TRENT BUILDING COMPANY,LIMITED(THE)
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 4GZ

Company number 00099942
Status Active
Incorporation Date 19 October 1908
Company Type Private Limited Company
Address 17 NEWSTEAD GROVE, NOTTINGHAM, NG1 4GZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Frederick Thomas Charles Pell as a secretary on 22 March 2016; Micro company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of TRENT BUILDING COMPANY,LIMITED(THE) are www.trentbuilding.co.uk, and www.trent-building.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and sixteen years and twelve months. Trent Building Company Limited The is a Private Limited Company. The company registration number is 00099942. Trent Building Company Limited The has been working since 19 October 1908. The present status of the company is Active. The registered address of Trent Building Company Limited The is 17 Newstead Grove Nottingham Ng1 4gz. The company`s financial liabilities are £347.16k. It is £0.99k against last year. And the total assets are £357.54k, which is £1k against last year. CAUNT, Andrew Peter is a Director of the company. HODGKINSON, Jennifer Ann is a Director of the company. HULL, Judith Angela is a Director of the company. WEATHERHEAD, Thomas Leslie is a Director of the company. Secretary EVANS, John Godfrey has been resigned. Secretary HEAPS, John Howarth has been resigned. Secretary PELL, Frederick Thomas Charles has been resigned. Director CAUNT, Lilian Athron has been resigned. Director CAUNT, Philip Edward has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


trent building Key Finiance

LIABILITIES £347.16k
+0%
CASH n/a
TOTAL ASSETS £357.54k
+0%
All Financial Figures

Current Directors

Director
CAUNT, Andrew Peter

68 years old

Director

Director
HULL, Judith Angela
Appointed Date: 29 August 1994
83 years old

Director

Resigned Directors

Secretary
EVANS, John Godfrey
Resigned: 31 January 1998

Secretary
HEAPS, John Howarth
Resigned: 19 January 1992

Secretary
PELL, Frederick Thomas Charles
Resigned: 22 March 2016
Appointed Date: 31 January 1998

Director
CAUNT, Lilian Athron
Resigned: 12 June 1993
117 years old

Director
CAUNT, Philip Edward
Resigned: 06 March 2014
93 years old

Persons With Significant Control

Mrs Judith Angela Hull
Notified on: 20 August 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENT BUILDING COMPANY,LIMITED(THE) Events

28 Feb 2017
Termination of appointment of Frederick Thomas Charles Pell as a secretary on 22 March 2016
22 Dec 2016
Micro company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Dec 2015
Micro company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000

...
... and 66 more events
23 Nov 1988
Return made up to 24/08/88; full list of members

29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Return made up to 07/09/87; full list of members

28 Aug 1986
Full accounts made up to 31 March 1986

28 Aug 1986
Return made up to 27/08/86; full list of members

TRENT BUILDING COMPANY,LIMITED(THE) Charges

16 May 1961
Mortgage
Delivered: 31 May 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 41 warren ave, 46 bedale rd, arnold, nottingham. Together…
22 May 1959
Mortgage
Delivered: 8 June 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nos 5 and 36 bedale road in parish of arnold, nottingham…
12 July 1946
Mortgage
Delivered: 19 July 1946
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47 galway road, nottingham. Together with all fixtures…
21 June 1937
Mortgage
Delivered: 22 June 1937
Status: Outstanding
Persons entitled: Miss a Fraser
Description: No 17 bedale road nottingham.
21 April 1914
Transfer of mortgage
Delivered: 22 April 1914
Status: Outstanding
Persons entitled: Catherine Wadsworth
Description: 122, 124, 126 & 128 percival road sherwood notts.
14 April 1913
Equitable charge
Delivered: 22 April 1913
Status: Outstanding
Persons entitled: J E Crossland
Description: Two dwelling houses 4 & 12 ramsdale crescent, winchester…
20 May 1912
Mortgage
Delivered: 25 May 1912
Status: Outstanding
Persons entitled: F.A. Wadsworth R.H. Howitt
Description: Victoria villa, winchester nos 1 and 3 cavendish vale…
16 August 1911
Mortgage
Delivered: 24 August 1911
Status: Outstanding
Persons entitled: H. Crewdson F a Wadsworth
Description: Land with 12 ramsdale crescent theron.
16 August 1911
Mortgage
Delivered: 24 August 1911
Status: Outstanding
Persons entitled: H. Crewdson F a Wadsworth
Description: Land in ramsdale crescent and winchester nr sherwood…
10 July 1911
Mortgage
Delivered: 12 July 1911
Status: Outstanding
Persons entitled: H. Crewdson F a Wadsworth
Description: Land in cavendish vale sherwood nottingham with nos 14 & 16…
10 July 1911
Mortgage
Delivered: 12 July 1911
Status: Outstanding
Persons entitled: F a Wadsworth H. Crewdson
Description: Land in ramsdale crescent sherwood nottingham with 2 semi…
13 October 1910
Mortgage
Delivered: 2 November 1910
Status: Outstanding
Persons entitled: Nottingham & Nottinghamshire Banking Co LTD
Description: Land in cavendish vale sherwood and also in ramsdale…
14 March 1910
Mortgage
Delivered: 15 March 1910
Status: Outstanding
Persons entitled: J.A. Walker
Description: Land in cavendish vale & ramsdale crescent, sherwood with…
31 December 1909
Mortgage
Delivered: 4 January 1910
Status: Outstanding
Persons entitled: W.H. Hutchinson & Sons LTD
Description: Land & 4 houses thereon being 69, 71, 75 & 77 hayden rd…
31 December 1909
Mortgage
Delivered: 4 January 1910
Status: Outstanding
Persons entitled: W.H. Hutchinson & Sons LTD
Description: Land & 4 houses thereon being 122, 124, 126 & 128 percival…
8 May 1909
Mortgage
Delivered: 15 May 1909
Status: Outstanding
Persons entitled: C F Newbold W.A. Heazele F. Truswell
Description: 65467, freehold land at hayden rd nottingham.