Company NameTrent Capital Limited
DirectorsPeter John Beighton and Alasdair Aubrey Robert Halford-Macleod
Company StatusActive
Company Number11149232
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Beighton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Alasdair Aubrey Robert Halford-Macleod
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameDaryn William Brookes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Director NameMr Elliott Thickett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Stephen John Rose
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 November 2023 (6 months, 1 week ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Charges

16 January 2019Delivered on: 22 January 2019
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Particulars: Land lying to the north east of manvers way, wath upon dearne, rotherham (registered at the land registry with title number SYK576979).
Outstanding

Filing History

17 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
21 June 2022Termination of appointment of Elliott Thickett as a director on 6 June 2022 (1 page)
13 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
17 June 2020Change of details for Mr Elliott Thickett as a person with significant control on 11 June 2020 (2 pages)
17 June 2020Notification of Rm Secured Direct Lending Plc as a person with significant control on 31 July 2019 (1 page)
12 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
4 May 2020Termination of appointment of Stephen John Rose as a director on 4 May 2020 (1 page)
1 May 2020Appointment of Mr Alasdair Aubrey Robert Halford-Macleod as a director on 1 April 2020 (2 pages)
15 November 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 61
(4 pages)
4 November 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 October 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,500,620.00
(4 pages)
16 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,500,650
(4 pages)
12 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 12
(4 pages)
11 September 2019Change of share class name or designation (2 pages)
10 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of 272711 preference shares of £1 each 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 August 2019Appointment of Mr Peter John Beighton as a director on 31 July 2019 (2 pages)
30 August 2019Appointment of Mr Stephen John Rose as a director on 31 July 2019 (2 pages)
24 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loan facility agreement 15/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
15 May 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 2
(3 pages)
18 April 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
15 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Unit 7 Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 12 March 2019 (2 pages)
22 January 2019Registration of charge 111492320001, created on 16 January 2019 (109 pages)
27 November 2018Appointment of Mr Elliott Thickett as a director on 20 November 2018 (2 pages)
23 November 2018Termination of appointment of Daryn William Brookes as a director on 20 November 2018 (1 page)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)