TRETT HOLDINGS LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 4PW

Company number 04742346
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address DRIVER HOUSE 4 ST. CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016; Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of TRETT HOLDINGS LIMITED are www.trettholdings.co.uk, and www.trett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Trett Holdings Limited is a Private Limited Company. The company registration number is 04742346. Trett Holdings Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Trett Holdings Limited is Driver House 4 St Crispin Way Haslingden Rossendale Lancashire Bb4 4pw. . CAWLEY, Hugh Charles Laurence is a Director of the company. WILKINSON, Gordon is a Director of the company. Secretary HAMILTON, Jennifer has been resigned. Secretary SADLER, David John has been resigned. Secretary SAYERS, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARRICK, James David has been resigned. Director CHUBB, John James has been resigned. Director FARR, Alastair Richard has been resigned. Director FARROW, Anthony Raymond has been resigned. Director HUGHES, Lawrence Gareth Spencer has been resigned. Director LUMLEY, Alan Vincent has been resigned. Director MCDONALD, Damien Patrick has been resigned. Director OLIMI KABUZI, Simon Paul has been resigned. Director PRUDHOE, Jonathan Stephen has been resigned. Director SADLER, David John has been resigned. Director SAYERS, Christopher John has been resigned. Director TRETT, Roger Thomas has been resigned. Director WEBSTER, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CAWLEY, Hugh Charles Laurence
Appointed Date: 22 September 2016
68 years old

Director
WILKINSON, Gordon
Appointed Date: 02 March 2016
62 years old

Resigned Directors

Secretary
HAMILTON, Jennifer
Resigned: 11 May 2012
Appointed Date: 02 August 2011

Secretary
SADLER, David John
Resigned: 02 August 2011
Appointed Date: 31 January 2010

Secretary
SAYERS, Christopher John
Resigned: 31 January 2010
Appointed Date: 23 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Director
CARRICK, James David
Resigned: 07 April 2004
Appointed Date: 01 June 2003
75 years old

Director
CHUBB, John James
Resigned: 11 May 2012
Appointed Date: 01 November 2010
60 years old

Director
FARR, Alastair Richard
Resigned: 11 May 2012
Appointed Date: 01 December 2010
57 years old

Director
FARROW, Anthony Raymond
Resigned: 30 September 2010
Appointed Date: 01 June 2003
69 years old

Director
HUGHES, Lawrence Gareth Spencer
Resigned: 31 December 2010
Appointed Date: 01 April 2008
72 years old

Director
LUMLEY, Alan Vincent
Resigned: 31 May 2010
Appointed Date: 01 June 2003
78 years old

Director
MCDONALD, Damien Patrick
Resigned: 22 September 2016
Appointed Date: 11 May 2012
52 years old

Director
OLIMI KABUZI, Simon Paul
Resigned: 30 October 2009
Appointed Date: 01 June 2003
73 years old

Director
PRUDHOE, Jonathan Stephen
Resigned: 02 August 2011
Appointed Date: 01 June 2003
69 years old

Director
SADLER, David John
Resigned: 02 August 2011
Appointed Date: 01 April 2008
51 years old

Director
SAYERS, Christopher John
Resigned: 31 January 2010
Appointed Date: 23 April 2003
64 years old

Director
TRETT, Roger Thomas
Resigned: 02 August 2011
Appointed Date: 23 April 2003
77 years old

Director
WEBSTER, David John
Resigned: 02 March 2016
Appointed Date: 11 May 2012
58 years old

TRETT HOLDINGS LIMITED Events

26 Sep 2016
Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016
26 Sep 2016
Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016
27 Jun 2016
Full accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,842,897.6

07 Mar 2016
Appointment of Mr Gordon Wilkinson as a director on 2 March 2016
...
... and 104 more events
23 Jun 2003
New director appointed
23 Jun 2003
New director appointed
23 Jun 2003
New director appointed
23 Apr 2003
Secretary resigned
23 Apr 2003
Incorporation

TRETT HOLDINGS LIMITED Charges

2 December 2015
Charge code 0474 2346 0003
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
11 May 2012
Debenture
Delivered: 16 May 2012
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied on 12 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…