Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G. TREMAIN LIMITED
Company Information for

A.G. TREMAIN LIMITED

4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR,
Company Registration Number
01063885
Private Limited Company
Active

Company Overview

About A.g. Tremain Ltd
A.G. TREMAIN LIMITED was founded on 1972-08-02 and has its registered office in Colchester. The organisation's status is listed as "Active". A.g. Tremain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.G. TREMAIN LIMITED
 
Legal Registered Office
4 & 5 THE CEDARS
APEX 12 OLD IPSWICH ROAD
COLCHESTER
ESSEX
CO7 7QR
Other companies in CO7
 
Filing Information
Company Number 01063885
Company ID Number 01063885
Date formed 1972-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G. TREMAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.G. TREMAIN LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS GEORGE TREMAIN
Company Secretary 1994-04-29
ALAN GEOFFREY TREMAIN
Director 1991-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ANN TREMAIN
Director 1991-07-03 1995-10-24
ALAN GEOFFREY TREMAIN
Company Secretary 1991-07-03 1994-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07Second filing of director appointment of Mr Stephen James Clarke
2023-06-21CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-01-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-02-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04RP04AP01Second filing of director appointment of Mr Philip John Silcox
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-21TM02Termination of appointment of Linda May Tremain on 2020-06-01
2021-06-18PSC07CESSATION OF LINDA MAY TREMAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN SILCOX
2021-03-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-25PSC07CESSATION OF ALAN GEOFFREY TREMAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY TREMAIN
2020-06-24AP01DIRECTOR APPOINTED MR PHILIP JOHN SILCOX
2020-06-24DIRECTOR APPOINTED MR STEPHEN JAMES CLARKE
2020-02-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03TM02Termination of appointment of Douglas George Tremain on 2020-01-03
2020-01-03AP03Appointment of Linda May Tremain as company secretary on 2020-01-03
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-02-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-20CH01Director's details changed for Mr Alan Geoffrey Tremain on 2018-06-20
2018-03-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MAY TREMAIN
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY TREMAIN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MAY TREMAIN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MAY TREMAIN
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY TREMAIN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY TREMAIN
2017-03-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0117/06/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0117/06/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0117/06/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
2012-07-03AR0117/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0117/06/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0117/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Mr Alan Geoffrey Tremain on 2010-06-17
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS GEORGE TREMAIN / 17/06/2010
2010-03-01AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-04-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-22363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-18363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: ST MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE
2005-06-29363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-07-05363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-07-12363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-14363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-07-09363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH
2000-07-25363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-04363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-07-03363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-08363sRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1996-08-13SRES13SEC 130 01/08/96
1996-08-13SRES01ALTER MEM AND ARTS 01/08/96
1996-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-19363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1996-07-19288DIRECTOR RESIGNED
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-07-19363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-10363sRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1995-02-25395PARTICULARS OF MORTGAGE/CHARGE
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-07363sRETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS
1994-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-15363sRETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS
1993-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-15AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-07-10363sRETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS
1992-04-26AAFULL ACCOUNTS MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to A.G. TREMAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.G. TREMAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-02-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.G. TREMAIN LIMITED

Intangible Assets
Patents
We have not found any records of A.G. TREMAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G. TREMAIN LIMITED
Trademarks
We have not found any records of A.G. TREMAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G. TREMAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A.G. TREMAIN LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where A.G. TREMAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G. TREMAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.G. TREMAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4