About

Registered Number: 00379670
Date of Incorporation: 29/03/1943 (81 years and 1 month ago)
Company Status: Active
Registered Address: PO BOX 1 Doulton Road, Cradley Heath, West Midlands, B64 5QS

 

Established in 1943, Trent Foundries Ltd have registered office in West Midlands, it has a status of "Active". The organisation has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Malcolm James N/A - 1
CHESWORTH, Allan John N/A 31 August 1999 1
MEESE, Alfred Hubert N/A 07 October 1996 1
SAUNDERS, Cynthia Anne 04 October 1996 07 October 1996 1
Secretary Name Appointed Resigned Total Appointments
CHARSLEY, Gary N/A 07 October 1996 1

Filing History

Document Type Date
AC92 - N/A 06 September 2014
288b - Notice of resignation of directors or secretaries 10 December 2004
652a - Application for striking off 25 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 18 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 21 January 2002
363(288) - N/A 21 January 2002
363(287) - N/A 21 January 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 12 December 2000
363(288) - N/A 12 December 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 04 January 2000
363(288) - N/A 04 January 2000
363(287) - N/A 04 January 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 09 November 1998
363(353) - N/A 09 November 1998
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 24 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 19 June 1997
395 - Particulars of a mortgage or charge 16 April 1997
363s - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
AUD - Auditor's letter of resignation 20 October 1996
287 - Change in situation or address of Registered Office 20 October 1996
225 - Change of Accounting Reference Date 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 07 November 1995
363(288) - N/A 07 November 1995
AA - Annual Accounts 06 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1994
AA - Annual Accounts 05 January 1994
363(353) - N/A 26 November 1992
363(288) - N/A 26 November 1992
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 14 August 1991
AUD - Auditor's letter of resignation 05 August 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 October 2002 Outstanding

N/A

Guarantee & debenture 19 October 1998 Outstanding

N/A

Legal charge 19 October 1998 Outstanding

N/A

Debenture 09 April 1997 Fully Satisfied

N/A

Mortgage 18 April 1977 Fully Satisfied

N/A

Guarantee & debenture 27 March 1972 Fully Satisfied

N/A

Charge 15 March 1972 Fully Satisfied

N/A

Second supplemental trust deed 10 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.