TRICON FOODSERVICE CONSULTANTS LIMITED

TRICON FOODSERVICE CONSULTANTS LIMITED

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

    Company NameTRICON FOODSERVICE CONSULTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01532611
    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 TRICON FOODSERVICE CONSULTANTS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TRICON FOODSERVICE CONSULTANTS LIMITED located?

    Registered Office Address
    St James's House
    Eastern Road
    RM1 3NH Romford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICON FOODSERVICE CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRICON FOODSERVICE CONSULTANTS PLCDec 31, 1981Dec 31, 1981
    WALSHPORT LIMITEDDec 05, 1980Dec 05, 1980

    What are the latest accounts for TRICON FOODSERVICE CONSULTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRICON FOODSERVICE CONSULTANTS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for TRICON FOODSERVICE CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Director's details changed for Mr Ian Croft on Sep 23, 2025

    2 pagesCH01

    Confirmation statement made on Jun 26, 2025 with updates

    4 pagesCS01

    Notification of T2 Limited as a person with significant control on Dec 05, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Withdrawal of a person with significant control statement on Dec 05, 2024

    2 pagesPSC09

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Jun 26, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Michael John Coldicott on Apr 17, 2024

    2 pagesCH01

    Appointment of Mr Ian Croft as a director on Mar 22, 2024

    2 pagesAP01

    Director's details changed for Mr Michael John Coldicott on Apr 03, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Termination of appointment of John Charles Downman as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of TRICON FOODSERVICE CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Sarah Jane
    32 Melton Gardens
    RM1 2AS Romford
    Essex
    Secretary
    32 Melton Gardens
    RM1 2AS Romford
    Essex
    British91261020001
    BAKER, Sarah Jane
    Melton Gardens
    RM1 2AS Romford
    32
    England
    Director
    Melton Gardens
    RM1 2AS Romford
    32
    England
    EnglandBritish186211010001
    COLDICOTT, Michael John
    Eastern Road
    RM1 3NH Romford
    St James's House
    England
    Director
    Eastern Road
    RM1 3NH Romford
    St James's House
    England
    United KingdomBritish42313650003
    CROFT, Ian
    Eastern Road
    RM1 3NH Romford
    St James's House
    England
    Director
    Eastern Road
    RM1 3NH Romford
    St James's House
    England
    United Arab EmiratesBritish321378250002
    BUCKLEY, Brian Thomas
    9 The Hawthorns
    IG10 3QT Loughton
    Essex
    Secretary
    9 The Hawthorns
    IG10 3QT Loughton
    Essex
    British11523930001
    DIXON, Susan Elizabeth
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Secretary
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    British61237180003
    HORTON, Anthony St John
    6 Peenington Court
    38 The Highway
    E1 9SD London
    Secretary
    6 Peenington Court
    38 The Highway
    E1 9SD London
    British72988340001
    HORTON, Anthony St John
    6 Pennington Court 38 The Highway
    E1 9SD London
    Secretary
    6 Pennington Court 38 The Highway
    E1 9SD London
    British11523950002
    SNARY, Jack
    4 College Court
    Cheshunt
    EN8 9NJ Waltham Cross
    Hertfordshire
    Secretary
    4 College Court
    Cheshunt
    EN8 9NJ Waltham Cross
    Hertfordshire
    British67585200001
    STEWART, Andrew James
    55 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    Secretary
    55 Celeborn Street
    South Woodham Ferrers
    CM3 7AE Chelmsford
    Essex
    British11496400001
    BERKLEY, Miles Grafton
    56 Castle Road
    AL1 5DG St Albans
    Hertfordshire
    Director
    56 Castle Road
    AL1 5DG St Albans
    Hertfordshire
    British72233930001
    DOWNMAN, John Charles
    Hilltop Rise
    Bookham
    KT23 4DB Leatherhead
    16 Hilltop Rise
    Surrey
    England
    Director
    Hilltop Rise
    Bookham
    KT23 4DB Leatherhead
    16 Hilltop Rise
    Surrey
    England
    EnglandBritish72283210002
    DOWNMAN, John Charles
    9 Bute Gardens
    SM6 8ST Wallington
    Surrey
    Director
    9 Bute Gardens
    SM6 8ST Wallington
    Surrey
    British72283210001
    GAULD, Ian Peter
    41 Riffhams Drive
    CM2 7DE Great Baddow
    Essex
    Director
    41 Riffhams Drive
    CM2 7DE Great Baddow
    Essex
    British98521400001
    HORTON, Anthony St John
    Flat 21 George Leybourne House
    Wellclose Square Fletcher Street
    E1 8HW London
    Director
    Flat 21 George Leybourne House
    Wellclose Square Fletcher Street
    E1 8HW London
    United KingdomBritish11523950005
    PAYNE, Robert George
    Windrush 57 Priests Lane
    Shenfield
    CM15 8BX Brentwood
    Essex
    Director
    Windrush 57 Priests Lane
    Shenfield
    CM15 8BX Brentwood
    Essex
    EnglandBritish7280330001
    STEWART, Andrew James
    Blenheim Close
    Danbury
    CM3 4NE Chelmsford
    23
    England
    Director
    Blenheim Close
    Danbury
    CM3 4NE Chelmsford
    23
    England
    EnglandBritish11496400003
    STEWART, Andrew James
    23 Blenheim Close
    Bicknacre
    CM3 4NE Chelmsford
    Essex
    Director
    23 Blenheim Close
    Bicknacre
    CM3 4NE Chelmsford
    Essex
    EnglandBritish11496400003
    STEWART, Andrew James
    23 Blenheim Close
    Bicknacre
    CM3 4NE Chelmsford
    Essex
    Director
    23 Blenheim Close
    Bicknacre
    CM3 4NE Chelmsford
    Essex
    EnglandBritish11496400003
    STEWART, Andrew James
    23 Blenheim Close
    Bicknacre
    CM3 4NE Chelmsford
    Essex
    Director
    23 Blenheim Close
    Bicknacre
    CM3 4NE Chelmsford
    Essex
    EnglandBritish11496400003
    WARD, Anthony Brian
    107 Lower Richmond Road
    Putney
    SW14 7HX London
    Director
    107 Lower Richmond Road
    Putney
    SW14 7HX London
    British11523970001
    WEBBER, Peter
    7 South Parade
    W4 1JU London
    Director
    7 South Parade
    W4 1JU London
    EnglandBritish2912050001

    Who are the persons with significant control of TRICON FOODSERVICE CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T2 Limited
    Eastern Road
    RM1 3NH Romford
    St James's House
    England
    Dec 05, 2024
    Eastern Road
    RM1 3NH Romford
    St James's House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05595444
    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 TRICON FOODSERVICE CONSULTANTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2018Dec 05, 2024The 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