Campfordown Ind Estate, Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5RF
Secretary Name | Ms Sarah Jane Kay Cowan |
---|---|
Status | Current |
Appointed | 07 February 2010(2 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Trend House Mylord Crescent Campfordown Ind Estate, Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5RF |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trend House Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne NE12 5RF |
Secretary Name | Mr Andrew David Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2010) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotchcoultard Haltwhistle Northumberland NE49 9NH |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | trendsettingawards.co.uk |
---|
Registered Address | Trend House Mylord Crescent Campfordown Ind Estate, Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5RF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
37.4k at £0.01 | John Paul Cowan 90.00% Ordinary |
---|---|
4.2k at £0.01 | Sarah Cowan 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £768,583 |
Current Liabilities | £163,099 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
17 January 2012 | Delivered on: 20 January 2012 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 September 2009 | Delivered on: 19 September 2009 Satisfied on: 26 October 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 |
4 March 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
29 February 2024 | Company name changed trend international holdings LIMITED\certificate issued on 29/02/24
|
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
22 February 2021 | Memorandum and Articles of Association (11 pages) |
22 February 2021 | Resolutions
|
2 December 2020 | Memorandum and Articles of Association (11 pages) |
2 December 2020 | Resolutions
|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Statement of capital following an allotment of shares on 5 April 2013
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Statement of capital following an allotment of shares on 5 April 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 5 April 2013
|
20 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for John-Paul Paul Cowan on 1 August 2013 (2 pages) |
20 February 2014 | Director's details changed for John-Paul Paul Cowan on 1 August 2013 (2 pages) |
20 February 2014 | Director's details changed for John-Paul Paul Cowan on 1 August 2013 (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 5 April 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 5 April 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 5 April 2013
|
19 February 2014 | Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 (1 page) |
19 February 2014 | Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 (1 page) |
19 February 2014 | Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
25 October 2012 | Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 (1 page) |
25 October 2012 | Secretary's details changed for Ms Sarah Jane Kay on 26 September 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Director's details changed (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 (5 pages) |
14 February 2012 | Director's details changed (2 pages) |
14 February 2012 | Annual return made up to 6 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 6 February 2012 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 December 2011 | Director's details changed for John-Paul Paul Cowan on 1 July 2011 (2 pages) |
12 December 2011 | Director's details changed for John-Paul Paul Cowan on 1 July 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages) |
12 December 2011 | Director's details changed for John-Paul Paul Cowan on 1 July 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 6 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 6 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 6 February 2011 (5 pages) |
2 February 2011 | Appointment of Mr Robert Graham Wilson as a director (2 pages) |
2 February 2011 | Appointment of Mr Robert Graham Wilson as a director (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Appointment of Ms Sarah Jane Kay as a secretary (1 page) |
22 June 2010 | Termination of appointment of Andrew Saunders as a secretary (1 page) |
22 June 2010 | Termination of appointment of Andrew Saunders as a secretary (1 page) |
22 June 2010 | Appointment of Ms Sarah Jane Kay as a secretary (1 page) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 July 2009 | Director's change of particulars / john cowan / 31/05/2009 (1 page) |
11 July 2009 | Director's change of particulars / john cowan / 31/05/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
6 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
26 February 2009 | Director's change of particulars / john cowan / 01/08/2008 (1 page) |
26 February 2009 | Director's change of particulars / john cowan / 01/08/2008 (1 page) |
9 August 2008 | Company name changed norham house 1165 LIMITED\certificate issued on 12/08/08 (3 pages) |
9 August 2008 | Company name changed norham house 1165 LIMITED\certificate issued on 12/08/08 (3 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Ad 28/07/08\gbp si [email protected]=415\gbp ic 1/416\ (2 pages) |
5 August 2008 | Particulars of contract relating to shares (2 pages) |
5 August 2008 | Ad 28/07/08\gbp si [email protected]=415\gbp ic 1/416\ (2 pages) |
1 August 2008 | Secretary appointed andrew david saunders (2 pages) |
1 August 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
1 August 2008 | S-div (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | S-div (1 page) |
1 August 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
1 August 2008 | Secretary appointed andrew david saunders (2 pages) |
1 August 2008 | Notice of assignment of name or new name to shares (2 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Notice of assignment of name or new name to shares (2 pages) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
4 April 2008 | Appointment terminated director muckle director LIMITED (1 page) |
4 April 2008 | Appointment terminated director muckle director LIMITED (1 page) |
31 March 2008 | Director appointed john paul cowan (2 pages) |
31 March 2008 | Director appointed john paul cowan (2 pages) |
6 February 2008 | Incorporation (15 pages) |
6 February 2008 | Incorporation (15 pages) |