Background WavePink WaveYellow Wave

TRITON CONSTRUCTION LIMITED (05352888)

TRITON CONSTRUCTION LIMITED (05352888) is an active UK company. incorporated on 4 February 2005. with registered office in Liversedge. The company operates in the Construction sector, engaged in construction of commercial buildings. TRITON CONSTRUCTION LIMITED has been registered for 21 years. Current directors include CHAPMAN, Ian David, CLARKSON, Paul, DUFFEY, John Paul and 4 others.

Company Number
05352888
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
Hare Park Mills, Liversedge, WF15 8EP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CHAPMAN, Ian David, CLARKSON, Paul, DUFFEY, John Paul, DYER, Philip John, HALLORAN, Paul Anthony, PARKINSON, Michael James, SYKES, James Harvey
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITON CONSTRUCTION LIMITED

TRITON CONSTRUCTION LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Liversedge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TRITON CONSTRUCTION LIMITED was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05352888

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Hare Park Mills Hare Park Lane Hightown Liversedge, WF15 8EP,

Timeline

22 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 10
Director Joined
May 11
Director Left
Apr 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 19
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Jan 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

CHAPMAN, Ian David

Active
Hare Park Mills, LiversedgeWF15 8EP
Born August 1969
Director
Appointed 01 Apr 2018

CLARKSON, Paul

Active
Hare Park Lane, LiversedgeWF15 8EP
Born June 1966
Director
Appointed 29 Apr 2019

DUFFEY, John Paul

Active
Hare Park Mills, LiversedgeWF15 8EP
Born July 1969
Director
Appointed 17 Apr 2008

DYER, Philip John

Active
Hare Park Mills, LiversedgeWF15 8EP
Born February 1971
Director
Appointed 14 May 2020

HALLORAN, Paul Anthony

Active
Hare Park Mills, LiversedgeWF15 8EP
Born May 1967
Director
Appointed 04 Feb 2016

PARKINSON, Michael James

Active
Hare Park Mills, LiversedgeWF15 8EP
Born August 1965
Director
Appointed 09 Feb 2005

SYKES, James Harvey

Active
Hare Park Mills, LiversedgeWF15 8EP
Born May 1984
Director
Appointed 28 Sept 2022

BICKLER, Ashley Gerard

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Secretary
Appointed 09 Feb 2005
Resigned 30 Sept 2020

DOYLE, Lorraine

Resigned
58 Benomley Drive, HuddersfieldHD5 8LX
Secretary
Appointed 04 Feb 2005
Resigned 09 Feb 2005

BICKLER, Ashley Gerard

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born May 1964
Director
Appointed 09 Feb 2005
Resigned 30 Sept 2020

BICKLER, Hilary Suzanne

Resigned
Primley Park Road, LeedsLS17 7HR
Born May 1965
Director
Appointed 16 Aug 2010
Resigned 18 Apr 2012

BOLTON, Stephen William

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born September 1952
Director
Appointed 16 Sept 2015
Resigned 30 Sept 2020

BURNS, Mark William

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born January 1964
Director
Appointed 14 Sept 2020
Resigned 31 Dec 2020

GOODYEAR, Justin Mark John

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born October 1971
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2022

HILTON, Helen Claire

Resigned
3 Whinmoor Drive, HuddersfieldHD8 9QA
Born July 1957
Director
Appointed 04 Feb 2005
Resigned 09 Feb 2005

QUINN, Christopher Stephen

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born January 1980
Director
Appointed 14 May 2020
Resigned 31 Dec 2022

ROSENBERG, Jonathan Stephen

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born November 1965
Director
Appointed 09 Feb 2005
Resigned 30 Sept 2020

WOOD, Paul Daniel

Resigned
Hare Park Mills, LiversedgeWF15 8EP
Born April 1968
Director
Appointed 16 Sept 2015
Resigned 01 Apr 2018

Persons with significant control

1

Triton Construction Group Limited

Active
Westgate, HuddersfieldHD1 1PA

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

87

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Medium
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
7 March 2005
88(2)R88(2)R
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation