ABOUT TRELL CONTRACTORS (WATTON) LIMITED
Trell Contractors have been a registered company since 1976.
We are a family business who offer a hands-on friendly service with customer satisfaction guaranteed. We offer an exceptional service, with keen prices, trained personnel and an efficient and conscientious approach to all work undertaken.
KEY FINANCES
Year
2016
Assets
£1356.8k
▼ £-380.49k (-21.90 %)
Cash
£197.03k
▼ £-212.68k (-51.91 %)
Liabilities
£1398.3k
▼ £-418.65k (-23.04 %)
Net Worth
£-41.5k
▼ £38.17k (-47.91 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Breckland
- Company name
- TRELL CONTRACTORS (WATTON) LIMITED
- Company number
- 01276159
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Sep 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.trellcontractors.co.uk
- Phones
-
01953 882 038
01953 884 777
07770 270 829
- Registered Address
- 2 NEVILLE CLOSE,
SAHAM TONEY,
WATTON,
NORFOLK,
IP25 7HR
ECONOMIC ACTIVITIES
- 41201
- Construction of commercial buildings
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 27 Feb 2017
- Confirmation statement made on 19 February 2017 with updates
- 20 Jun 2016
- Total exemption small company accounts made up to 31 October 2015
- 14 Jun 2016
- Register(s) moved to registered inspection location 7 the Close Norwich NR1 4DJ
CHARGES
-
16 May 2011
- Status
- Outstanding
- Delivered
- 19 May 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
18 May 2010
- Status
- Satisfied
on 30 August 2014
- Delivered
- 8 June 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at watton road shropham norfolk t/no:NK358781 and part…
-
12 June 2007
- Status
- Satisfied
on 30 August 2014
- Delivered
- 16 June 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
20 October 1999
- Status
- Satisfied
on 8 August 2007
- Delivered
- 22 October 1999
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The deposit and all such rights to the repayment thereof as…
-
28 January 1998
- Status
- Satisfied
on 8 August 2007
- Delivered
- 14 February 1998
-
Persons entitled
- Vincent Edwin John Somers
- Description
- Fixed and floating charge on undertaking and all property…
-
4 January 1990
- Status
- Satisfied
on 29 June 2007
- Delivered
- 19 January 1990
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H unit no 4 east harling industrial estate lopham road…
-
31 July 1989
- Status
- Satisfied
on 30 August 2014
- Delivered
- 18 August 1989
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H - unit 7, threxton road industrial estate watton…
-
28 September 1985
- Status
- Satisfied
on 22 May 1998
- Delivered
- 3 October 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
15 July 1981
- Status
- Satisfied
on 3 December 1986
- Delivered
- 20 July 1981
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed & floatng charge on undertaking and all property and…
See Also
Last update 2018
TRELL CONTRACTORS (WATTON) LIMITED DIRECTORS
Donna Louise Secker
Acting
- Appointed
- 15 September 2008
- Role
- Secretary
- Address
- 2 Neville Close, Saham Toney, Watton, Norfolk, IP25 7HR
- Name
- SECKER, Donna Louise
Barry Sidney Mower
Acting
PSC
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 2 Neville Close, Saham Toney, Thetford, Norfolk, IP25 7HR
- Country Of Residence
- England
- Name
- MOWER, Barry Sidney
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Shaun Barry Mower
Acting
- Appointed
- 05 April 2007
- Occupation
- Building Contractor
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 2 Neville Close, Saham Toney, Watton, Norfolk, IP25 7HR
- Country Of Residence
- United Kingdom
- Name
- MOWER, Shaun Barry
Dene Thelma Mower
Resigned
- Resigned
- 15 September 2008
- Role
- Secretary
- Address
- 2 Neville Close, Saham Toney, Thetford, Norfolk, IP25 7HR
- Name
- MOWER, Dene Thelma
Colin Arthur Mower
Resigned
- Resigned
- 01 September 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 34 Nelson Close, Hethersett, Norwich, Norfolk, NR9 3JZ
- Name
- MOWER, Colin Arthur
Stephen George Mower
Resigned
- Resigned
- 20 March 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Firlow, Saham Hills, Watton, Norfolk, IP25
- Name
- MOWER, Stephen George
REVIEWS
Check The Company
Very good according to the company’s financial health.