TRENTHAM LOGISTICS LIMITED

TRENTHAM LOGISTICS LIMITED

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

    Company NameTRENTHAM LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05599268
    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 TRENTHAM LOGISTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRENTHAM LOGISTICS LIMITED located?

    Registered Office Address
    Friars Gate 1011 Stratford Road
    Shirley
    B90 4BN Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENTHAM LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATIUM LOGISTICS LIMITEDNov 03, 2005Nov 03, 2005
    NEWCO 4 2005 RE-ORGANISATION LIMITEDOct 21, 2005Oct 21, 2005

    What are the latest accounts for TRENTHAM LOGISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRENTHAM LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for TRENTHAM LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Director's details changed for Mr Jonathan Albert Bednall on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Anthony Empson on Nov 05, 2024

    2 pagesCH01

    Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024

    1 pagesCH04

    Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

    1 pagesAD02

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024

    1 pagesAD01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT

    1 pagesAD02

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

    1 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Oct 21, 2021 with updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 055992680005 in full

    4 pagesMR04

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT

    1 pagesAD04

    Secretary's details changed for Epwin Secretaries Limited on Oct 23, 2018

    1 pagesCH04

    Who are the officers of TRENTHAM LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPWIN SECRETARIES LIMITED
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Secretary
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Identification TypeUK Limited Company
    Registration Number07983466
    168031440001
    BEDNALL, Jonathan Albert
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish105173430003
    EMPSON, Christopher Anthony
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish188688800001
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Secretary
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    British73942950002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CHALLINOR, David John
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    United KingdomBritish138870170001
    CHALLINOR, David John
    3 Grove Avenue
    SK9 5EG Wilmslow
    Cypress House
    Cheshire
    Director
    3 Grove Avenue
    SK9 5EG Wilmslow
    Cypress House
    Cheshire
    United KingdomBritish138870170001
    KENNEDY, Brian George
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    Director
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    United KingdomBritish4067600009
    KIRK, Adrian Christopher
    c/o Latium Management Services Ltd
    8 Tib Lane
    M2 4JB Manchester
    Bow Chambers
    United Kingdom
    Director
    c/o Latium Management Services Ltd
    8 Tib Lane
    M2 4JB Manchester
    Bow Chambers
    United Kingdom
    EnglandBritish93313700001
    LEES, Stuart
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    EnglandBritish70032700001
    MARTIN, Christopher Jonathan
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    Director
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    British125360730001
    MCLOUGHLIN, Paul Sean
    Carr View Road
    Hepworth
    HD9 1HX Holmfirth
    31
    West Yorkshire
    Director
    Carr View Road
    Hepworth
    HD9 1HX Holmfirth
    31
    West Yorkshire
    EnglandBritish138683740001
    MCLURG, Harry William
    Grove Farm
    Thornley Edge Road Bagnall
    ST9 9LA Stoke On Trent
    Staffordshire
    Director
    Grove Farm
    Thornley Edge Road Bagnall
    ST9 9LA Stoke On Trent
    Staffordshire
    British111331220002
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Director
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    United KingdomBritish73942950002
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Director
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    United KingdomBritish128094920001
    WEIR, Gordon
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    Director
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    United KingdomBritish117407120001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of TRENTHAM LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    Unit 1b
    United Kingdom
    Apr 06, 2016
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    Unit 1b
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05528974
    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.

    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