Background WavePink WaveYellow Wave

AB TRENT LIMITED (09873917)

AB TRENT LIMITED (09873917) is an active UK company. incorporated on 16 November 2015. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. AB TRENT LIMITED has been registered for 10 years. Current directors include GILMAN, Nicholas Charles, QUINN, Nigel Colin Patrick.

Company Number
09873917
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
3rd Floor Walker House, Liverpool, L2 3YL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
GILMAN, Nicholas Charles, QUINN, Nigel Colin Patrick
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB TRENT LIMITED

AB TRENT LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. AB TRENT LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

09873917

LTD Company

Age

10 Years

Incorporated 16 November 2015

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 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY CHALLENGE LIMITED
From: 16 November 2015To: 1 September 2025
Contact
Address

3rd Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

105 Duke Street Liverpool L1 5JQ
From: 16 November 2015To: 2 December 2019
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Joined
Mar 16
Funding Round
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Jul 21
Director Left
May 22
Director Joined
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Active
Walker House, LiverpoolL2 3YL
Corporate secretary
Appointed 16 Nov 2015

GILMAN, Nicholas Charles

Active
Exchange Flags, LiverpoolL2 3YL
Born December 1967
Director
Appointed 06 Nov 2023

QUINN, Nigel Colin Patrick

Active
3rd Floor Walker House, LiverpoolL2 3YL
Born April 1971
Director
Appointed 01 Nov 2023

BOLTON, Stephen Henry

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1973
Director
Appointed 01 Jul 2020
Resigned 09 Jul 2021

CROOK, Ian Kenneth

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born December 1970
Director
Appointed 07 Nov 2017
Resigned 31 Jan 2020

GOLDING, Sean Thomas, Mr.

Resigned
Duke Street, LiverpoolL1 5JQ
Born March 1972
Director
Appointed 16 Nov 2015
Resigned 07 Nov 2017

GOODY, Andrew John

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born October 1966
Director
Appointed 01 Jun 2022
Resigned 01 Nov 2023

HUGHES, John Howard

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born March 1955
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2024

KITCHEN, Simon Jeremy, Mr.

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born January 1958
Director
Appointed 10 Apr 2019
Resigned 08 May 2020

MCLAUGHLIN, Carl Paul

Resigned
Duke Street, LiverpoolL1 5JQ
Born July 1972
Director
Appointed 15 Jan 2016
Resigned 31 Jan 2019

OSBORNE, Jonathan

Resigned
Duke Street, LiverpoolL1 5JQ
Born November 1969
Director
Appointed 16 Nov 2015
Resigned 31 Mar 2019

SAMUELS, Helen Julia

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1970
Director
Appointed 31 Jan 2020
Resigned 30 Oct 2020

WORDEN, Susan Erica Ann

Resigned
3rd Floor Walker House, LiverpoolL2 3YL
Born May 1967
Director
Appointed 21 Apr 2020
Resigned 27 May 2022

Persons with significant control

1

Walker House, LiverpoolL2 3YL

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

85

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Resolution
27 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2021
AAAnnual Accounts
Legacy
27 April 2021
PARENT_ACCPARENT_ACC
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
21 January 2020
AGREEMENT2AGREEMENT2
Legacy
21 January 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
16 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
2 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation