TRIDENT COMMERCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TRIDENT COMMERCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388121

Incorporation date

11/09/1978

Size

Full

Contacts

Registered address

Registered address

Factory Road West, Sandycroft, Deeside, Flintshire CH5 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon12/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon20/08/2025
Full accounts made up to 2024-11-30
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon12/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon30/04/2024
Register inspection address has been changed to Trident Commercial Holdings Limited Factory Road West Sandycroft CH5 2QJ
dot icon30/04/2024
Register(s) moved to registered inspection location Trident Commercial Holdings Limited Factory Road West Sandycroft CH5 2QJ
dot icon30/04/2024
Cessation of Robert Mark Tudor as a person with significant control on 2024-04-25
dot icon30/04/2024
Notification of Qubic Trustees Limited as a person with significant control on 2024-04-25
dot icon15/04/2024
Full accounts made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2022-11-30
dot icon14/01/2023
Resolutions
dot icon14/01/2023
Memorandum and Articles of Association
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-11-30
dot icon26/04/2022
Appointment of Mr David John Tudor as a director on 2022-04-25
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon04/06/2021
Accounts for a small company made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon22/07/2020
Accounts for a small company made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-11-30
dot icon28/11/2017
Satisfaction of charge 5 in full
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon09/08/2017
Full accounts made up to 2016-11-30
dot icon30/11/2016
Termination of appointment of Ian Bousfield as a director on 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon11/08/2016
Full accounts made up to 2015-11-30
dot icon15/04/2016
Particulars of variation of rights attached to shares
dot icon15/04/2016
Change of share class name or designation
dot icon15/04/2016
Resolutions
dot icon15/04/2016
Resolutions
dot icon25/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon22/11/2012
Secretary's details changed for Christopher Keith Martin on 2012-11-05
dot icon22/11/2012
Director's details changed for Robert Mark Tudor on 2012-11-05
dot icon22/11/2012
Director's details changed for Christopher Keith Martin on 2012-11-05
dot icon22/11/2012
Director's details changed for Ian Bousfield on 2012-11-05
dot icon23/05/2012
Full accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/11/2011
Director's details changed for Ian Bousfield on 2011-01-01
dot icon27/05/2011
Full accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon26/04/2010
Appointment of Mrs Jacqueline Tudor as a director
dot icon16/04/2010
Full accounts made up to 2009-11-30
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon06/11/2009
Director's details changed for Robert Mark Tudor on 2009-11-05
dot icon06/11/2009
Director's details changed for Christopher Keith Martin on 2009-11-05
dot icon06/11/2009
Director's details changed for Ian Bousfield on 2009-11-05
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2009
Full accounts made up to 2008-11-30
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2008
Return made up to 05/11/08; full list of members
dot icon23/04/2008
Accounts for a medium company made up to 2007-11-30
dot icon21/04/2008
Gbp ic 21000/15540\27/03/08\gbp sr 5460@1=5460\
dot icon21/04/2008
Resolutions
dot icon19/11/2007
Return made up to 05/11/07; full list of members
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Full accounts made up to 2006-11-30
dot icon16/11/2006
Return made up to 05/11/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon16/11/2006
Secretary's particulars changed;director's particulars changed
dot icon20/04/2006
Accounts for a medium company made up to 2005-11-30
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon17/11/2005
Return made up to 05/11/05; full list of members
dot icon30/09/2005
Full accounts made up to 2004-11-30
dot icon08/12/2004
Return made up to 05/11/04; full list of members
dot icon14/06/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon02/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon20/02/2004
Secretary resigned;director resigned
dot icon20/02/2004
New secretary appointed
dot icon02/12/2003
Return made up to 05/11/03; full list of members
dot icon05/04/2003
Accounts for a medium company made up to 2002-05-31
