TRENT FABRICATIONS LIMITED

TRENT FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRENT FABRICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03353085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRENT FABRICATIONS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is TRENT FABRICATIONS LIMITED located?

    Registered Office Address
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENT FABRICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBS FABRICATIONS LIMITEDMar 04, 2011Mar 04, 2011
    THE CALSAFE GROUP LIMITEDDec 08, 1997Dec 08, 1997
    DIPLEMA 359 LIMITEDApr 15, 1997Apr 15, 1997

    What are the latest accounts for TRENT FABRICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TRENT FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Registration of charge 033530850010, created on Aug 09, 2019

    39 pagesMR01

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard Neil Paul as a director on Feb 18, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Apr 15, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 033530850008 in full

    1 pagesMR04

    Satisfaction of charge 033530850009 in full

    1 pagesMR04

    Full accounts made up to Apr 01, 2017

    16 pagesAA

    Notification of Michael Kaufman as a person with significant control on Jan 20, 2017

    2 pagesPSC01

    Cessation of Michael Kaufman as a person with significant control on Jan 20, 2017

    1 pagesPSC07

    Cessation of Mak Capital Fund Lp as a person with significant control on Jan 20, 2017

    1 pagesPSC07

    Change of details for Trent Topco Limited as a person with significant control on May 18, 2017

    2 pagesPSC05

    Termination of appointment of Lee Craig Braithwaite as a director on Oct 23, 2017

    1 pagesTM01

    Confirmation statement made on Apr 15, 2017 with updates

    8 pagesCS01

    Full accounts made up to Apr 02, 2016

    17 pagesAA

    Registration of charge 033530850008, created on Feb 14, 2017

    10 pagesMR01

    Registration of charge 033530850009, created on Feb 14, 2017

    10 pagesMR01

    Termination of appointment of Roger K Scholten as a secretary on Jan 20, 2017

    1 pagesTM02

    Who are the officers of TRENT FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, James Paul
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    Director
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    EnglandBritish138282970001
    PAUL, Richard Neil
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Director
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    EnglandBritish43099210003
    NUGENT, Jeffrey L
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    Secretary
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    American129116160001
    SCHOLTEN, Roger K
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Secretary
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    American129116130001
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Secretary
    10 St Peters Place
    W9 2EE London
    British900005040001
    WHEAT, Kevin Paul
    52 Park Lane
    Burton Waters
    LN1 2WP Lincoln
    Lincolnshire
    Secretary
    52 Park Lane
    Burton Waters
    LN1 2WP Lincoln
    Lincolnshire
    British48248910002
    BRAITHWAITE, Lee Craig
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    Director
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    EnglandBritish128598360001
    COLLINS, John
    939 Yarmouth Road
    Bloomfield Hills
    Michigan Mi 48301
    Usa
    Director
    939 Yarmouth Road
    Bloomfield Hills
    Michigan Mi 48301
    Usa
    Usa110132610001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Director
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    GRIFFITHS, William
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaUs Citizen112300370001
    HINTON, Philip Gordon
    Dukes Wharfe, The Norfolk 13 Dukes Wharfe
    Terry Avenue Clementhorpe
    YO23 1JE York
    Yorkshire
    Director
    Dukes Wharfe, The Norfolk 13 Dukes Wharfe
    Terry Avenue Clementhorpe
    YO23 1JE York
    Yorkshire
    British97204070003
    HUTCHINSON, Gavin
    8 Ferriby High Road
    North Ferriby
    HU14 3LE Hull
    East Yorkshire
    Director
    8 Ferriby High Road
    North Ferriby
    HU14 3LE Hull
    East Yorkshire
    British51083760008
    KNIGHT, Phyllis
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaAmerican112177800001
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    Nominee Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    British900005030001
    TURNBULL, David John
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    United KingdomBritish93985760002
    TYLER, Derrick
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    Director
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    United KingdomBritish101205940003
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Director
    10 St Peters Place
    W9 2EE London
    British900005040001
    WHEAT, Kevin Paul
    52 Park Lane
    Burton Waters
    LN1 2WP Lincoln
    Lincolnshire
    Director
    52 Park Lane
    Burton Waters
    LN1 2WP Lincoln
    Lincolnshire
    EnglandBritish48248910002
    WIGHTMAN, Stephen John
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    Director
    Carlton Works
    Ossington Road Carlton On Trent
    NG23 6NT Newark
    Nottinghamshire
    EnglandBritish107573280001
    YOST, Mark Jason
    c/o Champion Home Builders, Inc.
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    Director
    c/o Champion Home Builders, Inc.
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    United StatesAmerican183522170001

    Who are the persons with significant control of TRENT FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Kaufman
    Madison Avenue
    24th Floor
    New York
    590
    Ny 10022
    Usa
    Jan 20, 2017
    Madison Avenue
    24th Floor
    New York
    590
    Ny 10022
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mak Capital Fund Lp
    31 Victoria Street
    Hamilton
    Victoria Place
    Hm10
    Bermuda
    Jan 20, 2017
    31 Victoria Street
    Hamilton
    Victoria Place
    Hm10
    Bermuda
    Yes
    Legal FormLimited Partnership
    Country RegisteredBermuda
    Legal AuthorityBermuda Monetary Authority
    Place RegisteredBermuda Registrar Of Companies
    Registration Number34814
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Michael Kaufman
    Madison Avenue
    24th Floor
    10022 New York
    590
    New York
    United States
    Jan 20, 2017
    Madison Avenue
    24th Floor
    10022 New York
    590
    New York
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Caledonian Group Holdings Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    Jan 20, 2017
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number10477192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRENT FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 09, 2019
    Delivered On Aug 09, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Insurance Limited
    Transactions
    • Aug 09, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Brief description
    1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trademarks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial Finance Limited
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • May 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 14, 2017
    Delivered On Feb 15, 2017
    Satisfied
    Brief description
    1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trademarks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Property Finance Limited
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • May 09, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 08, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • May 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 04, 2003
    Delivered On Nov 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Gavin Hutchinson
    Transactions
    • Nov 18, 2003Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2003
    Delivered On Nov 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Philip Hinton
    Transactions
    • Nov 18, 2003Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2003
    Delivered On Nov 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Kevin Wheat
    Transactions
    • Nov 18, 2003Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2003
    Delivered On Nov 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC (The Security Trustee)
    Transactions
    • Nov 08, 2003Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0