Company NameTrochilics Limited
DirectorsHoward Francis Sam Innocent and John Lewis Innocent
Company StatusActive
Company Number02318958
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMrs Carolyn Phyllis Innocent
NationalityBritish
StatusCurrent
Appointed18 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWillow Cottage
Pensons Lane
Greensted Green
Ongar Essex
CM5 9LF
Director NameMr Howard Francis Sam Innocent
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(25 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameMr John Lewis Innocent
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(32 years, 5 months after company formation)
Appointment Duration3 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameMr Grame Ogilvie Ross
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2000)
RoleEngineer
Correspondence Address55 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr John Lewis Innocent
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years after company formation)
Appointment Duration28 years (resigned 29 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage Pensons Lane
Greensted Green
Ongar
Essex
CM5 9LF
Director NameGerald Hornsby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2002)
RoleDesign Engineer
Correspondence Address39 Douglas Road
Goodmayes
Ilford
Essex
IG3 8UZ
Director NameSteven Talbot
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 July 2002)
RoleEngineer
Correspondence Address65 Avenue Road
Harold Wood
Romford
Essex
RM3 0SS
Director NameVincent Leatt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(12 years, 4 months after company formation)
Appointment Duration20 years (resigned 28 April 2021)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Geoffrey Avenue
Harold Park
Romford
Essex
RM3 0YJ
Director NameJohn Maxwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(13 years after company formation)
Appointment Duration11 years, 9 months (resigned 20 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Archway
Heaton Grange
Romford
Essex
RM3 7EH
Director NameMichael Guy Scarfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameStephen Westlake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameMr Richard Cox
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE

Location

Registered Address169 New London Road
Chelmsford
Essex
CM2 0AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£10,354,218
Gross Profit£3,346,720
Net Worth£4,755,822
Cash£435,578
Current Liabilities£1,601,488

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

17 January 2014Delivered on: 22 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 1989Delivered on: 28 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units c&d, rom industrial estate, chesham close, cedar road, romford, essex.
Outstanding

