Company NameTrewhiddle Village Limited
DirectorTimothy Dennis
Company StatusActive
Company Number06116464
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Timothy Dennis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlass House Alderley Park
Macclesfield
SK10 4TG
Director NameElizabeth Anne Fitzgerald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2008)
RoleBarrister
Correspondence Address55 Cottesmore Court
Kelso Place
Kensington
W8 5QW
Director NameMr Jonathan Michael Goldsmith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 days after company formation)
Appointment Duration6 years (resigned 28 February 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressParc Behan
Veryan
Truro
Cornwall
TR2 5QD
Director NameMr Richard Brian William Green
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanherne
Veryan
Truro
Cornwall
TR2 5QA
Director NameMr Ewan James Kearney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitecroft House 51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Director NameMatthew Dawson Spence
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft House 51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Director NameMr Anthony Wild
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft House 51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2011)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Telephone01726 871002
Telephone regionSt Austell

Location

Registered AddressGlass House
Alderley Park
Macclesfield
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Natural Assets Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£528,659
Gross Profit£363,780
Net Worth-£7,923,122
Cash£9,497
Current Liabilities£62,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

6 January 2017Delivered on: 10 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land at mulvra farm, st austell. Hm land registry title number(s) CL325358.
Outstanding
28 November 2014Delivered on: 1 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property - trewhiddle holiday estate and land on the east side of trewhiddle inn and trewhiddle inn trewhiddle house pentewan road trewhiddle st austell; hm land registry title number(s) CL224355, CL223765, CL51464.
Outstanding
28 November 2014Delivered on: 28 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 June 2008Delivered on: 8 July 2008
Persons entitled: David Gorton

Classification: A legal and general 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 trewhiddle holiday village pentewan road st austell cornwall t/no CL224355 and trewhiddle inn trewhiddle house pentewan road st austell cornwall t/nos CL51464 and CL223765.
Outstanding
23 August 2007Delivered on: 6 September 2007
Persons entitled: David Gorton

Classification: Mortgage
Secured details: £1,769,500.00 due or to become due from the company to.
Particulars: F/H property k/a trewhiddle holiday village pentewan road st austell cornwall t/n CL224355 and trewhiddle inn trewhiddle house pentewan road st austell t/n CL51464 and CL223765.
Outstanding
3 August 2007Delivered on: 7 August 2007
Persons entitled: National Westminster 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: Trewhiddle holiday estate, pentewan road, st. Austell, cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2007Delivered on: 26 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trewhiddle inn pentewan st austell cornwall by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
12 July 2007Delivered on: 18 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
11 April 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
30 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ to Glass House Alderley Park Macclesfield SK10 4TG on 21 February 2020 (1 page)
9 January 2020Termination of appointment of Matthew Dawson Spence as a director on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Anthony Wild as a director on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Ewan James Kearney as a director on 9 January 2020 (1 page)
11 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
26 January 2018Notification of Natural Assets Investments Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Full accounts made up to 31 December 2015 (13 pages)
21 February 2017Full accounts made up to 31 December 2015 (13 pages)
10 January 2017Registration of charge 061164640008, created on 6 January 2017 (6 pages)
10 January 2017Registration of charge 061164640008, created on 6 January 2017 (6 pages)
24 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
12 January 2016Full accounts made up to 31 March 2015 (13 pages)
12 January 2016Full accounts made up to 31 March 2015 (13 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
1 December 2014Registration of charge 061164640007, created on 28 November 2014 (7 pages)
1 December 2014Registration of charge 061164640007, created on 28 November 2014 (7 pages)
28 November 2014Registration of charge 061164640006, created on 28 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
28 November 2014Registration of charge 061164640006, created on 28 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
22 March 2013Full accounts made up to 31 March 2012 (13 pages)
22 March 2013Full accounts made up to 31 March 2012 (13 pages)
28 February 2013Termination of appointment of Jonathan Goldsmith as a director (1 page)
28 February 2013Termination of appointment of Jonathan Goldsmith as a director (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 31 March 2011 (15 pages)
2 April 2012Full accounts made up to 31 March 2011 (15 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 February 2012Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 29 February 2012 (1 page)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 February 2012Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 29 February 2012 (1 page)
28 February 2012Director's details changed for Mr Ewan James Kearney on 29 September 2011 (2 pages)
28 February 2012Director's details changed for Matthew Dawson Spence on 29 September 2011 (2 pages)
28 February 2012Director's details changed for Matthew Dawson Spence on 29 September 2011 (2 pages)
28 February 2012Director's details changed for Mr Anthony Wild on 29 September 2011 (2 pages)
28 February 2012Director's details changed for Mr Ewan James Kearney on 29 September 2011 (2 pages)
28 February 2012Director's details changed for Mr Anthony Wild on 29 September 2011 (2 pages)
28 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (4 pages)
28 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (4 pages)
24 October 2011Appointment of Ewan James Kearney as a director (3 pages)
24 October 2011Appointment of Matthew Dawson Spence as a director (3 pages)
24 October 2011Appointment of Mr Anthony Wild as a director (3 pages)
24 October 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 24 October 2011 (2 pages)
24 October 2011Appointment of Ewan James Kearney as a director (3 pages)
24 October 2011Appointment of Mr Anthony Wild as a director (3 pages)
24 October 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
24 October 2011Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
24 October 2011Appointment of Matthew Dawson Spence as a director (3 pages)
24 October 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 24 October 2011 (2 pages)
24 October 2011Appointment of Timothy Dennis as a director (3 pages)
24 October 2011Appointment of Timothy Dennis as a director (3 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 January 2011Full accounts made up to 28 February 2010 (14 pages)
5 January 2011Full accounts made up to 28 February 2010 (14 pages)
1 November 2010Termination of appointment of Richard Green as a director (1 page)
1 November 2010Termination of appointment of Richard Green as a director (1 page)
24 May 2010Full accounts made up to 28 February 2009 (13 pages)
24 May 2010Full accounts made up to 28 February 2009 (13 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jonathan Michael Goldsmith on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jonathan Michael Goldsmith on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Richard Brian William Green on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Richard Brian William Green on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Jonathan Michael Goldsmith on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Richard Brian William Green on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
7 May 2009Full accounts made up to 29 February 2008 (13 pages)
7 May 2009Full accounts made up to 29 February 2008 (13 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
28 July 2008Director appointed richard green (1 page)
28 July 2008Appointment terminated director elizabeth fitzgerald (1 page)
28 July 2008Director appointed richard green (1 page)
28 July 2008Appointment terminated director elizabeth fitzgerald (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2008Appointment terminated secretary throgmorton uk LIMITED (1 page)
19 March 2008Appointment terminated secretary throgmorton uk LIMITED (1 page)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Appointment terminated director throgmorton directors LLP (1 page)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Appointment terminated director throgmorton directors LLP (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary's particulars changed (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
19 February 2007Incorporation (36 pages)
19 February 2007Incorporation (36 pages)