TRITON PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRITON PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01211050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRITON PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRITON PLC located?

    Registered Office Address
    Ladyfield House
    Station Road
    SK9 1BU Wilmslow
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRITON PLC?

    Previous Company Names
    Company NameFromUntil
    TRITON LIMITEDMar 07, 2006Mar 07, 2006
    TRITON PLCMar 25, 2004Mar 25, 2004
    TRITON LIMITEDDec 10, 2003Dec 10, 2003
    TRITON PLCJul 02, 1982Jul 02, 1982
    TRITON (AQUATHERM) LIMITEDMay 06, 1975May 06, 1975

    What are the latest accounts for TRITON PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRITON PLC?

    Last Confirmation Statement Made Up ToAug 28, 2025
    Next Confirmation Statement DueSep 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2024
    OverdueNo

    What are the latest filings for TRITON PLC?

    Filings
    DateDescriptionDocumentType

    Second filing for the notification of Norcros Group (Holdings) Limited as a person with significant control

    7 pagesRP04PSC02

    Director's details changed for Mr Richard Hawke Collins on Nov 26, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Hawke Collins on Oct 27, 2014

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Notification of Norcros Group (Holdings) Limited as a person with significant control on Jun 01, 2017

    2 pagesPSC02
    Annotations
    DateAnnotation
    Mar 27, 2025Clarification A second filed PSC02 was registered on 27/03/2025

    Withdrawal of a person with significant control statement on Aug 30, 2022

    2 pagesPSC09

    Appointment of Mr Andrew Hamer as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Robert James Sidell as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Robert James Sidell as a secretary on Nov 12, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Amended accounts for a dormant company made up to Mar 31, 2018

    4 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of TRITON PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Richard Hawke
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    EnglandBritishCompany Secretary And Chief Legal Officer199151590001
    HAMER, Andrew
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    EnglandBritishFinancial Controller289580620001
    ENSOR, Victor John
    42 Malvern Avenue
    CV10 8ND Nuneaton
    Warwickshire
    Secretary
    42 Malvern Avenue
    CV10 8ND Nuneaton
    Warwickshire
    British11682760001
    GIBSON, Graeme David
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Secretary
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    British60838970001
    MCCARTHY, James Bernard
    Houndsfield
    Hunt Paddock Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    Secretary
    Houndsfield
    Hunt Paddock Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    BritishFinance Director93785750001
    SIDELL, Robert James
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    245913760001
    VAUGHAN, Mathew Gareth
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    175076240001
    WHITELL, Christopher John
    10 Sedlescombe Park
    CV22 6HL Rugby
    Secretary
    10 Sedlescombe Park
    CV22 6HL Rugby
    BritishFinance Director75287760002
    APPLEGATE, Trevor Eric
    46 Hunsbury Close
    NN4 9UE Northampton
    Director
    46 Hunsbury Close
    NN4 9UE Northampton
    BritishCompany Director48003720002
    DAVIES, Jonathan Philip Frederic
    12 The Drive
    Hopwood, Alvechurch
    B48 7AH Birmingham
    West Midlands
    Director
    12 The Drive
    Hopwood, Alvechurch
    B48 7AH Birmingham
    West Midlands
    BritishMarketing Director64772660001
    DIXON, Keith Anthony
    Brooklyn House
    Main Road Sheepy Magna
    CV9 3QR Atherstone
    Warwickshire
    Director
    Brooklyn House
    Main Road Sheepy Magna
    CV9 3QR Atherstone
    Warwickshire
    EnglandEnglishCompany Director62368500002
    ENSOR, Victor John
    42 Malvern Avenue
    CV10 8ND Nuneaton
    Warwickshire
    Director
    42 Malvern Avenue
    CV10 8ND Nuneaton
    Warwickshire
    BritishCompany Director11682760001
    FELLOWES, Lorna
    22 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    22 Mill Street
    CV34 4HB Warwick
    Warwickshire
    United KingdomDanishManaging Director41081330002
    GIBSON, Graeme David
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Director
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    EnglandBritishGroup Finance Manager60838970001
    GOOLD, Edward William
    The Old School Cottage
    1 Main Street
    CV13 0BZ Carlton
    Warwickshire
    Director
    The Old School Cottage
    1 Main Street
    CV13 0BZ Carlton
    Warwickshire
    United KingdomBritishCompany Director176032570001
    HAMILTON, David William
    Wheatlands Manor
    Park Lane Finchampstead
    RG40 4QG Wokingham
    Berkshire
    Director
    Wheatlands Manor
    Park Lane Finchampstead
    RG40 4QG Wokingham
    Berkshire
    EnglandBritishCompany Secretary And Director635050002
    HODGKINSON, John Michael
    53 Heathcroft Road
    Four Oaks
    B75 6RN Sutton Coldfield
    West Midlands
    Director
    53 Heathcroft Road
    Four Oaks
    B75 6RN Sutton Coldfield
    West Midlands
    BritishCompany Director60199030001
    HODGKINSON, Roy William, Dr
    71 Kent Road
    B62 8PE Halesowen
    West Midlands
    Director
    71 Kent Road
    B62 8PE Halesowen
    West Midlands
    EnglandBritishManufacturing Director28074540001
    KELSALL, Nicholas Paul
    7 Dunnockswood
    Alsager
    ST7 2XU Stoke On Trent
    Staffordshire
    Director
    7 Dunnockswood
    Alsager
    ST7 2XU Stoke On Trent
    Staffordshire
    EnglandBritishCompany Director34374490002
    MATTHEWS, Joseph
    Bar House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    Director
    Bar House
    Bar Road
    DE45 1SF Baslow
    Derbyshire
    EnglandBritishCompany Director28035380001
    MCCARTHY, James Bernard
    Houndsfield
    Hunt Paddock Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    Director
    Houndsfield
    Hunt Paddock Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    United KingdomBritishFinance Director93785750001
    SIDELL, Robert James
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    EnglandBritishFinancial Controller245905600001
    TAYLOR, Raymond Sidney
    28 Middlesmoor
    Wilnecote
    B77 4PL Tamworth
    Staffordshire
    Director
    28 Middlesmoor
    Wilnecote
    B77 4PL Tamworth
    Staffordshire
    BritishCompany Director45199020002
    TISO, Graham
    36 Thirlmere Avenue
    CV11 6HU Nuneaton
    Warwickshire
    Director
    36 Thirlmere Avenue
    CV11 6HU Nuneaton
    Warwickshire
    United KingdomBritishCompany Director11780930001
    VAUGHAN, Mathew Gareth
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United KingdomBritishGroup Financial Controller151762730002
    WARRY, Peter Thomas
    16 Rectory Road
    RG11 1DH Wokingham
    Berkshire
    Director
    16 Rectory Road
    RG11 1DH Wokingham
    Berkshire
    BritishCompany Director1997500001
    WHITELL, Christopher John
    10 Sedlescombe Park
    CV22 6HL Rugby
    Director
    10 Sedlescombe Park
    CV22 6HL Rugby
    BritishFinance Director75287760002
    WILLIAMS, Stephen
    34 Forsythia Close
    LE17 4FD Lutterworth
    Leicestershire
    Director
    34 Forsythia Close
    LE17 4FD Lutterworth
    Leicestershire
    BritishCompany Director84920210001

    Who are the persons with significant control of TRITON PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number566694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TRITON PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017Jun 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0