UKBizDB.co.uk

TRILLOS OF WHITBY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trillos Of Whitby Ltd. The company was founded 20 years ago and was given the registration number 04804436. The firm's registered office is in SALTBURN. You can find them at Trout Hall, Skelton, Saltburn, Cleveland. This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:TRILLOS OF WHITBY LTD
Company Number:04804436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:Trout Hall, Skelton, Saltburn, Cleveland, TS12 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trout Hall, Skelton, Saltburn, TS12 2BE

Secretary06 April 2017Active
Trout Hall Farm, Trout Hall Lane, Skelton In Clevelan, Saltburn By The Sea, TS12 2BE

Director18 January 2006Active
Trout Hall Farm, Trout Hall Lane, Skelton In Clevelan, Saltburn By The Sea, TS12 2BE

Director18 January 2006Active
Southfield Mill Hill Lane, Northallerton, DL6 1BA

Secretary18 January 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 June 2003Active
14 Mayfield Road, Whitby, YO21 1LX

Secretary19 June 2003Active
Southfield Mill Hill Lane, Northallerton, DL6 1BA

Director18 January 2006Active
Southfield Mill Hill Lane, Northallerton, DL6 1BA

Director18 January 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 June 2003Active
14 Mayfield Road, Whitby, YO21 1LX

Director19 June 2003Active
42 Stakesby Road, Whitby, YO21 1HS

Director19 June 2003Active

People with Significant Control

Mr David John Stevenson
Notified on:06 April 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Trout Hall Farm, Trout Hall Lane, Saltburn-By-The-Sea, England, TS12 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Jane Stevenson
Notified on:06 April 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Trout Hall Farm, Trout Hall Lane, Saltburn-By-The-Sea, England, TS12 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:English
Country of residence:United Kingdom
Address:Trout Hall, Skelton, Saltburn, United Kingdom, TS12 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Fiona Jane Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:English
Country of residence:United Kingdom
Address:Trout Hall, Skelton, Saltburn, United Kingdom, TS12 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Address

Change sail address company with old address new address.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Appoint person secretary company with name date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.