About

Registered Number: 07716993
Date of Incorporation: 25/07/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House, Port Causeway, Wirral, Bromborough, CH62 4TP,

 

Having been setup in 2011, Trotter's Independent Condiments Ltd have registered office in Wirral, Bromborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROTTER, Byam Thomas Richard 03 August 2011 - 1
SOVEREIGN DIRECTORS (T&C) LIMITED 25 July 2011 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SOVEREIGN SECRETARIES LIMITED 08 January 2013 - 1
SOVEREIGN SECRETARIES LTD. 25 July 2011 08 January 2013 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 15 April 2019
CH01 - Change of particulars for director 21 March 2019
PSC04 - N/A 21 March 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 31 July 2018
PSC04 - N/A 31 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 03 April 2017
CH01 - Change of particulars for director 10 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 August 2014
CH04 - Change of particulars for corporate secretary 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 April 2013
AP04 - Appointment of corporate secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AR01 - Annual Return 20 August 2012
SH01 - Return of Allotment of shares 15 August 2012
SH01 - Return of Allotment of shares 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
CERTNM - Change of name certificate 27 July 2011
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.