Molwin Estates Limited TRURO


Molwin Estates started in year 1994 as Private Limited Company with registration number 02939299. The Molwin Estates company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Truro at Lowin House. Postal code: TR1 2NA. Since 31st July 2000 Molwin Estates Limited is no longer carrying the name Trenethick Barton Estates.

At the moment there are 3 directors in the the firm, namely Sara C., Barbara C. and Brian C.. In addition one secretary - Brian C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Molwin Estates Limited Address / Contact

Office Address Lowin House
Office Address2 Tregolls Road
Town Truro
Post code TR1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939299
Date of Incorporation Wed, 15th Jun 1994
Industry Development of building projects
End of financial Year 29th October
Company age 30 years old
Account next due date Mon, 29th Jul 2024 (85 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Sara C.

Position: Director

Appointed: 10 April 2019

Brian C.

Position: Secretary

Appointed: 02 December 2016

Barbara C.

Position: Director

Appointed: 19 May 2000

Brian C.

Position: Director

Appointed: 15 June 1994

Nicholas J.

Position: Director

Appointed: 08 February 2006

Resigned: 08 September 2006

Richard A.

Position: Director

Appointed: 06 April 2004

Resigned: 20 November 2008

David N.

Position: Director

Appointed: 01 March 2004

Resigned: 26 July 2006

Barbara C.

Position: Secretary

Appointed: 19 May 2000

Resigned: 02 December 2016

Thomas C.

Position: Director

Appointed: 15 June 1994

Resigned: 19 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1994

Resigned: 15 June 1994

Brian C.

Position: Secretary

Appointed: 15 June 1994

Resigned: 19 May 2000

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Barbara C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Brian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trenethick Barton Estates July 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312019-10-312020-10-302021-10-292022-10-29
Net Worth527 797521 040    
Balance Sheet
Cash Bank On Hand  1 5382 8447 6762 018
Current Assets562 451523 172444 831467 371496 958 
Debtors29 925434 227388 010387 222386 949386 949
Net Assets Liabilities  371 952360 654358 348357 064
Property Plant Equipment  470351263197
Total Inventories  55 28377 305102 333108 131
Cash Bank In Hand292 82647 232    
Stocks Inventory239 70041 713    
Tangible Fixed Assets1 660413    
Reserves/Capital
Called Up Share Capital12 52912 529    
Profit Loss Account Reserve-225 205-231 962    
Shareholder Funds527 797521 040    
Other
Accrued Liabilities   2 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment  13 99314 11214 20014 266
Amounts Owed By Related Parties   386 949386 949 
Average Number Employees During Period  222 
Creditors  73 349107 068138 873140 231
Depreciation Rate Used For Property Plant Equipment     25
Increase From Depreciation Charge For Year Property Plant Equipment   1198866
Net Current Assets Liabilities526 136520 627371 482360 303358 085 
Nominal Value Allotted Share Capital    12 52912 529
Number Shares Issued Fully Paid  50 11650 11650 11650 116
Other Creditors   101 259133 565136 118
Other Taxation Payable    2 0954 113
Par Value Share 0 000
Prepayments   273  
Property Plant Equipment Gross Cost  14 46314 46314 46314 463
Taxation Social Security Payable   3 8092 095 
Trade Creditors Trade Payables    1 213 
Capital Redemption Reserve11    
Creditors Due Within One Year36 3152 545    
Fixed Assets1 661413    
Investments Fixed Assets1     
Net Assets Liability Excluding Pension Asset Liability527 797521 040    
Number Shares Allotted 50 116    
Percentage Subsidiary Held 100    
Share Capital Allotted Called Up Paid12 52912 529    
Share Premium Account740 472740 472    
Tangible Fixed Assets Cost Or Valuation 13 868    
Tangible Fixed Assets Depreciation12 20813 455    
Tangible Fixed Assets Depreciation Charged In Period 1 247    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 29th October 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search