Company NameAnthony De Grey Trellises Limited
DirectorJustin Francis Quintus Fenwick
Company StatusActive
Company Number03528568
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Justin Francis Quintus Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(16 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 17 Lennox Gardens
London
SW1X 0DB
Director NameMr Anthony De Grey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address54 Abbotswood Road
London
SW16 1AW
Secretary NameRuth De Grey
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Abbotswood Road
London
SW16 1AW
Secretary NameJoanne Wright
StatusResigned
Appointed07 April 2014(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2016)
RoleCompany Director
Correspondence AddressThe Estate Office Dobbies Lane
Marks Tey
Colchester
CO6 1EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.trellises.co.uk

Location

Registered AddressThe Estate Office Dobbies Lane
Marks Tey
Colchester
CO6 1EP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bypass Nurseries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,468

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
18 October 2023Change of details for Mr Justin Francis Quintus Fenwick as a person with significant control on 18 October 2023 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
3 June 2016Termination of appointment of Joanne Wright as a secretary on 24 May 2016 (1 page)
3 June 2016Termination of appointment of Joanne Wright as a secretary on 24 May 2016 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Registered office address changed from Broadhinton Yard 77a North Street London SW4 0HQ England to The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Broadhinton Yard 77a North Street London SW4 0HQ England to The Estate Office Dobbies Lane Marks Tey Colchester CO6 1EP on 13 January 2015 (1 page)
20 May 2014Termination of appointment of Anthony De Grey as a director (1 page)
20 May 2014Termination of appointment of Ruth De Grey as a secretary (1 page)
20 May 2014Termination of appointment of Anthony De Grey as a director (1 page)
20 May 2014Appointment of Joanne Wright as a secretary (2 pages)
20 May 2014Appointment of Mr Justin Francis Quintus Fenwick as a director (2 pages)
20 May 2014Appointment of Mr Justin Francis Quintus Fenwick as a director (2 pages)
20 May 2014Appointment of Joanne Wright as a secretary (2 pages)
20 May 2014Termination of appointment of Ruth De Grey as a secretary (1 page)
15 May 2014Registered office address changed from 54 Abbotswood Road London SW16 1AW on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 54 Abbotswood Road London SW16 1AW on 15 May 2014 (1 page)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Anthony De Grey on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Anthony De Grey on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Anthony De Grey on 7 April 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 17/03/09; full list of members (3 pages)
31 March 2009Return made up to 17/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
21 March 2005Return made up to 17/03/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 17/03/04; full list of members (6 pages)
23 April 2004Return made up to 17/03/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 17/03/03; full list of members (6 pages)
12 May 2003Return made up to 17/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 March 2001Return made up to 17/03/01; full list of members (6 pages)
13 March 2001Return made up to 17/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 March 2000Return made up to 17/03/00; full list of members (6 pages)
13 March 2000Return made up to 17/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 April 1999Return made up to 17/03/99; full list of members (6 pages)
16 April 1999Return made up to 17/03/99; full list of members (6 pages)
17 March 1998Incorporation (20 pages)
17 March 1998Incorporation (20 pages)