Background WavePink WaveYellow Wave

TROLDTEKT LIMITED (00257636)

TROLDTEKT LIMITED (00257636) is an active UK company. incorporated on 6 July 1931. with registered office in Leominster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. TROLDTEKT LIMITED has been registered for 94 years. Current directors include CONNOR, Mark, HEEAGER NYSTRUP, Michael, JUHLIN, Claus and 1 others.

Company Number
00257636
Status
active
Type
ltd
Incorporated
6 July 1931
Age
94 years
Address
Kingspan, Leominster, HR6 9LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
CONNOR, Mark, HEEAGER NYSTRUP, Michael, JUHLIN, Claus, MCMAHON, David
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROLDTEKT LIMITED

TROLDTEKT LIMITED is an active company incorporated on 6 July 1931 with the registered office located in Leominster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. TROLDTEKT LIMITED was registered 94 years ago.(SIC: 46730)

Status

active

Active since 94 years ago

Company No

00257636

LTD Company

Age

94 Years

Incorporated 6 July 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

COLT INTERNATIONAL LICENSING LIMITED
From: 1 January 1991To: 15 March 2023
COLT INTERNATIONAL LIMITED
From: 6 July 1931To: 1 January 1991
Contact
Address

Kingspan Pembridge Leominster, HR6 9LA,

Previous Addresses

Colt House Bedford Road Petersfield GU32 3QF England
From: 9 November 2021To: 20 March 2023
Unit 12 the Briars, Waterberry Drive Waterlooville PO7 7YH England
From: 2 May 2017To: 9 November 2021
New Lane Havant Hants PO9 2LY
From: 6 July 1931To: 2 May 2017
Timeline

35 key events • 1931 - 2025

Funding Officers Ownership
Company Founded
Jul 31
Director Left
May 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Mar 13
Director Left
Apr 16
Director Joined
May 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield Business Park No. 2, Greenfield, HolywellCH8 7GJ
Corporate secretary
Appointed 11 May 2020

CONNOR, Mark

Active
Pembridge, LeominsterHR6 9LA
Born December 1986
Director
Appointed 01 Oct 2025

HEEAGER NYSTRUP, Michael

Active
Pembridge, LeominsterHR6 9LA
Born March 1980
Director
Appointed 15 Mar 2023

JUHLIN, Claus

Active
Pembridge, LeominsterHR6 9LA
Born December 1972
Director
Appointed 15 Mar 2023

MCMAHON, David

Active
Pembridge, LeominsterHR6 9LA
Born August 1977
Director
Appointed 01 Nov 2024

HUMPHREY, Joanne

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Secretary
Appointed 01 Feb 2013
Resigned 12 Sept 2017

HUMPHREY, Joanne

Resigned
New Lane, HantsPO9 2LY
Secretary
Appointed 28 Mar 2011
Resigned 31 Mar 2012

LIDDIARD, James Anderson

Resigned
Marl Lane, FordingbridgeSP6 1JR
Secretary
Appointed 12 Sept 2017
Resigned 11 May 2020

WARD PENNY, Michael Reginald

Resigned
2 Maplehurst Road, ChichesterPO19 4QL
Secretary
Appointed N/A
Resigned 03 May 2011

WINFIELD, Paul

Resigned
New Lane, HantsPO9 2LY
Secretary
Appointed 31 Mar 2012
Resigned 01 Feb 2013

BUCKINGHAM, Nicholas John

Resigned
Bedford Road, PetersfieldGU32 3QF
Born October 1960
Director
Appointed 31 Dec 2020
Resigned 15 Mar 2023

CLAASZEN, Bernardus Gerardus Petrus

Resigned
Bedford Road, PetersfieldGU32 3QF
Born January 1968
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2022

COOKE, Alexander Leslie

Resigned
Bedford Road, PetersfieldGU32 3QF
Born August 1980
Director
Appointed 31 Dec 2020
Resigned 15 Mar 2023

CROWE, Garrett

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1967
Director
Appointed 17 Apr 2020
Resigned 31 Dec 2020

DAVIS, Helen Mary

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1958
Director
Appointed 01 Feb 2005
Resigned 18 Nov 2019

