Company NameTrovegold Limited
DirectorMichelle Andrea Russell
Company StatusActive
Company Number01537357
CategoryPrivate Limited Company
Incorporation Date7 January 1981(43 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Michelle Andrea Russell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(11 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Oastler Road
Pudsey
West Yorkshire
LS28 5FD
Secretary NameMrs Michelle Andrea Russell
NationalityBritish
StatusCurrent
Appointed29 April 1998(17 years, 3 months after company formation)
Appointment Duration26 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Oastler Road
Pudsey
West Yorkshire
LS28 5FD
Director NameMr Eric Purdy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(11 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Fartown
Pudsey
West Yorkshire
LS28 8NH
Director NameMrs Joyce Purdy
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 October 2002)
RoleHousewife
Correspondence Address143 Fartown
Pudsey
West Yorkshire
LS28 8NH
Director NameMr Nigel Russell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1998)
RoleMaster Baker
Correspondence Address19 Hillthorpe Road
Pudsey
West Yorkshire
LS28 8ND
Secretary NameMr Nigel Russell
NationalityBritish
StatusResigned
Appointed16 March 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1998)
RoleCompany Director
Correspondence Address19 Hillthorpe Road
Pudsey
West Yorkshire
LS28 8ND
Director NameMr Nigel John Russell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(17 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oastler Road
Pudsey
West Yorkshire
LS28 5FD

Location

Registered Address132 Street Lane
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

63 at £1M.a. Russell
63.00%
Ordinary
37 at £1Trustees Of Eric Purdy Will Trust
37.00%
Ordinary

Financials

Year2014
Net Worth£566,312
Cash£72,935
Current Liabilities£10,613

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Filing History

8 February 2024Registered office address changed from No 18 the Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL United Kingdom to 132 Street Lane Morley Leeds LS27 7JB on 8 February 2024 (1 page)
21 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 December 2021 (8 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (8 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 March 2018Notification of Michelle Russell as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
17 October 2017Registered office address changed from 4 Oastler Road Calverley Pudsey LS28 5FD United Kingdom to No 18 the Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 4 Oastler Road Calverley Pudsey LS28 5FD United Kingdom to No 18 the Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL on 17 October 2017 (1 page)
3 October 2017Registered office address changed from The Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL England to 4 Oastler Road Calverley Pudsey LS28 5FD on 3 October 2017 (1 page)
3 October 2017Registered office address changed from The Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL England to 4 Oastler Road Calverley Pudsey LS28 5FD on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 January 2017Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to The Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to The Old Vicarage Carrhill Road Mossley Ashton-Under-Lyne OL5 0BL on 26 January 2017 (1 page)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
22 September 2014Registered office address changed from 4 Oastler Road Calverley Leeds West Yorkshire LS28 5FD to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 4 Oastler Road Calverley Leeds West Yorkshire LS28 5FD to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 22 September 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 March 2012Termination of appointment of Nigel Russell as a director (1 page)
22 March 2012Termination of appointment of Nigel Russell as a director (1 page)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of Eric Purdy as a director (1 page)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
29 March 2011Registered office address changed from 143 Fartown Pudsey West Yorkshire LS28 8NH on 29 March 2011 (1 page)
29 March 2011Termination of appointment of Eric Purdy as a director (1 page)
29 March 2011Registered office address changed from 143 Fartown Pudsey West Yorkshire LS28 8NH on 29 March 2011 (1 page)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Eric Purdy on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nigel John Russell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Michelle Andrea Russell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nigel John Russell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Eric Purdy on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Michelle Andrea Russell on 12 April 2010 (2 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
4 April 2007Return made up to 16/03/07; full list of members (8 pages)
4 April 2007Return made up to 16/03/07; full list of members (8 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 April 2006Return made up to 16/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2006Return made up to 16/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 April 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2003Director resigned (2 pages)
7 April 2003Director resigned (2 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 March 2002Return made up to 16/03/02; full list of members (8 pages)
27 March 2002Return made up to 16/03/02; full list of members (8 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Full accounts made up to 31 December 2000 (8 pages)
8 March 2001Full accounts made up to 31 December 2000 (8 pages)
3 July 2000Registered office changed on 03/07/00 from: morning side hillthorpe pudsey west yorkshire LS28 8NB (1 page)
3 July 2000Registered office changed on 03/07/00 from: morning side hillthorpe pudsey west yorkshire LS28 8NB (1 page)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
7 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 19 hillthorpe road pudsey west yorkshire LS28 8ND (1 page)
4 August 1999Registered office changed on 04/08/99 from: 19 hillthorpe road pudsey west yorkshire LS28 8ND (1 page)
8 May 1999Full accounts made up to 31 December 1998 (10 pages)
8 May 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 16/03/99; full list of members (6 pages)
15 April 1999Return made up to 16/03/99; full list of members (6 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Return made up to 16/03/98; no change of members (4 pages)
20 April 1998Return made up to 16/03/98; no change of members (4 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Return made up to 16/03/97; full list of members (6 pages)
19 March 1997Return made up to 16/03/97; full list of members (6 pages)
3 April 1996Return made up to 16/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1996Return made up to 16/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1996Full accounts made up to 31 December 1995 (13 pages)
3 April 1996Full accounts made up to 31 December 1995 (13 pages)
21 March 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Return made up to 16/03/95; no change of members (4 pages)
21 March 1995Return made up to 16/03/95; no change of members (4 pages)
7 January 1981Incorporation (14 pages)
7 January 1981Incorporation (14 pages)