Company NameTrident Commercial Holdings Limited
Company StatusActive
Company Number01388121
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 7 months ago)
Previous NamesHayneholme Limited and Trident Metals Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Robert Mark Tudor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(18 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary NameChristopher Keith Martin
NationalityBritish
StatusCurrent
Appointed13 February 2004(25 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameChristopher Keith Martin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(27 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMrs Jacqueline Tudor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(31 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr David John Tudor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(43 years, 7 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameAlexander Houston
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleMetal Merchant
Correspondence Address1 Princess Drive
Wistaston
Crewe
Cheshire
CW2 8HN
Director NameJames Alastair Houston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 2 months after company formation)
Appointment Duration14 years (resigned 01 December 2005)
RoleMetal Merchant
Correspondence Address75 Waterloo Road
Haslington
Crewe
Cheshire
CW1 5TA
Secretary NameChristopher Willavoys Royle
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address93 Queens Park Drive
Crewe
Cheshire
CW2 7SN
Director NameMrs Mary Elizabeth Houston
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1998)
RoleSecretary
Correspondence AddressHolmeleigh 150 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Secretary NameRobert Mark Tudor
NationalityBritish
StatusResigned
Appointed18 May 1993(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Firs
13 Greensway Curzon Park
Chester
Cheshire
CH4 8BE
Wales
Secretary NameJulian Martyn Leek
NationalityBritish
StatusResigned
Appointed15 November 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address57 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BU
Director NameIan Bousfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(19 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 30 November 2016)
RoleWorks Director
Country of ResidenceWales
Correspondence AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary NameRobert Mark Tudor
NationalityBritish
StatusResigned
Appointed09 October 1998(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressGable Cottage
Childwall Farm Kelsall Road Tarvin
Chester
CH3 8NR
Wales
Secretary NameJulian Martyn Leek
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(23 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address57 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BU
Director NameJulian Martyn Leek
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2004)
RoleFinancial Director
Correspondence Address57 Vicarage Lane
Elworth
Sandbach
Cheshire
CW11 3BU

Contact

Websitetridentmetals.co.uk

Location

Registered AddressFactory Road West
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

15.5k at £1Robert Mark Tudor
100.00%
Ordinary

Financials

Year2014
Turnover£7,413,548
Gross Profit£1,688,743
Net Worth£613,468
Cash£488,602
Current Liabilities£1,717,543