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2002
New director appointed
dot icon03/12/2002
Return made up to 05/11/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon06/03/2002
Accounts for a medium company made up to 2001-05-31
dot icon22/02/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon03/12/2001
Return made up to 05/11/01; full list of members
dot icon28/11/2000
Return made up to 05/11/00; full list of members
dot icon21/11/2000
Accounts for a medium company made up to 2000-05-31
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/02/2000
Accounts for a medium company made up to 1999-05-31
dot icon01/12/1999
Return made up to 05/11/99; full list of members
dot icon06/10/1999
Director resigned
dot icon22/01/1999
Return made up to 05/11/98; full list of members
dot icon14/10/1998
Full accounts made up to 1998-05-31
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon10/11/1997
Return made up to 05/11/97; no change of members
dot icon06/11/1997
New director appointed
dot icon09/10/1997
Accounts for a medium company made up to 1997-05-31
dot icon07/02/1997
Accounts for a small company made up to 1996-05-31
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
New director appointed
dot icon13/11/1996
Return made up to 14/11/96; no change of members
dot icon31/05/1996
Certificate of change of name
dot icon25/02/1996
Accounting reference date extended from 28/02 to 31/05
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon28/11/1995
Return made up to 14/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 14/11/94; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-02-28
dot icon12/03/1994
Director resigned
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon30/11/1993
Return made up to 14/11/93; no change of members
dot icon03/06/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Return made up to 14/11/92; full list of members
dot icon08/11/1992
Accounts for a small company made up to 1992-02-29
dot icon06/12/1991
Full accounts made up to 1991-02-28
dot icon27/11/1991
Return made up to 14/11/91; full list of members
dot icon23/08/1991
Director resigned
dot icon25/06/1991
Particulars of mortgage/charge
dot icon30/11/1990
Return made up to 14/11/90; full list of members
dot icon14/11/1990
New director appointed
dot icon17/10/1990
Accounts for a small company made up to 1990-02-28
dot icon04/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Ad 28/03/90--------- £ si 17500@1=17500 £ ic 3000/20500
dot icon04/04/1990
£ nc 10000/50000 28/03/90
dot icon15/03/1990
Director resigned
dot icon05/12/1989
Return made up to 01/11/89; full list of members
dot icon20/11/1989
Accounts for a small company made up to 1989-02-28
dot icon02/09/1989
Particulars of mortgage/charge
dot icon18/04/1989
Certificate of change of name
dot icon06/03/1989
Accounts for a small company made up to 1988-02-29
dot icon06/03/1989
Return made up to 26/12/88; full list of members
dot icon22/04/1988
Secretary resigned;new secretary appointed
dot icon18/01/1988
Accounts for a small company made up to 1987-02-28
dot icon18/01/1988
Return made up to 01/01/88; full list of members
dot icon09/01/1987
Full accounts made up to 1986-02-28
dot icon09/01/1987
Return made up to 24/12/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
3.05M
-
0.00
2.76M
-
2022
20
4.93M
-
0.00
3.95M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudor, Robert Mark
Director
15/11/1996 - Present
3
Leek, Julian Martyn
Director
25/11/2002 - 13/02/2004
6
Martin, Christopher Keith
Director
01/12/2005 - Present
-
Bousfield, Ian
Director
01/11/1997 - 30/11/2016
-
Tudor, David John
Director
25/04/2022 - Present
-

Persons with Significant Control

3
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 TRIDENT COMMERCIAL HOLDINGS LIMITED

TRIDENT COMMERCIAL HOLDINGS LIMITED is an(a) Active company incorporated on 11/09/1978 with the registered office located at Factory Road West, Sandycroft, Deeside, Flintshire CH5 2QJ. There are currently 5 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 TRIDENT COMMERCIAL HOLDINGS LIMITED?

toggle

TRIDENT COMMERCIAL HOLDINGS LIMITED is currently Active. It was registered on 11/09/1978 .

Where is TRIDENT COMMERCIAL HOLDINGS LIMITED located?

toggle

TRIDENT COMMERCIAL HOLDINGS LIMITED is registered at Factory Road West, Sandycroft, Deeside, Flintshire CH5 2QJ.

What does TRIDENT COMMERCIAL HOLDINGS LIMITED do?

toggle

TRIDENT COMMERCIAL HOLDINGS LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for TRIDENT COMMERCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-05 with updates.