Company NameRaventa Trading Limited
DirectorsMarta Nino-Marcos and William Harold Ravenna
Company StatusActive
Company Number02004318
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Previous NameTrinyield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marta Nino-Marcos
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed04 July 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
Director NameMr William Harold Ravenna
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
Director NameMr David James Dawson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(4 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Director NameMrs Joan Dawson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(4 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Secretary NameMr David James Dawson
NationalityBritish
StatusResigned
Appointed02 February 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Secretary NameJohn McKaigue
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 July 2014)
RoleGeneral Manager
Correspondence Address58 Mount Road
Wallasey
Merseyside
CH45 0NB
Wales

Contact

Websitewww.lexicraft.co.uk/
Email address[email protected]
Telephone0151 6479281
Telephone regionLiverpool

Location

Registered Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1David James Dawson
50.00%
Ordinary
22.5k at £1Joan Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£162,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
24 June 2023Company name changed trinyield LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-23
(3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 45,200
(3 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45,000
(3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 45,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 45,000
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 45,000
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 45,000
(3 pages)
16 October 2014Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page)
16 October 2014Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page)
16 October 2014Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page)
16 October 2014Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page)
16 October 2014Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page)
16 October 2014Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page)
16 October 2014Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page)
16 October 2014Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page)
16 October 2014Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page)
14 October 2014Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages)
14 October 2014Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages)
14 October 2014Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages)
14 October 2014Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages)
14 October 2014Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages)
14 October 2014Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 45,000
(5 pages)
21 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 45,000
(5 pages)
21 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 45,000
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 December 2009Director's details changed for Joan Dawson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Joan Dawson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David James Dawson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for David James Dawson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 January 2009Return made up to 05/12/08; full list of members (4 pages)
30 January 2009Return made up to 05/12/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 December 2007Return made up to 05/12/07; full list of members (2 pages)
27 December 2007Return made up to 05/12/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 December 2006Return made up to 05/12/06; full list of members (7 pages)
15 December 2006Return made up to 05/12/06; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 October 2006Registered office changed on 30/10/06 from: c/o lexicraft LIMITED unit 70 woodside business park brikenhead merseyside CH41 1EL (1 page)
30 October 2006Registered office changed on 30/10/06 from: c/o lexicraft LIMITED unit 70 woodside business park brikenhead merseyside CH41 1EL (1 page)
13 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 February 2005Return made up to 30/11/04; full list of members (7 pages)
8 February 2005Return made up to 30/11/04; full list of members (7 pages)
6 January 2005Registered office changed on 06/01/05 from: unit 70 woodside business park birkenhead merseyside CH41 1EC (1 page)
6 January 2005Registered office changed on 06/01/05 from: unit 70 woodside business park birkenhead merseyside CH41 1EC (1 page)
23 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 December 2004Accounts for a small company made up to 30 November 2003 (6 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page)
27 January 2004Registered office changed on 27/01/04 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page)
26 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
9 December 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
9 December 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
29 April 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
12 December 2001Return made up to 05/12/01; full list of members (6 pages)
12 December 2001Return made up to 05/12/01; full list of members (6 pages)
18 May 2001Return made up to 05/12/00; full list of members (6 pages)
18 May 2001Return made up to 05/12/00; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
3 April 2001Full accounts made up to 31 May 2000 (8 pages)
17 January 2000Full accounts made up to 31 May 1999 (10 pages)
17 January 2000Full accounts made up to 31 May 1999 (10 pages)
9 December 1999Return made up to 05/12/99; full list of members (6 pages)
9 December 1999Return made up to 05/12/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 May 1998 (10 pages)
5 March 1999Full accounts made up to 31 May 1998 (10 pages)
13 January 1999Return made up to 05/12/98; full list of members (6 pages)
13 January 1999Return made up to 05/12/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
19 December 1997Return made up to 05/12/97; no change of members (4 pages)
19 December 1997Return made up to 05/12/97; no change of members (4 pages)
21 January 1997Full accounts made up to 1 June 1996 (11 pages)
21 January 1997Full accounts made up to 1 June 1996 (11 pages)
21 January 1997Full accounts made up to 1 June 1996 (11 pages)
23 December 1996Return made up to 05/12/96; no change of members (4 pages)
23 December 1996Return made up to 05/12/96; no change of members (4 pages)
4 February 1996Full accounts made up to 27 May 1995 (11 pages)
4 February 1996Full accounts made up to 27 May 1995 (11 pages)
5 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1992Ad 26/05/92--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
8 June 1992Nc inc already adjusted 26/05/92 (1 page)
8 June 1992Nc inc already adjusted 26/05/92 (1 page)
8 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 June 1992Ad 26/05/92--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
24 February 1991Full group accounts made up to 31 May 1990 (13 pages)
24 February 1991Full group accounts made up to 31 May 1990 (13 pages)
12 April 1989Return made up to 17/01/89; full list of members (5 pages)
12 April 1989Return made up to 17/01/89; full list of members (5 pages)
8 July 1988Return made up to 02/04/88; full list of members (4 pages)
8 July 1988Return made up to 02/04/88; full list of members (4 pages)
23 May 1988Accounts made up to 31 May 1987 (12 pages)
23 May 1988Accounts made up to 31 May 1987 (12 pages)
28 November 1986Director resigned;new director appointed (2 pages)
28 November 1986Director resigned;new director appointed (2 pages)
28 June 1986Director resigned;new director appointed (1 page)
28 June 1986Director resigned;new director appointed (1 page)