TRINITYBRIDGE LIMITED

Register to unlock more data on OkredoRegister

TRINITYBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01644127

Incorporation date

17/06/1982

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 17/06/1982)
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 Ms Jessica Abigail Lewis on 2025-11-13
dot icon10/10/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2016-04-14
dot icon04/09/2025
Appointment of Mr John Michael Brett as a director on 2025-09-01
dot icon04/09/2025
Appointment of Miss Maura Sullivan as a director on 2025-09-01
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 icon11/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon21/05/2025
Registration of charge 016441270001, created on 2025-05-19
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon12/05/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-28
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 icon10/04/2025
Change of name notice
dot icon10/04/2025
Certificate of change of name
dot icon10/04/2025
Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon05/12/2024
Full accounts made up to 2024-07-31
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 Ms 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 icon02/12/2022
Full accounts made up to 2022-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot 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 2022-03-07
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 icon14/09/2020
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 icon13/08/2019
Appointment of Mrs Catherine Jane Parry as a director on 2019-07-23
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
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 icon11/12/2017
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 Ms 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 icon27/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
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 icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-23
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon26/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon20/06/2012
Secretary's details changed for Ms Jessica Abigail Smith on 2012-06-20
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/03/2012
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 icon14/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon07/12/2010
Termination of appointment of Adrian Swales as a director
dot icon07/12/2010
Termination of appointment of Steven Mendel as a director
dot icon07/12/2010
Termination of appointment of Stuart Dyer as a director
dot icon29/11/2010
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon29/11/2010
Appointment of Ms Jessica Abigail Smith as a secretary
dot icon29/11/2010
Termination of appointment of Matthew Moore as a secretary
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon26/02/2010
Termination of appointment of Mark Bray as a director
dot icon26/02/2010
Termination of appointment of Richard Killingbeck as a director
dot icon29/01/2010
Termination of appointment of Graeme Muir as a director
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon11/01/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon19/11/2009
Appointment of Steven Paul Mendel as a director
dot icon16/10/2009
Termination of appointment of Julian Daly as a director
dot icon06/08/2009
Miscellaneous
dot icon06/08/2009
Statement by directors
dot icon06/08/2009
Solvency statement dated 17/07/09
dot icon06/08/2009
Resolutions
dot icon21/07/2009
Appointment terminated director rex adrian cowley
dot icon23/06/2009
Secretary appointed matthew charles moore
dot icon23/06/2009
Appointment terminated secretary jeff perry
dot icon08/06/2009
Return made up to 22/05/09; full list of members
dot icon18/05/2009
Director appointed julian francis daly
dot icon18/05/2009
Director appointed rex adrian cowley
dot icon18/05/2009
Appointment terminated director john marshall
dot icon18/05/2009
Director appointed adrian philip swales
dot icon12/05/2009
Director appointed graeme murray muir
dot icon12/05/2009
Director appointed richard ian curry
dot icon12/05/2009
Director appointed stuart charles elliott dyer
dot icon07/05/2009
Appointment terminated director richard hollowood
dot icon07/05/2009
Appointment terminated director christopher boon
dot icon07/05/2009
Appointment terminated director francis clarke
dot icon06/05/2009
Appointment terminated director austin copp
dot icon06/05/2009
Appointment terminated director jeff perry
dot icon06/05/2009
Appointment terminated director paul clements
dot icon05/05/2009
Memorandum and Articles of Association
dot icon05/05/2009
Ad 29/04/09\gbp si 8500000@1=8500000\gbp ic 8050000/16550000\
dot icon30/04/2009
Certificate of change of name
dot icon24/04/2009
Resolutions
dot icon24/04/2009
Nc inc already adjusted 15/04/09
dot icon24/04/2009
Resolutions
dot icon05/03/2009
Director's change of particulars / mark bray / 28/08/2008
dot icon05/02/2009
Full accounts made up to 2008-07-31
dot icon06/01/2009
Director appointed richard hollowood
dot icon06/01/2009
Appointment terminated director timothy howe
dot icon06/08/2008
Director appointed john marshall
dot icon06/06/2008
Return made up to 22/05/08; full list of members
dot icon29/04/2008
Appointment terminated director alan skinner
dot icon28/04/2008
Director and secretary appointed jeff perry
dot icon25/04/2008
Appointment terminated director and secretary richard curry
dot icon25/04/2008
Director appointed austin copp
dot icon25/04/2008
Director appointed richard william killingbeck
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon04/11/2007
Ad 29/10/07-29/10/07 £ si 750000@1=750000 £ ic 6300000/7050000
dot icon04/11/2007
Nc inc already adjusted 29/10/07
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon02/10/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon30/08/2007
Ad 30/10/06--------- £ si 1000000@1
dot icon30/08/2007
Ad 24/05/07--------- £ si 125000@1
dot icon30/08/2007
Ad 24/05/07--------- £ si 125000@1
dot icon03/08/2007
Ad 26/07/07--------- £ si 1500000@1=1500000 £ ic 5050000/6550000
dot icon22/06/2007
Return made up to 22/05/07; no change of members
dot icon05/06/2007
Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4800000/5050000
dot icon05/06/2007
Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4550000/4800000
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon05/02/2007
Ad 26/01/07--------- £ si 1000000@1=1000000 £ ic 3550000/4550000
dot icon25/01/2007
New director appointed
dot icon13/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon01/12/2006
New secretary appointed;new director appointed
dot icon30/11/2006
Secretary resigned;director resigned
dot icon01/11/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon10/10/2006
Ad 28/09/06--------- £ si 500000@1=500000 £ ic 3050000/3550000
dot icon09/10/2006
Nc inc already adjusted 14/09/06
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon22/09/2006
Miscellaneous
dot icon22/09/2006
