TRINITYBRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TRINITYBRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773684

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

Wigmore Yard, 42 Wigmore Street, London W1U 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon13/11/2025
Secretary's details changed for Miss Jessica Abigail Lewis on 2025-11-13
dot icon03/09/2025
Appointment of Mr Nigel Geoffrey Stockton as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Edward Reynolds as a director on 2025-08-31
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/05/2025
Registration of charge 037736840001, created on 2025-05-19
dot icon25/04/2025
Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25
dot icon25/04/2025
Change of details for Cbam Bidco 1 Limited as a person with significant control on 2025-04-25
dot icon10/04/2025
Change of name notice
dot icon10/04/2025
Certificate of change of name
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon08/01/2025
Termination of appointment of Adrian John Sainsbury as a director on 2025-01-06
dot icon05/12/2024
Full accounts made up to 2024-07-31
dot icon20/06/2024
Appointment of Mr Andrew Rees Thomas as a director on 2024-06-13
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon23/04/2024
Full accounts made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon25/08/2023
Secretary's details changed for Miss Jessica Abigail Lewis on 2023-08-23
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon21/03/2023
Director's details changed for Mr Edward Reynolds on 2022-09-05
dot icon05/12/2022
Full accounts made up to 2022-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon11/04/2022
Appointment of Adrian John Sainsbury as a director on 2022-04-01
dot icon11/04/2022
Appointment of Michael Bartlett Morgan as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Edward Reynolds as a director on 2022-04-01
dot icon11/03/2022
Termination of appointment of Martin Andrew as a director on 2022-03-04
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon07/12/2021
Full accounts made up to 2021-07-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon28/09/2020
Termination of appointment of Preben Prebensen as a director on 2020-09-21
dot icon15/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon09/12/2019
Full accounts made up to 2019-07-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon07/05/2019
Appointment of Mrs Catherine Jane Parry as a director on 2019-04-25
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon06/12/2018
Full accounts made up to 2018-07-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon16/03/2018
Termination of appointment of Richard Ian Curry as a director on 2018-03-16
dot icon08/12/2017
Full accounts made up to 2017-07-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Secretary's details changed for Miss Jessica Abigail Smith on 2017-05-09
dot icon05/01/2017
Appointment of Mr Iain Wallace as a director on 2017-01-03
dot icon14/10/2016
Full accounts made up to 2016-07-31
dot icon13/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Gillian Marjorie Clarke as a director on 2016-05-06
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon22/10/2015
Director's details changed for Mr Edward Becton Davis on 2015-10-22
dot icon22/10/2015
Director's details changed for Mr Preben Prebensen on 2015-09-01
dot icon06/05/2015
Appointment of Mr Richard Ian Curry as a director on 2015-05-06
dot icon06/05/2015
Appointment of Mrs Gillian Marjorie Clarke as a director on 2015-05-06
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon20/06/2012
Secretary's details changed for Miss Jessica Abigail Smith on 2012-06-20
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Edward Becton Davis as a director
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon08/12/2011
Director's details changed for Mr Martin Andrew on 2011-12-07
dot icon25/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/03/2011
Appointment of Miss Jessica Abigail Smith as a secretary
dot icon14/03/2011
Termination of appointment of Robin Douglas as a secretary
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon20/01/2011
Director's details changed for Mr Preben Prebensen on 2009-06-09
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Preben Prebensen on 2010-04-30
dot icon01/02/2010
Termination of appointment of Graeme Muir as a director
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon12/01/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon04/11/2009
Appointment of Mr Robin Michael Douglas as a secretary
dot icon15/10/2009
Termination of appointment of Julian Daly as a director
dot icon15/10/2009
Termination of appointment of Julian Daly as a secretary
dot icon27/08/2009
Reduction of iss capital and minute (oc)
dot icon27/08/2009
Certificate of reduction of issued capital
dot icon16/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Resolutions
dot icon15/06/2009
Director appointed preben prebensen
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon27/05/2009
Location of register of members
dot icon07/04/2009
Appointment terminated director colin keogh
dot icon09/02/2009
Appointment terminated director roger perrin
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon17/07/2008
Appointment terminated director david pusinelli
dot icon28/05/2008
Return made up to 30/04/08; full list of members
dot icon16/05/2008
Appointment terminated director rufus warner
dot icon02/05/2008
Appointment terminated director jonathan sieff
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon18/05/2007
Return made up to 30/04/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon14/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-07-31
dot icon01/12/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon27/04/2005
Return made up to 30/04/05; full list of members
dot icon09/12/2004
New director appointed
dot icon16/07/2004
Director's particulars changed
dot icon28/05/2004
Return made up to 30/04/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon28/04/2004
Director's particulars changed
dot icon25/09/2003
Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW
dot icon04/06/2003
New director appointed
dot icon30/05/2003
Return made up to 30/04/03; full list of members
dot icon06/03/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon07/10/2002
Director resigned
dot icon19/08/2002
Director resigned
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon14/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon07/06/2001
Ad 07/12/99--------- £ si 1500000@1
dot icon07/06/2001
Nc inc already adjusted 31/08/00
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Ad 31/08/00--------- £ si 56499998@1
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon16/05/2001
Ad 07/12/99--------- £ si 1500000@1
dot icon25/04/2001
Full accounts made up to 2000-07-31
dot icon03/01/2001
Ad 12/12/00--------- £ si 12000000@1=12000000 £ ic 32000002/44000002
dot icon16/08/2000
Memorandum and Articles of Association
dot icon16/08/2000
Resolutions
dot icon14/08/2000
Ad 07/12/99--------- £ si 1500000@1
dot icon14/08/2000
Ad 16/06/00--------- £ si 2000000@1=2000000 £ ic 30000002/32000002
dot icon13/06/2000
Secretary resigned
dot icon09/06/2000
Return made up to 19/05/00; full list of members
dot icon25/04/2000
New secretary appointed
dot icon03/04/2000
Secretary resigned
dot icon13/01/2000
Ad 30/11/99--------- £ si 30000000@1=30000000 £ ic 2/30000002
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
£ nc 1000/60000002 30/11/99
dot icon01/12/1999
New director appointed
dot icon18/08/1999
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon17/08/1999
Certificate of change of name
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Registered office changed on 09/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon19/05/1999
Incorporation

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
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Martin
Director
01/08/2006 - 04/03/2022
21
Salomon, William Henry
Director
22/11/1999 - 31/07/2002
19
Sainsbury, Adrian John
Director
01/04/2022 - 06/01/2025
34
Mr Edward Reynolds
Director
01/04/2022 - 31/08/2025
10
Stockton, Nigel Geoffrey
Director
01/09/2025 - Present
87

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 TRINITYBRIDGE HOLDINGS LIMITED

TRINITYBRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Wigmore Yard, 42 Wigmore Street, London W1U 2RY. 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 TRINITYBRIDGE HOLDINGS LIMITED?

toggle

TRINITYBRIDGE HOLDINGS LIMITED is currently Active. It was registered on 19/05/1999 .

Where is TRINITYBRIDGE HOLDINGS LIMITED located?

toggle

TRINITYBRIDGE HOLDINGS LIMITED is registered at Wigmore Yard, 42 Wigmore Street, London W1U 2RY.

What does TRINITYBRIDGE HOLDINGS LIMITED do?

toggle

TRINITYBRIDGE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for TRINITYBRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Catherine Jane Parry as a director on 2026-02-12.