Company NameTriad Trade Textiles Limited
DirectorsBarbara Ianson and Nicola Kelly Juggins
Company StatusActive
Company Number01743627
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Ianson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(8 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriad House Mountbatten Court
Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMrs Nicola Kelly Juggins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressTriad House Mountbatten Court
Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameAnn Neal
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 July 1992)
RoleSecretary
Correspondence Address39 Staithes Road
Woodhouse Park
Manchester
Lancashire
M22 0HE
Secretary NameAnn Neal
NationalityBritish
StatusResigned
Appointed10 August 1991(8 years after company formation)
Appointment Duration28 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTriad House Mountbatten Court
Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMrs Carolyn Margaret Rainford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2010)
RoleSales
Country of ResidenceEngland
Correspondence Address8 Ayrshire Way
Mossley
Congleton
Cheshire
CW12 3TN

Contact

Websitewww.triaduk.co.uk
Telephone01260 278657
Telephone regionCongleton

Location

Registered AddressTriad House Mountbatten Court
Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£8,709
Cash£53,048
Current Liabilities£158,954

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

5 December 1991Delivered on: 11 December 1991
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
24 July 2023Termination of appointment of Faye Caroline Gerrard as a secretary on 24 July 2023 (1 page)
14 July 2023Appointment of Ms Faye Caroline Gerrard as a secretary on 14 July 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 September 2021Satisfaction of charge 1 in full (4 pages)
17 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
9 September 2019Termination of appointment of Ann Neal as a secretary on 9 September 2019 (1 page)
9 September 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
22 November 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
25 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Director's details changed for Mrs Nicola Kelly Juggins on 5 August 2014 (2 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Director's details changed for Mrs Nicola Kelly Juggins on 5 August 2014 (2 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 August 2014Secretary's details changed for Ann Neal on 9 August 2014 (1 page)
11 August 2014Director's details changed for Mrs Nicola Kelly Juggins on 9 August 2014 (2 pages)
11 August 2014Director's details changed for Barbara Ianson on 9 August 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Barbara Ianson on 9 August 2014 (2 pages)
11 August 2014Director's details changed for Barbara Ianson on 9 August 2014 (2 pages)
11 August 2014Director's details changed for Mrs Nicola Kelly Juggins on 9 August 2014 (2 pages)
11 August 2014Secretary's details changed for Ann Neal on 9 August 2014 (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Mrs Nicola Kelly Juggins on 9 August 2014 (2 pages)
11 August 2014Secretary's details changed for Ann Neal on 9 August 2014 (1 page)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Director's details changed for Nicola Kelly Juggins on 9 August 2010 (2 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Director's details changed for Nicola Kelly Juggins on 9 August 2010 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
26 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Nicola Kelly Juggins on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Barbara Ianson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Nicola Kelly Juggins on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Barbara Ianson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Barbara Ianson on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Nicola Kelly Juggins on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 June 2010Termination of appointment of Carolyn Rainford as a director (1 page)
9 June 2010Termination of appointment of Carolyn Rainford as a director (1 page)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
9 April 2009Director's change of particulars / barbara ianson / 09/04/2009 (1 page)
9 April 2009Director's change of particulars / barbara ianson / 09/04/2009 (1 page)
1 April 2009Director's change of particulars / nicola juggins / 01/12/2008 (1 page)
1 April 2009Director's change of particulars / nicola juggins / 01/12/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
8 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
22 September 2005Return made up to 10/08/05; full list of members (6 pages)
22 September 2005Return made up to 10/08/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 August 2004Return made up to 10/08/04; full list of members (6 pages)
16 August 2004Return made up to 10/08/04; full list of members (6 pages)
1 September 2003Return made up to 10/08/03; full list of members (6 pages)
1 September 2003Return made up to 10/08/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 April 2002Registered office changed on 04/04/02 from: regency hse moody st congleton cheshire,CW12 4AN (1 page)
4 April 2002Registered office changed on 04/04/02 from: regency hse moody st congleton cheshire,CW12 4AN (1 page)
18 September 2001Return made up to 10/08/01; full list of members (6 pages)
18 September 2001Return made up to 10/08/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 September 1999Return made up to 10/08/99; full list of members (6 pages)
29 September 1999Return made up to 10/08/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 September 1998Return made up to 10/08/98; no change of members (4 pages)
2 September 1998Return made up to 10/08/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
12 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 October 1996Return made up to 10/08/96; full list of members (6 pages)
2 October 1996Return made up to 10/08/96; full list of members (6 pages)
9 August 1995Return made up to 10/08/95; no change of members (4 pages)
9 August 1995Return made up to 10/08/95; no change of members (4 pages)