Company NameThe Trendsetting Group Holdings Limited
DirectorsJohn-Paul Paul Cowan and Robert Graham Wilson
Company StatusActive
Company Number06495879
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Previous NamesNorham House 1165 Limited and Trend International Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn-Paul Paul Cowan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrend House Mylord Crescent
Campfordown Ind Estate, Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5RF
Secretary NameMs Sarah Jane Kay Cowan
StatusCurrent
Appointed07 February 2010(2 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressTrend House Mylord Crescent
Campfordown Ind Estate, Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5RF
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrend House Mylord Crescent
Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
NE12 5RF
Secretary NameMr Andrew David Saunders
NationalityBritish
StatusResigned
Appointed24 July 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotchcoultard
Haltwhistle
Northumberland
NE49 9NH
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitetrendsettingawards.co.uk

Location

Registered AddressTrend House Mylord Crescent
Campfordown Ind Estate, Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5RF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

37.4k at £0.01John Paul Cowan
90.00%
Ordinary
4.2k at £0.01Sarah Cowan
10.00%
Ordinary A

Financials

Year2014
Net Worth£768,583
Current Liabilities£163,099

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 Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

17 January 2012Delivered 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 2009Delivered 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

Filing History

4 March 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 February 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
29 February 2024Company name changed trend international holdings LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
(3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 April 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
22 February 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 437.89
(4 pages)
22 February 2021Memorandum and Articles of Association (11 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2020Memorandum and Articles of Association (11 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 416
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 416
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 416
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 416
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 416
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 416
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 416
(3 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 416
(5 pages)
20 February 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 416
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 416
(3 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 416
(5 pages)
20 February 2014Director's details changed for John-Paul Paul Cowan on 1 August 2013 (2 pages)
20 February 2014Director's details changed for John-Paul Paul Cowan on 1 August 2013 (2 pages)
20 February 2014Director's details changed for John-Paul Paul Cowan on 1 August 2013 (2 pages)
19 February 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 457.6
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 457.6
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 5 April 2013
  • GBP 457.6
(3 pages)
19 February 2014Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 (1 page)
19 February 2014Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 (1 page)
19 February 2014Secretary's details changed for Ms Sarah Jane Kay Cowan on 1 August 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 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 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Director's details changed (2 pages)
14 February 2012Annual return made up to 6 February 2012 (5 pages)
14 February 2012Director's details changed (2 pages)
14 February 2012Annual return made up to 6 February 2012 (5 pages)
14 February 2012Annual return made up to 6 February 2012 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2011Director's details changed for John-Paul Paul Cowan on 1 July 2011 (2 pages)
12 December 2011Director's details changed for John-Paul Paul 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 2011Secretary's details changed for Ms Sarah Jane Kay on 1 July 2011 (2 pages)
12 December 2011Director's details changed for John-Paul Paul Cowan on 1 July 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 6 February 2011 (5 pages)
8 March 2011Annual return made up to 6 February 2011 (5 pages)
8 March 2011Annual return made up to 6 February 2011 (5 pages)
2 February 2011Appointment of Mr Robert Graham Wilson as a director (2 pages)
2 February 2011Appointment of Mr Robert Graham Wilson as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Appointment of Ms Sarah Jane Kay as a secretary (1 page)
22 June 2010Termination of appointment of Andrew Saunders as a secretary (1 page)
22 June 2010Termination of appointment of Andrew Saunders as a secretary (1 page)
22 June 2010Appointment of Ms Sarah Jane Kay as a secretary (1 page)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 July 2009Director's change of particulars / john cowan / 31/05/2009 (1 page)
11 July 2009Director's change of particulars / john cowan / 31/05/2009 (1 page)
6 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
6 March 2009Return made up to 06/02/09; full list of members (5 pages)
6 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
6 March 2009Return made up to 06/02/09; full list of members (5 pages)
26 February 2009Director's change of particulars / john cowan / 01/08/2008 (1 page)
26 February 2009Director's change of particulars / john cowan / 01/08/2008 (1 page)
9 August 2008Company name changed norham house 1165 LIMITED\certificate issued on 12/08/08 (3 pages)
9 August 2008Company name changed norham house 1165 LIMITED\certificate issued on 12/08/08 (3 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Ad 28/07/08\gbp si [email protected]=415\gbp ic 1/416\ (2 pages)
5 August 2008Particulars of contract relating to shares (2 pages)
5 August 2008Ad 28/07/08\gbp si [email protected]=415\gbp ic 1/416\ (2 pages)
1 August 2008Secretary appointed andrew david saunders (2 pages)
1 August 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
1 August 2008S-div (1 page)
1 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/07/2008
(9 pages)
1 August 2008S-div (1 page)
1 August 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
1 August 2008Secretary appointed andrew david saunders (2 pages)
1 August 2008Notice of assignment of name or new name to shares (2 pages)
1 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/07/2008
(9 pages)
1 August 2008Notice of assignment of name or new name to shares (2 pages)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
17 April 2008Registered office changed on 17/04/2008 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
17 April 2008Registered 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 2008Registered 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 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2008Appointment terminated director muckle director LIMITED (1 page)
4 April 2008Appointment terminated director muckle director LIMITED (1 page)
31 March 2008Director appointed john paul cowan (2 pages)
31 March 2008Director appointed john paul cowan (2 pages)
6 February 2008Incorporation (15 pages)
6 February 2008Incorporation (15 pages)