Company NameTrinoak Holdings Limited
DirectorAndrew John Camp
Company StatusActive
Company Number05226633
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew John Camp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(7 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Tonbridge Road
East Peckham
Kent
TN12 5LQ
Director NameMr Andrew John Camp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing
Stilstead Farm, Tonbridge Road
East Peckham
Kent
TN12 5LQ
Director NameMr Andrew John Camp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing
Stilstead Farm, Tonbridge Road
East Peckham
Kent
TN12 5LQ
Secretary NameMrs Kim Shirley Otway
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address31a Old Road
East Peckham
Tonbridge
Kent
TN12 5AR
Director NameMrs Kim Shirley Otway
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 October 2008)
RoleSale And Marketing Director
Correspondence Address31a Old Road
East Peckham
Tonbridge
Kent
TN12 5AR
Secretary NameMr Andrew John Camp
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Tonbridge Road
East Peckham
Kent
TN12 5LQ
Director NameMr Stephen Peter Allison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Leas Cottage
Wagon Lane, Paddock Wood
Tonbridge
Kent
TN12 6PT
Director NameMr Shaun Berry
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38 Groveherst Road
Dartford
Kent
DA1 5JD
Director NameMr Roger Ludgate
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFour Square Oast
Old Hay
Brenchley
Kent
TN12 7DG

Contact

Websitetrinoak.co.uk

Location

Registered AddressBlack Barn
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Andrew John Camp
100.00%
Ordinary

Financials

Year2014
Net Worth£51,008
Cash£5,034
Current Liabilities£221,837

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

17 February 2017Delivered on: 21 February 2017
Persons entitled: Anthony Saunders

Classification: A registered charge
Particulars: All that freehold property known as land on the south side of old road, east peckham, tonbridge and registered at hm land registry under title number TT46947.
Outstanding
30 June 2016Delivered on: 14 July 2016
Persons entitled: F C Stark Limited

Classification: A registered charge
Particulars: All that freehold property known as 2 belgrave woodbury road hawkhurst kent TN18 4BZ and registered at the land registry under title number K448736.
Outstanding
21 March 2013Delivered on: 23 March 2013
Persons entitled: Fps Nominees Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 7 burnhams landgate rye t/n ESX335126.
Outstanding
5 July 2012Delivered on: 6 July 2012
Persons entitled: F C Stark Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a oakley house tonbridge road east peckham kent t/no K865068.
Outstanding
30 January 2012Delivered on: 31 January 2012
Persons entitled: Patrick Henchoz and Heather Frankham

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 45/47 black bull road folkestone kent t/no K151981.
Outstanding
24 February 2011Delivered on: 10 March 2011
Persons entitled: David John Wilson and Iain James Stuart Murray

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 7 burnhams landgate rye east sussex.
Outstanding
24 February 2011Delivered on: 10 March 2011
Persons entitled: David John Wilson and Iain James Stuart Murray

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 9 burnhams landgate rye east sussex.
Outstanding
11 January 2011Delivered on: 13 January 2011
Persons entitled: Jane Bannatyne and David John Wilson

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property known as apartment 8 bay court wynn road tankerton kent.
Outstanding
22 December 2020Delivered on: 5 January 2021
Persons entitled: Anthony Saunders

Classification: A registered charge
Particulars: All that freehold property known as 35 maidstone road paddock wood tonbridge kent TN12 6DF as the same is registered at the land registry under title number K751133.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Anthony Saunders

Classification: A registered charge
Particulars: All that freehold property known as 2 belgrave, woodbury road, hawkhurst, kent TN18 4BZ and registered at hm land registry under title number K448736.
Outstanding
11 January 2011Delivered on: 13 January 2011
Persons entitled: Jane Bannatyne and David John Wilson

