Company NameThe Trendsetting Group Limited
DirectorJohn-Paul Cowan
Company StatusActive
Company Number01443990
CategoryPrivate Limited Company
Incorporation Date15 August 1979(44 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John-Paul Cowan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(26 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrend House Trend House
Mylord Crescent
Newcastle Upon Tyne
Tyne And Wear
NE12 5RF
Secretary NameMs Sarah Jane Kay Cowan
StatusCurrent
Appointed02 June 2010(30 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressTrend House,Mylord Crescent
Campfordown Ind.Est.
Killingworth
Newcastle Upon Tyne
NE12 5RF
Director NameJohn Cowan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(12 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 July 2008)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Oakfield Way
Seghill
Cramlington
Northumberland
NE23 7HQ
Director NameKevin Dolan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 June 1992(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 August 2002)
RoleSalesman
Correspondence AddressBridge-A-Criun
Dundalk
Co Louty Eire
Irish
Secretary NameMaureen Helen Cowan
NationalityBritish
StatusResigned
Appointed17 June 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Way
Seghill
Northumberland
NE23 7HQ
Director NameMaureen Helen Cowan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Way
Seghill
Northumberland
NE23 7HQ
Director NameRichard John Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2008)
RoleConsultant
Correspondence Address18 Northumberland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameThomas Charles Barber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2007)
RoleConsultant
Correspondence Address5 Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JB
Director NameAndrew David Saunders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2010)
RoleBusiness Director
Correspondence AddressScotchcoulthard
Haltwhistle
Northumberland
NE49 9NH
Secretary NameJohn-Paul Paul Cowan
NationalityBritish
StatusResigned
Appointed17 November 2005(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2010)
RoleSales Director
Correspondence Address19 Grove Park Crescent
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1BP

Contact

Websitetrendsettingawards.com
Telephone07 531596407
Telephone regionMobile

Location

Registered AddressTrend House,Mylord Crescent
Campfordown Ind.Est.
Killingworth
Newcastle Upon Tyne
NE12 5RF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

10.1k at £1Trend International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£991,680
Cash£106,859
Current Liabilities£1,106,387

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

27 April 1999Delivered on: 29 April 1999
Satisfied on: 1 August 2008
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1993Delivered on: 23 April 1993
Satisfied on: 30 July 2008
Persons entitled: British Coal Enterprise Limited

Classification: Legal charge
Secured details: £50,000 and other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a trend house mylord crescent camperdown ind: est: killingworth newcastle upon tyne title no: TY148591.
Fully Satisfied
21 October 1992Delivered on: 22 October 1992
Satisfied on: 30 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a trend house 3A mylord crescent camperdown estate killingworth newcastle upon tyne title np TY148591 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1991Delivered on: 20 December 1991
Satisfied on: 13 March 2002
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land lying to the west of station road,camperdown,north tyneside.t/n ty 148591.
Fully Satisfied
5 April 1989Delivered on: 13 April 1989
Satisfied on: 30 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 7B airport industrial estate kenton newcastle upon tyne title no ty 154755 tog with fixtures & buildings and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1989Delivered on: 29 March 1989
Satisfied on: 30 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1984Delivered on: 5 October 1984
Satisfied on: 2 February 1990
Persons entitled: Allied Irish Banks Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a factory no 7B airport industrial estate kenton. (See m 15). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1982Delivered on: 30 March 1982
Satisfied on: 2 February 1990
Persons entitled: Allied Irish Banks Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. All fixed plant, industrial plant machinery & equipment (see doc. M14).
Fully Satisfied
18 January 2010Delivered on: 4 February 2010
Satisfied on: 18 August 2012
Persons entitled: John Cowan and Maureen Helen Cowan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
15 September 2009Delivered on: 19 September 2009
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 July 2008Delivered on: 12 August 2008
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 July 2008Delivered on: 2 August 2008
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a trend house mylord crescent camperdown industrial estate killingworth newcastle upon tyne t/no. TY148591.
Fully Satisfied
27 April 1999Delivered on: 29 April 1999
Satisfied on: 1 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the west of station road camperdown.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 1980Delivered on: 15 July 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with all fixtures plant and machinery. (See doc M13 for details).
Fully Satisfied
20 January 2012Delivered on: 24 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Land lying to the west of station road, camperdown, t/no: TY148591 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
10 January 2012Delivered on: 19 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 February 2011Delivered on: 11 March 2011
Persons entitled: Robert Graham Wilson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of station road camperdown t/no TY148591 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 February 2011Delivered on: 11 March 2011
Persons entitled: John Cowan and Maureen Helen Cowan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of staion road camperdown t/no TY148591 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 July 2008Delivered on: 7 August 2008
Persons entitled: John Cowan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or noteholders on any account whatsoever.
Particulars: F/H land to the west of station road, camperdown. T/no.TY148591.
Outstanding

