Background WavePink WaveYellow Wave

TRENT FOODS LIMITED (04131061)

TRENT FOODS LIMITED (04131061) is an active UK company. incorporated on 27 December 2000. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). TRENT FOODS LIMITED has been registered for 25 years. Current directors include CERYAN, Ogan, FAIRWEATHER, Mark Robert, OZ, Koray and 1 others.

Company Number
04131061
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
Orchard House, Wellingborough, NN9 5DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CERYAN, Ogan, FAIRWEATHER, Mark Robert, OZ, Koray, OZ, Osman
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT FOODS LIMITED

TRENT FOODS LIMITED is an active company incorporated on 27 December 2000 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). TRENT FOODS LIMITED was registered 25 years ago.(SIC: 10890)

Status

active

Active since 25 years ago

Company No

04131061

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

SECKLOE 60 LIMITED
From: 27 December 2000To: 18 April 2001
Contact
Address

Orchard House Irthlingborough Wellingborough, NN9 5DB,

Timeline

13 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 09
Director Left
Dec 11
Director Joined
Sept 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jul 17
Director Left
Apr 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 24 Jun 2011

CERYAN, Ogan

Active
Merkez Kemalpasa, Izmir35730
Born October 1972
Director
Appointed 12 May 2017

FAIRWEATHER, Mark Robert

Active
Orchard House, WellingboroughNN9 5DB
Born August 1962
Director
Appointed 23 Dec 2015

OZ, Koray

Active
Izmir-Ankara Cad. No:67, Izmir35730
Born February 1982
Director
Appointed 12 May 2017

OZ, Osman

Active
IzmirKONAK 35210
Born June 1953
Director
Appointed 12 May 2017

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Secretary
Appointed 12 Oct 2009
Resigned 14 Oct 2011

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Secretary
Appointed 07 Dec 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Secretary
Appointed 30 Oct 2006
Resigned 07 Dec 2007

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 27 Dec 2000
Resigned 16 Mar 2001

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 16 Mar 2001
Resigned 30 Oct 2006

CARTER, Michael William

Resigned
Vine Cottage, AshampsteadRG8 8SH
Born November 1956
Director
Appointed 30 Oct 2006
Resigned 18 Jan 2008

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 24 Nov 2011

LOWE, Stuart Jonathan

Resigned
Orchard House, WellingboroughNN9 5DB
Born June 1958
Director
Appointed 18 Jan 2016
Resigned 23 Apr 2018

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Born April 1963
Director
Appointed 28 Aug 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Born October 1967
Director
Appointed 30 Oct 2006
Resigned 07 Dec 2007

PRATT, David Andrew

Resigned
The Former Vicarage, Stow Cum QuyCB5 9AB
Born March 1962
Director
Appointed 08 Apr 2001
Resigned 30 Oct 2006

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 23 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Orchard House, WellingboroughNN9 5DB
Born June 1967
Director
Appointed 10 Mar 2008
Resigned 11 Nov 2015

VICARY, Gary Kevin

Resigned
Desborough Manorial Road, NestonCH64 6QN
Born March 1960
Director
Appointed 08 Apr 2001
Resigned 30 Oct 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 27 Dec 2000
Resigned 16 Mar 2001

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 16 Mar 2001
Resigned 08 Apr 2001

Persons with significant control

1

Irthlingborough, WellingboroughNN9 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
2 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Resolution
13 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
353353
Legacy
20 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 February 2007
MEM/ARTSMEM/ARTS
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
27 February 2006
244244
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
244244
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
287Change of Registered Office
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
27 December 2000
NEWINCIncorporation