Background WavePink WaveYellow Wave

TRENTHAM INVESTMENTS LTD (01569672)

TRENTHAM INVESTMENTS LTD (01569672) is an active UK company. incorporated on 23 June 1981. with registered office in Seisdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. TRENTHAM INVESTMENTS LTD has been registered for 44 years. Current directors include COOKE, Sandra Helen.

Company Number
01569672
Status
active
Type
ltd
Incorporated
23 June 1981
Age
44 years
Address
Old Orchard House Old Orchard House, Seisdon, WV5 7ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
COOKE, Sandra Helen
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTHAM INVESTMENTS LTD

TRENTHAM INVESTMENTS LTD is an active company incorporated on 23 June 1981 with the registered office located in Seisdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. TRENTHAM INVESTMENTS LTD was registered 44 years ago.(SIC: 70221)

Status

active

Active since 44 years ago

Company No

01569672

LTD Company

Age

44 Years

Incorporated 23 June 1981

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SUTHERLAND FINE CHINA LIMITED
From: 31 December 1981To: 31 May 1995
CALDERBECK LIMITED
From: 23 June 1981To: 31 December 1981
Contact
Address

Old Orchard House Old Orchard House Seisdon Road Seisdon, WV5 7ER,

Previous Addresses

5 Moorhead Drive Stanley Moor Stoke-on-Trent ST9 9LQ
From: 23 June 1981To: 14 April 2015
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COOKE, Sandra Helen

Active
Old Orchard House, SeisdonWV5 7ER
Secretary
Appointed 16 Apr 2001

COOKE, Sandra Helen

Active
Old Orchard House, SeisdonWV5 7ER
Born May 1956
Director
Appointed 16 Apr 2001

HATHAWAY, Ronald Edward

Resigned
3 Sorrel Avenue, TeanST10 4LY
Secretary
Appointed N/A
Resigned 07 Apr 2001

BOURNE, Frank

Resigned
6 Scarratt Drive, Stoke On TrentST11 9AW
Born July 1950
Director
Appointed N/A
Resigned 07 Apr 2001

COOKE, Peter Michael

Resigned
Old Orchard House, SeisdonWV5 7ER
Born September 1955
Director
Appointed N/A
Resigned 26 Mar 2020

HATHAWAY, Ronald Edward

Resigned
3 Sorrel Avenue, TeanST10 4LY
Born March 1943
Director
Appointed N/A
Resigned 07 Apr 2001

Persons with significant control

1

Mrs Sandra Helen Cooke

Active
Old Orchard House, SeisdonWV5 7ER
Born May 1956

Nature of Control

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

Filing History

100

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
11 June 2001
169169
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1996
AUDAUD
Certificate Change Of Name Company
30 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
13 May 1991
169169
Legacy
26 April 1991
363aAnnual Return
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
19 September 1988
AAAnnual Accounts
Legacy
8 September 1987
363363
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 November 1986
AAAnnual Accounts