Warning: file_put_contents(c/65b59dd0dcc10e33a7820856d6a58294.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
W.j.trotman(builders)limited, BA5 1FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W.J.TROTMAN(BUILDERS)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.j.trotman(builders)limited. The company was founded 60 years ago and was given the registration number 00799669. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:W.J.TROTMAN(BUILDERS)LIMITED
Company Number:00799669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Heritage Close, Peasedown St. John, Bath, United Kingdom, BA2 8TJ

Secretary31 October 1997Active
Ferndale Dean, Cranmore, Shepton Mallet, BA4 4SA

Director-Active
6, Heritage Close, Peasedown St. John, Bath, England, BA2 8TJ

Director12 April 2013Active
6, Heritage Close, Peasedown St. John, Bath, United Kingdom, BA2 8TJ

Director31 October 1997Active
Mahonia Chelynch, Doulting, Shepton Mallet, BA4 4PX

Secretary-Active
Mahonia Chelynch, Doulting, Shepton Mallet, BA4 4PX

Director-Active
Mahonia Chelynch, Doulting, Shepton Mallet, BA4 4PZ

Director-Active

People with Significant Control

Mr Tristan Philip William Reakes
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:6, Heritage Close, Bath, England, BA2 8TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Karen Berenice Reakes
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:6, Heritage Close, Bath, England, BA2 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Capital

Capital name of class of shares.

Download
2017-08-21Resolution

Resolution.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Address

Change registered office address company with date old address new address.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.