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

4 February 2009Delivered on: 6 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north east of factory road t/no. WA548537 and f/h property k/a land and buildings lying to the north of factory road sandycroft deeside t/no. WA395426 and land lying to the north of factory road sandycroft deeside t/no. WA649014 and the f/h property k/a land at factory road sandycroft deeside t/no. WA833838 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 January 2009Delivered on: 21 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2002Delivered on: 26 June 2002
Satisfied on: 12 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 October 2000Delivered on: 10 October 2000
Satisfied on: 14 February 2003
Persons entitled: Akzo Nobel Cif Nominees Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of surrender dated 6TH october 2000 of units 5A/5B lineside industrial estate littlehampton between the company and chargee.
Particulars: Land at factory road sandycroft deeside t/no;-WA833838.
Fully Satisfied
1 September 1989Delivered on: 2 September 1989
Satisfied on: 20 June 2009
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
14 April 2023Accounts for a small company made up to 30 November 2022 (10 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2023Memorandum and Articles of Association (32 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 30 November 2021 (10 pages)
26 April 2022Appointment of Mr David John Tudor as a director on 25 April 2022 (2 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
4 June 2021Accounts for a small company made up to 30 November 2020 (10 pages)
13 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
22 July 2020Accounts for a small company made up to 30 November 2019 (12 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
10 June 2019Accounts for a small company made up to 30 November 2018 (13 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 30 November 2017 (12 pages)
28 November 2017Satisfaction of charge 5 in full (2 pages)
28 November 2017Satisfaction of charge 5 in full (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 30 November 2016 (20 pages)
9 August 2017Full accounts made up to 30 November 2016 (20 pages)
30 November 2016Termination of appointment of Ian Bousfield as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Ian Bousfield as a director on 30 November 2016 (1 page)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 August 2016Full accounts made up to 30 November 2015 (18 pages)
11 August 2016Full accounts made up to 30 November 2015 (18 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,540
(5 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,540
(5 pages)
5 June 2015Full accounts made up to 30 November 2014 (17 pages)
5 June 2015Full accounts made up to 30 November 2014 (17 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,540
(5 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,540
(5 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 15,540
(5 pages)
9 May 2014Full accounts made up to 30 November 2013 (19 pages)
9 May 2014Full accounts made up to 30 November 2013 (19 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 15,540
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 15,540
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 15,540
(5 pages)
31 May 2013Full accounts made up to 30 November 2012 (22 pages)
31 May 2013Full accounts made up to 30 November 2012 (22 pages)
22 November 2012Director's details changed for Robert Mark Tudor on 5 November 2012 (2 pages)
22 November 2012Director's details changed for Robert Mark Tudor on 5 November 2012 (2 pages)
22 November 2012Secretary's details changed for Christopher Keith Martin on 5 November 2012 (1 page)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 November 2012Director's details changed for Robert Mark Tudor on 5 November 2012 (2 pages)
22 November 2012Director's details changed for Christopher Keith Martin on 5 November 2012 (2 pages)
22 November 2012Director's details changed for Christopher Keith Martin on 5 November 2012 (2 pages)
22 November 2012Secretary's details changed for Christopher Keith Martin on 5 November 2012 (1 page)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 November 2012Director's details changed for Ian Bousfield on 5 November 2012 (2 pages)
22 November 2012Director's details changed for Ian Bousfield on 5 November 2012 (2 pages)
22 November 2012Director's details changed for Ian Bousfield on 5 November 2012 (2 pages)
22 November 2012Secretary's details changed for Christopher Keith Martin on 5 November 2012 (1 page)
22 November 2012Director's details changed for Christopher Keith Martin on 5 November 2012 (2 pages)
23 May 2012Full accounts made up to 30 November 2011 (21 pages)
23 May 2012Full accounts made up to 30 November 2011 (21 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Ian Bousfield on 1 January 2011 (2 pages)
22 November 2011Director's details changed for Ian Bousfield on 1 January 2011 (2 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Ian Bousfield on 1 January 2011 (2 pages)
27 May 2011Full accounts made up to 30 November 2010 (25 pages)
27 May 2011Full accounts made up to 30 November 2010 (25 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
26 April 2010Appointment of Mrs Jacqueline Tudor as a director (2 pages)
26 April 2010Appointment of Mrs Jacqueline Tudor as a director (2 pages)
16 April 2010Full accounts made up to 30 November 2009 (19 pages)
16 April 2010Full accounts made up to 30 November 2009 (19 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Director's details changed for Ian Bousfield on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ian Bousfield on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Keith Martin on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Ian Bousfield on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Keith Martin on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Mark Tudor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Mark Tudor on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Mark Tudor on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Christopher Keith Martin on 5 November 2009 (2 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 June 2009Full accounts made up to 30 November 2008 (19 pages)
18 June 2009Full accounts made up to 30 November 2008 (19 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
7 November 2008Return made up to 05/11/08; full list of members (4 pages)
23 April 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
23 April 2008Accounts for a medium company made up to 30 November 2007 (18 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 April 2008Gbp ic 21000/15540\27/03/08\gbp sr 5460@1=5460\ (2 pages)
21 April 2008Gbp ic 21000/15540\27/03/08\gbp sr 5460@1=5460\ (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
22 May 2007Full accounts made up to 30 November 2006 (17 pages)
22 May 2007Full accounts made up to 30 November 2006 (17 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Return made up to 05/11/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 05/11/06; full list of members (3 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
20 April 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
30 September 2005Full accounts made up to 30 November 2004 (18 pages)
30 September 2005Full accounts made up to 30 November 2004 (18 pages)
8 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
14 June 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
2 April 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
2 April 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned;director resigned (1 page)
2 December 2003Return made up to 05/11/03; full list of members (8 pages)
2 December 2003Return made up to 05/11/03; full list of members (8 pages)
5 April 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
5 April 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
3 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
6 March 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
6 March 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
3 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Return made up to 05/11/00; full list of members (8 pages)
28 November 2000Return made up to 05/11/00; full list of members (8 pages)
21 November 2000Accounts for a medium company made up to 31 May 2000 (13 pages)
21 November 2000Accounts for a medium company made up to 31 May 2000 (13 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 February 2000Accounts for a medium company made up to 31 May 1999 (14 pages)
10 February 2000Accounts for a medium company made up to 31 May 1999 (14 pages)
1 December 1999Return made up to 05/11/99; full list of members (8 pages)
1 December 1999Return made up to 05/11/99; full list of members (8 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
22 January 1999Return made up to 05/11/98; full list of members (6 pages)
22 January 1999Return made up to 05/11/98; full list of members (6 pages)
14 October 1998Full accounts made up to 31 May 1998 (14 pages)
14 October 1998Full accounts made up to 31 May 1998 (14 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
10 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
9 October 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
9 October 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
13 November 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 13/11/96
(4 pages)
13 November 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 13/11/96
(4 pages)
31 May 1996Company name changed trident metals LIMITED\certificate issued on 01/06/96 (2 pages)
31 May 1996Company name changed trident metals LIMITED\certificate issued on 01/06/96 (2 pages)
25 February 1996Accounting reference date extended from 28/02 to 31/05 (1 page)
25 February 1996Accounting reference date extended from 28/02 to 31/05 (1 page)
20 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 November 1995Return made up to 14/11/95; full list of members (6 pages)
28 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)