Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trent Concrete Limited
Trent Concrete Limited is a dissolved company incorporated on 26 July 1971 with the registered office located in Leeds, West Yorkshire. Trent Concrete Limited was registered 54 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 May 2023
(2 years 6 months ago)
Was
51 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01018733
Private limited company
Age
54 years
Incorporated
26 July 1971
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trent Concrete Limited
Contact
Update Details
Address
PRICEWATERHOUSECOOPERS LLP
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Same address for the past
12 years
Companies in LS1 4JP
Telephone
01159879747
Email
Available in Endole App
Website
Trentconcrete.co.uk
See All Contacts
People
Officers
6
Shareholders
11
Controllers (PSC)
-
John Edward Alexander
Director • Secretary • Finance Director • British • Lives in England • Born in Jul 1970
Peter Albert King
Director • Production Director • British • Lives in UK • Born in Apr 1949
Mr Christopher Jones
Director • Contracts Director • British • Lives in UK • Born in Mar 1959
David George Walker
Director • Managing Director • British • Lives in UK • Born in Jan 1949
Anthony Mark Orange
Director • Commercial Director • British • Lives in England • Born in Oct 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Minsterstone Limited
Anthony Mark Orange is a mutual person.
Active
Jemda Limited
John Edward Alexander is a mutual person.
Active
Trent Concrete Structures Limited
John Edward Alexander, , and 3 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
5 Oct 2008
For period
5 Oct
⟶
5 Oct 2008
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
£11.11M
Decreased by £2.08M (-16%)
Employees
146
Decreased by 10 (-6%)
Total Assets
£7.06M
Decreased by £1.09M (-13%)
Total Liabilities
-£3.65M
Decreased by £164K (-4%)
Net Assets
£3.41M
Decreased by £930K (-21%)
Debt Ratio (%)
52%
Increased by 4.92% (+11%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 6 Months Ago on 2 May 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 24 Jan 2023
Restoration Court Order
10 Years Ago on 7 Aug 2015
Dissolved After Liquidation
11 Years Ago on 17 Sep 2014
Liquidation Receiver Resigned
12 Years Ago on 23 May 2013
Voluntary Liquidator Appointed
12 Years Ago on 12 Feb 2013
Registered Address Changed
12 Years Ago on 12 Feb 2013
Registered Address Changed
15 Years Ago on 5 Oct 2010
Registered Address Changed
15 Years Ago on 5 Oct 2010
Confirmation Submitted
15 Years Ago on 15 Apr 2010
Get Alerts
Get Credit Report
Discover Trent Concrete Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 May 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Jan 2023
Restoration by order of the court
Submitted on 7 Aug 2015
Final Gazette dissolved following liquidation
Submitted on 17 Sep 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Jun 2014
Liquidators' statement of receipts and payments to 23 January 2014
Submitted on 16 Apr 2014
Receiver's abstract of receipts and payments to 10 May 2013
Submitted on 23 May 2013
Notice of ceasing to act as receiver or manager
Submitted on 23 May 2013
Registered office address changed from Kpmg Llp St Nicholas House Park Row Nottingham NG1 6FQ on 12 February 2013
Submitted on 12 Feb 2013
Appointment of a voluntary liquidator
Submitted on 12 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs