Wirral
Merseyside
CH62 3NY
Wales
Director Name | Mr Jonathan Bagley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hawkshead Road Bromborough CH62 3RT Wales |
Director Name | Mrs Suzanne Foran |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road Croft Technology Park Bromborough Wirral 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(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road Croft Technology Park Bromborough Wirral 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(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Leslie Peter Owens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF |
Director Name | Mr John Carroll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(6 years, 3 months 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | trustland.co.uk |
---|---|
Email address | [email protected] |
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 |
---|
Year | 2014 |
---|---|
Net Worth | -£100 |
Current Liabilities | £100 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
25 May 2023 | Termination of appointment of Suzanne Foran as a secretary on 28 April 2023 (1 page) |
25 May 2023 | Termination of appointment of Suzanne Foran as a director on 28 April 2023 (1 page) |
17 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
10 May 2023 | Director's details changed for Mr David Paul Leatt on 14 October 2022 (2 pages) |
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) |
7 July 2022 | Second filing for the appointment of Mr Jonathan Robert Bagley as a director (3 pages) |
9 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
26 April 2022 | Director's details changed for Mr Jonathan Bagley on 1 April 2022 (2 pages) |
4 May 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
3 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
21 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 June 2019 | Change of details for The Trustland Group Limited as a person with significant control on 11 October 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
7 May 2019 | Termination of appointment of John Carroll as a director on 30 April 2019 (1 page) |
19 October 2018 | Appointment of Mr Jonathan Bagley as a director on 31 August 2018 (2 pages) |
19 October 2018 | Appointment of Mr Jonathan Bagley as a director on 31 August 2018
|
19 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) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 6 June 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 Merseyside L1 6AF on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 26 April 2012 (1 page) |
26 September 2011 | Termination of appointment of Leslie Owens as a director (1 page) |
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 | Appointment of Mr John Carroll as a director (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2010 | Director's details changed for Leslie Peter Owens on 6 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Leslie Peter Owens on 6 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Suzanne Foran on 6 June 2010 (1 page) |
14 July 2010 | Director's details changed for Leslie Peter Owens on 6 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Suzanne Foran on 6 June 2010 (1 page) |
14 July 2010 | Secretary's details changed for Suzanne Foran on 6 June 2010 (1 page) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
29 July 2005 | Memorandum and Articles of Association (9 pages) |
29 July 2005 | Memorandum and Articles of Association (9 pages) |
19 July 2005 | Company name changed bridgerock LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed bridgerock LIMITED\certificate issued on 19/07/05 (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Incorporation (17 pages) |