Company NameTrendsetter Marketing Limited
DirectorsKenneth Brotchie and Jonathan Howarth Brotchie
Company StatusActive
Company Number01130203
CategoryPrivate Limited Company
Incorporation Date21 August 1973(50 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Brotchie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCraghill Works 526 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8JH
Director NameMr Jonathan Howarth Brotchie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(24 years after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCraghill Works 526 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8JH
Director NameMrs Rita Brotchie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Setters 52 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Secretary NameMrs Rita Brotchie
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Setters 52 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS

Contact

Websitetrendsettermarketing.co.uk
Email address[email protected]
Telephone01274 611222
Telephone regionBradford

Location

Registered AddressCraghill Works 526 Leeds Road
Thackley
Bradford
West Yorkshire
BD10 8JH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jonathan Howarth Brotchie
99.01%
Ordinary
10 at £0.1David Allport
0.99%
Ordinary B

Financials

Year2014
Net Worth£173,341
Cash£11,432
Current Liabilities£44,090

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

25 April 1981Delivered on: 13 May 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of leeds road windhill shipley, formerly windhill congregational church, bradford, west yorkshire title no: wyk 210667.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 August 2023 (12 pages)
17 January 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 August 2022Amended total exemption full accounts made up to 31 August 2021 (10 pages)
20 March 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
17 March 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 July 2018Satisfaction of charge 1 in full (1 page)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 December 2015Director's details changed for Mr Kenneth Brotchie on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Jonathan Howarth Brotchie on 21 December 2015 (2 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101
(4 pages)
21 December 2015Director's details changed for Jonathan Howarth Brotchie on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Kenneth Brotchie on 21 December 2015 (2 pages)
10 November 2015Termination of appointment of Rita Brotchie as a secretary on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Rita Brotchie as a director on 10 November 2015 (1 page)
10 November 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 101
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 101
(3 pages)
10 November 2015Termination of appointment of Rita Brotchie as a director on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Rita Brotchie as a secretary on 10 November 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Jonathan Howarth Brotchie on 21 December 2009 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Rita Brotchie on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Rita Brotchie on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Kenneth Brotchie on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Jonathan Howarth Brotchie on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Kenneth Brotchie on 21 December 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
9 January 2001Return made up to 21/12/00; full list of members (7 pages)
21 September 2000Registered office changed on 21/09/00 from: 196 leeds road windhill shipley west yorkshire BD18 1EA (1 page)
21 September 2000Registered office changed on 21/09/00 from: 196 leeds road windhill shipley west yorkshire BD18 1EA (1 page)
24 May 2000Accounts for a small company made up to 30 August 1999 (7 pages)
24 May 2000Accounts for a small company made up to 30 August 1999 (7 pages)
19 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 1999Accounts for a small company made up to 30 August 1998 (7 pages)
11 May 1999Accounts for a small company made up to 30 August 1998 (7 pages)
13 January 1999Return made up to 21/12/98; full list of members (6 pages)
13 January 1999Return made up to 21/12/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 30 August 1997 (7 pages)
11 May 1998Accounts for a small company made up to 30 August 1997 (7 pages)
12 January 1998Return made up to 21/12/97; no change of members (4 pages)
12 January 1998Return made up to 21/12/97; no change of members (4 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
13 June 1997Accounts for a small company made up to 30 August 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 August 1996 (7 pages)
5 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Accounts for a small company made up to 30 August 1995 (8 pages)
26 June 1996Accounts for a small company made up to 30 August 1995 (8 pages)
9 January 1996Return made up to 21/12/95; no change of members (4 pages)
9 January 1996Return made up to 21/12/95; no change of members (4 pages)
20 June 1995Full accounts made up to 31 August 1994 (8 pages)
20 June 1995Full accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)