Wetherby
West Yorkshire
LS22 7BA
Director Name | Mr Graham Paul Foxcroft |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2015(12 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Mr Ashley John Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2015(12 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Miss Lauren Gibson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Miss Lauren Kate Paver |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Anna Foxcroft |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kingfisher Reach Collingham Wetherby West Yorkshire LS22 5LX |
Director Name | Mr Ashley John Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Thorner Lane Scarcroft Leeds LS14 3AR |
Director Name | Mr Graham Paul Foxcroft |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Thorp Arch Grange Walton Road Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Tom Longhurst |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Wing Thorp Arch Grange Walton Road Wetherby West Yorkshire LS23 7BA |
Director Name | Mr David Ian Newett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | North Wing Thorp Arch Grange Walton Road Wetherby West Yorkshire LS23 7BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | idsecurity.co.uk |
---|---|
Telephone | 01937 842424 |
Telephone region | Wetherby |
Registered Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Triton Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,682 |
Cash | £14,491 |
Current Liabilities | £1,456,843 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
1 March 2021 | Delivered on: 9 March 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
18 May 2006 | Delivered on: 20 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages) |
17 August 2023 | Change of details for Triton Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
20 April 2023 | Director's details changed for Miss Lauren Gibson on 20 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Miss Lauren Kate Paver on 20 April 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
25 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
21 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
4 November 2021 | Registered office address changed from North Wing Thorp Arch Grange Walton Road Wetherby West Yorkshire LS23 7BA to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page) |
4 November 2021 | Change of details for Triton Group Holdings Limited as a person with significant control on 3 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Miss Lauren Gibson on 3 November 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
19 May 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
19 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 March 2021 | Registration of charge 046283860002, created on 1 March 2021 (39 pages) |
28 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 January 2018 | Director's details changed for Miss Lauren Gibson on 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with updates (8 pages) |
15 January 2018 | Director's details changed for Miss Lauren Gibson on 31 December 2017 (2 pages) |
15 January 2018 | Director's details changed for Miss Lauren Kate Paver on 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with updates (8 pages) |
15 January 2018 | Director's details changed for Miss Lauren Kate Paver on 31 December 2017 (2 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
29 September 2017 | Resolutions
|
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Appointment of Miss Lauren Kate Paver as a director on 1 June 2017 (2 pages) |
21 June 2017 | Appointment of Miss Lauren Kate Paver as a director on 1 June 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
24 January 2017 | Secretary's details changed for Ashley John Wood on 30 December 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Ashley John Wood on 30 December 2016 (2 pages) |
24 January 2017 | Secretary's details changed for Ashley John Wood on 30 December 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Ashley John Wood on 30 December 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Appointment of Mr Graham Paul Foxcroft as a director on 3 January 2015 (2 pages) |
14 August 2015 | Termination of appointment of Ashley John Wood as a director on 24 November 2014 (1 page) |
14 August 2015 | Appointment of Mr Graham Paul Foxcroft as a director on 3 January 2015 (2 pages) |
14 August 2015 | Appointment of Mr Ashley John Wood as a director on 3 January 2015 (2 pages) |
14 August 2015 | Termination of appointment of Graham Paul Foxcroft as a director on 24 November 2014 (1 page) |
14 August 2015 | Appointment of Mr Graham Paul Foxcroft as a director on 3 January 2015 (2 pages) |
14 August 2015 | Termination of appointment of Graham Paul Foxcroft as a director on 24 November 2014 (1 page) |
14 August 2015 | Termination of appointment of Ashley John Wood as a director on 24 November 2014 (1 page) |
14 August 2015 | Appointment of Mr Ashley John Wood as a director on 3 January 2015 (2 pages) |
14 August 2015 | Appointment of Mr Ashley John Wood as a director on 3 January 2015 (2 pages) |
16 June 2015 | Appointment of Miss Lauren Gibson as a director on 2 March 2015 (2 pages) |
16 June 2015 | Appointment of Miss Lauren Gibson as a director on 2 March 2015 (2 pages) |
16 June 2015 | Appointment of Miss Lauren Gibson as a director on 2 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of David Ian Newett as a director on 2 March 2015 (1 page) |
4 June 2015 | Termination of appointment of David Ian Newett as a director on 2 March 2015 (1 page) |
4 June 2015 | Termination of appointment of David Ian Newett as a director on 2 March 2015 (1 page) |
13 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 March 2015 | Appointment of Mr David Ian Newett as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Ian Newett as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Ian Newett as a director on 2 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Tom Longhurst as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Tom Longhurst as a director on 17 March 2015 (1 page) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
24 November 2014 | Appointment of Mr Tom Longhurst as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Tom Longhurst as a director on 1 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Tom Longhurst as a director on 1 October 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 January 2014 | Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 August 2013 | Registered office address changed from Unit 701 Avenue E West Thorp Arch Trading Estate Leeds West Yorkshire LS23 7GA England on 10 August 2013 (1 page) |
10 August 2013 | Registered office address changed from Unit 701 Avenue E West Thorp Arch Trading Estate Leeds West Yorkshire LS23 7GA England on 10 August 2013 (1 page) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Registered office address changed from Unit 701 Thorp Arch Trading Estate Wetherby Leeds Yorkshire LS23 7BJ on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Unit 701 Thorp Arch Trading Estate Wetherby Leeds Yorkshire LS23 7BJ on 27 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Ashley John Wood on 3 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Secretary's details changed for Ashley John Wood on 3 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Ashley John Wood on 3 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Ashley John Wood on 3 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Ashley John Wood on 3 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Ashley John Wood on 3 January 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 March 2010 | Director's details changed for Graham Paul Foxcroft on 3 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Graham Paul Foxcroft on 3 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ashley John Wood on 3 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Ashley John Wood on 3 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ashley John Wood on 3 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Graham Paul Foxcroft on 3 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 2 carr lane rawdon leeds yorkshire LS19 6PF (1 page) |
3 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 March 2005 | Return made up to 03/01/05; full list of members
|
8 March 2005 | Return made up to 03/01/05; full list of members
|
25 March 2004 | Return made up to 03/01/04; full list of members
|
25 March 2004 | Return made up to 03/01/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
15 January 2004 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: tranquility house 1 tranquility crossgates leeds west yorkshire LS15 8QU (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: tranquility house 1 tranquility crossgates leeds west yorkshire LS15 8QU (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |