Background WavePink WaveYellow Wave

TRUST ELECTRIC HEATING LTD (09019006)

TRUST ELECTRIC HEATING LTD (09019006) is an active UK company. incorporated on 30 April 2014. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 3 other business activities. TRUST ELECTRIC HEATING LTD has been registered for 11 years. Current directors include CONOR, Fiona Jacquelyn, CONOR, Scott, HODKIN, David Arthur and 1 others.

Company Number
09019006
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
Trust House, Unit 12 Elmfield Business Park Lotherton Way, Leeds, LS25 2JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
CONOR, Fiona Jacquelyn, CONOR, Scott, HODKIN, David Arthur, MASHFORD, Kerry Jean, Dr
SIC Codes
27510, 27900, 43220, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST ELECTRIC HEATING LTD

TRUST ELECTRIC HEATING LTD is an active company incorporated on 30 April 2014 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 3 other business activities. TRUST ELECTRIC HEATING LTD was registered 11 years ago.(SIC: 27510, 27900, 43220, 47990)

Status

active

Active since 11 years ago

Company No

09019006

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NORTHERN ELECTRICAL HEATING LIMITED
From: 30 April 2014To: 10 March 2017
Contact
Address

Trust House, Unit 12 Elmfield Business Park Lotherton Way Garforth Leeds, LS25 2JY,

Previous Addresses

Trust House Unit 12 Elmfield Business Park Lotherton Way, Garforth Leeds West Riding of Yorkshire LS25 2JY United Kingdom
From: 10 October 2017To: 24 July 2019
Trust House Elmfield Business Park Lotherton Way, Garforth Leeds West Yorkshire LS25 2JY England
From: 27 June 2017To: 10 October 2017
Trust House Lotherton Way Garforth Leeds LS25 2JY England
From: 20 May 2017To: 27 June 2017
55 Main Road Hambleton Selby North Yorkshire YO8 9HW
From: 24 May 2014To: 20 May 2017
Central Garage Central Garage Green Hammerton York North Yorkshire YO26 8AE United Kingdom
From: 30 April 2014To: 24 May 2014
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Funding Round
Dec 17
Director Joined
Dec 17
New Owner
May 18
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 22
Funding Round
Nov 23
New Owner
Oct 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CONOR, Fiona Jacquelyn

Active
Lotherton Way, LeedsLS25 2JY
Born December 1969
Director
Appointed 24 May 2014

CONOR, Scott

Active
Lotherton Way, LeedsLS25 2JY
Born February 1970
Director
Appointed 30 Apr 2014

HODKIN, David Arthur

Active
Carlton Court, LeedsLS12 6LT
Born February 1961
Director
Appointed 30 Oct 2017

MASHFORD, Kerry Jean, Dr

Active
Copsewood Avenue, WorcesterWR5 1SH
Born November 1959
Director
Appointed 01 Dec 2022

GOULD, Adam Paul

Resigned
Lotherton Way, LeedsLS25 2JY
Born January 1979
Director
Appointed 30 Apr 2014
Resigned 01 Oct 2019

HARLAND, James Edward

Resigned
Main Road, SelbyYO8 9HW
Born October 1965
Director
Appointed 30 Apr 2014
Resigned 23 May 2014

Persons with significant control

4

3 Active
1 Ceased

Mr David Arthur Hodkin

Active
Lotherton Way, LeedsLS25 2JY
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2024

Mrs Fiona Jacquelyn Conor

Active
Lotherton Way, LeedsLS25 2JY
Born December 1969

Nature of Control

Significant influence or control
Notified 01 May 2017

Mr Adam Paul Gould

Ceased
Lotherton Way, LeedsLS25 2JY
Born January 1979

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Oct 2019

Mr Scott Conor

Active
Lotherton Way, LeedsLS25 2JY
Born February 1970

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Resolution
21 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2014
AD01Change of Registered Office Address
Incorporation Company
30 April 2014
NEWINCIncorporation