DELVE, Peter John

Resigned
38 Rock Gardens, Bognor RegisPO21 2LE
Born October 1947
Director
Appointed 26 Aug 1998
Resigned 01 May 2001

EARP, David William Henry

Resigned
New Lane, HantsPO9 2LY
Born February 1952
Director
Appointed 01 May 2001
Resigned 04 Mar 2013

FAIRCHILD, Roy Dormer

Resigned
Pennyfarthing 5 Kingsway, Bognor RegisPO21 4DQ
Born April 1933
Director
Appointed N/A
Resigned 30 Apr 1993

GREEN, Charles John George

Resigned
9 Saltmarsh Lane, Hayling IslandPO11 0JT
Born October 1935
Director
Appointed N/A
Resigned 01 Mar 1996

HOUBEN, Dirk

Resigned
Bedford Road, PetersfieldGU32 3QF
Born September 1964
Director
Appointed 05 Sept 2011
Resigned 15 Mar 2023

HUMPHREY, Joanne

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1972
Director
Appointed 12 Apr 2011
Resigned 02 May 2017

LAWLOR, Alan

Resigned
Ballsbridge, DublinD04 E2W5
Born March 1970
Director
Appointed 15 Mar 2023
Resigned 01 Dec 2024

LEITCH, Andrew Jack

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born July 1967
Director
Appointed 18 Nov 2019
Resigned 31 Dec 2020

LIDDIARD, James Anderson

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born August 1969
Director
Appointed 12 Sept 2017
Resigned 15 Mar 2023

MARSHALL, Frank Graham, Dr

Resigned
Hartwell Newgrounds, FordingbridgeSP6 2LJ
Born March 1942
Director
Appointed 12 Jul 1993
Resigned 26 Aug 1998

MCAULIFFE, Ian

Resigned
Pembridge, LeominsterHR6 9LA
Born November 1980
Director
Appointed 15 Mar 2023
Resigned 01 Oct 2025

MCDANIEL, Liam

Resigned
Bedford Road, PetersfieldGU32 3QF
Born June 1972
Director
Appointed 17 Apr 2020
Resigned 15 Mar 2023

O'HEA, Paul Jerome

Resigned
Bramshott Lodge, LiphookGU30 7QZ
Born March 1958
Director
Appointed N/A
Resigned 31 Mar 2004

OHEA, Jerome

Resigned
Church Farm, ChichesterPO20 6UB
Born December 1933
Director
Appointed N/A
Resigned 01 May 2001

OHEA, Simon

Resigned
New Lane, HantsPO9 2LY
Born September 1961
Director
Appointed 26 Aug 1998
Resigned 18 Apr 2016

OLIVER, Mark Stephen

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1962
Director
Appointed 10 May 2016
Resigned 31 Dec 2020

POWELL, Edward William, Dr

Resigned
47 Lavant Road, ChichesterPO19 4RD
Born July 1948
Director
Appointed 30 Apr 1993
Resigned 20 Feb 2001

ROTH, Raoul Eugene Camille

Resigned
Bedford Road, PetersfieldGU32 3QF
Born January 1967
Director
Appointed 01 Apr 2022
Resigned 15 Mar 2023

WARD PENNY, Michael Reginald

Resigned
2 Maplehurst Road, ChichesterPO19 4QL
Born March 1951
Director
Appointed 01 May 2001
Resigned 30 Apr 2011

Persons with significant control

1

Bedford Road, PetersfieldGU32 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2020
CC04CC04
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
9 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
11 June 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
10 December 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
9 September 1991
288288
Legacy
1 June 1991
363b363b
Legacy
19 April 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Certificate Change Of Name Company
4 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1990
288288
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Resolution
14 November 1989
RESOLUTIONSResolutions
Legacy
14 November 1989
123Notice of Increase in Nominal Capital
Legacy
14 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
19 January 1989
288288
Legacy
31 October 1988
288288
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
28 April 1988
288288
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Legacy
11 April 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Legacy
3 September 1986
288288
Memorandum Articles
9 February 1976
MEM/ARTSMEM/ARTS
Incorporation Company
6 July 1931
NEWINCIncorporation