Company NameA.G. Tremain Limited
DirectorsStephen James Clarke and Philip John Silcox
Company StatusActive
Company Number01063885
CategoryPrivate Limited Company
Incorporation Date2 August 1972(51 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen James Clarke
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleSteel Fixer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Philip John Silcox
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleSteel Fixer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Lynda Ann Tremain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 1995)
RoleCommunity Services Liason Officer
Correspondence Address131 Fambridge Road
Maldon
Essex
CM9 6BJ
Director NameMr Alan Geoffrey Tremain
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(18 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 June 2020)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Alan Geoffrey Tremain
NationalityBritish
StatusResigned
Appointed03 July 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address47 Tallow Gate
South Woodham Ferrers
Chelmsford
Essex
CM3 5RX
Secretary NameMr Douglas George Tremain
NationalityBritish
StatusResigned
Appointed29 April 1994(21 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 03 January 2020)
RoleSteelfixer
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameLinda May Tremain
StatusResigned
Appointed03 January 2020(47 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 2020)
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Contact

Telephone01621 853939
Telephone regionMaldon

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr A.g. Tremain
50.00%
Ordinary
50 at £1Mrs L.m. Tremain
50.00%
Ordinary

Financials

Year2014
Net Worth£627
Cash£1,733
Current Liabilities£19,507

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

23 February 1995Delivered on: 25 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
26 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
25 June 2020Cessation of Alan Geoffrey Tremain as a person with significant control on 1 June 2020 (1 page)
25 June 2020Cessation of Linda May Tremain as a person with significant control on 1 June 2020 (1 page)
24 June 2020Termination of appointment of Alan Geoffrey Tremain as a director on 1 June 2020 (1 page)
24 June 2020Appointment of Mr Philip John Silcox as a director on 1 June 2020 (2 pages)
24 June 2020Appointment of Mr Stephen James Clarke as a director on 1 June 2020 (2 pages)
5 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 January 2020Appointment of Linda May Tremain as a secretary on 3 January 2020 (2 pages)
3 January 2020Termination of appointment of Douglas George Tremain as a secretary on 3 January 2020 (1 page)
20 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
22 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
22 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
20 June 2018Director's details changed for Mr Alan Geoffrey Tremain on 20 June 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
27 June 2017Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
27 June 2017Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2010Director's details changed for Mr Alan Geoffrey Tremain on 17 June 2010 (2 pages)
30 June 2010Secretary's details changed for Douglas George Tremain on 17 June 2010 (1 page)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Douglas George Tremain on 17 June 2010 (1 page)
30 June 2010Director's details changed for Mr Alan Geoffrey Tremain on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 July 2009Return made up to 17/06/09; full list of members (3 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
15 July 2009Registered office changed on 15/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
15 July 2009Return made up to 17/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 July 2008Return made up to 17/06/08; full list of members (3 pages)
2 July 2008Return made up to 17/06/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 June 2007Return made up to 17/06/07; full list of members (2 pages)
22 June 2007Return made up to 17/06/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 July 2006Return made up to 17/06/06; full list of members (6 pages)
18 July 2006Return made up to 17/06/06; full list of members (6 pages)
18 July 2005Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
18 July 2005Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
29 June 2005Return made up to 17/06/05; full list of members (6 pages)
29 June 2005Return made up to 17/06/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
18 May 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
12 July 2003Return made up to 03/07/03; full list of members (6 pages)
12 July 2003Return made up to 03/07/03; full list of members (6 pages)
28 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
28 May 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
16 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
14 July 2002Return made up to 03/07/02; full list of members (6 pages)
14 July 2002Return made up to 03/07/02; full list of members (6 pages)
9 July 2001Return made up to 03/07/01; full list of members (6 pages)
9 July 2001Return made up to 03/07/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 October 2000 (12 pages)
25 June 2001Full accounts made up to 31 October 2000 (12 pages)
26 September 2000Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
26 September 2000Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 July 2000Return made up to 03/07/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 October 1999 (11 pages)
26 June 2000Full accounts made up to 31 October 1999 (11 pages)
27 August 1999Full accounts made up to 31 October 1998 (11 pages)
27 August 1999Full accounts made up to 31 October 1998 (11 pages)
4 July 1999Return made up to 03/07/99; no change of members (4 pages)
4 July 1999Return made up to 03/07/99; no change of members (4 pages)
3 July 1998Return made up to 03/07/98; no change of members (4 pages)
3 July 1998Return made up to 03/07/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 October 1997 (11 pages)
17 June 1998Full accounts made up to 31 October 1997 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
8 July 1997Return made up to 03/07/97; full list of members (6 pages)
8 July 1997Return made up to 03/07/97; full list of members (6 pages)
13 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Memorandum and Articles of Association (13 pages)
13 August 1996Memorandum and Articles of Association (13 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1996Director resigned (1 page)
19 July 1996Full accounts made up to 31 October 1995 (11 pages)
19 July 1996Full accounts made up to 31 October 1995 (11 pages)
19 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 1996Director resigned (1 page)
21 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
21 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)