Bromborough
Wirral
Merseyside
CH62 3RJ
Wales
Director Name | Mr Jonathan Bagley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ Wales |
Director Name | Mrs Suzanne Foran |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ Wales |
Director Name | Mr David Paul Leatt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ Wales |
Director Name | Mr Jonathan Robert Bagley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Derek John Barrington |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 School Lane Meols Wirral Merseyside L47 6AE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Leslie Owens |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemount Grange Old Road West Kirby Wirral Merseyside CH48 4ET Wales |
Secretary Name | Mr Derek John Barrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 School Lane Meols Wirral Merseyside L47 6AE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Leslie Peter Owens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Granite Buildings 6 Stanley Street Liverpool L1 6AF |
Director Name | Mr John Carroll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ Wales |
Website | trustland.co.uk |
---|---|
Telephone | 0151 3462580 |
Telephone region | Liverpool |
Registered Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Trustland Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
16 August 2023 | Director's details changed for Mr David Paul Leatt on 14 October 2022 (2 pages) |
25 May 2023 | Termination of appointment of Suzanne Foran as a secretary on 29 April 2023 (1 page) |
25 May 2023 | Termination of appointment of Suzanne Foran as a director on 28 April 2023 (1 page) |
14 October 2022 | Registered 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 2022 | Change of details for Trustland Construction Limited as a person with significant control on 14 October 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 October 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
1 October 2020 | Notification of Trustland Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Director's details changed for Mrs Suzanne Foran on 1 August 2020 (2 pages) |
1 October 2020 | Cessation of The Trustland Group Limited as a person with significant control on 6 April 2016 (1 page) |
1 October 2020 | Secretary's details changed for Suzanne Foran on 1 August 2020 (1 page) |
1 October 2020 | Director's details changed for Mr David Paul Leatt on 1 August 2020 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of John Carroll as a director on 30 April 2019 (1 page) |
17 October 2018 | Appointment of Mr David Paul Leatt as a director on 31 August 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Suzanne Foran as a director on 31 August 2018 (2 pages) |
11 October 2018 | Change of name notice (2 pages) |
11 October 2018 | Resolutions
|
27 September 2018 | Appointment of Mr Jonathan Bagley as a director on 31 August 2018 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page) |
26 April 2012 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Appointment of Mr John Carroll as a director (2 pages) |
26 September 2011 | Appointment of Mr John Carroll as a director (2 pages) |
26 September 2011 | Termination of appointment of Leslie Owens as a director (1 page) |
26 September 2011 | Termination of appointment of Leslie Owens as a director (1 page) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 August 2010 | Secretary's details changed for Suzanne Foran on 3 August 2010 (1 page) |
20 August 2010 | Director's details changed for Leslie Peter Owens on 3 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Secretary's details changed for Suzanne Foran on 3 August 2010 (1 page) |
20 August 2010 | Director's details changed for Leslie Peter Owens on 3 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Secretary's details changed for Suzanne Foran on 3 August 2010 (1 page) |
20 August 2010 | Director's details changed for Leslie Peter Owens on 3 August 2010 (2 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 June 2007 | Company name changed trustland (construction) ebt lim ited\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed trustland (construction) ebt lim ited\certificate issued on 13/06/07 (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
9 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
23 December 2004 | Amended accounts made up to 31 December 2000 (1 page) |
23 December 2004 | Amended accounts made up to 31 December 2000 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2004 | Amended accounts made up to 31 December 2001 (1 page) |
2 December 2004 | Amended accounts made up to 31 December 2002 (1 page) |
2 December 2004 | Amended accounts made up to 31 December 1999 (1 page) |
2 December 2004 | Amended accounts made up to 31 December 1999 (1 page) |
2 December 2004 | Amended accounts made up to 31 December 2002 (1 page) |
2 December 2004 | Amended accounts made up to 31 December 2001 (1 page) |
9 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
2 September 2003 | Return made up to 03/08/03; full list of members
|
2 September 2003 | Return made up to 03/08/03; full list of members
|
11 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
18 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 August 2001 | Return made up to 03/08/01; full list of members
|
22 August 2001 | Return made up to 03/08/01; full list of members
|
15 August 2000 | Return made up to 03/08/00; full list of members
|
15 August 2000 | Return made up to 03/08/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 September 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 September 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
3 August 1998 | Incorporation (18 pages) |
3 August 1998 | Incorporation (18 pages) |