 18 December 1992
86 years old
Persons With Significant Control
Trencherwood Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRENCHERWOOD INVESTMENTS LIMITED Events
18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
20 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
26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 139 more events
06 Jul 1987
Return made up to 27/03/87; full list of members
06 Feb 1987
Registered office changed on 06/02/87 from: trencherwood house 116 bartholomew street newbury berks
03 Jun 1986
Full accounts made up to 31 October 1985
03 Jun 1986
Return made up to 29/04/86; full list of members
30 May 1984
Accounts made up to 31 October 1982
3 January 1991
Group cross-guarantee and 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 M142 for full details). Fixed and floating charges…
22 December 1987
Legal charge
Delivered: 5 January 1988
Status: Satisfied
on 29 December 1988
Persons entitled: Den Norske Credit Bank PLC
Description: The f/h land on the north side of thambridge road newbury…
22 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
on 5 June 1990
Persons entitled: United Dominions Trust Limited
Description: Various properties in newbury berkshire t/nos bk 187731, bk…
7 April 1986
Of whole charge
Delivered: 15 April 1986
Status: Satisfied
on 29 December 1988
Persons entitled: Charles Hoile
Joyce Frances Hoile
Description: F/H land known as the high house oxford street and land…
17 October 1985
Legal charge
Delivered: 1 November 1985
Status: Satisfied
on 29 December 1988
Persons entitled: Nardic Bank PLC
Description: F/H land on the south side of london road, newbury, berks…
26 July 1985
Legal charge
Delivered: 7 August 1985
Status: Satisfied
on 29 December 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land on the south east side…
26 July 1985
Legal charge
Delivered: 15 August 1985
Status: Satisfied
on 29 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H land south east of bartholomew street, newbury, berks…
11 June 1984
Legal charge
Delivered: 2 July 1984
Status: Satisfied
on 29 December 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land on south east side of bartholomew street, newbury…
30 December 1983
Legal charge
Delivered: 17 January 1984
Status: Satisfied
on 29 December 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & property known as plot 17, the beeches, rusell…
30 December 1983
Legal charge
Delivered: 17 January 1984
Status: Satisfied
on 5 January 1991
Persons entitled: William & Glyn's Bank PLC
Description: F/H land & premises known as plot 337 thatcham farm…
25 November 1983
Legal charge
Delivered: 30 November 1983
Status: Satisfied
on 29 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H premises on the south east side of bartholomew street…
31 October 1983
Legal charge
Delivered: 12 November 1983
Status: Satisfied
on 29 December 1988
Persons entitled: William & Glyn's Bank PLC
Description: F/H place of land & premises erected thereon known the…
27 October 1983
Legal charge
Delivered: 7 November 1983
Status: Satisfied
on 29 December 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H plot 17 the beeches russell road newbury berkshire…
27 October 1983
Legal charge
Delivered: 7 November 1983
Status: Satisfied
on 29 December 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H flat 337 thatcham farm thatcham newbury berkshire title…
12 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied
on 29 December 1988
Persons entitled: Chartered Trust Public Company
Description: Land on the south side of london road newbury berkshire t/n…
6 December 1981
Legal charge
Delivered: 11 December 1981
Status: Satisfied
on 29 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H premises on south east sidely bartholomew street…
6 November 1981
Legal charge
Delivered: 7 November 1981
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land & buildings in bartholomew street, newbury berkshire…