Background WavePink WaveYellow Wave

TREVOR ILES LIMITED (01128575)

TREVOR ILES LIMITED (01128575) is an active UK company. incorporated on 13 August 1973. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. TREVOR ILES LIMITED has been registered for 52 years. Current directors include ILES, Anne Lorraine, ILES, Claire, ILES, Graham Scott and 2 others.

Company Number
01128575
Status
active
Type
ltd
Incorporated
13 August 1973
Age
52 years
Address
Valley Mills, Bradford, BD1 4RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ILES, Anne Lorraine, ILES, Claire, ILES, Graham Scott, ILES, Robert Scott, ILES, Sidney Trevor
SIC Codes
25990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVOR ILES LIMITED

TREVOR ILES LIMITED is an active company incorporated on 13 August 1973 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. TREVOR ILES LIMITED was registered 52 years ago.(SIC: 25990, 46900)

Status

active

Active since 52 years ago

Company No

01128575

LTD Company

Age

52 Years

Incorporated 13 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

TREVOR ILES & COMPANY LIMITED
From: 13 August 1973To: 28 April 1988
Contact
Address

Valley Mills Valley Road Bradford, BD1 4RU,

Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Director Joined
Jan 18
Director Left
May 19
Director Left
May 19
Owner Exit
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ILES, Graham Scott

Active
Valley Mills, BradfordBD1 4RU
Secretary
Appointed 14 Jul 2006

ILES, Anne Lorraine

Active
Valley Mills, BradfordBD1 4RU
Born November 1938
Director
Appointed N/A

ILES, Claire

Active
Valley Mills, BradfordBD1 4RU
Born April 1964
Director
Appointed 03 Jan 2018

ILES, Graham Scott

Active
Valley Mills, BradfordBD1 4RU
Born December 1966
Director
Appointed 01 Apr 1995

ILES, Robert Scott

Active
Valley Mills, BradfordBD1 4RU
Born May 1963
Director
Appointed N/A

ILES, Sidney Trevor

Active
Clovelly Park Mount Avenue, ShipleyBD17 6DS
Born May 1938
Director
Appointed N/A

DIXON, Kevin Roger

Resigned
37 Wheatley Grove, IlkleyLS29 8SA
Secretary
Appointed N/A
Resigned 14 Jul 2006

DIXON, Daphne Elizabeth

Resigned
37 Wheatley Grove, IlkleyLS29 8SA
Born November 1948
Director
Appointed N/A
Resigned 18 Apr 2019

DIXON, Kevin Roger

Resigned
37 Wheatley Grove, IlkleyLS29 8SA
Born January 1948
Director
Appointed N/A
Resigned 18 Apr 2019

LUMLEY, Jack

Resigned
1 Claremont Grove, ShipleyBD18 1PU
Born March 1924
Director
Appointed N/A
Resigned 30 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Roger Dixon

Ceased
Valley Mills, BradfordBD1 4RU
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Mr Sidney Trevor Iles

Active
Valley Mills, BradfordBD1 4RU
Born May 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2020
CH03Change of Secretary Details
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
3 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
7 August 1991
169169
Legacy
15 July 1991
88(3)88(3)
Legacy
15 July 1991
88(2)O88(2)O
Legacy
21 June 1991
88(2)P88(2)P
Legacy
29 May 1991
288288
Legacy
18 April 1991
88(2)P88(2)P
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 April 1988
AUDAUD
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
10 October 1986
288288