Check the

TRENCHWOOD LIMITED

Company
TRENCHWOOD LIMITED (05691854)

TRENCHWOOD

Phone: 01865 393 768
C⁺ rating

KEY FINANCES

Year
2017
Assets
£1138.06k ▲ £238.56k (26.52 %)
Cash
£56.6k ▲ £33.21k (142.04 %)
Liabilities
£1203.53k ▲ £273.35k (29.39 %)
Net Worth
£-65.48k ▲ £-34.79k (113.36 %)

REGISTRATION INFO

Company name
TRENCHWOOD LIMITED
Company number
05691854
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jan 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
trenchwood.co.uk
Phones
01865 393 768
Registered Address
1 THE BARN, ST JOHNS YARD,
FYFIELD,
ABINGDON,
OX13 5LN

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST 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

CHARGES

26 May 2009
Status
Satisfied on 5 March 2010
Delivered
2 June 2009
Persons entitled
National Westminster Bank PLC
Description
Land at hids copse road t/n BK55369, by way of fixed…

11 June 2008
Status
Outstanding
Delivered
12 June 2008
Persons entitled
National Westminster Bank PLC
Description
13 norreys avenue oxford by way of fixed charge, the…

25 May 2007
Status
Outstanding
Delivered
26 May 2007
Persons entitled
National Westminster Bank PLC
Description
Greenways 20 norman avenue abingdon oxon. By way of fixed…

30 April 2007
Status
Partially satisfied
Delivered
5 May 2007
Persons entitled
National Westminster Bank PLC
Description
Park farm byre, kennington road, radley, oxon. By way of…

25 April 2007
Status
Outstanding
Delivered
4 May 2007
Persons entitled
National Westminster Bank PLC
Description
Land adjoining 98 percy street oxford to be k/a 99 percy…

1 December 2006
Status
Outstanding
Delivered
16 December 2006
Persons entitled
National Westminster Bank PLC
Description
45 essex street oxford. By way of fixed charge the benefit…

1 December 2006
Status
Outstanding
Delivered
12 December 2006
Persons entitled
National Westminster Bank PLC
Description
The thatchery tavern 50 eaton road appleton abingdon by way…

10 July 2006
Status
Satisfied on 2 November 2006
Delivered
11 July 2006
Persons entitled
Aegis Computers (Maintenance) Limited
Description
45 essex street oxford.

28 June 2006
Status
Outstanding
Delivered
8 July 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 February 2006
Status
Satisfied on 7 October 2006
Delivered
4 March 2006
Persons entitled
Aegis Computers (Maintenance) Limited
Description
98 percy street oxford.

See Also


Last update 2018

TRENCHWOOD LIMITED DIRECTORS

Paul Anthony Goss

  Acting
Appointed
01 February 2016
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
1 The Barn, St Johns Yard, Fyfield, Abingdon, OX13 5LN
Country Of Residence
England
Name
GOSS, Paul Anthony

Patrick John Stout

  Acting
Appointed
17 June 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
1 The Barn, St Johns Yard, Fyfield, Abingdon, OX13 5LN
Country Of Residence
United Kingdom
Name
STOUT, Patrick John

AEGIS COMPUTERS (MAINTENANCE) LIMITED

  Acting PSC
Appointed
30 January 2006
Role
Director
Address
1 The Barn, St Johns Yard, Fyfield, Abingdon, OX13 5LN
Name
AEGIS COMPUTERS (MAINTENANCE) LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Caroline Shaw Drewett

  Resigned
Appointed
30 January 2006
Resigned
17 June 2010
Role
Secretary
Address
1 The Barn, St Johns Yard, Fyfield, Abingdon, OX13 5LN
Name
SHAW-DREWETT, Caroline

Simon John Henry Drewett

  Resigned
Appointed
01 February 2007
Resigned
17 June 2010
Occupation
Construction
Role
Director
Age
58
Nationality
British
Address
Byways, Cothill Road, Cothill, Abingdon, Oxon, OX13 6QQ
Country Of Residence
United Kingdom
Name
DREWETT, Simon John Henry

Shaw Drewett

  Resigned
Appointed
30 January 2006
Resigned
01 February 2007
Role
Director
Address
5 Norman Avenue, Abingdon, OX14 2HQ
Name
SHAW & DREWETT

Caroline Marie Shaw Drewett

  Resigned
Appointed
01 February 2007
Resigned
17 June 2010
Occupation
Construction
Role
Director
Age
54
Nationality
British
Address
Byways, Cothill Road, Cothill, Abingdon, Oxon, OX13 6QQ
Country Of Residence
United Kingdom
Name
SHAW-DREWETT, Caroline Marie

REVIEWS


Check The Company
Normal according to the company’s financial health.