Background WavePink WaveYellow Wave

TRINITY HALL FEEDSTOCK LIMITED (11503593)

TRINITY HALL FEEDSTOCK LIMITED (11503593) is an active UK company. incorporated on 7 August 2018. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (10410) and 2 other business activities. TRINITY HALL FEEDSTOCK LIMITED has been registered for 7 years. Current directors include BUWALDA, Reinier Alexander, SCHOFIELD, Mark, PRIMCO HOLDING UK LIMITED.

Company Number
11503593
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
Site Ep1 Garth Road, Ellesmere Port, CH65 4ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
BUWALDA, Reinier Alexander, SCHOFIELD, Mark, PRIMCO HOLDING UK LIMITED
SIC Codes
10410, 38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HALL FEEDSTOCK LIMITED

TRINITY HALL FEEDSTOCK LIMITED is an active company incorporated on 7 August 2018 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410) and 2 other business activities. TRINITY HALL FEEDSTOCK LIMITED was registered 7 years ago.(SIC: 10410, 38110, 38210)

Status

active

Active since 7 years ago

Company No

11503593

LTD Company

Age

7 Years

Incorporated 7 August 2018

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 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Site Ep1 Garth Road Off Bridges Road Ellesmere Port, CH65 4ET,

Previous Addresses

Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
From: 28 January 2021To: 10 February 2022
Site Ep1 Bridges Road Ellesmere Port Cheshire CH65 4LB
From: 4 December 2019To: 28 January 2021
Unit 9 Dunchideock Barton Dunchideock Exeter Devon EX2 9UA United Kingdom
From: 7 August 2018To: 4 December 2019
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUWALDA, Reinier Alexander

Active
Garth Road, Ellesmere PortCH65 4ET
Born October 1971
Director
Appointed 23 Dec 2020

SCHOFIELD, Mark

Active
Garth Road, Ellesmere PortCH65 4ET
Born May 1977
Director
Appointed 07 Aug 2018

PRIMCO HOLDING UK LIMITED

Active
Lewis Court, LeicesterLE19 1SD
Corporate director
Appointed 23 Dec 2020

KNEEN, Thomas Edward Rufus

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 07 Aug 2018
Resigned 12 Nov 2019

WHITEFORD, Stuart William

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born March 1981
Director
Appointed 07 Aug 2018
Resigned 12 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Lewis Court, LeicesterLE19 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2020
Knutsford Road, WarringtonWA4 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019
Ceased 23 Dec 2020

Ethical Power Group Limited

Ceased
Dunchideock Barton, ExeterEX2 9UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2018
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2021
RESOLUTIONSResolutions
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
23 December 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Incorporation Company
7 August 2018
NEWINCIncorporation