Background WavePink WaveYellow Wave

TRENTEX HOLDINGS LIMITED (03522099)

TRENTEX HOLDINGS LIMITED (03522099) is an active UK company. incorporated on 4 March 1998. with registered office in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRENTEX HOLDINGS LIMITED has been registered for 28 years. Current directors include COLCLOUGH, Nicholas David, MILLWARD, Craig Eric.

Company Number
03522099
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Unit 1 Etruria Works, Stoke On Trent, ST4 7AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLCLOUGH, Nicholas David, MILLWARD, Craig Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTEX HOLDINGS LIMITED

TRENTEX HOLDINGS LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRENTEX HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03522099

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

GRINDCO 168 LIMITED
From: 4 March 1998To: 14 September 1998
Contact
Address

Unit 1 Etruria Works Garner Street Etruria Stoke On Trent, ST4 7AX,

Timeline

19 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Sept 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Reduction
Oct 13
Director Left
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Jul 17
Share Buyback
Aug 17
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COLCLOUGH, Nicholas David

Active
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born May 1959
Director
Appointed 09 Jun 1998

MILLWARD, Craig Eric

Active
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born October 1978
Director
Appointed 16 Aug 2022

BARKER, Beryl Margaret

Resigned
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Secretary
Appointed 09 Jun 1998
Resigned 20 Jun 2024

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 04 Mar 1998
Resigned 09 Jun 1998

BARKER, John

Resigned
Old Masons, BlurtonST3 3LE
Born April 1947
Director
Appointed 09 Jun 1998
Resigned 21 Jun 2005

BISSELL, Christopher David

Resigned
Wilkins Pleck Pleck Lane Whitmore, NewcastleST5 5HN
Born February 1950
Director
Appointed 09 Jun 1998
Resigned 31 Mar 2007

DALE, George Peter

Resigned
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born April 1946
Director
Appointed 09 Jun 1998
Resigned 03 Sept 2013

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 04 Mar 1998
Resigned 09 Jun 1998

JOHNSON, Harold

Resigned
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born June 1953
Director
Appointed 09 Jun 1998
Resigned 01 May 2014

MILLWARD, Eric

Resigned
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born January 1952
Director
Appointed 09 Jun 1998
Resigned 16 Aug 2022

STEVENS, Kelvan Joseph

Resigned
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born March 1952
Director
Appointed 09 Jun 1998
Resigned 29 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Eric Millward

Active
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2022

Mr Eric Millward

Ceased
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Ceased 16 Aug 2022

Mr Nicholas David Colclough

Active
Unit 1 Etruria Works, Stoke On TrentST4 7AX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
2 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
25 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2017
SH06Cancellation of Shares
Resolution
17 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Capital Cancellation Shares
5 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Capital Cancellation Shares
21 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 September 2013
SH06Cancellation of Shares
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
14 May 2007
169169
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
169169
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
8 July 2005
169169
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288cChange of Particulars
Legacy
30 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
225Change of Accounting Reference Date
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
18 December 1998
287Change of Registered Office
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
11 September 1998
SASA
Legacy
11 September 1998
88(2)P88(2)P
Legacy
25 August 1998
88(2)R88(2)R
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Resolution
15 June 1998
RESOLUTIONSResolutions
Legacy
15 June 1998
123Notice of Increase in Nominal Capital
Legacy
12 June 1998
287Change of Registered Office
Incorporation Company
4 March 1998
NEWINCIncorporation