Company NameTrent Hill Limited
DirectorsChristopher Stephen Smith and Claire Marie Cain
Company StatusActive
Company Number08042926
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed30 July 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2017)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £0.5Fuinnaghey Limited
50.00%
Ordinary
1 at £0.5Grosvenor Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,550
Current Liabilities£1,969,555

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

18 January 2024Director's details changed for Mrs Claire Marie Cain on 18 December 2023 (2 pages)
29 November 2023Micro company accounts made up to 30 April 2023 (8 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
1 February 2022Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 June 2019Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Cumberland House Greenside Lane Bradford BD8 9TF on 24 June 2019 (1 page)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 January 2019Director's details changed for Mrs Claire Marie Cain on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
13 March 2018Notification of Melissa Boccacci as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
13 March 2018Notification of Fabio Boccacci as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Appointment of Cumberland Directors Limited as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Cumberland Directors Limited as a director on 30 July 2015 (2 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)