TRENCHWOOD LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX13 5LN

Company number 05691854
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address 1 THE BARN, ST JOHNS YARD, FYFIELD, ABINGDON, OX13 5LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 200 . The most likely internet sites of TRENCHWOOD LIMITED are www.trenchwood.co.uk, and www.trenchwood.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and eight months. The distance to to Oxford Rail Station is 6.9 miles; to Didcot Parkway Rail Station is 8.1 miles; to Hanborough Rail Station is 9.7 miles; to Combe (Oxon) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trenchwood Limited is a Private Limited Company. The company registration number is 05691854. Trenchwood Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Trenchwood Limited is 1 The Barn St Johns Yard Fyfield Abingdon Ox13 5ln. The company`s financial liabilities are £30.69k. It is £4.67k against last year. The cash in hand is £23.38k. It is £-1.25k against last year. And the total assets are £899.5k, which is £-0.03k against last year. GOSS, Paul Anthony is a Director of the company. STOUT, Patrick John is a Director of the company. AEGIS COMPUTERS (MAINTENANCE) LIMITED is a Director of the company. Secretary SHAW-DREWETT, Caroline has been resigned. Director DREWETT, Simon John Henry has been resigned. Director SHAW & DREWETT has been resigned. Director SHAW-DREWETT, Caroline Marie has been resigned. The company operates in "Development of building projects".


trenchwood Key Finiance

LIABILITIES £30.69k
+17%
CASH £23.38k
-6%
TOTAL ASSETS £899.5k
-1%
All Financial Figures

Current Directors

Director
GOSS, Paul Anthony
Appointed Date: 01 February 2016
60 years old

Director
STOUT, Patrick John
Appointed Date: 17 June 2010
60 years old

Director
AEGIS COMPUTERS (MAINTENANCE) LIMITED
Appointed Date: 30 January 2006

Resigned Directors

Secretary
SHAW-DREWETT, Caroline
Resigned: 17 June 2010
Appointed Date: 30 January 2006

Director
DREWETT, Simon John Henry
Resigned: 17 June 2010
Appointed Date: 01 February 2007
58 years old

Director
SHAW & DREWETT
Resigned: 01 February 2007
Appointed Date: 30 January 2006

Director
SHAW-DREWETT, Caroline Marie
Resigned: 17 June 2010
Appointed Date: 01 February 2007
55 years old

Persons With Significant Control

Aegis Computers (Maintenance) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRENCHWOOD LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200

22 Feb 2016
Appointment of Mr Paul Anthony Goss as a director on 1 February 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
07 Oct 2006
Declaration of satisfaction of mortgage/charge
11 Jul 2006
Particulars of mortgage/charge
08 Jul 2006
Particulars of mortgage/charge
04 Mar 2006
Particulars of mortgage/charge
30 Jan 2006
Incorporation

TRENCHWOOD LIMITED Charges

26 May 2009
Legal charge
Delivered: 2 June 2009
Status: Satisfied on 5 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land at hids copse road t/n BK55369, by way of fixed…
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 norreys avenue oxford by way of fixed charge, the…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Greenways 20 norman avenue abingdon oxon. By way of fixed…
30 April 2007
Legal charge
Delivered: 5 May 2007
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Park farm byre, kennington road, radley, oxon. By way of…
25 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 98 percy street oxford to be k/a 99 percy…
1 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 essex street oxford. By way of fixed charge the benefit…
1 December 2006
Legal charge over licensed premises
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The thatchery tavern 50 eaton road appleton abingdon by way…
10 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 2 November 2006
Persons entitled: Aegis Computers (Maintenance) Limited
Description: 45 essex street oxford.
28 June 2006
Debenture
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 7 October 2006
Persons entitled: Aegis Computers (Maintenance) Limited
Description: 98 percy street oxford.