Filing History

15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 August 2022Full accounts made up to 31 October 2021 (21 pages)
31 May 2022Statement of capital on 31 May 2022
  • GBP 16,317
(3 pages)
31 May 2022Solvency Statement dated 27/05/22 (1 page)
31 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2022Statement by Directors (1 page)
1 February 2022Full accounts made up to 31 October 2020 (20 pages)
11 November 2021Cessation of Kilofrequency Limited as a person with significant control on 1 November 2021 (1 page)
11 November 2021Notification of Precision Balancing Limited as a person with significant control on 1 November 2021 (2 pages)
11 November 2021Confirmation statement made on 1 November 2021 with updates (7 pages)
30 April 2021Termination of appointment of Vincent Leatt as a director on 28 April 2021 (1 page)
30 April 2021Termination of appointment of Richard Cox as a director on 28 April 2021 (1 page)
29 April 2021Appointment of Mr John Lewis Innocent as a director on 29 April 2021 (2 pages)
3 December 2020Confirmation statement made on 1 November 2020 with updates (6 pages)
5 November 2020Full accounts made up to 31 October 2019 (21 pages)
21 August 2020Termination of appointment of Stephen Westlake as a director on 19 August 2020 (1 page)
4 December 2019Termination of appointment of John Lewis Innocent as a director on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 18 November 2019 with updates (6 pages)
5 August 2019Full accounts made up to 31 October 2018 (19 pages)
28 November 2018Confirmation statement made on 18 November 2018 with updates (6 pages)
6 August 2018Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018 (1 page)
1 August 2018Full accounts made up to 31 October 2017 (21 pages)
29 March 2018Appointment of Mr Richard Cox as a director on 29 March 2018 (2 pages)
27 November 2017Confirmation statement made on 18 November 2017 with updates (6 pages)
27 November 2017Confirmation statement made on 18 November 2017 with updates (6 pages)
7 August 2017Full accounts made up to 31 October 2016 (18 pages)
7 August 2017Full accounts made up to 31 October 2016 (18 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
26 July 2016Full accounts made up to 31 October 2015 (20 pages)
26 July 2016Full accounts made up to 31 October 2015 (20 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 16,317
(9 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 16,317
(9 pages)
6 August 2015Full accounts made up to 31 October 2014 (19 pages)
6 August 2015Full accounts made up to 31 October 2014 (19 pages)
11 March 2015Particulars of variation of rights attached to shares (2 pages)
11 March 2015Change of share class name or designation (2 pages)
11 March 2015Change of share class name or designation (2 pages)
11 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages)
4 March 2015Appointment of Michael Guy Scarfe as a director on 28 January 2015 (3 pages)
4 March 2015Appointment of Michael Guy Scarfe as a director on 28 January 2015 (3 pages)
4 March 2015Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages)
26 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 16,317
(3 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16,317
(9 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 16,317
(9 pages)
10 December 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 16,281
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 16,317
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 16,281
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 16,281
(3 pages)
10 June 2014Group of companies' accounts made up to 31 October 2013 (18 pages)
10 June 2014Group of companies' accounts made up to 31 October 2013 (18 pages)
22 January 2014Registration of charge 023189580002 (26 pages)
22 January 2014Registration of charge 023189580002 (26 pages)
17 January 2014Statement of capital following an allotment of shares on 7 April 2013
  • GBP 16,248
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 16,248
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 7 April 2013
  • GBP 16,248
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 16,248
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 7 April 2013
  • GBP 16,248
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 16,248
(3 pages)
8 January 2014Appointment of Howard Francis Sam Innocent as a director (5 pages)
8 January 2014Appointment of Howard Francis Sam Innocent as a director (5 pages)
24 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 16,248
(9 pages)
24 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 16,248
(9 pages)
29 August 2013Termination of appointment of John Maxwell as a director (2 pages)
29 August 2013Termination of appointment of John Maxwell as a director (2 pages)
22 July 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
22 July 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
7 December 2012Statement of capital following an allotment of shares on 28 April 2012
  • GBP 16,220
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 16,100
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 16,220
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 28 April 2012
  • GBP 16,220
(3 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
7 December 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 16,100
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 16,220
(3 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
29 June 2012Group of companies' accounts made up to 31 October 2011 (16 pages)
29 June 2012Group of companies' accounts made up to 31 October 2011 (16 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
13 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,640
(3 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
13 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,640
(3 pages)
13 December 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 15,640
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 15,640
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 15,640
