Company NameTrexima Limited
Company StatusActive
Company Number02089472
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Saward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleHeating Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Director NameMr Andrew Crayston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Bond Hall Lodge Lane
Langenhoe
Colchester
Essex
CO5 7LX
Secretary NameMr Simon Saward
NationalityBritish
StatusCurrent
Appointed23 September 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Director NameMrs Lynda Rosemary Saward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(12 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall Brook Street
Colne Engaine
Colchester
Essex
CO6 2EU
Secretary NameMrs Julie Georgina Saward
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address80 High Street
Earls Colne
Colchester
Essex
CO6 2QX

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Shareholders

45 at £1Mr Simon Saward
45.00%
Ordinary
45 at £1Mrs Lynda Saward
45.00%
Ordinary
10 at £1Mr Andrew Crayston
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,856
Current Liabilities£21,179

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Charges

11 March 1993Delivered on: 26 March 1993
Persons entitled: Hunt Properties Limited

Classification: Legal charge
Secured details: All monies as hunt properties limited and robert aitken D.S.O. shall be entitled to under the terms of clause 9 (1) (a) of an agreement dated 11 february 1993 made between the said hunt properties limited and robert aitken D.S.O.(1) and trexima limited.
Particulars: All that piece or parcel of land having an area of 5.40 acres or thereabouts situate in earls colne essex and having a frontage to halstead road there.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
24 April 2023Notification of Sam Cook as a person with significant control on 1 March 2023 (2 pages)
24 April 2023Cessation of Lynda Rosemary Saward as a person with significant control on 1 March 2023 (1 page)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
16 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
20 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Director's details changed for Simon Saward on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Andrew Crayston on 23 April 2010 (2 pages)
27 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Lynda Saward on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Andrew Crayston on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Lynda Saward on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Simon Saward on 23 April 2010 (2 pages)
27 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 23/04/09; full list of members (4 pages)
9 June 2009Return made up to 23/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Director's change of particulars / andrew crayston / 23/04/2008 (1 page)
11 June 2008Return made up to 23/04/08; full list of members (4 pages)
11 June 2008Return made up to 23/04/08; full list of members (4 pages)
11 June 2008Director's change of particulars / lynda saward / 23/04/2008 (1 page)
11 June 2008Director's change of particulars / andrew crayston / 23/04/2008 (1 page)
11 June 2008Director's change of particulars / lynda saward / 23/04/2008 (1 page)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 23/04/07; full list of members (3 pages)
18 June 2007Return made up to 23/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 23/04/06; full list of members (3 pages)
20 June 2006Return made up to 23/04/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 June 2002Return made up to 23/04/02; full list of members (7 pages)
6 June 2002Return made up to 23/04/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Return made up to 23/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1999Return made up to 23/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1999New director appointed (2 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 May 1997Return made up to 23/04/97; full list of members (6 pages)
16 May 1997Return made up to 23/04/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 June 1996Return made up to 23/04/96; no change of members (4 pages)
20 June 1996Return made up to 23/04/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/06/95
(4 pages)
26 June 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/06/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)