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 | 17 June 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Ashley Wood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Wing Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Simon Denny |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2023(10 years after company formation) |
Appointment Duration | 4 weeks (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA |
Website | triton-security.com |
---|---|
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 |
50 at £1 | Ashley John Wood 50.00% Ordinary |
---|---|
50 at £1 | Graham Paul Foxcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,948 |
Cash | £9,766 |
Current Liabilities | £32,945 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 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 |
---|---|
16 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property thorp arch grange north wing walton road thorp arch wetherby title no YY31238. Outstanding |
21 November 2023 | Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages) |
---|---|
26 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
25 May 2023 | Termination of appointment of Simon Denny as a director on 25 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Mr Simon Denny as a director on 27 April 2023 (2 pages) |
25 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
4 November 2021 | Change of details for Triton Group of Companies Ltd as a person with significant control on 3 November 2021 (2 pages) |
4 November 2021 | Registered office address changed from North Wing Thorp Arch Grange Walton Road, Thorp Arch 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 | Director's details changed for Mr Graham Paul Foxcroft on 3 November 2021 (2 pages) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
17 September 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
18 May 2021 | Confirmation statement made on 23 April 2021 with updates (12 pages) |
29 April 2021 | Cessation of Ashley John Wood as a person with significant control on 26 February 2021 (1 page) |
25 March 2021 | Sub-division of shares on 25 November 2020 (10 pages) |
25 March 2021 | Sub-division of shares on 25 November 2020 (10 pages) |
9 March 2021 | Registration of charge 085010410002, created on 1 March 2021 (43 pages) |
9 March 2021 | Cessation of Graham Paul Foxcroft as a person with significant control on 26 February 2021 (1 page) |
9 March 2021 | Notification of Triton Group of Companies Ltd as a person with significant control on 26 February 2021 (2 pages) |
18 February 2021 | Resolutions
|
18 February 2021 | Memorandum and Articles of Association (27 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 26 November 2020
|
5 February 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Appointment of Mr Ashley John Wood as a director on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Ashley Wood as a director on 17 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with updates (9 pages) |
3 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
1 August 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
24 January 2017 | Director's details changed for Mr Ashley Wood on 30 December 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Ashley Wood on 30 December 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Company name changed triton security group LTD\certificate issued on 09/06/15
|
9 June 2015 | Company name changed triton security group LTD\certificate issued on 09/06/15
|
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) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 September 2014 | Registration of charge 085010410001, created on 16 September 2014 (9 pages) |
25 September 2014 | Registration of charge 085010410001, created on 16 September 2014 (9 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 May 2014 | Registered office address changed from North Wing Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from North Wing Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from North Wing Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA England on 7 May 2014 (1 page) |
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) |
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) |
27 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
29 October 2013 | Company name changed solvethat LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed solvethat LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
25 October 2013 | Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
25 October 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
25 October 2013 | Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
25 October 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
27 June 2013 | Appointment of Mr Graham Foxcroft as a director (2 pages) |
27 June 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Appointment of Mr Graham Foxcroft as a director (2 pages) |
27 June 2013 | Appointment of Mr Ashley Wood as a director (2 pages) |
27 June 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
27 June 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
27 June 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Appointment of Mr Ashley Wood as a director (2 pages) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|