Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIDENT COMMERCIAL HOLDINGS LIMITED
Company Information for

TRIDENT COMMERCIAL HOLDINGS LIMITED

Factory Road West, Sandycroft, Deeside, FLINTSHIRE, CH5 2QJ,
Company Registration Number
01388121
Private Limited Company
Active

Company Overview

About Trident Commercial Holdings Ltd
TRIDENT COMMERCIAL HOLDINGS LIMITED was founded on 1978-09-11 and has its registered office in Deeside. The organisation's status is listed as "Active". Trident Commercial Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRIDENT COMMERCIAL HOLDINGS LIMITED
 
Legal Registered Office
Factory Road West
Sandycroft
Deeside
FLINTSHIRE
CH5 2QJ
Other companies in CH5
 
Filing Information
Company Number 01388121
Company ID Number 01388121
Date formed 1978-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-11-05
Return next due 2024-11-19
Type of accounts SMALL
VAT Number /Sales tax ID GB310361024  
Last Datalog update: 2024-04-15 12:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIDENT COMMERCIAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIDENT COMMERCIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER KEITH MARTIN
Company Secretary 2004-02-13
CHRISTOPHER KEITH MARTIN
Director 2005-12-01
JACQUELINE TUDOR
Director 2010-04-16
ROBERT MARK TUDOR
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BOUSFIELD
Director 1997-11-01 2016-11-30
JAMES ALASTAIR HOUSTON
Director 1991-11-14 2005-12-01
JULIAN MARTYN LEEK
Company Secretary 2002-02-15 2004-02-13
JULIAN MARTYN LEEK
Director 2002-11-25 2004-02-13
ROBERT MARK TUDOR
Company Secretary 1998-10-09 2002-02-15
MARY ELIZABETH HOUSTON
Director 1992-11-14 1998-12-31
JULIAN MARTYN LEEK
Company Secretary 1996-11-15 1998-10-09
ROBERT MARK TUDOR
Company Secretary 1993-05-18 1996-11-15
ALEXANDER HOUSTON
Director 1991-11-14 1994-02-28
CHRISTOPHER WILLAVOYS ROYLE
Company Secretary 1991-11-14 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KEITH MARTIN TRIDENT METALS LIMITED Company Secretary 2004-02-13 CURRENT 1996-04-02 Active
ROBERT MARK TUDOR DRIVESHAFTSTORE LIMITED Director 2009-10-13 CURRENT 2009-10-13 Dissolved 2013-09-17
ROBERT MARK TUDOR TRIDENT METALS LIMITED Director 1996-04-02 CURRENT 1996-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-14SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 22/12/2022<li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-26AP01DIRECTOR APPOINTED MR DAVID JOHN TUDOR
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOUSFIELD
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 15540
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-15SH10Particulars of variation of rights attached to shares
2016-04-15SH08Change of share class name or designation
2016-04-15RES01ADOPT ARTICLES 15/04/16
2016-04-15RES12Resolution of varying share rights or name
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 15540
2015-11-25AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 15540
2014-11-11AR0105/11/14 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 15540
2013-11-08AR0105/11/13 ANNUAL RETURN FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-22AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK TUDOR / 05/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH MARTIN / 05/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BOUSFIELD / 05/11/2012
2012-11-22CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER KEITH MARTIN on 2012-11-05
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-22AR0105/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BOUSFIELD / 01/01/2011
2011-05-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-08AR0105/11/10 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED MRS JACQUELINE TUDOR
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-06AR0105/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK TUDOR / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH MARTIN / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BOUSFIELD / 05/11/2009
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-07363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-04-21169GBP IC 21000/15540 27/03/08 GBP SR 5460@1=5460
2008-04-21RES01ADOPT MEM AND ARTS 27/03/2008
2007-11-19363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-11-17363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-06-14225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2004-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-21288bSECRETARY RESIGNED
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2000-11-28363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-12-01363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0094624 Active Licenced property: SANDYCROFT FACTORY ROAD RD WEST DEESIDE GB CH5 2QJ. Correspondance address: SANDYCROFT FACTORY ROAD WEST DEESIDE GB CH5 2QJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0094624 Active Licenced property: SANDYCROFT FACTORY ROAD RD WEST DEESIDE GB CH5 2QJ. Correspondance address: SANDYCROFT FACTORY ROAD WEST DEESIDE GB CH5 2QJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIDENT COMMERCIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-02-06 Satisfied HSBC BANK PLC
DEBENTURE 2009-01-21 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2002-06-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF LEGAL CHARGE 2000-10-06 Satisfied AKZO NOBEL CIF NOMINEES LIMITED
SINGLE DEBENTURE 1989-09-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIDENT COMMERCIAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TRIDENT COMMERCIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT COMMERCIAL HOLDINGS LIMITED
Trademarks
We have not found any records of TRIDENT COMMERCIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIDENT COMMERCIAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as TRIDENT COMMERCIAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT COMMERCIAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRIDENT COMMERCIAL HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084542000Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries
2018-03-0084542000Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries
2016-10-0084542000Ingot moulds and ladles, of a kind used in metallurgy or in metal foundries

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT COMMERCIAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIDENT COMMERCIAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.