Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENT CONCRETE LIMITED
Company Information for

TRENT CONCRETE LIMITED

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
01018733
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trent Concrete Ltd
TRENT CONCRETE LIMITED was founded on 1971-07-26 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Trent Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRENT CONCRETE LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
Benson House 33 Wellington Street
Leeds
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Telephone0115-987-9747
 
Filing Information
Company Number 01018733
Company ID Number 01018733
Date formed 1971-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2008-10-05
Account next due 30/06/2010
Latest return 08/03/2010
Return next due 05/04/2011
Type of accounts GROUP
Last Datalog update: 2023-04-26 04:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENT CONCRETE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRENT CONCRETE LIMITED
The following companies were found which have the same name as TRENT CONCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRENT CONCRETE CLADDING LIMITED KPMG LLP ST NICHOLAS HOUSE ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ Dissolved Company formed on the 1986-04-14
TRENT CONCRETE STRUCTURES LIMITED KPMG LLP ST NICHOLAS HOUSE ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ Dissolved Company formed on the 1985-12-06

Company Officers of TRENT CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD ALEXANDER
Company Secretary 2005-09-09
JOHN EDWARD ALEXANDER
Director 2006-04-01
CHRISTOPHER JONES
Director 2003-09-01
PETER ALBERT KING
Director 1981-03-01
ANTHONY MARK ORANGE
Director 2003-09-01
DAVID GEORGE WALKER
Director 1981-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK JOHN DALES
Company Secretary 1995-04-01 2005-09-09
MICHAEL JOHN DOWNING
Director 1981-03-01 2003-09-10
GEOFFREY BRIGGINSHAW
Director 1992-03-08 2000-02-24
FRANCIS PETER SMEDLEY-STEVENSON
Company Secretary 1992-03-08 1995-04-01
EDWARD ARTHUR BRIAN
Director 1992-03-08 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD ALEXANDER TRENT CONCRETE STRUCTURES LIMITED Company Secretary 2005-09-09 CURRENT 1985-12-06 Dissolved 2014-01-14
JOHN EDWARD ALEXANDER VISION ALUMINIUM SYSTEMS LTD Director 2016-02-10 CURRENT 2016-02-10 Liquidation
JOHN EDWARD ALEXANDER JEMDA LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
JOHN EDWARD ALEXANDER TRENT CONCRETE STRUCTURES LIMITED Director 2006-04-01 CURRENT 1985-12-06 Dissolved 2014-01-14
CHRISTOPHER JONES THORP PRECAST LIMITED Director 2011-01-04 CURRENT 2004-09-01 Active
CHRISTOPHER JONES TRENT CONCRETE CLADDING LIMITED Director 2003-09-01 CURRENT 1986-04-14 Dissolved 2014-01-14
CHRISTOPHER JONES TRENT CONCRETE STRUCTURES LIMITED Director 2003-09-01 CURRENT 1985-12-06 Dissolved 2014-01-14
CHRISTOPHER JONES TRENT STONE LIMITED Director 2003-09-01 CURRENT 1986-10-07 Dissolved 2014-01-14
PETER ALBERT KING TRENT CONCRETE CLADDING LIMITED Director 1992-03-08 CURRENT 1986-04-14 Dissolved 2014-01-14
PETER ALBERT KING TRENT CONCRETE STRUCTURES LIMITED Director 1992-03-01 CURRENT 1985-12-06 Dissolved 2014-01-14
PETER ALBERT KING TRENT STONE LIMITED Director 1991-03-01 CURRENT 1986-10-07 Dissolved 2014-01-14
ANTHONY MARK ORANGE MINSTERSTONE LIMITED Director 2010-11-01 CURRENT 1995-01-03 Active
ANTHONY MARK ORANGE TRENT CONCRETE CLADDING LIMITED Director 2003-09-01 CURRENT 1986-04-14 Dissolved 2014-01-14
ANTHONY MARK ORANGE TRENT CONCRETE STRUCTURES LIMITED Director 2003-09-01 CURRENT 1985-12-06 Dissolved 2014-01-14
ANTHONY MARK ORANGE TRENT STONE LIMITED Director 2003-09-01 CURRENT 1986-10-07 Dissolved 2014-01-14
DAVID GEORGE WALKER TRENT CONCRETE CLADDING LIMITED Director 1992-03-08 CURRENT 1986-04-14 Dissolved 2014-01-14
DAVID GEORGE WALKER TRENT CONCRETE STRUCTURES LIMITED Director 1992-03-01 CURRENT 1985-12-06 Dissolved 2014-01-14
DAVID GEORGE WALKER TRENT STONE LIMITED Director 1991-03-01 CURRENT 1986-10-07 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02Final Gazette dissolved via compulsory strike-off
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2015-08-07AC92Restoration by order of the court
2014-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2014-06-174.72Voluntary liquidation creditors final meeting
2014-04-164.68 Liquidators' statement of receipts and payments to 2014-01-23
2013-05-233.6Receiver abstract summary of receipts and payments brought down to 2013-05-10
2013-05-23RM02Notice of ceasing to act as receiver or manager
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/13 FROM Kpmg Llp St Nicholas House Park Row Nottingham NG1 6FQ
2013-02-12600Appointment of a voluntary liquidator
2013-02-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-02-054.20Volunatary liquidation statement of affairs with form 4.19
2012-10-313.6Receiver abstract summary of receipts and payments brought down to 2012-09-08
2011-10-313.6Receiver abstract summary of receipts and payments brought down to 2011-09-08
2010-11-253.10Administrative receivers report
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM KPMG LLP ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PRIVATE ROAD NO 3 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2BG
2010-09-16LQ01Notice of appointment of receiver or manager
2010-04-15LATEST SOC15/04/10 STATEMENT OF CAPITAL;GBP 176105.1
2010-04-15AR0108/03/10 ANNUAL RETURN FULL LIST
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/08
2009-07-14DISS40Compulsory strike-off action has been discontinued
2009-07-13363aReturn made up to 08/03/09; full list of members
2009-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-10-08288cDirector and secretary's change of particulars / john alexander / 01/10/2008
2008-04-23RES01ADOPT ARTICLES 14/04/2008
2008-04-23RES13Resolutions passed:
  • Re purchase 14/04/2008
  • Resolution of Memorandum and/or Articles of Association
2008-04-14363sReturn made up to 08/03/08; no change of members
2008-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-03363sRETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS
2007-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/06
2007-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/06
2006-03-31363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-09-14288bSECRETARY RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/04
2005-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-14363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/03
2004-03-16363sRETURN MADE UP TO 08/03/04; CHANGE OF MEMBERS
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/02
2003-03-27363sRETURN MADE UP TO 08/03/03; CHANGE OF MEMBERS
2002-04-19363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-05-22AAFULL GROUP ACCOUNTS MADE UP TO 01/10/00
2001-03-27363sRETURN MADE UP TO 08/03/01; CHANGE OF MEMBERS
2000-05-17AAFULL GROUP ACCOUNTS MADE UP TO 02/10/99
2000-03-14363(288)DIRECTOR RESIGNED
2000-03-14363sRETURN MADE UP TO 08/03/00; CHANGE OF MEMBERS
1999-03-18363sRETURN MADE UP TO 08/03/99; BULK LIST AVAILABLE SEPARATELY
1999-03-17AAFULL GROUP ACCOUNTS MADE UP TO 03/10/98
1998-04-30AAFULL GROUP ACCOUNTS MADE UP TO 04/10/97
1998-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-30363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-04-03AAFULL GROUP ACCOUNTS MADE UP TO 05/10/96
1997-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-03363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-06-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-04-25363sRETURN MADE UP TO 08/03/96; CHANGE OF MEMBERS
1995-09-20395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05363sRETURN MADE UP TO 08/03/95; CHANGE OF MEMBERS
1995-04-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-27AAFULL GROUP ACCOUNTS MADE UP TO 01/10/94
1994-11-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2661 - Manufacture concrete goods for construction



