Company NameThe Trigger Business Ltd
DirectorNeil Duncan Henderson
Company StatusActive
Company Number06696043
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neil Duncan Henderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highfield
Upper Springfield Road Uplands
Stroud
Gloucestershire
GL5 1SN
Wales
Secretary NameMr Daniel Francis Tarr
StatusCurrent
Appointed27 June 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address78 Draycott Cam
Dursley
Gloucestershire
GL11 5DH
Wales
Secretary NameMr Ian Gerard Barwick
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMargaux Lower Street
Whiteshill
Stroud
Gloucestershire
GL6 6AR
Wales
Director NameMiss Jacqueline Louise Sherwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL

Contact

Websitewww.prizeledfundraising.co.uk

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mr Neil Duncan Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£106,178
Cash£72,407
Current Liabilities£32,511

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

18 May 2021Delivered on: 19 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 59 parliament street, stroud, gloucestershire, GL5 1LW, being all of the land and buildings in title GR76468, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
1 September 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 1 September 2022 (1 page)
29 June 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
16 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 October 2021Termination of appointment of Jacqueline Louise Sherwin as a director on 19 August 2021 (1 page)
14 September 2021Appointment of Miss Jacqueline Louise Sherwin as a director on 19 August 2021 (2 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
19 August 2021Registered office address changed from 78 Draycott Cam Dursley Gloucestershire GL11 5DH United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 19 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 May 2021Registration of charge 066960430001, created on 18 May 2021 (5 pages)
20 November 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 October 2020Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to 78 Draycott Cam Dursley Gloucestershire GL11 5DH on 30 October 2020 (1 page)
2 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
23 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
28 June 2019Appointment of Mr Daniel Francis Tarr as a secretary on 27 June 2019 (2 pages)
28 June 2019Termination of appointment of Ian Gerard Barwick as a secretary on 27 June 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Director's details changed for Mr Neil Duncan Henderson on 11 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Neil Duncan Henderson on 11 January 2012 (2 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG United Kingdom on 27 August 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 October 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 September 2008Incorporation (22 pages)
12 September 2008Incorporation (22 pages)