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

TRIVENT LIMITED

BROWN PLACE, BROWN LANE WEST, LEEDS, LS11 0EF,
Company Registration Number
01482771
Private Limited Company
Active

Company Overview

About Trivent Ltd
TRIVENT LIMITED was founded on 1980-03-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Trivent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIVENT LIMITED
 
Legal Registered Office
BROWN PLACE
BROWN LANE WEST
LEEDS
LS11 0EF
 
Filing Information
Company Number 01482771
Company ID Number 01482771
Date formed 1980-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308428560  
Last Datalog update: 2023-09-05 09:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIVENT 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.
Companies with same name TRIVENT LIMITED
The following companies were found which have the same name as TRIVENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIVENT CAPITAL LLC 7901 4TH STREET N, ST.PETERSBURG FL 33702 Inactive Company formed on the 2014-12-19
TRIVENT CHEMICAL COMPANY INCORPORATED New Jersey Unknown
Trivent Engineering, Incorporated 48731 San Vicente St La Quinta CA 92253 Merged Out Company formed on the 1980-11-18
TRIVENT ENGINEERING INCORPORATED California Unknown
TRIVENT GROUP, LTD. FL Inactive Company formed on the 1979-07-30
TRIVENT HOLDINGS LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2015-01-14
TRIVENT INTEL MARKETING ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
TRIVENT INCORPORATED Michigan UNKNOWN
Trivent LLC. 48 BIG BLUE DR MILTON MA 02186 Active Company formed on the 2018-11-30
TRIVENT LLC California Unknown
TRIVENT LLC New Jersey Unknown
TRIVENT PRINTING & SERVICES IRVING ROAD Singapore 369522 Dissolved Company formed on the 2008-09-10
Trivent Safety Consulting, LLC 9901 W 50th Ave Wheat Ridge CO 80033 Good Standing Company formed on the 2018-09-29
TRIVENT SYSTEMS PRIVATE LIMITED NEW NO. M-75 / OLD NO. M -3 III AVENUE M - BLOCK ANNANAGAR EAST CHENNAI Tamil Nadu 600102 ACTIVE Company formed on the 2003-02-19
TRIVENT, LLC 6312 NW 173 STREET MIAMI FL 33015 Inactive Company formed on the 2008-01-14
TRIVENTAS LLC Delaware Unknown
TRIVENTIA ENTERPRISES, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2017-03-07
TRIVENTION INC Delaware Unknown
TRIVENTION INCORPORATED California Unknown
TRIVENTIS HEALTH LLC Delaware Unknown

Company Officers of TRIVENT LIMITED

Current Directors
Officer Role Date Appointed
NICOLA AKED
Company Secretary 2007-08-31
NICOLA AKED
Director 2002-04-06
ANDREW CUNNINGHAM
Director 2006-04-01
PHILIPPA STURDY
Director 2007-08-31
DARREN MARTIN WILMAN
Director 1998-04-06
IAN MICHAEL WILMAN
Director 1998-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENN
Director 2005-08-01 2015-01-30
MARTIN JOHN CUMMINGS
Director 2008-04-11 2014-09-30
JOHN HENRY BARDSLEY
Company Secretary 1991-08-07 2007-08-31
JOHN HENRY BARDSLEY
Director 1991-08-07 2007-08-31
KATHLEEN BARDSLEY
Director 1991-08-07 2007-08-31
MARY ALISON WILMAN
Director 1991-08-07 2007-08-31
STEPHEN JOHN WILMAN
Director 1991-08-07 2007-08-31
CARL DAVID BARDSLEY
Director 2002-04-06 2005-07-15
DAVID WILMAN
Director 1991-08-07 1998-04-01
MARGARET WILMAN
Director 1991-08-07 1998-04-01

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
2023-08-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-18Director's details changed for Nicola Aked on 2023-07-18
2023-07-18SECRETARY'S DETAILS CHNAGED FOR NICOLA AKED on 2023-07-18
2023-07-18Director's details changed for Mr Ian Michael Wilman on 2023-07-18
2023-07-18Director's details changed for Mrs Philippa Sturdy on 2023-07-18
2022-11-09Amended account full exemption
2022-11-09AAMDAmended account full exemption
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-11-30PSC08Notification of a person with significant control statement
2021-11-18PSC07CESSATION OF NICOLA AKED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MARTIN WILMAN
2021-11-11PSC07CESSATION OF DARREN MARTIN WILMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 30600
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 30600
2015-08-12AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06CH01Director's details changed for Philippa Bardsley on 2015-06-01
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CUMMINGS
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 30600
2014-08-12AR0107/08/14 ANNUAL RETURN FULL LIST
2013-08-13AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0107/08/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0107/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0107/08/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA AKED / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CUMMINGS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BENN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA BARDSLEY / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA AKED / 12/10/2009
2009-08-20363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23288aDIRECTOR APPOINTED MR MARTIN JOHN CUMMINGS
2007-10-16169£ IC 45900/30600 31/08/07 £ SR 15300@1=15300
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-11363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288bDIRECTOR RESIGNED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-13363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-15363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-08-14363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-08-16363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIVENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRIVENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIVENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TRIVENT LIMITED

Intangible Assets
Patents
We have not found any records of TRIVENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIVENT LIMITED
Trademarks
We have not found any records of TRIVENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIVENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11 GBP £696
Derbyshire County Council 2015-10 GBP £1,655
Derbyshire County Council 2015-7 GBP £3,816
Derbyshire County Council 2015-5 GBP £524
Derbyshire County Council 2015-3 GBP £1,286
Derbyshire County Council 2015-2 GBP £39,065
Derbyshire County Council 2014-12 GBP £70,016
Derbyshire County Council 2014-11 GBP £40,800
Bracknell Forest Council 2014-10 GBP £6,049 Construction - Contract Payments
Derbyshire County Council 2014-9 GBP £33,609
Bracknell Forest Council 2014-8 GBP £57,639 Construction - Contract Payments
Derbyshire County Council 2014-7 GBP £2,468
Derbyshire County Council 2014-6 GBP £1,710
Derbyshire County Council 2014-5 GBP £2,370
Derbyshire County Council 2014-4 GBP £14,495
Derbyshire County Council 2014-2 GBP £18,348
Derbyshire County Council 2013-12 GBP £2,014
Derbyshire County Council 2013-11 GBP £35,741
Derbyshire County Council 2013-9 GBP £49,032
Derbyshire County Council 2013-8 GBP £19,188
Bracknell Forest Council 2013-8 GBP £21,064 Construction - Contract Payments
Derbyshire County Council 2013-7 GBP £27,864
Derbyshire County Council 2013-6 GBP £540
Derbyshire County Council 2013-5 GBP £25,109
Derbyshire County Council 2013-4 GBP £21,256
Derbyshire County Council 2013-3 GBP £17,022
Derbyshire County Council 2012-11 GBP £18,914
Derbyshire County Council 2012-9 GBP £59,961
Derbyshire County Council 2012-8 GBP £14,425
Derbyshire County Council 2012-7 GBP £15,065
Bracknell Forest Council 2012-7 GBP £500 Construction - Contract Payments
Derbyshire County Council 2012-5 GBP £18,855
Derbyshire County Council 2012-3 GBP £11,615
Bracknell Forest Council 2010-10 GBP £38,220 Construction - Other Direct Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRIVENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES TRIVENT LTD BROWN PLACE LEEDS LS11 0EF 37,25001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIVENT 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 TRIVENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1