Licences & Regulatory approval
We could not find any licences issued to TRENT CONCRETE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-28
Notice of Intended Dividends2013-11-22
Resolutions for Winding-up2013-02-06
Appointment of Liquidators2013-02-06
Proposal to Strike Off2009-07-07
Fines / Sanctions
No fines or sanctions have been issued against TRENT CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1995-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-01-27 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1989-04-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-25 Satisfied DOBSON PARK PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1984-10-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-25 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL TRUST DEED 1981-04-06 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2008-10-05
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENT CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of TRENT CONCRETE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRENT CONCRETE LIMITED owns 1 domain names.

trentconcrete.co.uk  

Trademarks
We have not found any records of TRENT CONCRETE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TRENT CONCRETE CLADDING LIMITED 1995-10-10 Outstanding
DEBENTURE TRENT CONCRETE STRUCTURES LIMITED 1995-10-10 Outstanding
DEBENTURE TRENT STONE LIMITED 1995-10-10 Outstanding

We have found 3 mortgage charges which are owed to TRENT CONCRETE LIMITED

Income
Government Income

Government spend with TRENT CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2010-08-12 GBP £6,785 STRUCTURAL - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRENT CONCRETE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTRENT CONCRETE LIMITEDEvent Date2013-01-24
Passed 24 January 2013 At an adjourned general meeting of the above Company held by conference call on 24 January 2013 , the following resolution was passed as a special resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. At a meeting of creditors held on 17 January 2013 the creditors confirmed, subject to the approval of the above resolution, the appointment of Edward Williams and David Matthew Hammond as Joint Liquidators and that anything is required or authorised to be done by the Joint Liquidators be done by both or either of them. David Walker Chairman : The Companys registered office is PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP.
 
Initiating party Event TypeFinal Meetings
Defending partyTRENT CONCRETE LIMITEDEvent Date2013-01-24
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 4 June 2014 at 10:00 am and 11:00 am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands, DE74 2UZ and David Matthew Hammond (IP number 9355) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff, CF10 3PW were appointed Joint Liquidators of the Company on 24 January 2013 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000 . Edward Williams and David Matthew Hammond , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRENT CONCRETE LIMITEDEvent Date2013-01-24
Edward Williams , PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and David Matthew Hammond , PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event Type
Defending partyTRENT CONCRETE LIMITEDEvent Date2010-09-09
Richard James Philpott and Mark Jeremy Orton (IP Nos 9226 and 8846 ), both of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ . Further details contact: Email: helen.sutton@kpmg.co.uk, Tel: 0121 7405894.. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRENT CONCRETE LIMITEDEvent Date2009-07-07
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTRENT CONCRETE LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that it is my intention to declare a first and final dividend to unsecured creditors of the above named Company. Any creditor who has not yet lodged a Proof of Debt and wishes to do so, should forward same with supporting documentation to Eddie Williams of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, on or before 20 December 2013. It is my intention to pay this first and final dividend within a 2 month period from the 20 December 2013. Edward Williams (IP number 9663) and David Matthew Hammond (IP number 9355) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR were appointed Joint Liquidators of the Company on 24 January 2013. Further information is available from the offices of PricewaterhouseCoopers LLP on 028 9024 5454. Eddie Williams , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENT CONCRETE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENT CONCRETE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.