Background WavePink WaveYellow Wave

THE TRUSTLAND GROUP LIMITED (03608977)

THE TRUSTLAND GROUP LIMITED (03608977) is an active UK company. incorporated on 3 August 1998. with registered office in Wirral. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TRUSTLAND GROUP LIMITED has been registered for 27 years. Current directors include BAGLEY, Jonathan Robert, LEATT, David Paul.

Company Number
03608977
Status
active
Type
ltd
Incorporated
3 August 1998
Age
27 years
Address
4 Brunel Road, Wirral, CH62 3NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAGLEY, Jonathan Robert, LEATT, David Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRUSTLAND GROUP LIMITED

THE TRUSTLAND GROUP LIMITED is an active company incorporated on 3 August 1998 with the registered office located in Wirral. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TRUSTLAND GROUP LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03608977

LTD Company

Age

27 Years

Incorporated 3 August 1998

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

TRUSTLAND CONSTRUCTION LIMITED
From: 13 June 2007To: 11 October 2018
TRUSTLAND (CONSTRUCTION) EBT LIMITED
From: 3 August 1998To: 13 June 2007
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 Buildings 6 Stanley Street Liverpool L1 6AF
From: 3 August 1998To: 26 April 2012
Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Owner Exit
Sept 20
Director Left
May 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAGLEY, Jonathan Robert

Active
Croft Business Park, WirralCH62 3NY
Born September 1969
Director
Appointed 31 Aug 2018

LEATT, David Paul

Active
Croft Business Park, WirralCH62 3NY
Born December 1963
Director
Appointed 31 Aug 2018

BARRINGTON, Derek John

Resigned
3 School Lane, WirralL47 6AE
Secretary
Appointed 03 Aug 1998
Resigned 31 Aug 1999

FORAN, Suzanne

Resigned
Greenfields Technology Park, WirralCH62 3RJ
Secretary
Appointed 31 Aug 1999
Resigned 29 Apr 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 03 Aug 1998
Resigned 03 Aug 1998

BARRINGTON, Derek John

Resigned
3 School Lane, WirralL47 6AE
Born March 1935
Director
Appointed 03 Aug 1998
Resigned 31 Aug 1999

CARROLL, John

Resigned
Hawkshead Road, Greenfields Technology Park, WirralCH62 3RJ
Born October 1959
Director
Appointed 23 Sept 2011
Resigned 30 Apr 2019

FORAN, Suzanne

Resigned
Greenfields Technology Park, WirralCH62 3RJ
Born February 1968
Director
Appointed 31 Aug 2018
Resigned 28 Apr 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 03 Aug 1998
Resigned 03 Aug 1998

OWENS, Leslie Peter

Resigned
Granite Buildings, LiverpoolL1 6AF
Born October 1958
Director
Appointed 27 Jan 2005
Resigned 23 Sept 2011

OWENS, Leslie

Resigned
Rosemount Grange Old Road, WirralCH48 4ET
Born September 1935
Director
Appointed 03 Aug 1998
Resigned 27 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Hawkshead Road, Croft Technology Park, WirralCH62 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Croft Business Park, WirralCH62 3NY

Nature of Control

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

Filing History

93

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
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
Change To A Person With Significant Control
14 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
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 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
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
23 December 2004
AAMDAAMD
Accounts Amended With Made Up Date
2 December 2004
AAMDAAMD
Accounts Amended With Made Up Date
2 December 2004
AAMDAAMD
Accounts Amended With Made Up Date
2 December 2004
AAMDAAMD
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
287Change of Registered Office
Incorporation Company
3 August 1998
NEWINCIncorporation