Background WavePink WaveYellow Wave

TRENTHAM FENCING LIMITED (02381127)

TRENTHAM FENCING LIMITED (02381127) is an active UK company. incorporated on 8 May 1989. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TRENTHAM FENCING LIMITED has been registered for 36 years. Current directors include FORRESTER, Leo Graham, PETSCH, Jason Matthew, SMEATON, Richard Paul.

Company Number
02381127
Status
active
Type
ltd
Incorporated
8 May 1989
Age
36 years
Address
C/O James Cowper Kreston 3rd Floor, Apex, Reading, RG1 1AX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FORRESTER, Leo Graham, PETSCH, Jason Matthew, SMEATON, Richard Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTHAM FENCING LIMITED

TRENTHAM FENCING LIMITED is an active company incorporated on 8 May 1989 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TRENTHAM FENCING LIMITED was registered 36 years ago.(SIC: 43999)

Status

active

Active since 36 years ago

Company No

02381127

LTD Company

Age

36 Years

Incorporated 8 May 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 30 September 2025(10 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

TRENTHAM FENCING AND CONTRACTORS LIMITED
From: 8 May 1989To: 25 November 2010
Contact
Address

C/O James Cowper Kreston 3rd Floor, Apex Forbury Road Reading, RG1 1AX,

Previous Addresses

C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 20 August 2025To: 31 October 2025
17-19 Church Lane Hanford Stoke on Trent ST4 4QB
From: 8 May 1989To: 20 August 2025
Timeline

11 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
Dec 16
Director Joined
May 20
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
Director Left
Apr 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORRESTER, Leo Graham

Active
3rd Floor, Apex, ReadingRG1 1AX
Born October 1986
Director
Appointed 31 Mar 2020

PETSCH, Jason Matthew

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1973
Director
Appointed 07 Mar 2025

SMEATON, Richard Paul

Active
3rd Floor, Apex, ReadingRG1 1AX
Born April 1974
Director
Appointed 07 Mar 2025

FORRESTER, Graham

Resigned
One Oak 116 Longton Road, Stoke On TrentST4 8BS
Secretary
Appointed N/A
Resigned 01 Apr 2026

FORRESTER, Graham

Resigned
3rd Floor, Apex, ReadingRG1 1AX
Born August 1959
Director
Appointed N/A
Resigned 01 Apr 2026

FORRESTER, Lynn

Resigned
One Oak 116 Longton Road, Stoke On TrentST4 8BS
Born January 1960
Director
Appointed N/A
Resigned 07 Mar 2025

MAGUIRE, Terry

Resigned
4 Wye Close, Stoke On TrentST10 1QE
Born October 1966
Director
Appointed 01 Jun 1993
Resigned 22 Jul 1999

Persons with significant control

4

1 Active
3 Ceased
3rd Floor, Apex, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Longton Road, Stoke On TrentST4 8BS

Nature of Control

Significant influence or control
Notified 09 Nov 2022
Ceased 07 Mar 2025

Mr Graham Forrester

Ceased
Longton Road, Stoke-On-TrentST4 8BS
Born August 1959

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
Ceased 09 Nov 2022

Mrs Lynn Forrester

Ceased
Longton Road, Stoke-On-TrentST4 8BS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

117

Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 December 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
6 June 1991
363b363b
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
8 September 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
88(2)R88(2)R
Legacy
15 June 1989
224224
Legacy
15 May 1989
288288
Incorporation Company
8 May 1989
NEWINCIncorporation