Trench Limited OLDBURY


Founded in 2001, Trench, classified under reg no. 04138012 is an active company. Currently registered at Unit 5 Cmt Trading Estate B69 4BQ, Oldbury the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Carlos H. and Cheryl P.. In addition one secretary - Cheryl P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian C. who worked with the the firm until 3 August 2004.

Trench Limited Address / Contact

Office Address Unit 5 Cmt Trading Estate
Office Address2 Broadwell Road
Town Oldbury
Post code B69 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138012
Date of Incorporation Tue, 9th Jan 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Carlos H.

Position: Director

Appointed: 01 March 2024

Cheryl P.

Position: Director

Appointed: 06 April 2006

Cheryl P.

Position: Secretary

Appointed: 03 August 2004

Michael B.

Position: Director

Appointed: 07 August 2020

Resigned: 30 June 2023

Paul C.

Position: Director

Appointed: 19 May 2016

Resigned: 02 January 2019

Andreas B.

Position: Director

Appointed: 11 June 2015

Resigned: 21 August 2019

John R.

Position: Director

Appointed: 12 May 2010

Resigned: 31 December 2016

Ian C.

Position: Director

Appointed: 09 January 2001

Resigned: 31 August 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 January 2001

Resigned: 09 January 2001

Adrian S.

Position: Director

Appointed: 09 January 2001

Resigned: 03 August 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2001

Resigned: 09 January 2001

Ian C.

Position: Secretary

Appointed: 09 January 2001

Resigned: 03 August 2004

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we discovered, there is Mathias N. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Christel R. This PSC owns 75,01-100% shares. Then there is Helmuth T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Mathias N.

Notified on 18 January 2023
Nature of control: 75,01-100% shares

Christel R.

Notified on 18 January 2023
Nature of control: 75,01-100% shares

Helmuth T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cornelia W.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 75,01-100% shares

Remigius R.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand228 504248 6081 929 728818 2211 471 9521 622 8623 458 7206 697 146
Current Assets2 656 7173 115 1474 991 4425 454 6875 603 0035 342 5317 815 37211 061 648
Debtors1 649 2001 760 5161 821 4833 387 6542 750 1962 585 2932 390 1863 008 128
Net Assets Liabilities992 0121 885 3623 394 4904 203 5614 831 2435 604 5487 878 8929 851 323
Property Plant Equipment110 862244 759237 947467 191613 1352 433 8812 379 5882 266 402
Total Inventories779 0131 106 0231 240 2311 248 8121 380 8551 134 3761 966 4661 356 374
Other Debtors     5 729  
Other
Audit Fees Expenses      9 20012 000
Director Remuneration      182 000188 000
Accrued Liabilities  162 071177 069219 529182 718303 595607 669
Accumulated Depreciation Impairment Property Plant Equipment685 082722 153771 123846 512919 1601 111 9691 301 9631 446 073
Amounts Owed To Group Undertakings  3 0733 073134 644377 715161 7201 196 607
Average Number Employees During Period 37394747464653
Corporation Tax Payable  363 376163 250117 886 514 907230 362
Creditors1 754 0671 427 3941 789 8991 646 3171 280 6761 880 2711 907 7503 058 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment 499527 19 98227 712130 860190 893
Disposals Property Plant Equipment 4 492575 35 45535 004135 160199 279
Increase From Depreciation Charge For Year Property Plant Equipment 37 57049 49775 38992 630220 521320 854335 003
Net Current Assets Liabilities902 6501 687 7533 201 5433 808 3704 322 3273 462 2605 907 6228 002 688
Other Creditors   475159 19 
Other Taxation Social Security Payable  165 420220 616183 935423 920183 772411 962
Prepayments Accrued Income  15 08214 360956 02977 97062 73853 599
Property Plant Equipment Gross Cost795 944966 9121 009 0701 313 7031 532 2953 545 8503 681 5513 712 475
Provisions For Liabilities Balance Sheet Subtotal21 50047 15045 00072 000104 219291 593408 318417 767
Total Additions Including From Business Combinations Property Plant Equipment 175 46042 733304 633254 0472 048 559270 861230 203
Total Assets Less Current Liabilities1 013 5121 932 5121 939 4904 275 5614 935 4625 896 1418 287 21010 269 090
Trade Creditors Trade Payables  1 094 3621 076 417616 930895 918733 253596 939
Trade Debtors Trade Receivables  1 806 4011 873 2941 794 1672 501 5942 327 4482 954 529
Additional Provisions Increase From New Provisions Recognised       9 449
Administrative Expenses      1 920 4762 613 261
Cash Cash Equivalents Cash Flow Value      3 458 720 
Cost Sales      6 539 3539 185 211
Current Tax For Period      502 226443 785
Depreciation Amortisation Expense      319 154335 004
Depreciation Expense Property Plant Equipment      320 854335 003
Distribution Costs      562 110894 185
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables      -485 7271 435 753
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      195 107-617 942
Gain Loss On Disposal Assets Income Statement Subtotal      5 0002 115
Gain Loss On Disposals Property Plant Equipment      5 0002 115
Gross Profit Loss      5 375 8805 933 112
Income Taxes Paid Refund Classified As Operating Activities      12 681-728 330
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation      1 835 8583 238 426
Increase Decrease In Stocks Inventories Finished Goods Work In Progress      832 090-610 092
Merchandise      1 966 4661 356 374
Net Cash Flows From Used In Investing Activities      261 561219 702
Net Cash Flows From Used In Operating Activities      -2 097 419-3 458 128
Net Cash Generated From Operations      -2 084 738-4 186 458
Number Shares Issued Fully Paid       1 000
Other Deferred Tax Expense Credit      35 0049 450
Par Value Share       1
Pension Other Post-employment Benefit Costs Other Pension Costs      59 76770 501
Proceeds From Sales Property Plant Equipment      -9 300-10 501
Profit Loss      2 274 3441 972 431
Profit Loss On Ordinary Activities Before Tax      2 893 2942 425 666
Provisions      408 318417 767
Purchase Property Plant Equipment      -270 861-230 203
Social Security Costs      24 89126 683
Staff Costs Employee Benefits Expense      2 116 6882 435 842
Tax Tax Credit On Profit Or Loss On Ordinary Activities      618 950453 235
Total Deferred Tax Expense Credit      116 7249 450
Total Operating Lease Payments      28 67537 746
Turnover Revenue      11 915 23315 118 323
Wages Salaries      2 032 0302 338 658

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (21 pages)

Company search

Advertisements