Company NameTrend Bible Limited
DirectorsJoanna Feeley and Ross John Golightly
Company StatusActive
Company Number07509248
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Joanna Feeley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address28 Lime Street
Newcastle Upon Tyne
NE1 2PL
Director NameMr Ross John Golightly
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateshead International Business Centre Mulgrave T
Gateshead
NE8 1AN

Contact

Websitetrendbible.com
Email address[email protected]
Telephone0191 2650665
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address56 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Joanna Feeley
100.00%
Ordinary

Financials

Year2014
Net Worth£113,426
Cash£98,492
Current Liabilities£52,574

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

13 July 2020Delivered on: 16 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
5 July 2023Registered office address changed from 28 Lime Street Newcastle upon Tyne NE1 2PL England to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 5 July 2023 (1 page)
16 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
27 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 July 2020Registration of charge 075092480001, created on 13 July 2020 (41 pages)
25 June 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 February 2019Director's details changed for Mr Ross John Golightly on 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 April 2018Registered office address changed from Unit 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP to 28 Lime Street Newcastle upon Tyne NE1 2PL on 19 April 2018 (1 page)
29 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2017Particulars of variation of rights attached to shares (2 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2017Change of share class name or designation (2 pages)
29 March 2017Particulars of variation of rights attached to shares (2 pages)
29 March 2017Particulars of variation of rights attached to shares (2 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2017Particulars of variation of rights attached to shares (2 pages)
29 March 2017Change of share class name or designation (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
1 December 2014Appointment of Mr Ross John Golightly as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Ross John Golightly as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Ross John Golightly as a director on 1 December 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Director's details changed for Miss Joanna Feeley on 1 December 2013 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Director's details changed for Miss Joanna Feeley on 1 December 2013 (2 pages)
28 January 2014Director's details changed for Miss Joanna Feeley on 1 December 2013 (2 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
3 December 2013Registered office address changed from 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL United Kingdom on 3 December 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)