CUSTOMTRIAL LIMITED

Register to unlock more data on OkredoRegister

CUSTOMTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02963996

Incorporation date

01/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mary Street, Hyde, Cheshire SK14 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1994)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/09/2021
Director's details changed for Mr Mark Andrew Fantom on 2021-08-31
dot icon02/09/2021
Secretary's details changed for Mr Mark Andrew Fantom on 2021-08-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/04/2020
Termination of appointment of Marie Mayers as a director on 2020-04-08
dot icon21/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Director's details changed for Marie Horridge on 2019-01-28
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon30/10/2017
Cessation of Mark Andrew Fantom as a person with significant control on 2016-09-22
dot icon30/10/2017
Notification of Fantom Holdings Limited as a person with significant control on 2016-09-22
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Cancellation of shares. Statement of capital on 2016-06-15
dot icon26/01/2017
Termination of appointment of Elizabeth Fantom as a director on 2016-09-22
dot icon05/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Purchase of own shares.
dot icon13/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Registered office address changed from Orient House Newton Street Hyde Cheshire SK14 4LN on 2014-02-13
dot icon24/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/12/2010
Director's details changed for Marie Horridge on 2009-10-01
dot icon16/12/2010
Director's details changed for Elizabeth Fantom on 2009-10-01
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 01/09/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 01/09/07; full list of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: 1 worsley court high street worsley manchester M28 3NJ
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon28/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 01/09/05; full list of members
dot icon25/10/2004
Director resigned
dot icon16/09/2004
Return made up to 01/09/04; full list of members
dot icon16/09/2004
New director appointed
dot icon10/09/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
New director appointed
dot icon02/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon23/09/2002
Return made up to 01/09/02; full list of members
dot icon06/09/2002
Accounts for a small company made up to 2001-12-31
dot icon27/12/2001
Ad 10/12/01--------- £ si 146@1=146 £ ic 5000/5146
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
£ nc 5000/6000 10/12/01
dot icon30/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 01/09/01; full list of members
dot icon05/12/2000
Particulars of mortgage/charge
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/2000
Return made up to 01/09/00; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/10/1999
Secretary's particulars changed;director's particulars changed
dot icon01/10/1999
Return made up to 01/09/99; no change of members
dot icon29/09/1998
Registered office changed on 29/09/98 from: 8 goodacre matley lane hyde cheshire SK14 7UU
dot icon09/09/1998
Return made up to 01/09/98; full list of members
dot icon16/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Return made up to 01/09/97; change of members
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon24/06/1997
Ad 31/12/96--------- £ si 4900@1=4900 £ ic 100/5000
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
£ nc 1000/5000 31/12/96
dot icon29/10/1996
Director resigned
dot icon27/09/1996
Return made up to 01/09/96; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1995-12-31
dot icon28/05/1996
Accounting reference date extended from 30/09/95 to 31/12/95
dot icon10/01/1996
Return made up to 01/09/95; full list of members
dot icon10/01/1996
New secretary appointed;new director appointed
dot icon20/12/1995
New secretary appointed
dot icon20/12/1995
Ad 29/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/1995
Director's particulars changed
dot icon19/12/1995
Director's particulars changed
dot icon19/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Secretary resigned;new director appointed
dot icon11/10/1994
New secretary appointed;director resigned
dot icon11/10/1994
Secretary resigned;new director appointed
dot icon11/10/1994
Registered office changed on 11/10/94 from: 82-86 deansgate manchester M3 2ER
dot icon01/09/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
110.23K
-
0.00
53.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fantom, Mark Andrew
Director
01/06/1995 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOMTRIAL LIMITED

CUSTOMTRIAL LIMITED is an(a) Active company incorporated on 01/09/1994 with the registered office located at Mary Street, Hyde, Cheshire SK14 4RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOMTRIAL LIMITED?

toggle

CUSTOMTRIAL LIMITED is currently Active. It was registered on 01/09/1994 .

Where is CUSTOMTRIAL LIMITED located?

toggle

CUSTOMTRIAL LIMITED is registered at Mary Street, Hyde, Cheshire SK14 4RD.

What does CUSTOMTRIAL LIMITED do?

toggle

CUSTOMTRIAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CUSTOMTRIAL LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.