(3 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 15,461
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 15,461
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 15,322
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 15,322
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 15,322
(3 pages)
9 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
8 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 15,190
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 15,190
(2 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
10 December 2009Director's details changed for John Maxwell on 18 November 2009 (2 pages)
10 December 2009Director's details changed for Mr John Lewis Innocent on 18 November 2009 (2 pages)
10 December 2009Director's details changed for Vincent Leatt on 18 November 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Vincent Leatt on 18 November 2009 (2 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (13 pages)
10 December 2009Director's details changed for Mr John Lewis Innocent on 18 November 2009 (2 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (13 pages)
10 December 2009Director's details changed for John Maxwell on 18 November 2009 (2 pages)
24 September 2009Ad 01/07/09\gbp si 4@1=4\gbp ic 15127/15131\ (2 pages)
24 September 2009Ad 01/07/09\gbp si 4@1=4\gbp ic 15127/15131\ (2 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (14 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (14 pages)
6 January 2009Ad 11/07/08\gbp si 717@1=717\gbp ic 14410/15127\ (5 pages)
6 January 2009Ad 11/07/08\gbp si 717@1=717\gbp ic 14410/15127\ (5 pages)
6 January 2009Return made up to 18/11/08; full list of members (12 pages)
6 January 2009Return made up to 18/11/08; full list of members (12 pages)
7 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
13 December 2007Return made up to 18/11/07; full list of members (9 pages)
13 December 2007Return made up to 18/11/07; full list of members (9 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 December 2006Return made up to 18/11/06; full list of members (13 pages)
28 December 2006Return made up to 18/11/06; full list of members (13 pages)
13 July 2006Ad 03/07/06--------- £ si 260@1=260 £ ic 14150/14410 (2 pages)
13 July 2006Ad 03/07/06--------- £ si 150@1=150 £ ic 14000/14150 (2 pages)
13 July 2006Ad 03/07/06--------- £ si 260@1=260 £ ic 14150/14410 (2 pages)
13 July 2006Ad 03/07/06--------- £ si 150@1=150 £ ic 14000/14150 (2 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 December 2005Return made up to 18/11/05; change of members (12 pages)
21 December 2005Return made up to 18/11/05; change of members (12 pages)
22 November 2005Ad 03/11/05-03/11/05 £ si 121@1=121 £ ic 13879/14000 (2 pages)
22 November 2005Ad 03/11/05-03/11/05 £ si 121@1=121 £ ic 13879/14000 (2 pages)
11 August 2005Full accounts made up to 31 October 2004 (11 pages)
11 August 2005Full accounts made up to 31 October 2004 (11 pages)
23 February 2005Return made up to 18/11/04; full list of members (14 pages)
23 February 2005Return made up to 18/11/04; full list of members (14 pages)
13 April 2004Full accounts made up to 31 October 2003 (13 pages)
13 April 2004Full accounts made up to 31 October 2003 (13 pages)
5 December 2003Return made up to 18/11/03; full list of members (11 pages)
5 December 2003Return made up to 18/11/03; full list of members (11 pages)
8 May 2003Full accounts made up to 31 October 2002 (15 pages)
8 May 2003Full accounts made up to 31 October 2002 (15 pages)
30 December 2002Return made up to 18/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Director resigned (1 page)
30 December 2002Return made up to 18/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
19 March 2002Full accounts made up to 31 October 2001 (10 pages)
19 March 2002Full accounts made up to 31 October 2001 (10 pages)
17 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
24 September 2001Statement of affairs (7 pages)
24 September 2001Ad 29/06/01--------- £ si 370@1=370 £ ic 13509/13879 (2 pages)
24 September 2001Ad 29/06/01--------- £ si 370@1=370 £ ic 13509/13879 (2 pages)
24 September 2001Statement of affairs (7 pages)
3 April 2001Full accounts made up to 31 October 2000 (9 pages)
3 April 2001Full accounts made up to 31 October 2000 (9 pages)
11 January 2001Return made up to 18/11/00; full list of members (13 pages)
11 January 2001Return made up to 18/11/00; full list of members (13 pages)
17 April 2000Full accounts made up to 31 October 1999 (11 pages)
17 April 2000Full accounts made up to 31 October 1999 (11 pages)
5 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1998Nc inc already adjusted 10/03/98 (1 page)
18 December 1998Nc inc already adjusted 10/03/98 (1 page)
4 December 1998Return made up to 18/11/98; full list of members (6 pages)
4 December 1998Return made up to 18/11/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 October 1997 (7 pages)
11 May 1998Full accounts made up to 31 October 1997 (7 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Return made up to 18/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1997Return made up to 18/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1997Full accounts made up to 30 September 1996 (8 pages)
23 July 1997Full accounts made up to 30 September 1996 (8 pages)
4 July 1997Registered office changed on 04/07/97 from: 48 thorley hill bishops stortford herts CM23 3NA (1 page)
4 July 1997Registered office changed on 04/07/97 from: 48 thorley hill bishops stortford herts CM23 3NA (1 page)
27 May 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
27 May 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
27 December 1996Return made up to 18/11/96; no change of members (4 pages)
27 December 1996Return made up to 18/11/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
22 November 1995Return made up to 18/11/95; no change of members (4 pages)
22 November 1995Return made up to 18/11/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 November 1988Incorporation (13 pages)
18 November 1988Incorporation (13 pages)