THE TRI-HARDS GROUP CIC

Register to unlock more data on OkredoRegister

THE TRI-HARDS GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13175046

Incorporation date

02/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Albion Street, Exmouth EX8 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2022)
dot icon25/02/2026
Director's details changed for Mr Neill Robson on 2026-02-25
dot icon23/02/2026
Appointment of Mr Neill Robson as a director on 2026-02-23
dot icon23/02/2026
Notification of Neill Robson as a person with significant control on 2026-02-23
dot icon23/02/2026
Cessation of James Edward Gordon Dryden as a person with significant control on 2026-02-23
dot icon23/02/2026
Termination of appointment of James Edward Gordon Dryden as a director on 2026-02-23
dot icon13/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Cessation of Linda Adams as a person with significant control on 2025-12-01
dot icon10/08/2025
Termination of appointment of Linda Adams as a director on 2025-08-10
dot icon17/01/2025
Notification of James Dryden as a person with significant control on 2025-01-08
dot icon17/01/2025
Director's details changed for Linda Adams on 2025-01-08
dot icon17/01/2025
Director's details changed for Sarah Kenyon on 2025-01-08
dot icon17/01/2025
Notification of Sarah Kenyon as a person with significant control on 2025-01-08
dot icon17/01/2025
Notification of Linda Adams as a person with significant control on 2025-01-08
dot icon17/01/2025
Notification of Jason Knight as a person with significant control on 2025-01-08
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2025
Appointment of Linda Adams as a director on 2025-01-08
dot icon08/01/2025
Termination of appointment of Zoe Brockbank as a director on 2025-01-08
dot icon08/01/2025
Appointment of Sarah Kenyon as a director on 2025-01-08
dot icon28/06/2024
Appointment of Mr Jason Paul Knight as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr James Edward Gordon Dryden as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Shane David Robertson as a director on 2024-06-28
dot icon28/06/2024
Cessation of Shane David Robertson as a person with significant control on 2024-06-28
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Withdrawal of a person with significant control statement on 2023-12-11
dot icon11/12/2023
Notification of Shane David Robertson as a person with significant control on 2023-12-11
dot icon13/09/2023
Termination of appointment of Carole Lesley Brown as a director on 2023-09-07
dot icon30/08/2023
Registered office address changed from , 110 Littleham Road 110 Littleham Road, Exmouth, Devon, EX8 2rd, England to 15a Albion Street Exmouth EX8 1JL on 2023-08-30
dot icon25/08/2023
Cessation of Michelle Stammers as a person with significant control on 2023-08-07
dot icon25/08/2023
Cessation of Neal Edward Charles Stammers as a person with significant control on 2023-08-07
dot icon25/08/2023
Notification of a person with significant control statement
dot icon25/08/2023
Appointment of Ms Zoe Brockbank as a director on 2023-08-07
dot icon25/08/2023
Termination of appointment of Michelle Stammers as a director on 2023-08-07
dot icon25/08/2023
Termination of appointment of Neal Edward Charles Stammers as a director on 2023-08-07
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2023
Termination of appointment of Victoria Ann Forbes-Perry as a director on 2023-01-29
dot icon02/03/2022
Registered office address changed from , Orchard Ridge Ridgeway, Ottery St. Mary, EX11 1DX, England to 15a Albion Street Exmouth EX8 1JL on 2022-03-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stammers, Michelle
Director
01/02/2022 - 07/08/2023
2
Brown, Carole Lesley
Director
26/09/2022 - 07/09/2023
2
Forbes-Perry, Victoria Ann
Director
26/09/2022 - 29/01/2023
2
Mr Jason Paul Knight
Director
28/06/2024 - Present
7
Stammers, Neal Edward Charles
Director
02/02/2021 - 07/08/2023
4

Persons with Significant Control

12
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 THE TRI-HARDS GROUP CIC

THE TRI-HARDS GROUP CIC is an(a) Active company incorporated on 02/02/2021 with the registered office located at 15a Albion Street, Exmouth EX8 1JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE TRI-HARDS GROUP CIC?

toggle

THE TRI-HARDS GROUP CIC is currently Active. It was registered on 02/02/2021 .

Where is THE TRI-HARDS GROUP CIC located?

toggle

THE TRI-HARDS GROUP CIC is registered at 15a Albion Street, Exmouth EX8 1JL.

What does THE TRI-HARDS GROUP CIC do?

toggle

THE TRI-HARDS GROUP CIC operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for THE TRI-HARDS GROUP CIC?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Neill Robson on 2026-02-25.