Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
Director Name | Mr William Harold Ravenna |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP Wales |
Director Name | Mr David James Dawson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capesthorne Road Christleton Chester CH3 7GA Wales |
Director Name | Mrs Joan Dawson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capesthorne Road Christleton Chester CH3 7GA Wales |
Secretary Name | Mr David James Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capesthorne Road Christleton Chester CH3 7GA Wales |
Secretary Name | John McKaigue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 July 2014) |
Role | General Manager |
Correspondence Address | 58 Mount Road Wallasey Merseyside CH45 0NB Wales |
Website | www.lexicraft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6479281 |
Telephone region | Liverpool |
Registered Address | 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | David James Dawson 50.00% Ordinary |
---|---|
22.5k at £1 | Joan Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
24 June 2023 | Company name changed trinyield LIMITED\certificate issued on 24/06/23
|
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Registered office address changed from Unit 32 Woodside Business Park Birkenhead Merseyside CH41 1EL to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Unit 32 Woodside Business Park Birkenhead Merseyside CH41 1EL to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on 13 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 October 2014 | Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page) |
14 October 2014 | Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
22 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
22 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 December 2009 | Director's details changed for Joan Dawson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Joan Dawson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for David James Dawson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David James Dawson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: c/o lexicraft LIMITED unit 70 woodside business park brikenhead merseyside CH41 1EL (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: c/o lexicraft LIMITED unit 70 woodside business park brikenhead merseyside CH41 1EL (1 page) |
13 February 2006 | Return made up to 05/12/05; full list of members
|
13 February 2006 | Return made up to 05/12/05; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: unit 70 woodside business park birkenhead merseyside CH41 1EC (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: unit 70 woodside business park birkenhead merseyside CH41 1EC (1 page) |
23 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
23 December 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page) |
26 January 2004 | Return made up to 05/12/03; full list of members
|
26 January 2004 | Return made up to 05/12/03; full list of members
|
23 December 2003 | Auditor's resignation (1 page) |
23 December 2003 | Auditor's resignation (1 page) |
9 December 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
9 December 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
18 May 2001 | Return made up to 05/12/00; full list of members (6 pages) |
18 May 2001 | Return made up to 05/12/00; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
9 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
13 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 1 June 1996 (11 pages) |
21 January 1997 | Full accounts made up to 1 June 1996 (11 pages) |
21 January 1997 | Full accounts made up to 1 June 1996 (11 pages) |
23 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 27 May 1995 (11 pages) |
4 February 1996 | Full accounts made up to 27 May 1995 (11 pages) |
5 January 1996 | Return made up to 05/12/95; full list of members
|
5 January 1996 | Return made up to 05/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 June 1992 | Resolutions
|
8 June 1992 | Ad 26/05/92--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
8 June 1992 | Nc inc already adjusted 26/05/92 (1 page) |
8 June 1992 | Nc inc already adjusted 26/05/92 (1 page) |
8 June 1992 | Resolutions
|
8 June 1992 | Ad 26/05/92--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
24 February 1991 | Full group accounts made up to 31 May 1990 (13 pages) |
24 February 1991 | Full group accounts made up to 31 May 1990 (13 pages) |
12 April 1989 | Return made up to 17/01/89; full list of members (5 pages) |
12 April 1989 | Return made up to 17/01/89; full list of members (5 pages) |
8 July 1988 | Return made up to 02/04/88; full list of members (4 pages) |
8 July 1988 | Return made up to 02/04/88; full list of members (4 pages) |
23 May 1988 | Accounts made up to 31 May 1987 (12 pages) |
23 May 1988 | Accounts made up to 31 May 1987 (12 pages) |
28 November 1986 | Director resigned;new director appointed (2 pages) |
28 November 1986 | Director resigned;new director appointed (2 pages) |
28 June 1986 | Director resigned;new director appointed (1 page) |
28 June 1986 | Director resigned;new director appointed (1 page) |