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

TRENOWETH HORTICULTURAL CENTRE LIMITED

HUGH HOUSE GARRISON, ST MARY'S, ISLES OF SCILLY, CORNWALL, TR21 0LS,
Company Registration Number
02666603
Private Limited Company
Active

Company Overview

About Trenoweth Horticultural Centre Ltd
TRENOWETH HORTICULTURAL CENTRE LIMITED was founded on 1991-11-28 and has its registered office in Isles Of Scilly. The organisation's status is listed as "Active". Trenoweth Horticultural Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRENOWETH HORTICULTURAL CENTRE LIMITED
 
Legal Registered Office
HUGH HOUSE GARRISON
ST MARY'S
ISLES OF SCILLY
CORNWALL
TR21 0LS
Other companies in TR21
 
Filing Information
Company Number 02666603
Company ID Number 02666603
Date formed 1991-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 18:36:40
Primary Source:Companies House
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.

Company Officers of TRENOWETH HORTICULTURAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM BROWN
Company Secretary 1997-11-27
MICHAEL WILLIAM BROWN
Director 1994-11-01
CHRIS GREGORY
Director 2009-09-23
KEITH JOHN HALE
Director 1992-08-01
ROBERT SCOTT HALE
Director 2006-01-26
MICHAEL EDWARD HICKS
Director 1992-08-01
BEN JULIAN
Director 2005-01-27
ANDREW JOHN MAY
Director 1999-05-27
SARAH PAULGER
Director 2002-11-14
COLIN STURMER
Director 2003-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REGINALD WRIGHT
Director 1992-08-01 2005-09-29
JONATHAN DONALD MAY
Director 1992-07-30 2004-07-29
JEREMY GEORGE PONTIN
Director 1994-11-01 2003-03-31
ALAN HUMPHRIES
Director 1998-05-29 2001-11-29
JOHN RUSSELL BANFIELD
Director 1992-07-30 1999-01-28
ANDREW JULIAN
Company Secretary 1992-07-30 1997-07-31
FRANCIS HUGH DAVID HICKS
Director 1992-08-01 1994-01-29
JOHN RUSSELL BANFIELD
Company Secretary 1992-07-30 1992-07-30
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1991-11-28 1992-07-30
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1991-11-28 1992-07-30
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1991-11-28 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN HALE MAINLAND MARKETING LIMITED Director 1991-10-22 CURRENT 1988-03-23 Active
ANDREW JOHN MAY PENZANCE DRY DOCK (2009) LIMITED Director 2009-07-24 CURRENT 2009-07-21 Active
ANDREW JOHN MAY LYONESSE SHIPPING COMPANY LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
ANDREW JOHN MAY ISLES OF SCILLY SHIPPING COMPANY LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
ANDREW JOHN MAY LYONESSE AIR TRANSPORT LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
ANDREW JOHN MAY ISLES OF SCILLY SKYBUS LIMITED Director 2003-09-17 CURRENT 1984-03-23 Active
ANDREW JOHN MAY LAND'S END AIRPORT LIMITED Director 2003-07-10 CURRENT 1970-08-14 Active
ANDREW JOHN MAY SEAWAYS CHALET LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
ANDREW JOHN MAY ISLES OF SCILLY STEAMSHIP COMPANY LIMITED Director 1992-12-01 CURRENT 1920-03-26 Active
ANDREW JOHN MAY MAINLAND MARKETING LIMITED Director 1991-10-22 CURRENT 1988-03-23 Active

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
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-06-19AD02Register inspection address changed from 14 North Parade Penzance Cornwall TR18 4SL United Kingdom to Hugh House Garrison St Mary's Isles of Scilly Cornwall TR21 0LS
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 35
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AR0128/11/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 35
2014-12-22AR0128/11/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 35
2013-12-23AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-23CH01Director's details changed for Sarah Pulger on 2013-11-28
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STURMER / 28/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT HALE / 28/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PULGER / 28/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HALE / 28/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JULIAN / 28/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HICKS / 28/11/2012
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM Hugh House Garrison St. Mary's Isles of Scilly Cornwall TR21 0LS United Kingdom
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREGORY / 28/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BROWN / 28/11/2012
2012-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WILLIAM BROWN on 2012-11-28
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAY / 28/11/2012
2012-02-20AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-13AR0128/11/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT HALE / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GREGORY / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAY / 28/11/2011
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BROWN / 28/11/2011
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM HUGH HOUSE ST MARY'S ISLES OF SCILLY CORNWALL TR21 0LS UNITED KINGDOM
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STURMER / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HICKS / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HALE / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PULGER / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JULIAN / 28/11/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BROWN / 28/11/2011
2012-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2012-01-13AD02SAIL ADDRESS CREATED
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-05AR0128/11/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM HUGH HOUSE ST. MARY'S ISLES OF SCILLY CORNWALL TR21 OLS
2009-12-09AR0128/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STURMER / 02/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PULGER / 02/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JULIAN / 02/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD HICKS / 02/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT HALE / 02/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BROWN / 02/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BROWN / 02/10/2009
2009-12-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-06AP01DIRECTOR APPOINTED CHRIS GREGORY
2009-03-06363aRETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH BENNETT / 13/05/2006
2008-08-20AA31/05/08 TOTAL EXEMPTION SMALL
2007-12-27363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-08363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-27363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-22288aNEW DIRECTOR APPOINTED
2005-01-25363(288)DIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-11288bDIRECTOR RESIGNED
2003-12-10363sRETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRENOWETH HORTICULTURAL CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRENOWETH HORTICULTURAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRENOWETH HORTICULTURAL CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding0.969
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.799

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-05-31 £ 0
Creditors Due Within One Year 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TRENOWETH HORTICULTURAL CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 13,926
Cash Bank In Hand 2012-05-31 £ 14,255
Cash Bank In Hand 2012-05-31 £ 14,255
Cash Bank In Hand 2011-05-31 £ 15,055
Shareholder Funds 2013-05-31 £ 13,611
Shareholder Funds 2012-05-31 £ 13,940
Shareholder Funds 2012-05-31 £ 13,940
Shareholder Funds 2011-05-31 £ 14,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRENOWETH HORTICULTURAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENOWETH HORTICULTURAL CENTRE LIMITED
Trademarks
We have not found any records of TRENOWETH HORTICULTURAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENOWETH HORTICULTURAL CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRENOWETH HORTICULTURAL CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRENOWETH HORTICULTURAL CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENOWETH HORTICULTURAL CENTRE 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 TRENOWETH HORTICULTURAL CENTRE 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.
    Other companies at postcode TR21 0LS