Resolutions
dot icon09/08/2006
Ad 28/07/06--------- £ si 750000@1=750000 £ ic 2300000/3050000
dot icon26/05/2006
Return made up to 22/05/06; full list of members
dot icon09/05/2006
Ad 27/04/06--------- £ si 1293918@1=1293918 £ ic 1006082/2300000
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon16/08/2005
New director appointed
dot icon02/06/2005
Return made up to 22/05/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon22/09/2004
Secretary's particulars changed;director's particulars changed
dot icon16/08/2004
New director appointed
dot icon16/07/2004
Director's particulars changed
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon26/04/2004
Registered office changed on 26/04/04 from:\12 appold street, london, EC2A 2AW
dot icon10/12/2003
New secretary appointed
dot icon07/12/2003
New director appointed
dot icon07/12/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon17/06/2003
Return made up to 22/05/03; no change of members
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon31/10/2002
New director appointed
dot icon30/05/2002
Return made up to 22/05/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon06/07/2001
Return made up to 22/05/01; no change of members
dot icon02/05/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon09/10/2000
Memorandum and Articles of Association
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon21/07/2000
Return made up to 22/05/00; full list of members
dot icon19/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon22/06/2000
Accounting reference date shortened from 31/12/00 to 31/07/00
dot icon19/05/2000
Director resigned
dot icon17/04/2000
Director's particulars changed
dot icon17/04/2000
Director's particulars changed
dot icon14/04/2000
Director's particulars changed
dot icon31/03/2000
Certificate of change of name
dot icon19/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Auditor's resignation
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Director resigned
dot icon30/11/1999
Registered office changed on 30/11/99 from:\alderman's house, alderman's walk, london EC2M 3XR
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Secretary resigned
dot icon08/09/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon23/07/1999
Director resigned
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Director resigned
dot icon27/05/1999
Return made up to 22/05/99; full list of members
dot icon24/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Director's particulars changed
dot icon05/02/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon30/09/1998
Secretary's particulars changed;director's particulars changed
dot icon16/09/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon08/06/1998
Return made up to 22/05/98; no change of members
dot icon28/05/1998
New director appointed
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon14/07/1997
Director resigned
dot icon28/05/1997
Return made up to 22/05/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon04/05/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon08/11/1996
Director resigned
dot icon08/11/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Return made up to 22/05/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Director resigned
dot icon21/11/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon10/07/1995
Certificate of reduction of issued capital
dot icon10/07/1995
Reduction of iss capital and minute (oc)
dot icon10/07/1995
Resolutions
dot icon22/05/1995
Return made up to 22/05/95; no change of members
dot icon09/05/1995
New director appointed
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon26/05/1994
Return made up to 22/05/94; no change of members
dot icon06/05/1994
Director resigned
dot icon15/01/1994
New director appointed
dot icon28/05/1993
Return made up to 22/05/93; full list of members
dot icon28/05/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
Auditor's resignation
dot icon30/03/1993
Ad 24/03/93--------- £ si 100000@1=100000 £ ic 2000000/2100000
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon28/05/1992
Return made up to 22/05/92; full list of members
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
£ nc 2000000/5000000 19/05/92
dot icon08/05/1992
Director's particulars changed
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Ad 17/02/92--------- £ si 100000@1=100000 £ ic 1900000/2000000
dot icon21/02/1992
New director appointed
dot icon13/02/1992
Ad 23/12/91--------- £ si 100000@1=100000 £ ic 1800000/1900000
dot icon15/06/1991
Return made up to 22/05/91; full list of members
dot icon13/06/1991
New director appointed
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon07/02/1991
Ad 18/12/90--------- £ si 300000@1=300000 £ ic 1499998/1799998
dot icon09/01/1991
New director appointed
dot icon11/09/1990
Director resigned
dot icon14/06/1990
Director's particulars changed
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 22/05/90; full list of members
dot icon14/05/1990
New director appointed
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Ad 08/02/90--------- £ si 500000@1=500000 £ ic 999998/1499998
dot icon13/02/1990
£ nc 1000000/2000000 06/02/90
dot icon02/10/1989
New director appointed
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 12/09/89; full list of members
dot icon11/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Director resigned
dot icon05/09/1989
New director appointed
dot icon31/01/1989
New director appointed
dot icon03/11/1988
Wd 20/10/88 ad 22/01/88--------- £ si 999000@1=999000 £ ic 998/999998
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Return made up to 22/09/88; full list of members
dot icon07/09/1988
Director resigned
dot icon23/06/1988
Director's particulars changed
dot icon03/03/1988
New director appointed
dot icon24/01/1988
Resolutions
dot icon26/11/1987
Return made up to 30/06/87; full list of members
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Return made up to 11/07/86; full list of members
dot icon10/05/1986
Return made up to 12/04/85; full list of members
dot icon02/05/1986
Full accounts made up to 1984-12-31
dot icon17/06/1982
Miscellaneous
dot icon17/06/1982
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jessica Abigail
Secretary
15/11/2010 - Present
-
Brett, John Michael
Director
01/09/2025 - Present
26
Griffin Pain, Caroline Emma
Director
15/11/1995 - 15/12/1999
15
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 LIMITED

TRINITYBRIDGE LIMITED is an(a) Active company incorporated on 17/06/1982 with the registered office located at Wigmore Yard, 42 Wigmore Street, London W1U 2RY. 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 TRINITYBRIDGE LIMITED?

toggle

TRINITYBRIDGE LIMITED is currently Active. It was registered on 17/06/1982 .

Where is TRINITYBRIDGE LIMITED located?

toggle

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

What does TRINITYBRIDGE LIMITED do?

toggle

TRINITYBRIDGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TRINITYBRIDGE LIMITED?

toggle

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