Company NameTriton Group Of Companies Ltd
Company StatusActive
Company Number13047707
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 5 months ago)

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 November 2020(same day as company formation)
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
Appointed27 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMs Lauren Kate Paver
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameSimon Denny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA

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

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with updates (4 pages)
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)
20 April 2023Director's details changed for Ms Lauren Kate Paver on 20 April 2023 (2 pages)
24 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
4 November 2021Registered office address changed from North Wing, Thorp Arch Grange Walton Road, Thorp Arch Wetherby West Yorkshire LS23 7BA England to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page)
29 April 2021Change of details for S&Nd Group Holdings Ltd as a person with significant control on 23 April 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
9 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 206.18
(6 pages)
9 March 2021Registration of charge 130477070001, created on 1 March 2021 (43 pages)
9 March 2021Cessation of Ashley John Wood as a person with significant control on 26 February 2021 (1 page)
9 March 2021Cessation of Graham Paul Foxcroft as a person with significant control on 26 February 2021 (1 page)
9 March 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
9 March 2021Appointment of Mr Simon Denny as a director on 26 February 2021 (2 pages)
9 March 2021Appointment of Ms Lauren Kate Paver as a director on 26 February 2021 (2 pages)
9 March 2021Notification of S&Nd Group Holdings Ltd as a person with significant control on 26 February 2021 (2 pages)
9 March 2021Notification of Ashley John Wood as a person with significant control on 26 February 2021 (2 pages)
9 March 2021Change of details for Mr Graham Paul Foxcroft as a person with significant control on 26 February 2021 (2 pages)
10 February 2021Sub-division of shares on 18 December 2020 (5 pages)
10 February 2021Memorandum and Articles of Association (27 pages)
10 February 2021Resolutions
  • RES13 ‐ Sub divided 18/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)