Company NameChristopher Trigg Limited
Company StatusActive
Company Number01118999
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher George Trigg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(17 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Norfolk Court
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Director NameMr Dominic Trigg
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(25 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Norfolk Court
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Secretary NameDominic Trigg
NationalityBritish
StatusCurrent
Appointed21 February 2007(33 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address1 Norfolk Court
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Director NameMr Owen Geoffrey Jenkins
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norfolk Court
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Director NameMr Alexander Shanahan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norfolk Court
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1LA
Director NameVivienne Jean Trigg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 1998)
RoleMarried Woman
Correspondence Address2 Harewood
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EZ
Secretary NameVivienne Jean Trigg
NationalityBritish
StatusResigned
Appointed04 January 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 February 2007)
RoleCompany Director
Correspondence Address2 Harewood
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EZ

Contact

Websitehttps://www.christophertrigg.co.uk/
Email address[email protected]
Telephone01923 712434
Telephone regionWatford

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Christopher George Trigg
46.30%
A
2.5k at £1Dominic Trigg
46.30%
A
100 at £1Christopher George Trigg
1.85%
B
100 at £1Dominic Trigg
1.85%
D
100 at £1Michelle Trigg
1.85%
E
100 at £1Vivienne Jean Trigg
1.85%
C

Financials

Year2014
Net Worth£282,755
Cash£445,196
Current Liabilities£788,868

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

7 February 2018Delivered on: 12 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Memorandum and Articles of Association (25 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 October 2020Director's details changed for Mr Alexander Francis-Shanahan on 30 April 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 February 2020Director's details changed for Mr Owen Geoffory Jenkins on 25 February 2020 (2 pages)
30 January 2020Change of details for Mr Dominic Trigg as a person with significant control on 30 January 2020 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (3 pages)
13 December 2019Appointment of Mr Alexander Francis-Shanahan as a director on 12 December 2019 (2 pages)
13 December 2019Appointment of Mr Owen Geoffory Jenkins as a director on 12 December 2019 (2 pages)
8 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 February 2018Registration of charge 011189990001, created on 7 February 2018 (10 pages)
18 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,400
(6 pages)
18 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5,400
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,400
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,400
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,400
(6 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,300
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,300
(5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,300
(5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 February 2013Statement of capital following an allotment of shares on 23 December 2012
  • GBP 5,300
(8 pages)
6 February 2013Statement of capital following an allotment of shares on 23 December 2012
  • GBP 5,300
(8 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
13 January 2010Secretary's details changed for Dominic Trigg on 1 October 2009 (1 page)
13 January 2010Director's details changed for Dominic Trigg on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Christopher George Trigg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher George Trigg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Dominic Trigg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher George Trigg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Dominic Trigg on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Dominic Trigg on 1 October 2009 (1 page)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Dominic Trigg on 1 October 2009 (1 page)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 January 2009Return made up to 04/01/09; full list of members (4 pages)
16 January 2009Return made up to 04/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 November 2007Nc inc already adjusted 04/01/07 (1 page)
9 November 2007Nc inc already adjusted 04/01/07 (1 page)
21 July 2007Registered office changed on 21/07/07 from: norfolk house norfolk road rickmansworth hertfordshire WD3 1RD (1 page)
