Company NameTriton Group Holdings Ltd
DirectorsGraham Paul Foxcroft and Ashley John Wood
Company StatusActive
Company Number08501041
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 11 months ago)
Previous NamesSolvethat Limited and Triton Security Group Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Paul Foxcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Ashley John Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Ashley Wood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Wing Thorp Arch Grange Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameSimon Denny
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2023(10 years after company formation)
Appointment Duration4 weeks (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA

Contact

Websitetriton-security.com
Telephone01937 842424
Telephone regionWetherby

Location

Registered AddressTemplar House
1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Ashley John Wood
50.00%
Ordinary
50 at £1Graham Paul Foxcroft
50.00%
Ordinary

Financials

Year2014
Net Worth£254,948
Cash£9,766
Current Liabilities£32,945

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

1 March 2021Delivered on: 9 March 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
16 September 2014Delivered 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

Filing History

21 November 2023Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages)
26 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
25 May 2023Termination of appointment of Simon Denny as a director on 25 May 2023 (1 page)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 April 2023Appointment of Mr Simon Denny as a director on 27 April 2023 (2 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
4 November 2021Change of details for Triton Group of Companies Ltd as a person with significant control on 3 November 2021 (2 pages)
4 November 2021Registered 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 2021Director's details changed for Mr Graham Paul Foxcroft on 3 November 2021 (2 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
17 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
18 May 2021Confirmation statement made on 23 April 2021 with updates (12 pages)
29 April 2021Cessation of Ashley John Wood as a person with significant control on 26 February 2021 (1 page)
25 March 2021Sub-division of shares on 25 November 2020 (10 pages)
25 March 2021Sub-division of shares on 25 November 2020 (10 pages)
9 March 2021Registration of charge 085010410002, created on 1 March 2021 (43 pages)
9 March 2021Cessation of Graham Paul Foxcroft as a person with significant control on 26 February 2021 (1 page)
9 March 2021Notification of Triton Group of Companies Ltd as a person with significant control on 26 February 2021 (2 pages)
18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 February 2021Memorandum and Articles of Association (27 pages)
5 February 2021Statement of capital following an allotment of shares on 26 November 2020
  • GBP 203.999861
(11 pages)
5 February 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 206
(11 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Appointment of Mr Ashley John Wood as a director on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Ashley Wood as a director on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 23 April 2018 with updates (9 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 August 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 200
(11 pages)
1 August 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 200
(11 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
24 January 2017Director's details changed for Mr Ashley Wood on 30 December 2016 (2 pages)
24 January 2017Director's details changed for Mr Ashley Wood on 30 December 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Company name changed triton security group LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
9 June 2015Company name changed triton security group LTD\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
13 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
25 September 2014Registration of charge 085010410001, created on 16 September 2014 (9 pages)
25 September 2014Registration of charge 085010410001, created on 16 September 2014 (9 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
7 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
27 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 100
(3 pages)
27 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 100
(3 pages)
29 October 2013Company name changed solvethat LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed solvethat LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
29 October 2013Change of name notice (2 pages)
25 October 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
25 October 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(3 pages)
25 October 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
25 October 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(3 pages)
27 June 2013Appointment of Mr Graham Foxcroft as a director (2 pages)
27 June 2013Registered 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 2013Appointment of Mr Graham Foxcroft as a director (2 pages)
27 June 2013Appointment of Mr Ashley Wood as a director (2 pages)
27 June 2013Termination of appointment of Jonathon Round as a director (1 page)
27 June 2013Termination of appointment of Jonathon Round as a director (1 page)
27 June 2013Registered 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 2013Appointment of Mr Ashley Wood as a director (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)