Background WavePink WaveYellow Wave

TRENTPACK LTD (07136725)

TRENTPACK LTD (07136725) is an active UK company. incorporated on 26 January 2010. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 2 other business activities. TRENTPACK LTD has been registered for 16 years. Current directors include LEONARD, Simon Maxwell Saul, SHAW, Andrew James.

Company Number
07136725
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
3 Hillgate Business Centre, Stockport, SK1 3AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
LEONARD, Simon Maxwell Saul, SHAW, Andrew James
SIC Codes
20411, 20420, 21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTPACK LTD

TRENTPACK LTD is an active company incorporated on 26 January 2010 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 2 other business activities. TRENTPACK LTD was registered 16 years ago.(SIC: 20411, 20420, 21100)

Status

active

Active since 16 years ago

Company No

07136725

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

3 Hillgate Business Centre Swallow Street Stockport, SK1 3AU,

Previous Addresses

, Unit 25 Nottingham South & Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, NG11 7EP, England
From: 8 February 2017To: 21 January 2025
, 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP
From: 2 October 2014To: 8 February 2017
, Unit 25, Nottingham South & Wilford Ind Est, Ruddington Lane Wilford, Nottingham, NG11 7EP
From: 26 January 2010To: 2 October 2014
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Share Issue
Oct 14
Loan Secured
Jan 16
New Owner
Apr 22
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
May 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEONARD, Simon Maxwell Saul

Active
Swallow Street, StockportSK1 3AU
Born November 1978
Director
Appointed 11 Dec 2024

SHAW, Andrew James

Active
Swallow Street, StockportSK1 3AU
Born April 1980
Director
Appointed 11 Dec 2024

SHAW, Linda Jane

Resigned
Nottingham South & Wilford Ind Est, NottinghamNG11 7EP
Secretary
Appointed 26 Jan 2010
Resigned 22 Jan 2025

SHAW, Lance Antony

Resigned
Nottingham South & Wilford Ind Est, NottinghamNG11 7EP
Born May 1961
Director
Appointed 26 Jan 2010
Resigned 22 Jan 2025

SHAW, Linda Jane

Resigned
Nottingham South & Wilford Ind Est, NottinghamNG11 7EP
Born March 1966
Director
Appointed 26 Jan 2010
Resigned 22 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Leonard

Ceased
Hillgate Business Centre, StockportSK1 3AU
Born November 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2025
Ceased 07 May 2025
Swallow Street, StockportSK1 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 11 Dec 2024

Mrs Linda Jane Shaw

Ceased
Hillgate Business Centre, StockportSK1 3AU
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 22 Jan 2025

Mr Lance Antony Shaw

Ceased
Nottingham South & Wilford Industrial Estate, NottinghamNG11 7EP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Capital Alter Shares Subdivision
27 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Incorporation Company
26 January 2010
NEWINCIncorporation