About

Registered Number: 05691854
Date of Incorporation: 30/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Barn, St Johns Yard, Fyfield, Abingdon, OX13 5LN

 

Trenchwood Ltd was established in 2006. The companies directors are Goss, Paul Anthony, Aegis Computers (Maintenance) Limited, Shaw-drewett, Caroline, Drewett, Simon John Henry, Shaw & Drewett, Shaw-drewett, Caroline Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSS, Paul Anthony 01 February 2016 - 1
AEGIS COMPUTERS (MAINTENANCE) LIMITED 30 January 2006 - 1
DREWETT, Simon John Henry 01 February 2007 17 June 2010 1
SHAW & DREWETT 30 January 2006 01 February 2007 1
SHAW-DREWETT, Caroline Marie 01 February 2007 17 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAW-DREWETT, Caroline 30 January 2006 17 June 2010 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA01 - Change of accounting reference date 29 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 October 2013
MR04 - N/A 25 July 2013
AR01 - Annual Return 14 February 2013
CH02 - Change of particulars for corporate director 14 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 13 August 2010
TM02 - Termination of appointment of secretary 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 03 March 2010
CH02 - Change of particulars for corporate director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 26 November 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 04 March 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2009 Fully Satisfied

N/A

Legal charge 11 June 2008 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 30 April 2007 Partially Satisfied

N/A

Legal charge 25 April 2007 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge over licensed premises 01 December 2006 Outstanding

N/A

Legal charge 10 July 2006 Fully Satisfied

N/A

Debenture 28 June 2006 Outstanding

N/A

Legal charge 14 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.