TRENCHERWOOD LAND LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01351452
Status Active
Incorporation Date 3 February 1978
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-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 LAND LIMITED are www.trencherwoodland.co.uk, and www.trencherwood-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven 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 Land Limited is a Private Limited Company. The company registration number is 01351452. Trencherwood Land Limited has been working since 03 February 1978. The present status of the company is Active. The registered address of Trencherwood Land 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 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

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
Appointed Date: 21 August 1991

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
EIGHTEEN, Brian Patrick
Resigned: 21 August 1991

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

Director
BROOKE, Richard John Russell
Resigned: 20 November 1996
Appointed Date: 21 August 1991
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
Appointed Date: 21 August 1991
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
LOCKE, Gregson Horace
Resigned: 30 June 2007
Appointed Date: 21 September 2006
69 years old

Director
MASSINGHAM, Terence William
Resigned: 30 October 1992
Appointed Date: 21 August 1991
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 LAND 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 133 more events
13 Jul 1987
Full accounts made up to 31 October 1986
13 Jul 1987
Return made up to 27/03/87; full list of members

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

26 Oct 1983
Accounts made up to 31 October 1982

TRENCHERWOOD LAND LIMITED Charges

8 December 1992
Legal charge
Delivered: 10 December 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: F/H land situate on the north east side of oxford road…
17 August 1992
Legal mortgage
Delivered: 2 September 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: F/H property situate to the rear of 3 russell road newbury…
1 April 1992
Legal charge
Delivered: 2 April 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 97 russell road, newbury berkshire (see…
18 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: Freehold land situate at the rear of 43 russell road…
18 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 7 February 1997
Persons entitled: Midland Bank PLC
Description: Freehold land situate at rear of 45 russell road newbury…
3 February 1992
Legal charge
Delivered: 11 February 1992
Status: Satisfied on 2 October 1993
Persons entitled: Midland Bank PLC
Description: F/H property k/a land to the rear of 97 russell road…
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 M143 for full details). Fixed and floating charges…
26 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 29 December 1988
Persons entitled: Barclays Bank PLC
Description: 23/25 oxford street, newbury berkshill. T/n bk 227894.
30 June 1980
Legal mortgage
Delivered: 9 July 1980
Status: Satisfied on 29 December 1988
Persons entitled: National Westminster Bank PLC
Description: Land adjoining donnington priory shaw-cum-donnington…