21 July 2007Registered office changed on 21/07/07 from: norfolk house norfolk road rickmansworth hertfordshire WD3 1RD (1 page)
12 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2007Ad 17/01/80--------- £ si 1198@1 (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2007Ad 04/01/97--------- £ si 3798@1 (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Ad 17/01/80--------- £ si 1198@1 (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Ad 04/01/97--------- £ si 3798@1 (2 pages)
12 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
15 January 2007Full accounts made up to 30 September 2006 (12 pages)
15 January 2007Return made up to 04/01/07; full list of members (7 pages)
15 January 2007Full accounts made up to 30 September 2006 (12 pages)
12 January 2006Return made up to 04/01/06; full list of members (7 pages)
12 January 2006Return made up to 04/01/06; full list of members (7 pages)
12 January 2006Full accounts made up to 30 September 2005 (12 pages)
12 January 2006Full accounts made up to 30 September 2005 (12 pages)
26 January 2005Full accounts made up to 30 September 2004 (12 pages)
26 January 2005Full accounts made up to 30 September 2004 (12 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 September 2004Registered office changed on 24/09/04 from: 167 brent street london NW4 4DH (1 page)
24 September 2004Registered office changed on 24/09/04 from: 167 brent street london NW4 4DH (1 page)
13 February 2004Return made up to 04/01/04; full list of members (7 pages)
13 February 2004Return made up to 04/01/04; full list of members (7 pages)
7 February 2004Full accounts made up to 30 September 2003 (12 pages)
7 February 2004Full accounts made up to 30 September 2003 (12 pages)
30 January 2003Full accounts made up to 30 September 2002 (12 pages)
30 January 2003Full accounts made up to 30 September 2002 (12 pages)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
30 January 2002Full accounts made up to 30 September 2001 (11 pages)
30 January 2002Full accounts made up to 30 September 2001 (11 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
18 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Full accounts made up to 30 September 2000 (11 pages)
9 January 2001Full accounts made up to 30 September 2000 (11 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
21 January 2000Return made up to 04/01/00; full list of members (6 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
4 January 1999Return made up to 04/01/99; no change of members (4 pages)
4 January 1999Return made up to 04/01/99; no change of members (4 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 30 September 1997 (13 pages)
6 February 1998Full accounts made up to 30 September 1997 (13 pages)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
21 February 1997Full accounts made up to 30 September 1996 (13 pages)
21 February 1997Full accounts made up to 30 September 1996 (13 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
8 March 1996Return made up to 04/01/96; no change of members (4 pages)
8 March 1996Return made up to 04/01/96; no change of members (4 pages)
8 February 1995Return made up to 04/01/95; no change of members (4 pages)
8 February 1995Return made up to 04/01/95; no change of members (4 pages)
15 March 1994Return made up to 04/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1994Return made up to 04/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1991Return made up to 04/01/91; full list of members (8 pages)
24 January 1991Return made up to 04/01/91; full list of members (8 pages)
12 May 1989Return made up to 03/02/89; full list of members (4 pages)
12 May 1989Return made up to 03/02/89; full list of members (4 pages)
3 May 1986Return made up to 17/01/86; full list of members (4 pages)
3 May 1986Return made up to 17/01/86; full list of members (4 pages)
6 March 1985Annual return made up to 29/01/85 (3 pages)
6 March 1985Annual return made up to 29/01/85 (3 pages)
29 February 1984Annual return made up to 03/02/84 (3 pages)
29 February 1984Annual return made up to 03/02/84 (3 pages)
16 March 1983Annual return made up to 07/02/83 (4 pages)
16 March 1983Annual return made up to 07/02/83 (4 pages)
16 February 1982Annual return made up to 15/02/82 (4 pages)
16 February 1982Annual return made up to 15/02/82 (4 pages)
2 April 1981Annual return made up to 19/02/81 (4 pages)
2 April 1981Annual return made up to 19/02/81 (4 pages)
15 February 1980Annual return made up to 17/01/80 (4 pages)
15 February 1980Annual return made up to 17/01/80 (4 pages)
13 March 1979Annual return made up to 09/03/79 (4 pages)
13 March 1979Annual return made up to 09/03/79 (4 pages)
9 February 1978Annual return made up to 19/01/78 (4 pages)
9 February 1978Annual return made up to 19/01/78 (4 pages)
11 June 1976Annual return made up to 28/04/76 (4 pages)
11 June 1976Annual return made up to 28/04/76 (4 pages)
12 March 1975Annual return made up to 12/02/75 (4 pages)
12 March 1975Annual return made up to 12/02/75 (4 pages)
19 June 1973Incorporation (15 pages)
19 June 1973Incorporation (15 pages)