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

TROJAN HARDWARE & DESIGN LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
06570996
Private Limited Company
Liquidation

Company Overview

About Trojan Hardware & Design Ltd
TROJAN HARDWARE & DESIGN LIMITED was founded on 2008-04-21 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Trojan Hardware & Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TROJAN HARDWARE & DESIGN LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in WS2
 
Filing Information
Company Number 06570996
Company ID Number 06570996
Date formed 2008-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 07:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROJAN HARDWARE & DESIGN 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 TROJAN HARDWARE & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NEIL JAMES MARTIN
Company Secretary 2016-10-19
CHRISTOPHER DAVID BROWNING
Director 2016-10-19
NEIL ARTHUR VANN
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN MARRON
Director 2018-01-02 2018-06-22
ALLAN DAVID TALBOT-COOPER
Director 2016-10-19 2017-12-11
ANTHONY CHADWICK
Director 2008-04-30 2016-10-19
TERENCE JAMES DOLMAN
Director 2008-04-30 2016-10-19
GRAHAM WILFRED PEARCE
Director 2014-07-27 2015-01-19
TERENCE MOORE
Company Secretary 2008-04-30 2014-04-24
TERENCE MOORE
Director 2008-04-30 2014-04-24
DAVID JONES
Director 2008-04-30 2009-05-01
NOMINEE COMPANY SECRETARIES LIMITED
Company Secretary 2008-04-21 2008-04-21
NOMINEE COMPANY DIRECTORS LIMITED
Director 2008-04-21 2008-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
CHRISTOPHER DAVID BROWNING PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ABLOY SECURITY LIMITED Director 2013-04-01 CURRENT 1986-11-28 Liquidation
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

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
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960005
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960003
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960002
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MARRON
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR MARTIN JOHN MARRON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN TALBOT-COOPER
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-16AUDAUDITOR'S RESIGNATION
2016-11-03AP03SECRETARY APPOINTED NEIL JAMES MARTIN
2016-11-02AA01PREVEXT FROM 30/04/2016 TO 31/10/2016
2016-11-02AP01DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DOLMAN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHADWICK
2016-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2016-11-02AP01DIRECTOR APPOINTED MR NEIL ARTHUR VANN
2016-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960004
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-21AR0121/04/16 FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065709960005
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0121/04/15 FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARCE
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065709960004
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065709960003
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065709960002
2014-08-29AP01DIRECTOR APPOINTED MR GRAHAM WILFRED PEARCE
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0121/04/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MOORE / 01/04/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES DOLMAN / 01/04/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHADWICK / 01/04/2014
2014-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE MOORE / 01/04/2014
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MOORE
2014-04-16AUDAUDITOR'S RESIGNATION
2014-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-04-24AR0121/04/13 FULL LIST
2013-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-05-21AR0121/04/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-27AR0121/04/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-13AR0121/04/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM LONG STREET PREMIER BUSINESS PARK WALSALL WEST MIDLANDS WS2 9XP
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR AND SECRETARY APPOINTED TERENCE MOORE
2008-11-10288aDIRECTOR APPOINTED ANTHONY CHADWICK
2008-11-10288aDIRECTOR APPOINTED TERENCE JAMES DOLMAN
2008-11-10288aDIRECTOR APPOINTED DAVID JONES
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG ENGLAND
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED
2008-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to TROJAN HARDWARE & DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-07-24
Fines / Sanctions
No fines or sanctions have been issued against TROJAN HARDWARE & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-26 Outstanding HSBC BANK PLC
2014-10-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
2014-09-22 Outstanding HSBC BANK PLC
2014-09-19 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-01-19 Satisfied ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by TROJAN HARDWARE & DESIGN LIMITED

TROJAN HARDWARE & DESIGN LIMITED has registered 6 patents

GB2462538 , GB2482722 , GB2485794 , GB2484306 , GB2496911 , GB2460893 ,

Domain Names
We do not have the domain name information for TROJAN HARDWARE & DESIGN LIMITED
Trademarks
We have not found any records of TROJAN HARDWARE & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TROJAN HARDWARE & DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redditch Borough Council 2012-10-26 GBP £530 Stock Variance
Redditch Borough Council 2012-01-13 GBP £496 Stock Account (Cedar)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TROJAN HARDWARE & DESIGN 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTROJAN HARDWARE & DESIGN LIMITED Event Date2018-07-18
Final Date For Submission: 3 September 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyTROJAN HARDWARE & DESIGN LIMITED Event Date2018-07-18
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 18 July 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Christopher David Browning, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyTROJAN HARDWARE & DESIGN LIMITED Event Date2018-07-18
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROJAN HARDWARE & DESIGN 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 TROJAN HARDWARE & DESIGN 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.