TRILLIUM PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

TRILLIUM PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794266

Incorporation date

23/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Alliance Business Park, Corporation Street, Accrington, Lancashire BB5 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/06/2019
Notification of Abrabond Limited as a person with significant control on 2017-01-20
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/05/2018
Registered office address changed from Unit B Waterfoot Business Centre Burnley Road East, Waterfoot. Lancashire BB4 9HU to Unit 5 Alliance Business Park Corporation Street Accrington Lancashire BB5 0RR on 2018-05-14
dot icon10/04/2018
Appointment of Mr Ian Jeremy Crowther-Green as a director on 2018-04-08
dot icon09/08/2017
Current accounting period shortened from 2017-11-30 to 2017-08-31
dot icon06/07/2017
Notification of Anthony Harvey Jackson as a person with significant control on 2016-04-06
dot icon29/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon18/10/2016
Satisfaction of charge 1 in full
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/08/2011
Registered office address changed from Unit 12 Waterfield Mill Balmoral Road Darwen Lancashire BB3 2EW United Kingdom on 2011-08-16
dot icon16/08/2011
Appointment of Mr Anthony Harvey Jackson as a director
dot icon11/08/2011
Termination of appointment of Martin Tarbard as a director
dot icon14/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/07/2010
Director's details changed for Mr Martin Paul Tarbard on 2010-06-23
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2009
Return made up to 23/06/09; full list of members
dot icon05/06/2009
Appointment terminated secretary julie tarbard
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/08/2008
Return made up to 23/06/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from unit 1A kingsway west business park moss bridge road rochdale OL16 5LX
dot icon10/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/09/2007
Return made up to 23/06/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/05/2007
Particulars of mortgage/charge
dot icon08/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/07/2006
Return made up to 23/06/06; full list of members
dot icon28/03/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon16/09/2005
Return made up to 23/06/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/08/2004
Return made up to 23/06/04; full list of members
dot icon15/04/2004
Ad 21/03/04--------- £ si 100@1=100 £ ic 2/102
dot icon17/07/2003
Return made up to 23/06/03; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/07/2002
Return made up to 23/06/02; full list of members
dot icon12/07/2001
Return made up to 23/06/01; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2000-11-30
dot icon28/07/2000
Return made up to 23/06/00; full list of members
dot icon09/05/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon29/06/1999
New director appointed
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
New secretary appointed
dot icon23/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+60.86 % *

* during past year

Cash in Bank

£21,996.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.56K
-
0.00
13.67K
-
2022
2
58.52K
-
0.00
22.00K
-
2022
2
58.52K
-
0.00
22.00K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

58.52K £Ascended79.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00K £Ascended60.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
22/06/1999 - 22/06/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
22/06/1999 - 22/06/1999
5474
Crowther-Green, Ian Jeremy
Director
08/04/2018 - Present
9
Jackson, Anthony Harvey
Director
11/08/2011 - Present
3
Pells, David
Director
30/11/2005 - 25/02/2006
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TRILLIUM PRODUCTS LIMITED

TRILLIUM PRODUCTS LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at Unit 5 Alliance Business Park, Corporation Street, Accrington, Lancashire BB5 0RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of TRILLIUM PRODUCTS LIMITED?

toggle

TRILLIUM PRODUCTS LIMITED is currently Active. It was registered on 23/06/1999 .

Where is TRILLIUM PRODUCTS LIMITED located?

toggle

TRILLIUM PRODUCTS LIMITED is registered at Unit 5 Alliance Business Park, Corporation Street, Accrington, Lancashire BB5 0RR.

What does TRILLIUM PRODUCTS LIMITED do?

toggle

TRILLIUM PRODUCTS LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

How many employees does TRILLIUM PRODUCTS LIMITED have?

toggle

TRILLIUM PRODUCTS LIMITED had 2 employees in 2022.

What is the latest filing for TRILLIUM PRODUCTS LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-24 with no updates.