About

Registered Number: 03927051
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Cavendish House, 91-93 Cavendish Street, Keighley, BD21 3DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.