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

TRIDENT-HERITAGE LIMITED

CAVENDISH HOUSE, 91-93, CAVENDISH STREET, KEIGHLEY, BD21 3DG,
Company Registration Number
03927051
Private Limited Company
Active

Company Overview

About Trident-heritage Ltd
TRIDENT-HERITAGE LIMITED was founded on 2000-02-16 and has its registered office in Keighley. The organisation's status is listed as "Active". Trident-heritage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRIDENT-HERITAGE LIMITED
 
Legal Registered Office
CAVENDISH HOUSE, 91-93
CAVENDISH STREET
KEIGHLEY
BD21 3DG
Other companies in W6
 
Filing Information
Company Number 03927051
Company ID Number 03927051
Date formed 2000-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 18:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIDENT-HERITAGE 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-HERITAGE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROWE
Company Secretary 2017-03-08
PETER IAN BROGDEN
Director 2012-12-05
JULIA MARY THOMAS
Director 2012-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JACK STANISIC
Company Secretary 2012-12-05 2017-03-08
THOMAS STEWART PILCH GILDER
Director 2012-12-12 2015-08-21
MICHAEL JOHN TOBIN
Director 2013-10-01 2015-04-30
JONATHAN ANDREW GOLDSTONE
Director 2012-12-05 2014-08-07
CLAIRE LOUISE GILDER
Company Secretary 2006-06-01 2012-12-05
THOMAS STEWART PILCH GILDER
Director 2007-08-10 2012-12-05
ANDREW IWANOWSKI
Director 2007-08-10 2012-12-05
RAYMOND JENKINS
Director 2000-02-16 2012-12-05
GWENDA JENKINS
Company Secretary 2000-02-16 2006-05-31
GWENDA JENKINS
Director 2000-02-16 2006-05-31
ANTONY CICOLINI
Director 2000-02-16 2002-03-15
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-02-16 2000-02-16
L & A REGISTRARS LIMITED
Nominated Director 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN BROGDEN COMET CAR HIRE (CCH) LIMITED Director 2014-07-29 CURRENT 2008-08-07 Active
PETER IAN BROGDEN LONDON UNITED LIMITED Director 2012-01-30 CURRENT 1993-08-03 Dissolved 2014-01-14
PETER IAN BROGDEN CONNEX SOUTH EASTERN Director 2011-08-18 CURRENT 1995-01-06 Active
PETER IAN BROGDEN GREEN TOMATO CARS LIMITED Director 2010-11-05 CURRENT 2004-11-03 Active
PETER IAN BROGDEN TRANSDEV SCOTLAND LIMITED Director 2009-02-19 CURRENT 2004-05-07 Dissolved 2014-02-21
PETER IAN BROGDEN HEDGERLEY FIELDS LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
PETER IAN BROGDEN TRANSDEV LONDON LIMITED Director 2008-07-17 CURRENT 2006-06-07 Active
PETER IAN BROGDEN TRANSDEV TRAM UK LIMITED Director 2007-11-22 CURRENT 1998-11-24 Active
PETER IAN BROGDEN TRANSDEV BLAZEFIELD LIMITED Director 2007-09-20 CURRENT 1991-04-26 Active
JULIA MARY THOMAS COMET CAR HIRE (CCH) LIMITED Director 2014-07-29 CURRENT 2008-08-07 Active
JULIA MARY THOMAS TRANSDEV LONDON LIMITED Director 2014-02-11 CURRENT 2006-06-07 Active
JULIA MARY THOMAS GREEN TOMATO CARS LIMITED Director 2010-11-05 CURRENT 2004-11-03 Active
JULIA MARY THOMAS TRANSDEV TRAM UK LIMITED Director 2010-05-25 CURRENT 1998-11-24 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
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-12Termination of appointment of Mark Alan Dale on 2023-01-12
2023-01-12APPOINTMENT TERMINATED, DIRECTOR MARK ALAN DALE
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN DALE
2023-01-12TM02Termination of appointment of Mark Alan Dale on 2023-01-12
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28AA01Previous accounting period extended from 23/12/21 TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/12/20
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MARY MORRELL
2021-07-07AP01DIRECTOR APPOINTED MR PIERRE JAFFARD
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS FREDERIC MARIE JOSEPH RAMBAUD
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/12/19
2020-03-23AP03Appointment of Mr Mark Alan Dale as company secretary on 2020-03-16
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN BROGDEN
2020-01-02AP01DIRECTOR APPOINTED MRS SIOBHAN MARY MORRELL
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/12/18
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY THOMAS
2019-03-25TM02Termination of appointment of James Rowe on 2018-12-27
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 18/12/16
2017-03-08TM02Termination of appointment of Jack Stanisic on 2017-03-08
2017-03-08AP03Appointment of Mr James Rowe as company secretary on 2017-03-08
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 20/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-29AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA21/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART PILCH GILDER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOBIN
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-09AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 3Rd Floor 401 King Street London W6 9NJ
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039270510005
2014-09-23AA22/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW GOLDSTONE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-10AR0116/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA01Current accounting period extended from 30/11/13 TO 23/12/13
2013-11-06AA05/12/12 TOTAL EXEMPTION SMALL
2013-10-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN TOBIN
2013-08-12AA01PREVSHO FROM 31/10/2013 TO 30/11/2012
2013-03-05AR0116/02/13 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR THOMAS STEWART PILCH GILDER
2012-12-12AP01DIRECTOR APPOINTED MS JULIA MARY THOMAS
2012-12-12AP01DIRECTOR APPOINTED MR JONATHAN ANDREW GOLDSTONE
2012-12-12AP01DIRECTOR APPOINTED MR PETER IAN BROGDEN
2012-12-12AP03SECRETARY APPOINTED JACK STANISIC
2012-12-12AA01CURREXT FROM 30/06/2013 TO 31/10/2013
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE GILDER
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JENKINS
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IWANOWSKI
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILDER
2012-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-01AR0116/02/12 FULL LIST
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-27AR0116/02/11 FULL LIST
2011-02-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-14AR0116/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JENKINS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IWANOWSKI / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART PILCH GILDER / 01/10/2009
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-08-07363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW IWANOWSKI / 01/01/2008
2008-07-0888(2)AD 10/08/07 GBP SI 170@1=170 GBP IC 307/477
2008-06-13AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-13288aDIRECTOR APPOINTED THOMAS STEWART PILCH GILDER
2007-10-01SASHARES AGREEMENT OTC
2007-10-0188(2)RAD 10/08/07--------- £ SI 77@1=77 £ IC 230/307
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-19288bDIRECTOR RESIGNED
2007-03-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-24363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-02363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-19363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-09-23169£ IC 250/230 01/05/03 £ SR 20@1=20
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-04363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
We could not find any licences issued to TRIDENT-HERITAGE 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 TRIDENT-HERITAGE 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
2014-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2011-07-22 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-08-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-05-02 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-04-17 Satisfied G E CAPITAL COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-12-18
Annual Accounts
2017-12-23
Annual Accounts
2018-12-23
Annual Accounts
2019-12-23
Annual Accounts
2020-12-23
Annual Accounts
2021-12-31

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 TRIDENT-HERITAGE LIMITED

Intangible Assets
Patents
We have not found any records of TRIDENT-HERITAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT-HERITAGE LIMITED
Trademarks
We have not found any records of TRIDENT-HERITAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIDENT-HERITAGE 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 (49320 - Taxi operation) as TRIDENT-HERITAGE LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT-HERITAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT-HERITAGE 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-HERITAGE 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.