TRIDENT WATER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TRIDENT WATER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483579

Incorporation date

11/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett SN4 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 044835790003, created on 2025-07-18
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon01/04/2025
Registration of charge 044835790002, created on 2025-03-26
dot icon17/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon02/10/2024
Appointment of Mr Brian Shannon as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Ben Bridger as a director on 2024-10-01
dot icon18/07/2024
Satisfaction of charge 044835790001 in full
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon12/07/2024
Change of details for Trident Water Holdings Limited as a person with significant control on 2024-02-12
dot icon02/04/2024
Registration of charge 044835790001, created on 2024-03-21
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/02/2024
Registered office address changed from Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB to Ipl House Marlborough Road Templars Way Industrial Estate Royal Wootton Bassett SN4 7SR on 2024-02-12
dot icon10/12/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon26/07/2023
Appointment of Mr Andy Wareham as a director on 2023-07-26
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon13/07/2023
Memorandum and Articles of Association
dot icon13/07/2023
Resolutions
dot icon11/07/2023
Statement of company's objects
dot icon05/07/2023
Appointment of Mr Thomas Gray as a secretary on 2023-06-30
dot icon04/07/2023
Appointment of Mr Paul Barry as a director on 2023-06-30
dot icon04/07/2023
Appointment of Mr David George Harrison as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Angela Louise Nixon as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Stuart Gregory Nixon as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Angela Louise Nixon as a secretary on 2023-06-30
dot icon04/07/2023
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon14/06/2023
Second filing of the annual return made up to 2014-07-11
dot icon14/06/2023
Second filing of the annual return made up to 2012-07-11
dot icon14/06/2023
Second filing of the annual return made up to 2013-07-11
dot icon16/09/2022
Micro company accounts made up to 2022-06-30
dot icon17/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon08/02/2021
Director's details changed for Mr Stuart Gregory Nixon on 2021-02-05
dot icon08/02/2021
Director's details changed for Mrs Angela Louise Nixon on 2021-02-05
dot icon08/02/2021
Secretary's details changed for Mrs Angela Louise Nixon on 2021-02-05
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon17/07/2017
Notification of Trident Water Holdings Limited as a person with significant control on 2016-04-06
dot icon20/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon21/07/2015
Statement of capital following an allotment of shares on 2011-07-01
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/07/2011
Director's details changed for Stuart Gregory Nixon on 2010-12-21
dot icon12/07/2011
Director's details changed for Mrs Angela Louise Nixon on 2010-12-21
dot icon11/07/2011
Secretary's details changed for Angela Louise Nixon on 2010-12-21
dot icon06/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/07/2010
Director's details changed for Angela Louise Nixon on 2010-07-11
dot icon12/07/2010
Director's details changed for Stuart Gregory Nixon on 2010-07-11
dot icon03/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 11/07/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 11/07/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 11/07/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon02/08/2004
Return made up to 11/07/04; full list of members
dot icon26/01/2004
Registered office changed on 26/01/04 from: 23 high street, pewsey, wiltshire SN9 5AF
dot icon26/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/09/2003
Ad 01/09/03--------- £ si 9@1=9 £ ic 1/10
dot icon14/08/2003
Return made up to 11/07/03; full list of members
dot icon16/04/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon28/08/2002
Registered office changed on 28/08/02 from: 16 churchill way, cardiff, CF10 2DX
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Director resigned
dot icon11/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon0 % *

* during past year

Cash in Bank

£177,158.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
19
354.63K
-
0.00
374.78K
-
2022
20
450.09K
-
0.00
-
-
2023
19
306.10K
-
0.00
177.16K
-
2023
19
306.10K
-
0.00
177.16K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

306.10K £Descended-31.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
30/06/2023 - 20/11/2023
191
Shannon, Brian
Director
01/10/2024 - Present
30
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/07/2002 - 15/08/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/07/2002 - 15/08/2002
15962
Nixon, Stuart Gregory
Director
16/08/2002 - 30/06/2023
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About TRIDENT WATER SOLUTIONS LIMITED

TRIDENT WATER SOLUTIONS LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett SN4 7SR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of TRIDENT WATER SOLUTIONS LIMITED?

toggle

TRIDENT WATER SOLUTIONS LIMITED is currently Active. It was registered on 11/07/2002 .

Where is TRIDENT WATER SOLUTIONS LIMITED located?

toggle

TRIDENT WATER SOLUTIONS LIMITED is registered at Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett SN4 7SR.

What does TRIDENT WATER SOLUTIONS LIMITED do?

toggle

TRIDENT WATER SOLUTIONS LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

How many employees does TRIDENT WATER SOLUTIONS LIMITED have?

toggle

TRIDENT WATER SOLUTIONS LIMITED had 19 employees in 2023.

What is the latest filing for TRIDENT WATER SOLUTIONS LIMITED?

toggle

The latest filing was on 21/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.