Company NameThe Trustland Group Limited
Company StatusActive
Company Number03608977
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Previous NamesTrustland (Construction) Ebt Limited and Trustland Construction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSuzanne Foran
NationalityBritish
StatusCurrent
Appointed31 August 1999(1 year after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Hawkshead Road Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director NameMr Jonathan Bagley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hawkshead Road, Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director NameMrs Suzanne Foran
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director NameMr David Paul Leatt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director NameMr Jonathan Robert Bagley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brunel Road Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Derek John Barrington
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 School Lane
Meols
Wirral
Merseyside
L47 6AE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Leslie Owens
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRosemount Grange Old Road
West Kirby
Wirral
Merseyside
CH48 4ET
Wales
Secretary NameMr Derek John Barrington
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 School Lane
Meols
Wirral
Merseyside
L47 6AE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Leslie Peter Owens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGranite Buildings
6 Stanley Street
Liverpool
L1 6AF
Director NameMr John Carroll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hawkshead Road, Greenfields Technology Park
Bromborough
Wirral
Merseyside
CH62 3RJ
Wales

Contact

Websitetrustland.co.uk
Telephone0151 3462580
Telephone regionLiverpool

Location

Registered Address4 Brunel Road
Croft Business Park
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trustland Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 August 2023Director's details changed for Mr David Paul Leatt on 14 October 2022 (2 pages)
25 May 2023Termination of appointment of Suzanne Foran as a secretary on 29 April 2023 (1 page)
25 May 2023Termination of appointment of Suzanne Foran as a director on 28 April 2023 (1 page)
14 October 2022Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 14 October 2022 (1 page)
14 October 2022Change of details for Trustland Construction Limited as a person with significant control on 14 October 2022 (2 pages)
25 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 October 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
1 October 2020Notification of Trustland Construction Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Director's details changed for Mrs Suzanne Foran on 1 August 2020 (2 pages)
1 October 2020Cessation of The Trustland Group Limited as a person with significant control on 6 April 2016 (1 page)
1 October 2020Secretary's details changed for Suzanne Foran on 1 August 2020 (1 page)
1 October 2020Director's details changed for Mr David Paul Leatt on 1 August 2020 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
7 May 2019Termination of appointment of John Carroll as a director on 30 April 2019 (1 page)
17 October 2018Appointment of Mr David Paul Leatt as a director on 31 August 2018 (2 pages)
17 October 2018Appointment of Mrs Suzanne Foran as a director on 31 August 2018 (2 pages)
11 October 2018Change of name notice (2 pages)
11 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-25
(2 pages)
27 September 2018Appointment of Mr Jonathan Bagley as a director on 31 August 2018 (2 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page)
26 April 2012Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Appointment of Mr John Carroll as a director (2 pages)
26 September 2011Appointment of Mr John Carroll as a director (2 pages)
26 September 2011Termination of appointment of Leslie Owens as a director (1 page)
26 September 2011Termination of appointment of Leslie Owens as a director (1 page)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 August 2010Secretary's details changed for Suzanne Foran on 3 August 2010 (1 page)
20 August 2010Director's details changed for Leslie Peter Owens on 3 August 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Suzanne Foran on 3 August 2010 (1 page)
20 August 2010Director's details changed for Leslie Peter Owens on 3 August 2010 (2 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Suzanne Foran on 3 August 2010 (1 page)
20 August 2010Director's details changed for Leslie Peter Owens on 3 August 2010 (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
28 August 2007Return made up to 03/08/07; full list of members (2 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 June 2007Company name changed trustland (construction) ebt lim ited\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed trustland (construction) ebt lim ited\certificate issued on 13/06/07 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 August 2005Return made up to 03/08/05; full list of members (2 pages)
9 August 2005Return made up to 03/08/05; full list of members (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
23 December 2004Amended accounts made up to 31 December 2000 (1 page)
23 December 2004Amended accounts made up to 31 December 2000 (1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2004Amended accounts made up to 31 December 2001 (1 page)
2 December 2004Amended accounts made up to 31 December 2002 (1 page)
2 December 2004Amended accounts made up to 31 December 1999 (1 page)
2 December 2004Amended accounts made up to 31 December 1999 (1 page)
2 December 2004Amended accounts made up to 31 December 2002 (1 page)
2 December 2004Amended accounts made up to 31 December 2001 (1 page)
9 September 2004Return made up to 03/08/04; full list of members (6 pages)
9 September 2004Return made up to 03/08/04; full list of members (6 pages)
2 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2002Return made up to 03/08/02; full list of members (6 pages)
18 September 2002Return made up to 03/08/02; full list of members (6 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
17 August 1999Return made up to 03/08/99; full list of members (6 pages)
17 August 1999Return made up to 03/08/99; full list of members (6 pages)
8 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 August 1998Registered office changed on 14/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
3 August 1998Incorporation (18 pages)
3 August 1998Incorporation (18 pages)