Background WavePink WaveYellow Wave

TROUVAY & CAUVIN LIMITED (00966219)

TROUVAY & CAUVIN LIMITED (00966219) is an active UK company. incorporated on 14 November 1969. with registered office in Chadderton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). TROUVAY & CAUVIN LIMITED has been registered for 56 years. Current directors include MARIE, Laurence Pierrette, MARIE, Laurent.

Company Number
00966219
Status
active
Type
ltd
Incorporated
14 November 1969
Age
56 years
Address
Trouvay & Cauvin Broadgate, Chadderton, OL9 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
MARIE, Laurence Pierrette, MARIE, Laurent
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROUVAY & CAUVIN LIMITED

TROUVAY & CAUVIN LIMITED is an active company incorporated on 14 November 1969 with the registered office located in Chadderton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). TROUVAY & CAUVIN LIMITED was registered 56 years ago.(SIC: 46740)

Status

active

Active since 56 years ago

Company No

00966219

LTD Company

Age

56 Years

Incorporated 14 November 1969

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Trouvay & Cauvin Broadgate Broadway Business Park Chadderton, OL9 9XA,

Previous Addresses

Unit 8a Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA England
From: 29 July 2020To: 12 August 2020
Unit 8a, Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA United Kingdom
From: 29 July 2020To: 29 July 2020
Unit 8a Unit 8a, Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA United Kingdom
From: 29 July 2020To: 29 July 2020
Broadgate Oldham Broadway Busi, Chadderton Oldham Lancashire OL9 9XA
From: 14 November 1969To: 29 July 2020
Timeline

7 key events • 2012 - 2015

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
Mar 14
Loan Secured
May 14
Director Left
Jul 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PICKUP, Simon Mark

Active
12 Brookway, OldhamOL4 4EU
Secretary
Appointed 16 Feb 2006

MARIE, Laurence Pierrette

Active
18, Dubai
Born December 1960
Director
Appointed 07 Jun 2012

MARIE, Laurent

Active
18, Dubai
Born December 1959
Director
Appointed 07 Jun 2012

DOOLEY, Stephen Martin

Resigned
2 Dumfries Hollow, HeywoodOL10 1QP
Secretary
Appointed 05 Dec 2002
Resigned 17 Dec 2005

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed N/A
Resigned 04 Dec 2002

ABBOTT, Michael Paul

Resigned
Tubbenden Lane South, OrpingtonBR6 7DN
Born May 1962
Director
Appointed 12 Feb 2003
Resigned 07 Jun 2012

BERGE, Gerald

Resigned
58 Rue General Chanzy, 76097 Le Havre
Born January 1959
Director
Appointed 05 May 1993
Resigned 17 Nov 1998

BLANCHE, Marie Louis Jacques

Resigned
57 Rue Lord Kitchener, Le HavreFOREIGN
Born June 1947
Director
Appointed 12 Jun 1995
Resigned 12 Jun 1995

BLANCHE, Patrick

Resigned
57 Rue Lord Kitchener, Le HavreFOREIGN
Born April 1944
Director
Appointed 01 Jun 2003
Resigned 07 Jun 2012

BLANCHE, Patrick

Resigned
57 Rue Lord Kitchener, France
Born June 1947
Director
Appointed 12 Jun 1995
Resigned 29 Nov 2002

BLANCHE, Patrick

Resigned
Aquis House 117-121 New Zealand Avenue, Walton On ThamesKT12 1QS
Born June 1947
Director
Appointed N/A
Resigned 05 May 1993

BUCHANAN, Eric Robert

Resigned
Grant House Denshaw Road, OldhamOL3 5EY
Born August 1955
Director
Appointed N/A
Resigned 30 Jun 2015

DESSART, Bruno

Resigned
7 Rue Frederic Bastiat, Paris75008
Born December 1947
Director
Appointed 02 Mar 1999
Resigned 29 Nov 2002

DOOLEY, Stephen Martin

Resigned
2 Dumfries Hollow, HeywoodOL10 1QP
Born May 1968
Director
Appointed 12 Feb 2003
Resigned 17 Dec 2005

ENGEL, Edmund Ernest

Resigned
10 Brookfield, HuddersfieldHD8 0PE
Born December 1955
Director
Appointed 01 Jun 2003
Resigned 17 Jul 2004

LASSARAT, Antoine Roger Marie

Resigned
58 Rue Generale Chanzy, 76080 Le Havre
Born June 1926
Director
Appointed N/A
Resigned 29 Nov 2002

LASSARAT, Benoit

Resigned
58 Rue General-Chanzy, Le Havre76097
Born January 1959
Director
Appointed 05 May 1993
Resigned 06 Nov 2002

LASSARAT, Thierry

Resigned
58 Rue Generale Chanzy, 76080 Le Havre
Born March 1953
Director
Appointed N/A
Resigned 29 Nov 2002

MORTON, Michael Francis

Resigned
13 Albert Road, StockportSK8 5DB
Born May 1949
Director
Appointed 01 Oct 1992
Resigned 31 Dec 1997

RENIE, Bernard

Resigned
58 Rue Generale Chanzy, 76080 Le HavreFOREIGN
Born November 1932
Director
Appointed N/A
Resigned 05 May 1993

ROSSET, Francois

Resigned
58 Rue Generale Chanzy, 76080 Le HavreFOREIGN
Born July 1943
Director
Appointed N/A
Resigned 29 Nov 2002

ROSSET, Marie

Resigned
Chemin La Croix De Fer, FranceFOREIGN
Born May 1954
Director
Appointed 12 Jun 1995
Resigned 12 Jun 1995

ROSSET, Oliver Hubert Marie

Resigned
Chemin De La Croix De Fer, FranceFOREIGN
Born May 1954
Director
Appointed 12 Jun 1995
Resigned 02 Mar 1999

Persons with significant control

1

Broadgate, Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Auditors Resignation Company
19 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Auditors Resignation Company
18 June 2012
AUDAUD
Miscellaneous
8 June 2012
MISCMISC
Resolution
25 May 2012
RESOLUTIONSResolutions
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Legacy
19 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2010
AAAnnual Accounts
Auditors Resignation Company
21 September 2009
AUDAUD
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
12 November 2007
225Change of Accounting Reference Date
Certificate Capital Reduction Issued Capital
12 November 2007
CERT15CERT15
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
OC138OC138
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
155(6)a155(6)a
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Resolution
25 June 1998
RESOLUTIONSResolutions
Resolution
25 June 1998
RESOLUTIONSResolutions
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
123Notice of Increase in Nominal Capital
Legacy
30 May 1998
287Change of Registered Office
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
28 March 1997
403aParticulars of Charge Subject to s859A
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1996
403aParticulars of Charge Subject to s859A
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Resolution
17 May 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
123Notice of Increase in Nominal Capital
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
88(2)R88(2)R
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
7 July 1993
287Change of Registered Office
Legacy
22 June 1993
288288
Legacy
11 May 1993
288288
Legacy
10 May 1993
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
23 July 1991
288288
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
29 February 1988
225(1)225(1)
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
27 March 1987
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
21 May 1979
MEM/ARTSMEM/ARTS
Miscellaneous
14 November 1969
MISCMISC