Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Mr Victor John Ensor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr John Michael Hodgkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 53 Heathcroft Road Four Oaks Sutton Coldfield West Midlands B75 6RN |
Director Name | Mr Graham Tiso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thirlmere Avenue Nuneaton Warwickshire CV11 6HU |
Secretary Name | Mr Victor John Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 42 Malvern Avenue Nuneaton Warwickshire CV10 8ND |
Director Name | Mr James Bernard McCarthy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Secretary Name | Mr James Bernard McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Houndsfield Hunt Paddock Rouncil Lane Kenilworth Warwickshire CV8 1NL |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Cottage 1 Main Street Carlton Warwickshire CV13 0BZ |
Director Name | Ms Lorna Fellowes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 1999(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Street Warwick Warwickshire CV34 4HB |
Director Name | Christopher John Whitell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Secretary Name | Christopher John Whitell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Finance Director |
Correspondence Address | 10 Sedlescombe Park Rugby CV22 6HL |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | tritonshowers.co.uk |
---|---|
Telephone | 024 76344441 |
Telephone region | Coventry |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Norcros Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Triton Industry LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 June 2022 | Withdrawal of a person with significant control statement on 8 June 2022 (2 pages) |
8 June 2022 | Notification of Triton Industry International Limited as a person with significant control on 31 May 2017 (1 page) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 July 2013 | Second filing of AP01 previously delivered to Companies House
|
30 July 2013 | Second filing of AP01 previously delivered to Companies House
|
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director
|
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from ladyfield house station road wilmslow cheshire SK9 1BU england (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from ladyfield house station road wilmslow cheshire SK9 1BU england (1 page) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
8 February 2005 | Company name changed triton aquatherm LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed triton aquatherm LIMITED\certificate issued on 08/02/05 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
24 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
24 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
23 May 1997 | Location of register of members (1 page) |
23 May 1997 | Location of register of members (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
17 June 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
6 November 1995 | Secretary's particulars changed (4 pages) |
6 November 1995 | Secretary's particulars changed (4 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (5 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (5 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |