Company NameTrenmead Limited
DirectorMillford George
Company StatusActive
Company Number01436679
CategoryPrivate Limited Company
Incorporation Date12 July 1979(44 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Millford George
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address203 Warren House Beckford Close
London
W14 8TR
Director NameMrs Betty-Ann George
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years after company formation)
Appointment Duration13 years, 1 month (resigned 17 September 2004)
RoleSecretary
Correspondence Address3 The Avenue
Wembley
Middlesex
HA9 9QH
Secretary NameMrs Betty-Ann George
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years after company formation)
Appointment Duration13 years, 11 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address3 The Avenue
Wembley
Middlesex
HA9 9QH
Secretary NameJulian George
NationalityBritish
StatusResigned
Appointed28 June 2005(25 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Correspondence Address27a Pop In Business Centre
South Way
Wembley
Middlesex
HA9 0HF

Contact

Websitetrenmead.co.uk

Location

Registered Address27a Pop In Business Centre
South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

100 at £1Mr Millford George
100.00%
Ordinary

Financials

Year2014
Net Worth-£224,821
Cash£27,290
Current Liabilities£800,651

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 August

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

9 February 2012Delivered on: 16 February 2012
Satisfied on: 2 September 2015
Persons entitled: Antony Cusack, Jean Knuckey and Nicholas Abbott (As Trustees of the Gerrick Rose Animal Trust), Antony Cusack and Nicholas Abbott (as Executors of the Will of Dmr Gerrick, Decd.) and Jean Knuckey (as Executrix of the Will of Dmr Gerrick Decd.)

Classification: Legal charge
Secured details: £13,000 due or to become due from the company to the chargee.
Particulars: Unit 27A and office units 4 and 9 pop-in building south way wembley HA9 0HF.
Fully Satisfied
28 June 2011Delivered on: 7 July 2011
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 May 1992Delivered on: 22 May 1992
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235 preston road wembley l/b of brent title no MX138754.
Fully Satisfied

Filing History

14 September 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
26 August 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
10 August 2021Termination of appointment of Julian George as a secretary on 6 August 2021 (1 page)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
19 November 2020Unaudited abridged accounts made up to 31 August 2018 (9 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 August 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
28 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
23 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
29 August 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
19 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
3 October 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
3 October 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
2 September 2015Satisfaction of charge 3 in full (1 page)
2 September 2015Satisfaction of charge 3 in full (1 page)
30 August 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
30 August 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Secretary's details changed for Julian George on 10 November 2014 (1 page)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Secretary's details changed for Julian George on 10 November 2014 (1 page)
14 August 2015Satisfaction of charge 1 in full (1 page)
14 August 2015Satisfaction of charge 1 in full (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
19 August 2014Secretary's details changed for Julian George on 16 May 2014 (1 page)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Secretary's details changed for Julian George on 16 May 2014 (1 page)
18 August 2014Secretary's details changed for Julian George on 16 May 2014 (1 page)
18 August 2014Director's details changed for Mr Millford George on 1 January 2011 (2 pages)
18 August 2014Director's details changed for Mr Millford George on 1 January 2011 (2 pages)
18 August 2014Secretary's details changed for Julian George on 16 May 2014 (1 page)
18 August 2014Director's details changed for Mr Millford George on 1 January 2011 (2 pages)
28 June 2014Total exemption small company accounts made up to 30 August 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 August 2013 (4 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
6 September 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
6 September 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
11 September 2009Full accounts made up to 31 August 2008 (14 pages)
11 September 2009Full accounts made up to 31 August 2008 (14 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 November 2008Full accounts made up to 31 August 2007 (14 pages)
18 November 2008Full accounts made up to 31 August 2007 (14 pages)
14 August 2008Director's change of particulars / millford george / 27/07/2007 (2 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 August 2008Director's change of particulars / millford george / 27/07/2007 (2 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
2 January 2008Full accounts made up to 31 August 2006 (15 pages)
2 January 2008Full accounts made up to 31 August 2006 (15 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
5 October 2006Return made up to 27/07/06; full list of members (2 pages)
5 October 2006Return made up to 27/07/06; full list of members (2 pages)
5 July 2006Full accounts made up to 31 August 2005 (14 pages)
5 July 2006Full accounts made up to 31 August 2005 (14 pages)
29 July 2005Return made up to 27/07/05; full list of members (2 pages)
29 July 2005Return made up to 27/07/05; full list of members (2 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
9 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Full accounts made up to 31 August 2003 (14 pages)
12 May 2004Full accounts made up to 31 August 2003 (14 pages)
27 January 2004Full accounts made up to 31 August 2002 (14 pages)
27 January 2004Full accounts made up to 31 August 2002 (14 pages)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
5 August 2003Return made up to 27/07/03; full list of members (7 pages)
12 September 2002Full accounts made up to 31 August 2001 (12 pages)
12 September 2002Full accounts made up to 31 August 2001 (12 pages)
7 August 2002Return made up to 27/07/02; full list of members (7 pages)
7 August 2002Return made up to 27/07/02; full list of members (7 pages)
14 September 2001Full accounts made up to 31 August 2000 (11 pages)
14 September 2001Full accounts made up to 31 August 2000 (11 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 August 1999 (11 pages)
14 November 2000Full accounts made up to 31 August 1999 (11 pages)
11 October 2000Registered office changed on 11/10/00 from: 3 the avenue wembley middlesex HA9 9QH (1 page)
11 October 2000Registered office changed on 11/10/00 from: 3 the avenue wembley middlesex HA9 9QH (1 page)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 August 1998 (11 pages)
22 September 1999Full accounts made up to 31 August 1998 (11 pages)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
8 September 1998Return made up to 27/07/98; no change of members (4 pages)
8 September 1998Return made up to 27/07/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
30 July 1997Return made up to 27/07/97; no change of members (4 pages)
30 July 1997Return made up to 27/07/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 August 1996 (12 pages)
26 June 1997Full accounts made up to 31 August 1996 (12 pages)
20 August 1996Return made up to 27/07/96; full list of members (6 pages)
20 August 1996Return made up to 27/07/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 August 1995 (12 pages)
1 July 1996Full accounts made up to 31 August 1995 (12 pages)
16 October 1995Return made up to 27/07/95; no change of members (4 pages)
16 October 1995Return made up to 27/07/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 August 1994 (8 pages)
16 May 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)