TREVOR (BRYNKINALT) ESTATES COMPANY LIMITED
CHIRK

Hellopages » Wrexham » Wrexham » LL14 5NS

Company number 00471349
Status Active
Incorporation Date 28 July 1949
Company Type Private Limited Company
Address ESTATE OFFICE, BRYNKINALT, CHIRK, WREXHAM, LL14 5NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Director's details changed for The Honourable Iain Robert Hill Trevor on 3 January 2017; Director's details changed for Mr John Eric Davies on 3 January 2017. The most likely internet sites of TREVOR (BRYNKINALT) ESTATES COMPANY LIMITED are www.trevorbrynkinaltestatescompany.co.uk, and www.trevor-brynkinalt-estates-company.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-six years and three months. The distance to to Gobowen Rail Station is 2.9 miles; to Ruabon Rail Station is 3.6 miles; to Wrexham General Rail Station is 8.1 miles; to Gwersyllt Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevor Brynkinalt Estates Company Limited is a Private Limited Company. The company registration number is 00471349. Trevor Brynkinalt Estates Company Limited has been working since 28 July 1949. The present status of the company is Active. The registered address of Trevor Brynkinalt Estates Company Limited is Estate Office Brynkinalt Chirk Wrexham Ll14 5ns. The company`s financial liabilities are £1462.04k. It is £-599.99k against last year. The cash in hand is £16.31k. It is £-5.52k against last year. And the total assets are £1514.92k, which is £-592.3k against last year. DAVIES, John Eric is a Director of the company. FARR, Henry John Philip is a Director of the company. HILL TREVOR, Iain Robert, The Honourable is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary CURREY & CO has been resigned. Director BARON TREVOR, Charles Edwin, The Rt Hon has been resigned. Director BOWEN, Thomas William has been resigned. Director BOWEN, Thomas William has been resigned. Director HILL TREVOR, Iain Robert, The Honourable has been resigned. Director LORD TREVOR, Mark Charles, The Right Honourable has been resigned. Director LORD TREVOR, Mark Charles, The Right Honourable has been resigned. Director MACNAGHTEN, Charles Edmund has been resigned. Director MAYALL, Richard has been resigned. Director MAYALL, Richard has been resigned. Director RICHARDS, Dudley Raymond has been resigned. Director RICHARDS, Nicholas William Davies has been resigned. Director TREVOR, Susan Janet Elizabeth has been resigned. Director WHITMORE, John Barrie has been resigned. The company operates in "Development of building projects".


trevor (brynkinalt) estates company Key Finiance

LIABILITIES £1462.04k
-30%
CASH £16.31k
-26%
TOTAL ASSETS £1514.92k
-29%
All Financial Figures

Current Directors

Director
DAVIES, John Eric
Appointed Date: 16 February 2001
79 years old

Director
FARR, Henry John Philip
Appointed Date: 29 November 2010
59 years old

Director
HILL TREVOR, Iain Robert, The Honourable
Appointed Date: 16 December 1994
54 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 26 September 2013
Appointed Date: 28 January 2002

Secretary
CURREY & CO
Resigned: 28 January 2002

Director
BARON TREVOR, Charles Edwin, The Rt Hon
Resigned: 01 January 1997
97 years old

Director
BOWEN, Thomas William
Resigned: 07 December 1998
Appointed Date: 01 December 1993
85 years old

Director
BOWEN, Thomas William
Resigned: 15 July 1993
85 years old

Director
HILL TREVOR, Iain Robert, The Honourable
Resigned: 16 December 1994
Appointed Date: 03 November 1994
54 years old

Director
LORD TREVOR, Mark Charles, The Right Honourable
Resigned: 20 June 2003
Appointed Date: 16 December 1994
55 years old

Director
LORD TREVOR, Mark Charles, The Right Honourable
Resigned: 16 December 1994
Appointed Date: 10 November 1994
55 years old

Director
MACNAGHTEN, Charles Edmund
Resigned: 07 February 2001
88 years old

Director
MAYALL, Richard
Resigned: 07 February 2001
Appointed Date: 07 December 1998
96 years old

Director
MAYALL, Richard
Resigned: 15 July 1993
96 years old

Director
RICHARDS, Dudley Raymond
Resigned: 07 December 1998
101 years old

Director
RICHARDS, Nicholas William Davies
Resigned: 17 December 2010
Appointed Date: 07 February 2001
69 years old

Director
TREVOR, Susan Janet Elizabeth
Resigned: 07 February 2001
Appointed Date: 07 December 1998
86 years old

Director
WHITMORE, John Barrie
Resigned: 07 December 1998
83 years old

Persons With Significant Control

The Hon Iain Robert Hill-Trevor
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Henry John Philip Farr
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr John Eric Davies
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Jeremy Richard Douglas Harrison
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

TREVOR (BRYNKINALT) ESTATES COMPANY LIMITED Events

17 Feb 2017
Confirmation statement made on 3 January 2017 with updates
08 Feb 2017
Director's details changed for The Honourable Iain Robert Hill Trevor on 3 January 2017
07 Feb 2017
Director's details changed for Mr John Eric Davies on 3 January 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 280,000

...
... and 123 more events
17 Jan 1989
Return made up to 03/01/89; full list of members

13 Feb 1988
Return made up to 06/01/88; full list of members

28 Apr 1987
New director appointed

07 Feb 1987
Return made up to 31/12/86; full list of members

16 Oct 1986
New director appointed

TREVOR (BRYNKINALT) ESTATES COMPANY LIMITED Charges

28 February 2014
Charge code 0047 1349 0016
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties known as 17 glyn morlas st martins oswestry…
28 February 2014
Charge code 0047 1349 0015
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
16 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2009
Legal mortgage
Delivered: 19 December 2009
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fach farm and fach house fach lane st martins oswestry…
18 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Brynkinalt hall oswestry shropshire.
10 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The brynkinalt estate yard st martins road gledrid oswestry…
20 September 2007
Legal mortgage
Delivered: 11 October 2007
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The holt, chirk bank, chirk, nr wrexham. With the benefit…
28 April 2005
Legal mortgage
Delivered: 19 May 2005
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at the bank top industrial estate st martins…
28 October 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Legal mortgage
Delivered: 6 November 2003
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property being :- land at gledrid industrial estate…
10 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 5 March 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land at gledrid industrial park, weston rhyn, chirk…
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 5 March 2014
Persons entitled: Midland Bank PLC
Description: F/H holly farm, selattyn, oswestry, salop.
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 5 March 2014
Persons entitled: Midland Bank PLC
Description: F/H llawrypant hall farm, selattyn, oswestry, salop.
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 5 March 2014
Persons entitled: Midland Bank PLC
Description: F/H part of nant ucha farm, selalttyn, oswestry, salop.
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 5 March 2014
Persons entitled: Midland Bank PLC
Description: F/H 13.007 acres of land adjoining crown house, selattyn.
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 5 March 2014
Persons entitled: Midland Bank PLC
Description: F/H selattyn lodge farm, selattyn, oswestry, salop.