About

Registered Number: 04943839
Date of Incorporation: 27/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1XT

 

Trelawny Spt Ltd was founded on 27 October 2003 and are based in Leamington Spa, Warwickshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed as Adamo, Sarah Louise, Adamo, Sarah Louise, Bailey, William Mark, Rowledge, Daniel Gordon, Adamo, Sarah, Nunez-maira, Marcos, Chapman, Robert David, Evers, Markus for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMO, Sarah Louise 17 February 2020 - 1
BAILEY, William Mark 06 November 2003 - 1
ROWLEDGE, Daniel Gordon 17 February 2020 - 1
CHAPMAN, Robert David 06 November 2003 24 October 2019 1
EVERS, Markus 30 June 2015 02 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ADAMO, Sarah Louise 01 September 2012 - 1
ADAMO, Sarah 08 March 2006 01 October 2009 1
NUNEZ-MAIRA, Marcos 27 October 2003 06 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
CH03 - Change of particulars for secretary 18 February 2020
CS01 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 16 May 2019
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 09 June 2017
MR01 - N/A 17 November 2016
CS01 - N/A 11 November 2016
MR04 - N/A 16 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
MR04 - N/A 19 June 2015
AA - Annual Accounts 20 May 2015
MR04 - N/A 10 April 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AP03 - Appointment of secretary 21 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 12 June 2008
395 - Particulars of a mortgage or charge 22 March 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 27 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 November 2004
225 - Change of Accounting Reference Date 17 August 2004
287 - Change in situation or address of Registered Office 29 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
123 - Notice of increase in nominal capital 28 January 2004
395 - Particulars of a mortgage or charge 21 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
CERTNM - Change of name certificate 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Charge on non vesting book debts 11 June 2010 Fully Satisfied

N/A

Mortgage deed 20 March 2008 Outstanding

N/A

Debenture 07 January 2004 Fully Satisfied

N/A

Debenture 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.