TREVON INDUSTRIAL FINISHERS LIMITED
REGENT STREET COLNE

Hellopages » Lancashire » Pendle » BB8 8LJ

Company number 01209523
Status Active
Incorporation Date 25 April 1975
Company Type Private Limited Company
Address UNIT 4 WHITEWALLS, INDUSTRIAL ESTATE, REGENT STREET COLNE, LANCASHIRE, BB8 8LJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registration of charge 012095230007, created on 20 October 2016; Total exemption small company accounts made up to 31 May 2016; Registration of charge 012095230006, created on 27 September 2016. The most likely internet sites of TREVON INDUSTRIAL FINISHERS LIMITED are www.trevonindustrialfinishers.co.uk, and www.trevon-industrial-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Trevon Industrial Finishers Limited is a Private Limited Company. The company registration number is 01209523. Trevon Industrial Finishers Limited has been working since 25 April 1975. The present status of the company is Active. The registered address of Trevon Industrial Finishers Limited is Unit 4 Whitewalls Industrial Estate Regent Street Colne Lancashire Bb8 8lj. . CRABTREE, Jon Trevor is a Secretary of the company. CRABTREE, Trevor Kenneth is a Director of the company. Secretary JACKSON, Yvonne has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CRABTREE, Jon Trevor
Appointed Date: 30 June 2006

Director

Resigned Directors

Secretary
JACKSON, Yvonne
Resigned: 30 June 2006

Persons With Significant Control

Mr Jon Trevor Crabtree
Notified on: 26 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREVON INDUSTRIAL FINISHERS LIMITED Events

03 Nov 2016
Registration of charge 012095230007, created on 20 October 2016
01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Sep 2016
Registration of charge 012095230006, created on 27 September 2016
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 68 more events
15 Sep 1987
Director resigned

13 Apr 1987
Particulars of mortgage/charge

14 Feb 1987
Particulars of mortgage/charge

02 Oct 1986
Full accounts made up to 31 May 1986

02 Oct 1986
Return made up to 31/08/86; full list of members

TREVON INDUSTRIAL FINISHERS LIMITED Charges

20 October 2016
Charge code 0120 9523 0007
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Leasehold 10 st annes drive fence burnley lancashire…
27 September 2016
Charge code 0120 9523 0006
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
23 March 1987
Legal mortgage
Delivered: 13 April 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at corporation street, colne. Floating…
6 February 1987
Debenture
Delivered: 14 February 1987
Status: Satisfied on 19 May 2010
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied on 27 February 1989
Persons entitled: Trustee Savings Bank
Description: Fixed and floating charge over the:- undertaking and all…
8 June 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied on 27 February 1989
Persons entitled: Trustee Savings Bank
Description: F/H plot of land fronting to corporation street, colne…
18 October 1982
Corporate morgage
Delivered: 8 November 1982
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: 1) the goods (hereinafter described) 2) the benefit of all…