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.
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 | : |
|
Registered Address | : | Trout Hall, Skelton, Saltburn, Cleveland, TS12 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trout Hall, Skelton, Saltburn, TS12 2BE | Secretary | 06 April 2017 | Active |
Trout Hall Farm, Trout Hall Lane, Skelton In Clevelan, Saltburn By The Sea, TS12 2BE | Director | 18 January 2006 | Active |
Trout Hall Farm, Trout Hall Lane, Skelton In Clevelan, Saltburn By The Sea, TS12 2BE | Director | 18 January 2006 | Active |
Southfield Mill Hill Lane, Northallerton, DL6 1BA | Secretary | 18 January 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 19 June 2003 | Active |
14 Mayfield Road, Whitby, YO21 1LX | Secretary | 19 June 2003 | Active |
Southfield Mill Hill Lane, Northallerton, DL6 1BA | Director | 18 January 2006 | Active |
Southfield Mill Hill Lane, Northallerton, DL6 1BA | Director | 18 January 2006 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 19 June 2003 | Active |
14 Mayfield Road, Whitby, YO21 1LX | Director | 19 June 2003 | Active |
42 Stakesby Road, Whitby, YO21 1HS | Director | 19 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Change account reference date company current extended. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Address | Change sail address company with old address new address. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Appoint person secretary company with name date. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.