About

Registered Number: 01338493
Date of Incorporation: 14/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6, Odhams Trading Estate, Watford, Hertfordshire, WD24 7TR

 

Founded in 1977, Trend Machinery & Cutting Tools Ltd has its registered office in Watford. The current directors of this company are listed as Lamb, Christopher Robert, Carter, Christopher James, Lamb, Christopher Robert, Mcmillan, Neil, Phillips, Stephen Julius, Roberts, Alistair, Simons, Thomas Michael, Tideswell, Michael Phillip, Wells, Alfred Brian, Davidson, Grant John, Kelly, Annette, Kerr, David Fraser, Phillips, James Harold Sylvester, Phillips, Maria, Phillips, Sarah Fiona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Christopher James 05 November 2018 - 1
LAMB, Christopher Robert 19 September 2016 - 1
MCMILLAN, Neil 01 November 2006 - 1
PHILLIPS, Stephen Julius 01 April 1992 - 1
ROBERTS, Alistair 16 April 2018 - 1
SIMONS, Thomas Michael 12 August 2019 - 1
TIDESWELL, Michael Phillip 01 December 2014 - 1
DAVIDSON, Grant John 17 January 2018 21 June 2019 1
KELLY, Annette 01 April 1992 22 May 2018 1
KERR, David Fraser 01 November 2006 24 August 2010 1
PHILLIPS, James Harold Sylvester N/A 31 March 2007 1
PHILLIPS, Maria N/A 31 December 2005 1
PHILLIPS, Sarah Fiona 02 October 1997 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Christopher Robert 18 January 2018 - 1
WELLS, Alfred Brian 06 April 1994 17 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 22 August 2019
MA - Memorandum and Articles 16 July 2019
TM01 - Termination of appointment of director 25 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2019
SH08 - Notice of name or other designation of class of shares 06 June 2019
RESOLUTIONS - N/A 05 June 2019
RESOLUTIONS - N/A 11 April 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 14 November 2018
CH01 - Change of particulars for director 07 November 2018
PSC04 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 31 January 2018
AP03 - Appointment of secretary 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 01 September 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 06 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 28 October 2005
363s - Annual Return 06 September 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 23 June 1999
287 - Change in situation or address of Registered Office 04 November 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 10 May 1998
395 - Particulars of a mortgage or charge 14 January 1998
RESOLUTIONS - N/A 23 October 1997
363s - Annual Return 14 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 19 June 1995
288 - N/A 27 February 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 22 September 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 23 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
NEWINC - New incorporation documents 14 November 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2009 Outstanding

N/A

Fixed and floating charge 30 December 2004 Outstanding

N/A

Mortgage debenture 08 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.