Company NameA.F.T. Trenchers Limited
Company StatusActive
Company Number04168993
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMrs Jacquelyn Ann Jurgens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge
The Street Foxearth
Sudbury
Suffolk
CO10 7JG
Secretary NameMrs Jacquelyn Ann Jurgens
NationalityBritish
StatusCurrent
Appointed01 May 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge
The Street Foxearth
Sudbury
Suffolk
CO10 7JG
Director NameMr Harry Maria Jurgens
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
The Street Foxearth
Sudbury
Suffolk
CO10 7JG
Director NameMr Udai Ramachandran Krishnan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressA.F.T. Trenchers Limited Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Harry Maria Jurgens
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
The Street Foxearth
Sudbury
Suffolk
CO10 7JG
Secretary NameJaquelyn Anne Jurgens
NationalityBritish
StatusResigned
Appointed09 May 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressOrchard Lodge
The Street Foxearth
Sudbury
Suffolk
CO10 7JG
Director NameAlan Keith Myall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address147 Foxglove Avenue
Needham Market
Suffolk
IP6 8JJ
Secretary NameAmanda Jane Jarvis
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address54 Sycamore Road
Great Cornard
Sudbury
Suffolk
CO10 0LR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.trenchers.co.uk/de/
Email address[email protected]
Telephone01787 311811
Telephone regionSudbury

Location

Registered AddressA.F.T. Trenchers Limited Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

4.4k at £1Harry Maria Jurgens
44.00%
Ordinary
4.4k at £1Jaquelyn Anne Jurgens
44.00%
Ordinary
300 at £1Catherine Anna Jurgens
3.00%
Ordinary
300 at £1Lily Mary Anne Jurgens
3.00%
Ordinary
300 at £1Michael Jurgens
3.00%
Ordinary
300 at £1William Henry James Jurgens
3.00%
Ordinary

Financials

Year2014
Net Worth£1,724,808
Cash£802,745
Current Liabilities£358,631

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

30 October 2015Delivered on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at northern road chilton industrial estate sudbury suffolk t/no SK56174 and SK255441.
Outstanding
1 April 2015Delivered on: 9 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The forward buiding at northern road sudbury suffolk t/no.SK255441+SK26174.
Outstanding
5 March 2003Delivered on: 22 May 2003
Satisfied on: 14 March 2007
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: F/H property k/a units 16 addison road sudbury t/no: SK185762.
Fully Satisfied
5 March 2003Delivered on: 22 May 2003
Satisfied on: 6 November 2015
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: F/H property k/a unit 17 addison road sudbury t/no: SK152052.
Fully Satisfied
25 May 2001Delivered on: 6 June 2001
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
8 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 February 2019Memorandum and Articles of Association (10 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(7 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Satisfaction of charge 2 in full (1 page)
6 November 2015Satisfaction of charge 2 in full (1 page)
6 November 2015Satisfaction of charge 1 in full (1 page)
6 November 2015Satisfaction of charge 1 in full (1 page)
31 October 2015Registration of charge 041689930005, created on 30 October 2015 (12 pages)
31 October 2015Registration of charge 041689930005, created on 30 October 2015 (12 pages)
1 September 2015Registered office address changed from 16-17 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 16-17 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 16-17 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to A.F.T. Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 September 2015 (1 page)
9 April 2015Registration of charge 041689930004, created on 1 April 2015 (12 pages)
9 April 2015Registration of charge 041689930004, created on 1 April 2015 (12 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(7 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(7 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2014Appointment of Mr Udai Ramachandran Krishnan as a director (2 pages)
9 April 2014Appointment of Mr Udai Ramachandran Krishnan as a director (2 pages)
8 April 2014Termination of appointment of Alan Myall as a director (1 page)
8 April 2014Termination of appointment of Alan Myall as a director (1 page)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(7 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 May 2010Director's details changed for Mr Harry Maria Jurgens on 27 February 2010 (2 pages)
21 May 2010Director's details changed for Jacquelyn Ann Jurgens on 27 February 2010 (2 pages)
21 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Jacquelyn Ann Jurgens on 27 February 2010 (2 pages)
21 May 2010Director's details changed for Mr Harry Maria Jurgens on 27 February 2010 (2 pages)
21 May 2010Director's details changed for Alan Keith Myall on 27 February 2010 (2 pages)
21 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Alan Keith Myall on 27 February 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2009Return made up to 27/02/09; full list of members (5 pages)
17 March 2009Return made up to 27/02/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 June 2008Return made up to 27/02/08; full list of members (5 pages)
11 June 2008Return made up to 27/02/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 November 2007Return made up to 27/02/07; change of members (8 pages)
15 November 2007Return made up to 27/02/07; change of members (8 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Return made up to 27/02/06; full list of members (7 pages)
3 March 2006Return made up to 27/02/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
8 March 2005Return made up to 27/02/05; full list of members (3 pages)
8 March 2005Return made up to 27/02/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 March 2004Return made up to 27/02/04; full list of members (7 pages)
22 July 2003Registered office changed on 22/07/03 from: edgworth road sudbury suffolk CO10 2TG (1 page)
22 July 2003Registered office changed on 22/07/03 from: edgworth road sudbury suffolk CO10 2TG (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
13 March 2003Return made up to 27/02/03; full list of members (7 pages)
13 March 2003Return made up to 27/02/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
29 August 2002New director appointed (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002New director appointed (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
27 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
5 July 2001Registered office changed on 05/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
5 July 2001Registered office changed on 05/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
5 July 2001Ad 21/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 July 2001Ad 21/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
27 February 2001Incorporation (14 pages)
27 February 2001Incorporation (14 pages)