ROY TREVOR LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 1JE

Company number 00652905
Status Active
Incorporation Date 17 March 1960
Company Type Private Limited Company
Address JAMIE HOUSE, KNUTSFORD ROAD, WARRINGTON, CHESHIRE, WA4 1JE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 500 . The most likely internet sites of ROY TREVOR LIMITED are www.roytrevor.co.uk, and www.roy-trevor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Roy Trevor Limited is a Private Limited Company. The company registration number is 00652905. Roy Trevor Limited has been working since 17 March 1960. The present status of the company is Active. The registered address of Roy Trevor Limited is Jamie House Knutsford Road Warrington Cheshire Wa4 1je. . TREVOR, Neil Andrew is a Secretary of the company. TREVOR, John Roy is a Director of the company. TREVOR, John Paul is a Director of the company. TREVOR, Neil Andrew is a Director of the company. Secretary TREVOR, Gwendoline Caroline has been resigned. Secretary TREVOR, John Roy has been resigned. Director TREVOR, Gwendoline Caroline has been resigned. Director TREVOR, Pauline Elizabeth has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
TREVOR, Neil Andrew
Appointed Date: 14 November 2009

Director
TREVOR, John Roy

78 years old

Director
TREVOR, John Paul

57 years old

Director
TREVOR, Neil Andrew

54 years old

Resigned Directors

Secretary
TREVOR, Gwendoline Caroline
Resigned: 13 November 2009
Appointed Date: 03 December 2004

Secretary
TREVOR, John Roy
Resigned: 03 December 2004

Director
TREVOR, Gwendoline Caroline
Resigned: 03 December 2004
101 years old

Director
TREVOR, Pauline Elizabeth
Resigned: 03 December 2004
78 years old

Persons With Significant Control

Mr John Roy Trevor
Notified on: 8 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Paul Trevor
Notified on: 8 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Andrew Trevor
Notified on: 8 July 2016
54 years old
Nature of control: Right to appoint and remove directors

ROY TREVOR LIMITED Events

18 Aug 2016
Accounts for a small company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
20 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500

10 Jul 2015
Accounts for a small company made up to 31 March 2015
18 Sep 2014
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 500

...
... and 91 more events
16 Aug 1987
Accounts for a small company made up to 31 March 1987

16 Aug 1987
Return made up to 29/06/87; full list of members

09 Jun 1986
Accounts for a small company made up to 31 March 1986

09 Jun 1986
Return made up to 05/06/86; full list of members

17 Mar 1960
Certificate of incorporation

ROY TREVOR LIMITED Charges

4 August 2014
Charge code 0065 2905 0013
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as land and buildings on the west…
17 July 2014
Charge code 0065 2905 0012
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
17 July 2014
Charge code 0065 2905 0011
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as jamie…
17 July 2014
Charge code 0065 2905 0010
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
17 July 2014
Charge code 0065 2905 0009
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 January 2014
Charge code 0065 2905 0008
Delivered: 9 January 2014
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Jamie house, knutsford road, warrington, t/no: P173979…
9 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Warehouse premises at wincham avenue wincham northwich…
9 May 2005
Legal mortgage
Delivered: 26 May 2005
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Warehouse c & d burley heyes estate arley road appleton…
7 April 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Mortgage debenture
Delivered: 23 May 2001
Status: Satisfied on 15 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1994
Legal mortgage
Delivered: 8 March 1994
Status: Satisfied on 15 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units d & e arley road appleton thorn…
31 July 1992
A credit agreement
Delivered: 13 August 1992
Status: Satisfied on 15 August 2014
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
24 July 1991
Credit agreement
Delivered: 2 August 1991
Status: Satisfied on 15 August 2014
Persons entitled: Close Brothers Limited.
Description: All right, title & interest in to all sums payable, under…