ABOUT TRIDENT FOAMS LIMITED
Welcome to Trident Foams
a manufacturer of rigid polyurethane products
Here at Trident we pride ourselves on our service, product quality, product range and customer care. As a manufacturer we are able to supply goods cost effectively and distribute at economical prices for customers both large and small. Because we manufacture from basic raw materials, we can offer a very wide range of product types. All areas of urethane production are covered.
sheet materials provided for insulation, structural laminate and model making.
The building blocks of urethane, a range of liquid systems capable of producing a variety of products by the customer.
A semi-automatic liquid dispensing system for large quantity production, at a low price.
Trident Foams is proud to be the UK distributor of the
KEY FINANCES
Year
2017
Assets
£1472.95k
▼ £-149.38k (-9.21 %)
Cash
£267.77k
▼ £-154.18k (-36.54 %)
Liabilities
£493.05k
▲ £464.62k (1,634.55 %)
Net Worth
£979.9k
▼ £-614k (-38.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
High Peak
- Company name
- TRIDENT FOAMS LIMITED
- Company number
- 02026997
- VAT
- GB616036171
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jun 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- tridentfoams.co.uk
- Phones
-
+44 (0)1663 740 120
01663 740 120
- Registered Address
- B K B HOUSE, GOYT VALLEY,
INDUSTRIALESTATE, STATION ROAD,,
FURNESS VALE,,
HIGH PEAK,
SK23 7SN
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 06 Jan 2017
- Accounts for a small company made up to 31 March 2016
- 05 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 08 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 466,200
CHARGES
-
11 August 2003
- Status
- Outstanding
- Delivered
- 14 August 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at factory premises at station road furness vale high…
-
24 July 2003
- Status
- Outstanding
- Delivered
- 30 July 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
2 May 2003
- Status
- Outstanding
- Delivered
- 7 May 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
27 February 2003
- Status
- Outstanding
- Delivered
- 4 March 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- An agreement dated 27 february and made between the company…
-
17 March 2000
- Status
- Outstanding
- Delivered
- 18 March 2000
-
Persons entitled
- Lombard North Central PLC
- Description
- 1 hyma wintech contour, cutting machine. Serial number 191.
-
31 March 1994
- Status
- Outstanding
- Delivered
- 14 April 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
TRIDENT FOAMS LIMITED DIRECTORS
Charles Philip Kenyon
Acting
- Appointed
- 27 February 2003
- Role
- Secretary
- Address
- 28 Russell Avenue, High Lane, Stockport, Cheshire, United Kingdom, SK6 8DT
- Name
- KENYON, Charles Philip
Charles Frederick Kenyon
Acting
- Appointed
- 27 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 12 Downlee Close, Chapel En Le Frith, Stockport, Cheshire, SK12 6TR
- Country Of Residence
- Great Britain
- Name
- KENYON, Charles Frederick
Charles Philip Kenyon
Acting
PSC
- Occupation
- Sales Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 28 Russell Avenue, High Lane, Stockport, Cheshire, SK6 8DT
- Country Of Residence
- England
- Name
- KENYON, Charles Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Craig Mckenzie Abbotson
Resigned
- Appointed
- 03 January 1994
- Resigned
- 27 February 2003
- Role
- Secretary
- Address
- Alderdale, Brook Lane, Alderley Edge, Cheshire, SK9 7QJ
- Name
- ABBOTSON, Craig Mckenzie
Eric Mullin
Resigned
- Resigned
- 03 January 1994
- Role
- Secretary
- Address
- 2a Fern Bank, Stalybridge, Cheshire, SK15 2QY
- Name
- MULLIN, Eric
Craig Mckenzie Abbotson
Resigned
- Resigned
- 15 August 2003
- Occupation
- Sales Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Alderdale, Brook Lane, Alderley Edge, Cheshire, SK9 7QJ
- Name
- ABBOTSON, Craig Mckenzie
William Abbotson
Resigned
- Appointed
- 27 January 1994
- Resigned
- 29 June 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 4 Twickenham Place, Lytham, Lancashire, FY8 4QY
- Name
- ABBOTSON, William
Eric Mullin
Resigned
- Resigned
- 03 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 2a Fern Bank, Stalybridge, Cheshire, SK15 2QY
- Name
- MULLIN, Eric
REVIEWS
Check The Company
Excellent according to the company’s financial health.