Background WavePink WaveYellow Wave

TRUSTLAND CONSTRUCTION LIMITED (01041277)

TRUSTLAND CONSTRUCTION LIMITED (01041277) is an active UK company. incorporated on 4 February 1972. with registered office in Wirral. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. TRUSTLAND CONSTRUCTION LIMITED has been registered for 54 years. Current directors include BAGLEY, Jonathan Robert, LEATT, David Paul.

Company Number
01041277
Status
active
Type
ltd
Incorporated
4 February 1972
Age
54 years
Address
4 Brunel Road, Wirral, CH62 3NY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BAGLEY, Jonathan Robert, LEATT, David Paul
SIC Codes
41201, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTLAND CONSTRUCTION LIMITED

TRUSTLAND CONSTRUCTION LIMITED is an active company incorporated on 4 February 1972 with the registered office located in Wirral. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. TRUSTLAND CONSTRUCTION LIMITED was registered 54 years ago.(SIC: 41201, 42990)

Status

active

Active since 54 years ago

Company No

01041277

LTD Company

Age

54 Years

Incorporated 4 February 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

THE TRUSTLAND GROUP LIMITED
From: 28 June 2005To: 11 October 2018
TRUSTLAND (CONSTRUCTION) LIMITED
From: 31 December 1978To: 28 June 2005
TRUSTLAND (HOMES) LIMITED
From: 4 February 1972To: 31 December 1978
Contact
Address

4 Brunel Road Croft Business Park Wirral, CH62 3NY,

Previous Addresses

Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ
From: 8 May 2012To: 14 October 2022
Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom
From: 26 April 2012To: 8 May 2012
Granite Building 6 Stanley Street Liverpool L1 6AF
From: 4 February 1972To: 26 April 2012
Timeline

19 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Feb 72
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Director Joined
Nov 16
Owner Exit
Sept 18
Director Left
Sept 18
Share Buyback
Oct 18
Director Left
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Left
May 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAGLEY, Jonathan Robert

Active
Croft Business Park, WirralCH62 3NY
Born September 1969
Director
Appointed 01 Nov 2015

LEATT, David Paul

Active
Croft Business Park, WirralCH62 3NY
Born December 1963
Director
Appointed 01 Nov 2015

BARRINGTON, Derek John

Resigned
3 School Lane, WirralL47 6AE
Secretary
Appointed N/A
Resigned 31 Aug 1999

FORAN, Suzanne

Resigned
Croft Business Park, WirralCH62 3NY
Secretary
Appointed 31 Aug 1999
Resigned 28 Apr 2023

BARRINGTON, Derek John

Resigned
3 School Lane, WirralL47 6AE
Born March 1935
Director
Appointed N/A
Resigned 31 Aug 1999

CARROLL, John

Resigned
Hawkshead Road, Greenfields Technology Park, WirralCH62 3RJ
Born October 1959
Director
Appointed 09 Sept 2005
Resigned 30 Apr 2019

FORAN, Suzanne

Resigned
Croft Business Park, WirralCH62 3NY
Born February 1968
Director
Appointed 15 Nov 2016
Resigned 28 Apr 2023

OWENS, Leslie Peter

Resigned
Hawkshead Road, Greenfields Technology Park, WirralCH62 3RJ
Born October 1958
Director
Appointed 18 Feb 1999
Resigned 31 Aug 2018

OWENS, Leslie

Resigned
Rosemount Grange Old Road, WirralCH48 4ET
Born September 1935
Director
Appointed N/A
Resigned 27 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Croft Business Park, WirralCH62 3NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2018

Mr Les Owens

Ceased
Hawkshead Road, Greenfields Technology Park, WirralCH62 3RJ
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
9 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
9 October 2018
SH03Return of Purchase of Own Shares
Legacy
2 October 2018
RP04CS01RP04CS01
Legacy
2 October 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
2 October 2018
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Resolution
14 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Court Order
23 June 2017
OCOC
Legacy
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Legacy
3 October 2016
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
26 November 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
122122
Legacy
21 February 2005
169169
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
1 December 1998
MEM/ARTSMEM/ARTS
Legacy
1 December 1998
122122
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
88(2)R88(2)R
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
8 April 1991
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Resolution
9 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Incorporation Company
4 February 1972
NEWINCIncorporation