Company NameTrevester Limited
Company StatusActive
Company Number06718720
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Alan Michael Evers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Secretary NameMarie Paveley
NationalityBritish
StatusCurrent
Appointed12 August 2009(10 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Stephen Michael Ewers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Simon Cooper
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 5 months after company formation)
Appointment Duration2 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Kevin Philip Howell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 5 months after company formation)
Appointment Duration2 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Stephen Ewers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleContracts Manager
Correspondence Address4 Seagers
Great Totham
Maldon
Essex
CM9 8PB
Director NameMr Robert Stephen Gladwin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Kevin Peter Browning
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ
Director NameMr Mervyn John Denney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Road Tiptree
Colchester
Essex
CO5 0HQ

Location

Registered AddressNew Road
Tiptree
Colchester
Essex
CO5 0HQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,015,583
Gross Profit£1,978,603
Net Worth£2,273,636
Cash£2,857,889
Current Liabilities£5,200,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

5 January 2024Resolutions
  • RES13 ‐ Approval of proposed contract for the purchase of 2300 ordinary shares of £1 each for a total consideration of £1009532.80 27/11/2023
(1 page)
2 January 2024Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 5,816
(6 pages)
2 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(4 pages)
3 December 2023Termination of appointment of Mervyn John Denney as a director on 30 November 2023 (1 page)
19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 July 2023Group of companies' accounts made up to 31 October 2022 (38 pages)
16 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
25 July 2022Group of companies' accounts made up to 31 October 2021 (36 pages)
7 April 2022Appointment of Mr Kevin Philip Howell as a director on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Simon Cooper as a director on 1 April 2022 (2 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
10 June 2021Group of companies' accounts made up to 31 October 2020 (38 pages)
18 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 April 2020Group of companies' accounts made up to 31 October 2019 (37 pages)
18 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
30 April 2019Group of companies' accounts made up to 31 October 2018 (36 pages)
27 February 2019Purchase of own shares. (3 pages)
27 February 2019Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 8,116
(4 pages)
6 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2018Termination of appointment of Kevin Peter Browning as a director on 31 October 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 April 2018Group of companies' accounts made up to 31 October 2017 (35 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
5 January 2018Notification of Michael Thomas Evers as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Michael Thomas Evers as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 May 2017Group of companies' accounts made up to 31 October 2016 (37 pages)
16 May 2017Group of companies' accounts made up to 31 October 2016 (37 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 April 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
12 April 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,236
(6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,236
(6 pages)
8 April 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
8 April 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,236
(6 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,236
(6 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,236
(6 pages)
17 March 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
17 March 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,236
(6 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,236
(6 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,236
(6 pages)
2 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 9,936
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 9,936
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 9,936
(4 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
16 July 2013Termination of appointment of Robert Gladwin as a director (2 pages)
16 July 2013Termination of appointment of Robert Gladwin as a director (2 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 14,411
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 14,411
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 14,411
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 14,411
(3 pages)
8 July 2013Appointment of Mr Stephen Michael Ewers as a director (2 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 14,411
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 14,411
(3 pages)
8 July 2013Appointment of Mr Stephen Michael Ewers as a director (2 pages)
15 March 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
15 March 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 May 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
9 May 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
19 April 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
19 April 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 March 2010Secretary's details changed for Marie Paveley on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Marie Paveley on 23 March 2010 (1 page)
19 March 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
19 March 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
25 November 2009Director's details changed for Mr Mervyn John Denney on 8 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Mervyn John Denney on 8 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Mervyn John Denney on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Alan Michael Evers on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Alan Michael Evers on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Kevin Peter Browning on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Robert Stephen Gladwin on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Kevin Peter Browning on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Robert Stephen Gladwin on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Alan Michael Evers on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Kevin Peter Browning on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Robert Stephen Gladwin on 8 October 2009 (2 pages)
17 November 2009Purchase of own shares. (3 pages)
17 November 2009Purchase of own shares. (3 pages)
10 November 2009Appointment of Marie Paveley as a secretary (2 pages)
10 November 2009Appointment of Marie Paveley as a secretary (2 pages)
5 November 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 14,911
(3 pages)
5 November 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 14,911
(3 pages)
5 November 2009Particulars of contract relating to shares (2 pages)
5 November 2009Particulars of contract relating to shares (2 pages)
5 November 2009Termination of appointment of Stephen Ewers as a director (1 page)
5 November 2009Termination of appointment of Stephen Ewers as a director (1 page)
8 October 2008Incorporation (20 pages)
8 October 2008Incorporation (20 pages)