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property known as apartment 7 bay court, wynn road, tankerton, kent.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 29 December 2022 (9 pages)
29 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
11 January 2023Satisfaction of charge 6 in full (1 page)
29 September 2022Total exemption full accounts made up to 29 December 2021 (9 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
5 August 2022Satisfaction of charge 052266330011 in full (1 page)
5 August 2022Satisfaction of charge 052266330010 in full (1 page)
24 December 2021Total exemption full accounts made up to 29 December 2020 (9 pages)
21 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
5 January 2021Registration of charge 052266330011, created on 22 December 2020 (5 pages)
23 December 2020Total exemption full accounts made up to 29 December 2019 (8 pages)
9 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
21 July 2020Satisfaction of charge 052266330009 in full (1 page)
21 July 2020Satisfaction of charge 052266330008 in full (1 page)
25 September 2019Total exemption full accounts made up to 29 December 2018 (8 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 29 December 2017 (8 pages)
3 April 2019Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Black Barn Valley Road Fawkham Kent DA3 8LY on 3 April 2019 (1 page)
3 January 2019Registration of charge 052266330010, created on 21 December 2018 (13 pages)
3 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
19 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 September 2017Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page)
12 September 2017Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page)
30 May 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2017Satisfaction of charge 5 in full (1 page)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Satisfaction of charge 2 in full (1 page)
11 May 2017Satisfaction of charge 4 in full (1 page)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Satisfaction of charge 7 in full (1 page)
11 May 2017Satisfaction of charge 5 in full (1 page)
11 May 2017Satisfaction of charge 1 in full (1 page)
11 May 2017Satisfaction of charge 4 in full (1 page)
11 May 2017Satisfaction of charge 2 in full (1 page)
11 May 2017Satisfaction of charge 7 in full (1 page)
11 May 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
21 February 2017Registration of charge 052266330009, created on 17 February 2017 (13 pages)
21 February 2017Registration of charge 052266330009, created on 17 February 2017 (13 pages)
19 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
19 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
4 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
14 July 2016Registration of charge 052266330008, created on 30 June 2016 (14 pages)
14 July 2016Registration of charge 052266330008, created on 30 June 2016 (14 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
14 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2012Termination of appointment of Roger Ludgate as a director (1 page)
17 April 2012Termination of appointment of Roger Ludgate as a director (1 page)
17 April 2012Appointment of Mr Andrew John Camp as a director (2 pages)
17 April 2012Termination of appointment of Stephen Allison as a director (1 page)
17 April 2012Termination of appointment of Stephen Allison as a director (1 page)
17 April 2012Appointment of Mr Andrew John Camp as a director (2 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2011Termination of appointment of Shaun Berry as a director (1 page)
25 November 2011Termination of appointment of Shaun Berry as a director (1 page)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Termination of appointment of Andrew Camp as a secretary (1 page)
18 November 2010Termination of appointment of Andrew Camp as a secretary (1 page)
1 November 2010Secretary's details changed for Mr Andrew John Camp on 1 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Andrew John Camp on 1 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Andrew John Camp on 1 October 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
29 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
30 September 2009Appointment terminated director andrew camp (1 page)
30 September 2009Director appointed mr shaun berry (1 page)
30 September 2009Director appointed mr roger ludgate (1 page)
30 September 2009Director appointed mr roger ludgate (1 page)
30 September 2009Director appointed mr stephen peter allison (2 pages)
30 September 2009Appointment terminated director andrew camp (1 page)
30 September 2009Director appointed mr shaun berry (1 page)
30 September 2009Director appointed mr stephen peter allison (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 March 2009Director appointed mr andrew camp (1 page)
9 March 2009Appointment terminated secretary kim otway (1 page)
9 March 2009Appointment terminated director kim otway (1 page)
9 March 2009Appointment terminated director kim otway (1 page)
9 March 2009Director appointed mr andrew camp (1 page)
9 March 2009Secretary appointed mr andrew camp (1 page)
9 March 2009Secretary appointed mr andrew camp (1 page)
9 March 2009Appointment terminated secretary kim otway (1 page)
26 November 2008Appointment terminated director andrew camp (1 page)
26 November 2008Director appointed mrs kim shirley otway (2 pages)
26 November 2008Director appointed mrs kim shirley otway (2 pages)
26 November 2008Appointment terminated director andrew camp (1 page)
10 September 2008Return made up to 09/09/08; full list of members (3 pages)
10 September 2008Return made up to 09/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 09/09/07; full list of members (2 pages)
26 September 2007Return made up to 09/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Location of debenture register (1 page)
6 October 2006Return made up to 09/09/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
6 October 2006Registered office changed on 06/10/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Return made up to 09/09/06; full list of members (2 pages)
6 October 2006Location of register of members (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 09/09/05; full list of members (2 pages)
13 September 2005Return made up to 09/09/05; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
9 September 2004Incorporation (19 pages)
9 September 2004Incorporation (19 pages)