Based in Keighley, Trident-heritage Ltd was registered on 16 February 2000, it's status at Companies House is "Active". The business has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CICOLINI, Antony | 16 February 2000 | 15 March 2002 | 1 |
IWANOWSKI, Andrew | 10 August 2007 | 05 December 2012 | 1 |
JENKINS, Gwenda | 16 February 2000 | 31 May 2006 | 1 |
JENKINS, Raymond | 16 February 2000 | 05 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Mark Alan | 16 March 2020 | - | 1 |
GILDER, Claire Louise | 01 June 2006 | 05 December 2012 | 1 |
ROWE, James | 08 March 2017 | 27 December 2018 | 1 |
STANISIC, Jack | 05 December 2012 | 08 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 23 March 2020 | |
CS01 - N/A | 23 March 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
AA - Annual Accounts | 19 September 2019 | |
AD01 - Change of registered office address | 25 March 2019 | |
CS01 - N/A | 25 March 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
TM02 - Termination of appointment of secretary | 25 March 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 21 September 2017 | |
TM02 - Termination of appointment of secretary | 08 March 2017 | |
AP03 - Appointment of secretary | 08 March 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AD01 - Change of registered office address | 09 March 2015 | |
MR01 - N/A | 03 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
MR04 - N/A | 28 August 2014 | |
MR04 - N/A | 28 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA01 - Change of accounting reference date | 13 November 2013 | |
AA - Annual Accounts | 06 November 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
AA01 - Change of accounting reference date | 12 August 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AP01 - Appointment of director | 15 January 2013 | |
AP01 - Appointment of director | 12 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
AP03 - Appointment of secretary | 12 December 2012 | |
AA01 - Change of accounting reference date | 12 December 2012 | |
AD01 - Change of registered office address | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
RESOLUTIONS - N/A | 11 December 2012 | |
AA - Annual Accounts | 04 December 2012 | |
RESOLUTIONS - N/A | 15 October 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 22 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 07 August 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 06 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
AA - Annual Accounts | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
SA - Shares agreement | 01 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
RESOLUTIONS - N/A | 03 September 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 27 April 2004 | |
363a - Annual Return | 19 February 2004 | |
169 - Return by a company purchasing its own shares | 23 September 2003 | |
AA - Annual Accounts | 13 April 2003 | |
363a - Annual Return | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
AA - Annual Accounts | 19 March 2002 | |
363a - Annual Return | 26 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
363a - Annual Return | 02 March 2001 | |
225 - Change of Accounting Reference Date | 19 December 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
RESOLUTIONS - N/A | 18 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
325 - Location of register of directors' interests in shares etc | 11 April 2000 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 April 2000 | |
353 - Register of members | 11 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
123 - Notice of increase in nominal capital | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
287 - Change in situation or address of Registered Office | 15 March 2000 | |
NEWINC - New incorporation documents | 16 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 September 2014 | Outstanding |
N/A |
Debenture deed | 19 July 2011 | Fully Satisfied |
N/A |
All assets debenture | 24 August 2007 | Fully Satisfied |
N/A |
Debenture | 02 May 2001 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 17 April 2000 | Fully Satisfied |
N/A |