TRUSCOTTS (BARNSTAPLE) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7PL

Company number 02721408
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address WOODLAND HOUSE FORRESTERS BUSINESS PARK, ESTOVER ROAD, PLYMOUTH, DEVON, PL6 7PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Michael John Boundy on 30 April 2016; Appointment of Miss Tamara Jane Boundy as a director on 20 June 2016. The most likely internet sites of TRUSCOTTS (BARNSTAPLE) LIMITED are www.truscottsbarnstaple.co.uk, and www.truscotts-barnstaple.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Truscotts Barnstaple Limited is a Private Limited Company. The company registration number is 02721408. Truscotts Barnstaple Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Truscotts Barnstaple Limited is Woodland House Forresters Business Park Estover Road Plymouth Devon Pl6 7pl. . BOUNDY, Michael John is a Director of the company. BOUNDY, Tamara Jane is a Director of the company. BOUNDY, Thomas Harvey is a Director of the company. Secretary BOUNDY, Margaret Anne has been resigned. Secretary BOUNDY, Michael John has been resigned. Secretary BOUNDY, Thomas John has been resigned. Secretary TYSON, Richard Stephen has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BOUNDY, Margaret Anne has been resigned. Director BOUNDY, Thomas John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BOUNDY, Michael John

59 years old

Director
BOUNDY, Tamara Jane
Appointed Date: 20 June 2016
28 years old

Director
BOUNDY, Thomas Harvey
Appointed Date: 20 June 2016
28 years old

Resigned Directors

Secretary
BOUNDY, Margaret Anne
Resigned: 28 July 2011
Appointed Date: 31 December 2003

Secretary
BOUNDY, Michael John
Resigned: 31 December 2000
Appointed Date: 07 May 2000

Secretary
BOUNDY, Thomas John
Resigned: 07 May 2000

Secretary
TYSON, Richard Stephen
Resigned: 31 December 2003
Appointed Date: 01 January 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1992

Director
BOUNDY, Margaret Anne
Resigned: 07 May 2000
83 years old

Director
BOUNDY, Thomas John
Resigned: 07 May 2000
84 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1992

TRUSCOTTS (BARNSTAPLE) LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Director's details changed for Mr Michael John Boundy on 30 April 2016
21 Jun 2016
Appointment of Miss Tamara Jane Boundy as a director on 20 June 2016
20 Jun 2016
Appointment of Mr Thomas Harvey Boundy as a director on 20 June 2016
17 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 225,000

...
... and 135 more events
30 Jul 1992
Ad 10/07/92--------- £ si 74998@1=74998 £ ic 2/75000

21 Jul 1992
Nc inc already adjusted 01/07/92

21 Jul 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

09 Jun 1992
Incorporation

TRUSCOTTS (BARNSTAPLE) LIMITED Charges

2 June 2016
Charge code 0272 1408 0041
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-4 old station road, eastern avenue, barnstaple EX32 8PB…
12 May 2015
Charge code 0272 1408 0040
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 19 (formerly k/a plots 5C & 5D) forresters business…
19 August 2014
Charge code 0272 1408 0039
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 18 forresters business park estover plymouth DN646488…
14 November 2013
Charge code 0272 1408 0038
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Louise Ann Tuggle Frachard James Tuggle
Description: Land at 33 estover close plymouth devon.
1 May 2013
Charge code 0272 1408 0037
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Unit 13 foresters forresters industrial estate plymouth…
1 May 2013
Charge code 0272 1408 0036
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Unit 14 15 and 16 being riverford house woodland house and…
1 May 2013
Charge code 0272 1408 0035
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Policy name of insurer the company. Policy no. A063197EL…
1 May 2013
Charge code 0272 1408 0034
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a unit 14 riverford house unit 15 woodland…
1 May 2013
Charge code 0272 1408 0033
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property at unit 13 forresters house forresters…
1 May 2013
Charge code 0272 1408 0032
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Kingsbridge Securities Limited
Description: All that f/h land and buildings k/a riverford house…
9 October 2012
Deed of legal charge
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Units 1-4 old station road, whiddon valley industrial…
9 October 2012
Debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2012
Charge (assignment of rental income)
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies…
9 October 2012
Mortgage deed (corporate)
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Unit 13, forresters house, forresters industrial estate…
9 October 2012
Charge (assignment of rental income)
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the gross rents, licence fees and other monies…
9 October 2012
Mortgage deed (corporate)
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Unit 15 woodland house and unit 16 bridge house, forresters…
16 March 2011
An omnibus guarantee and set-off agreement
Delivered: 26 March 2011
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 March 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 26 March 2011
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Mr michael john boundy insurer nat west life policy number…
20 June 2007
Mortgage
Delivered: 22 June 2007
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as plot 13 forresters business park…
28 February 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 18 September 2010
Persons entitled: Ross Anthony Raymond Winmill and Stuart Neil William Hitchings
Description: The assets comprising the company's undertaking and all the…
30 June 2006
Mortgage
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as development at forresters business…
8 June 2005
Mortgage
Delivered: 11 June 2005
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Industrial units old station eastern avenue barnstaple…
2 March 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2005
Mortgage
Delivered: 4 March 2005
Status: Satisfied on 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot at underhayes lane st stephens launceston cornwall…
9 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of eastern avenue…
4 March 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Debenture
Delivered: 8 August 2003
Status: Satisfied on 4 March 2004
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 4 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 15 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land at roundswell barnstaple and…
11 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 2 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land and buildings on the south west…
11 November 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 2 February 2005
Persons entitled: Psa Wholesale Limited or to Banque Psa Finance
Description: Land at roundswell barnstaple devon t/no: DN468975 and all…
4 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 4 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land at roundswell barnstaple north devon. By way of…
4 September 2002
Charge of deposit
Delivered: 9 September 2002
Status: Satisfied on 4 March 2004
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £80,000 credited to account…
1 August 2000
Floating charge
Delivered: 5 August 2000
Status: Satisfied on 4 March 2004
Persons entitled: Psa Wholesale Limited
Description: Undertaking and all property and assets. See the mortgage…
1 August 2000
Legal charge
Delivered: 5 August 2000
Status: Satisfied on 4 March 2004
Persons entitled: Psa Wholesale Limited
Description: Land/premises at south west of eastern…
14 July 1997
Charge
Delivered: 16 July 1997
Status: Satisfied on 4 March 2004
Persons entitled: Psa Wholesale Limited
Description: All stocks of used vehicles owned by the company present…
20 April 1993
Legal mortgage
Delivered: 11 May 1993
Status: Satisfied on 4 March 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of eastern…
29 September 1992
Debenture
Delivered: 6 October 1992
Status: Satisfied on 11 May 2000
Persons entitled: Chartered Trust PLC
Description: The vehicles of the company.
17 August 1992
Charge
Delivered: 19 August 1992
Status: Satisfied on 4 March 2004
Persons entitled: Psa Wholesale Limited
Description: All the chargors interest in any vehicle.
4 August 1992
Mortgage debenture
Delivered: 11 August 1992
Status: Satisfied on 4 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…