TRITON PLC
Overview
Company Name | TRITON PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01211050 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRITON PLC?
Company Name | From | Until |
---|---|---|
TRITON LIMITED | Mar 07, 2006 | Mar 07, 2006 |
TRITON PLC | Mar 25, 2004 | Mar 25, 2004 |
TRITON LIMITED | Dec 10, 2003 | Dec 10, 2003 |
TRITON PLC | Jul 02, 1982 | Jul 02, 1982 |
TRITON (AQUATHERM) LIMITED | May 06, 1975 | May 06, 1975 |
What are the latest accounts for TRITON PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRITON PLC?
Last Confirmation Statement Made Up To | Aug 28, 2025 |
---|---|
Next Confirmation Statement Due | Sep 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 28, 2024 |
Overdue | No |
What are the latest filings for TRITON PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the notification of Norcros Group (Holdings) Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Director's details changed for Mr Richard Hawke Collins on Nov 26, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Richard Hawke Collins on Oct 27, 2014 | 2 pages | CH01 | ||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Norcros Group (Holdings) Limited as a person with significant control on Jun 01, 2017 | 2 pages | PSC02 | ||||||
| ||||||||
Withdrawal of a person with significant control statement on Aug 30, 2022 | 2 pages | PSC09 | ||||||
Appointment of Mr Andrew Hamer as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Robert James Sidell as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Robert James Sidell as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||
Amended accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AAMD | ||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of TRITON PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Richard Hawke | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | England | British | Company Secretary And Chief Legal Officer | 199151590001 | ||||
HAMER, Andrew | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | England | British | Financial Controller | 289580620001 | ||||
ENSOR, Victor John | Secretary | 42 Malvern Avenue CV10 8ND Nuneaton Warwickshire | British | 11682760001 | ||||||
GIBSON, Graeme David | Secretary | 12 Foxhills Close Appleton WA4 5DH Warrington Cheshire | British | 60838970001 | ||||||
MCCARTHY, James Bernard | Secretary | Houndsfield Hunt Paddock Rouncil Lane CV8 1NL Kenilworth Warwickshire | British | Finance Director | 93785750001 | |||||
SIDELL, Robert James | Secretary | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | 245913760001 | |||||||
VAUGHAN, Mathew Gareth | Secretary | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | 175076240001 | |||||||
WHITELL, Christopher John | Secretary | 10 Sedlescombe Park CV22 6HL Rugby | British | Finance Director | 75287760002 | |||||
APPLEGATE, Trevor Eric | Director | 46 Hunsbury Close NN4 9UE Northampton | British | Company Director | 48003720002 | |||||
DAVIES, Jonathan Philip Frederic | Director | 12 The Drive Hopwood, Alvechurch B48 7AH Birmingham West Midlands | British | Marketing Director | 64772660001 | |||||
DIXON, Keith Anthony | Director | Brooklyn House Main Road Sheepy Magna CV9 3QR Atherstone Warwickshire | England | English | Company Director | 62368500002 | ||||
ENSOR, Victor John | Director | 42 Malvern Avenue CV10 8ND Nuneaton Warwickshire | British | Company Director | 11682760001 | |||||
FELLOWES, Lorna | Director | 22 Mill Street CV34 4HB Warwick Warwickshire | United Kingdom | Danish | Managing Director | 41081330002 | ||||
GIBSON, Graeme David | Director | 12 Foxhills Close Appleton WA4 5DH Warrington Cheshire | England | British | Group Finance Manager | 60838970001 | ||||
GOOLD, Edward William | Director | The Old School Cottage 1 Main Street CV13 0BZ Carlton Warwickshire | United Kingdom | British | Company Director | 176032570001 | ||||
HAMILTON, David William | Director | Wheatlands Manor Park Lane Finchampstead RG40 4QG Wokingham Berkshire | England | British | Company Secretary And Director | 635050002 | ||||
HODGKINSON, John Michael | Director | 53 Heathcroft Road Four Oaks B75 6RN Sutton Coldfield West Midlands | British | Company Director | 60199030001 | |||||
HODGKINSON, Roy William, Dr | Director | 71 Kent Road B62 8PE Halesowen West Midlands | England | British | Manufacturing Director | 28074540001 | ||||
KELSALL, Nicholas Paul | Director | 7 Dunnockswood Alsager ST7 2XU Stoke On Trent Staffordshire | England | British | Company Director | 34374490002 | ||||
MATTHEWS, Joseph | Director | Bar House Bar Road DE45 1SF Baslow Derbyshire | England | British | Company Director | 28035380001 | ||||
MCCARTHY, James Bernard | Director | Houndsfield Hunt Paddock Rouncil Lane CV8 1NL Kenilworth Warwickshire | United Kingdom | British | Finance Director | 93785750001 | ||||
SIDELL, Robert James | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | England | British | Financial Controller | 245905600001 | ||||
TAYLOR, Raymond Sidney | Director | 28 Middlesmoor Wilnecote B77 4PL Tamworth Staffordshire | British | Company Director | 45199020002 | |||||
TISO, Graham | Director | 36 Thirlmere Avenue CV11 6HU Nuneaton Warwickshire | United Kingdom | British | Company Director | 11780930001 | ||||
VAUGHAN, Mathew Gareth | Director | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire | United Kingdom | British | Group Financial Controller | 151762730002 | ||||
WARRY, Peter Thomas | Director | 16 Rectory Road RG11 1DH Wokingham Berkshire | British | Company Director | 1997500001 | |||||
WHITELL, Christopher John | Director | 10 Sedlescombe Park CV22 6HL Rugby | British | Finance Director | 75287760002 | |||||
WILLIAMS, Stephen | Director | 34 Forsythia Close LE17 4FD Lutterworth Leicestershire | British | Company Director | 84920210001 |
Who are the persons with significant control of TRITON PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norcros Group (Holdings) Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Ladyfield House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TRITON PLC?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | Jun 01, 2017 | The 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