About

Registered Number: 03737563
Date of Incorporation: 22/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 3 Hawick Crescent Industrial Estate, Byker, Newcastle Upon Tyne, NE6 1AS

 

Based in Newcastle Upon Tyne, Trichrome Ltd was founded on 22 March 1999. This business has 2 directors listed as Laidler, Catherine, Laidler, John Geoffrey. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLER, John Geoffrey 22 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LAIDLER, Catherine 22 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 22 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 12 March 2012
AA01 - Change of accounting reference date 17 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
RESOLUTIONS - N/A 24 March 2010
CAP-SS - N/A 24 March 2010
SH19 - Statement of capital 24 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 10 February 2009
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 April 2007
353 - Register of members 10 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 14 November 2001
287 - Change in situation or address of Registered Office 20 September 2001
AA - Annual Accounts 20 February 2001
225 - Change of Accounting Reference Date 07 December 2000
363s - Annual Return 20 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
123 - Notice of increase in nominal capital 17 July 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
MEM/ARTS - N/A 08 May 2000
123 - Notice of increase in nominal capital 08 May 2000
395 - Particulars of a mortgage or charge 15 June 1999
395 - Particulars of a mortgage or charge 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2004 Outstanding

N/A

Legal charge 01 June 1999 Outstanding

N/A

Debenture 01 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.