Background WavePink WaveYellow Wave

TRENCHERWOOD HOMES (HOLDINGS) LIMITED (02182615)

TRENCHERWOOD HOMES (HOLDINGS) LIMITED (02182615) is an active UK company. incorporated on 23 October 1987. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRENCHERWOOD HOMES (HOLDINGS) LIMITED has been registered for 38 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
02182615
Status
active
Type
ltd
Incorporated
23 October 1987
Age
38 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENCHERWOOD HOMES (HOLDINGS) LIMITED

TRENCHERWOOD HOMES (HOLDINGS) LIMITED is an active company incorporated on 23 October 1987 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRENCHERWOOD HOMES (HOLDINGS) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02182615

LTD Company

Age

38 Years

Incorporated 23 October 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

TRENCHERWOOD NEW HOMES (HOLDINGS) LIMITED
From: 21 December 1987To: 18 October 1989
LITTLEMERE LIMITED
From: 23 October 1987To: 21 December 1987
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

12 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 22 Feb 2012

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 05 Jul 2012

BROOKE, Richard John Russell

Resigned
Ivanhoe House, Ashby De La ZouchLE65 2TY
Secretary
Appointed N/A
Resigned 03 Jan 1995

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 14 Dec 1996
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

TROTT, Nicholas Mark

Resigned
16 Naseby Rise, NewburyRG14 2SF
Secretary
Appointed 03 Jan 1995
Resigned 14 Dec 1996

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 31 Dec 2022
Resigned 19 Dec 2025

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Jan 2005
Resigned 31 Dec 2022

BROOKE, Richard John Russell

Resigned
Ivanhoe House, Ashby De La ZouchLE65 2TY
Born August 1960
Director
Appointed N/A
Resigned 20 Nov 1996

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 08 Apr 2006
Resigned 21 Sept 2006

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 04 Feb 2010

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DAVIS, Christopher Richard

Resigned
The Willows, ChippenhamSN15 5JT
Born May 1949
Director
Appointed N/A
Resigned 09 Jan 2000

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

EIGHTEEN, Brian Patrick

Resigned
Tydehams, NewburyRG14 6JT
Born October 1954
Director
Appointed N/A
Resigned 21 Aug 1991

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 21 Sept 2006
Resigned 30 Jun 2007

MASSINGHAM, Terence William

Resigned
The Triangle, DurleySO32 2AJ
Born May 1952
Director
Appointed N/A
Resigned 30 Oct 1992

MCDOWELL, Ronald Arthur

Resigned
4 Drakes Farm, NewburyRG20 7DF
Born February 1950
Director
Appointed N/A
Resigned 29 Aug 1991

MORSE, Julian Robert

Resigned
Walled Garden House, Henley On ThamesRG9 4DP
Born May 1944
Director
Appointed 03 Jan 1995
Resigned 20 Nov 1996

MOSS, David Arthur

Resigned
Amberley House, SwindonSN5 9LT
Born March 1939
Director
Appointed 18 Dec 1992
Resigned 08 Dec 1994

NORGATE, John Ashton

Resigned
Donnington House, NewburyRG13 2DZ
Born September 1942
Director
Appointed N/A
Resigned 13 Oct 1995

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

STANSFIELD, Michael John

Resigned
5 The Coppice, BurbageLE10 2TF
Born September 1956
Director
Appointed 20 Nov 1996
Resigned 14 Jan 2005

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 20 Nov 1996
Resigned 08 Apr 2006

TROTT, Nicholas Mark

Resigned
16 Naseby Rise, NewburyRG14 2SF
Born December 1964
Director
Appointed 01 Nov 1995
Resigned 28 Feb 1997

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
8 April 2009
353353
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363aAnnual Return
Legacy
24 April 2001
288cChange of Particulars
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
18 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1999
AAAnnual Accounts
Legacy
24 April 1999
363aAnnual Return
Legacy
30 September 1998
287Change of Registered Office
Legacy
24 April 1998
363aAnnual Return
Legacy
24 April 1998
353353
Accounts With Accounts Type Dormant
16 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Resolution
28 February 1997
RESOLUTIONSResolutions
Legacy
7 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Auditors Resignation Company
28 August 1996
AUDAUD
Legacy
7 June 1996
225Change of Accounting Reference Date
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
27 October 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Legacy
24 December 1992
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
28 June 1991
288288
Legacy
12 June 1991
363aAnnual Return
Legacy
14 February 1991
88(2)R88(2)R
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
8 January 1991
395Particulars of Mortgage or Charge
Resolution
26 October 1990
RESOLUTIONSResolutions
Memorandum Articles
16 October 1990
MEM/ARTSMEM/ARTS
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
20 June 1990
288288
Legacy
13 June 1990
363363
Legacy
14 May 1990
225(2)225(2)
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
20 November 1989
288288
Legacy
24 October 1989
288288
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1989
288288
Legacy
14 September 1989
288288
Legacy
23 June 1989
363363
Memorandum Articles
25 May 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Memorandum Articles
19 October 1988
MEM/ARTSMEM/ARTS
Legacy
18 October 1988
288288
Legacy
18 October 1988
287Change of Registered Office
Certificate Change Of Name Company
18 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1987
NEWINCIncorporation