Filing History

29 February 2024Company name changed trend international group LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
(3 pages)
29 February 2024Total exemption full accounts made up to 31 December 2023 (17 pages)
4 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 May 2023Satisfaction of charge 17 in full (1 page)
16 May 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
20 June 2022Satisfaction of charge 16 in full (1 page)
20 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 June 2022Satisfaction of charge 12 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,100
(3 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,100
(3 pages)
4 January 2016Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 December 2015 (1 page)
4 January 2016Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 December 2015 (1 page)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,100
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,100
(4 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,100
(4 pages)
6 June 2014Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,100
(4 pages)
6 June 2014Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,100
(4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,100
(4 pages)
6 June 2014Director's details changed for John-Paul Paul Cowan on 1 January 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 (1 page)
25 October 2012Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Annual return made up to 1 June 2012 (4 pages)
8 June 2012Annual return made up to 1 June 2012 (4 pages)
8 June 2012Annual return made up to 1 June 2012 (4 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 December 2011Director's details changed for John Cowan on 1 July 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages)
12 December 2011Director's details changed for John Cowan on 1 July 2011 (2 pages)
12 December 2011Director's details changed for John Cowan on 1 July 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 1 June 2011 (4 pages)
6 June 2011Annual return made up to 1 June 2011 (4 pages)
6 June 2011Annual return made up to 1 June 2011 (4 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2010Termination of appointment of John-Paul Cowan as a secretary (1 page)
23 June 2010Termination of appointment of Andrew Saunders as a director (1 page)
23 June 2010Termination of appointment of John-Paul Cowan as a secretary (1 page)
23 June 2010Termination of appointment of Andrew Saunders as a director (1 page)
22 June 2010Appointment of Ms Sarah Jane Kay as a secretary (1 page)
22 June 2010Appointment of Ms Sarah Jane Kay as a secretary (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
21 July 2009Director and secretary's change of particulars / john cowan / 01/04/2009 (1 page)
21 July 2009Return made up to 01/06/09; full list of members (5 pages)
21 July 2009Director and secretary's change of particulars / john cowan / 01/04/2009 (1 page)
21 July 2009Return made up to 01/06/09; full list of members (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 August 2008Declaration of assistance for shares acquisition (14 pages)
1 August 2008Declaration of assistance for shares acquisition (14 pages)
1 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Service agreement 24/07/2008
(2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 August 2008Declaration of assistance for shares acquisition (14 pages)
1 August 2008Declaration of assistance for shares acquisition (14 pages)
1 August 2008Appointment terminated director john cowan (1 page)
1 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Service agreement 24/07/2008
(2 pages)
1 August 2008Appointment terminated director john cowan (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Return made up to 01/06/08; full list of members (6 pages)
17 June 2008Return made up to 01/06/08; full list of members (6 pages)
10 April 2008Appointment terminated director richard adams (1 page)
10 April 2008Appointment terminated director richard adams (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 01/06/07; full list of members (4 pages)
25 June 2007Return made up to 01/06/07; full list of members (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 June 2006Return made up to 01/06/06; full list of members (10 pages)
13 June 2006Return made up to 01/06/06; full list of members (10 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006New director appointed (2 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (9 pages)
14 June 2005Return made up to 01/06/05; full list of members (9 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(9 pages)
18 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(9 pages)
9 July 2003Return made up to 01/06/03; full list of members (7 pages)
9 July 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2002Memorandum and Articles of Association (10 pages)
30 December 2002Memorandum and Articles of Association (10 pages)
25 November 2002Company name changed trend trophies (north) LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed trend trophies (north) LIMITED\certificate issued on 25/11/02 (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 1999Return made up to 01/06/99; no change of members (4 pages)
6 June 1999Return made up to 01/06/99; no change of members (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1998Return made up to 01/06/98; no change of members (4 pages)
14 July 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
26 June 1997Return made up to 01/06/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1996Return made up to 01/06/96; no change of members (4 pages)
2 July 1996Return made up to 01/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)