Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENT FOODS LIMITED
Company Information for

TRENT FOODS LIMITED

ORCHARD HOUSE, IRTHLINGBOROUGH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5DB,
Company Registration Number
04131061
Private Limited Company
Active

Company Overview

About Trent Foods Ltd
TRENT FOODS LIMITED was founded on 2000-12-27 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Trent Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRENT FOODS LIMITED
 
Legal Registered Office
ORCHARD HOUSE
IRTHLINGBOROUGH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5DB
Other companies in NN9
 
Filing Information
Company Number 04131061
Company ID Number 04131061
Date formed 2000-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENT FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRENT FOODS LIMITED
The following companies were found which have the same name as TRENT FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRENT FOODS INC North Carolina Unknown
TRENT FOODS & DRINKS LIMITED 653 LONDON ROAD ALVASTON DERBY DE24 8UQ Active - Proposal to Strike off Company formed on the 2020-01-28

Company Officers of TRENT FOODS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JARMAN
Company Secretary 2011-06-24
OGAN CERYAN
Director 2017-05-12
MARK ROBERT FAIRWEATHER
Director 2015-12-23
KORAY OZ
Director 2017-05-12
OSMAN OZ
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JONATHAN LOWE
Director 2016-01-18 2018-04-23
PETER DYLAN UNSWORTH
Director 2013-09-23 2016-01-26
PETER ANDREW UTTING
Director 2008-03-10 2015-11-11
CHRISTOPHER JAMES CHAMBERS
Director 2009-10-12 2011-11-24
CHRISTOPHER JAMES CHAMBERS
Company Secretary 2009-10-12 2011-10-14
CHRISTOPHER RICHARD OAKLEY
Company Secretary 2007-12-07 2009-07-11
CHRISTOPHER RICHARD OAKLEY
Director 2007-08-28 2009-07-11
MICHAEL WILLIAM CARTER
Director 2006-10-30 2008-01-18
CHARLES EDWARD PARTRIDGE
Company Secretary 2006-10-30 2007-12-07
CHARLES EDWARD PARTRIDGE
Director 2006-10-30 2007-12-07
EMW SECRETARIES LIMITED
Company Secretary 2001-03-16 2006-10-30
DAVID ANDREW PRATT
Director 2001-04-08 2006-10-30
GARY KEVIN VICARY
Director 2001-04-08 2006-10-30
EMW DIRECTORS LIMITED
Director 2001-03-16 2001-04-08
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2000-12-27 2001-03-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-12-27 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OGAN CERYAN WHITWORTHS SHOTS LTD Director 2017-10-27 CURRENT 2017-10-27 Active
OGAN CERYAN WHITWORTHS INVESTMENTS LIMITED Director 2017-05-12 CURRENT 2000-11-30 Active
OGAN CERYAN SUNDORA FOODS LIMITED Director 2017-05-12 CURRENT 2005-04-05 Active
OGAN CERYAN WHITWORTHS LIMITED Director 2017-05-12 CURRENT 2004-10-26 Active
MARK ROBERT FAIRWEATHER APRICOT TOPCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER WHITWORTHS INVESTMENTS LIMITED Director 2015-12-23 CURRENT 2000-11-30 Active
MARK ROBERT FAIRWEATHER WHITWORTHS GROUP LIMITED Director 2015-12-23 CURRENT 2000-12-27 Liquidation
MARK ROBERT FAIRWEATHER SUNDORA FOODS LIMITED Director 2015-12-23 CURRENT 2005-04-05 Active
MARK ROBERT FAIRWEATHER WHISKY BIDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER WHISKY HOLDCO LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
MARK ROBERT FAIRWEATHER APRICOT BIDCO LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER APRICOT INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2013-08-16 Liquidation
MARK ROBERT FAIRWEATHER WHITWORTHS LIMITED Director 2015-12-23 CURRENT 2004-10-26 Active
MARK ROBERT FAIRWEATHER SECKLOE 260 LIMITED Director 2015-12-23 CURRENT 2005-03-08 Liquidation
MARK ROBERT FAIRWEATHER WHISKY INTERMEDIATE LIMITED Director 2015-12-23 CURRENT 2006-10-20 Liquidation
KORAY OZ WHITWORTHS SHOTS LTD Director 2017-10-27 CURRENT 2017-10-27 Active
KORAY OZ WHITWORTHS INVESTMENTS LIMITED Director 2017-05-12 CURRENT 2000-11-30 Active
KORAY OZ SUNDORA FOODS LIMITED Director 2017-05-12 CURRENT 2005-04-05 Active
KORAY OZ WHITWORTHS LIMITED Director 2017-05-12 CURRENT 2004-10-26 Active
OSMAN OZ WHITWORTHS INVESTMENTS LIMITED Director 2017-05-12 CURRENT 2000-11-30 Active
OSMAN OZ SUNDORA FOODS LIMITED Director 2017-05-12 CURRENT 2005-04-05 Active
OSMAN OZ WHITWORTHS LIMITED Director 2017-05-12 CURRENT 2004-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2021-12-29CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONATHAN LOWE
2018-02-02AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-11-01AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/10/16
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041310610003
2017-05-22AP01DIRECTOR APPOINTED OSMAN OZ
2017-05-22AP01DIRECTOR APPOINTED KORAY OZ
2017-05-22AP01DIRECTOR APPOINTED OGAN CERYAN
2017-01-20AA01Previous accounting period extended from 30/04/16 TO 31/10/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2016-05-12AP01DIRECTOR APPOINTED MARK FAIRWEATHER
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER UTTING
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0127/12/15 ANNUAL RETURN FULL LIST
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0127/12/14 ANNUAL RETURN FULL LIST
2014-08-19CH01Director's details changed for Peter Andrew Utting on 2013-08-16
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0127/12/13 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/13
2013-12-02AD02SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2013-09-25AP01DIRECTOR APPOINTED PETER DYLAN UNSWORTH
2013-09-17RES01ADOPT ARTICLES 10/09/2013
2013-09-17RES13RE DELETION OF MEMS RE SECT 28 CA 2006 10/09/2013
2013-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-23AR0127/12/12 FULL LIST
2012-01-23AR0127/12/11 FULL LIST
2011-12-13RES01ALTER ARTICLES 14/10/2011
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAMBERS
2011-12-05AP03SECRETARY APPOINTED DANIEL JARMAN
2011-01-20AR0127/12/10 FULL LIST
2011-01-06AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-19AR0127/12/09 FULL LIST
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-13AD02SAIL ADDRESS CREATED
2009-12-04AP01DIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS
2009-12-04AP03SECRETARY APPOINTED CHRISTOPHER JAMES CHAMBERS
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER OAKLEY
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-12363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED PETER ANDREW UTTING
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-04363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-21353LOCATION OF REGISTER OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-22363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13288bSECRETARY RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-27244DELIVERY EXT'D 3 MTH 30/04/05
2006-01-24363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-26363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-09-11244DELIVERY EXT'D 3 MTH 30/04/02
2002-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-02363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRENT FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRENT FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TRENT FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRENT FOODS LIMITED
Trademarks
We have not found any records of TRENT FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENT FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as TRENT FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRENT FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENT FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENT FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.