Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY HOLDINGS (LONDON) LIMITED
Company Information for

TRINITY HOLDINGS (LONDON) LIMITED

43 BURLINGTON ARCADE, LONDON, W1J 0QQ,
Company Registration Number
01520576
Private Limited Company
Active

Company Overview

About Trinity Holdings (london) Ltd
TRINITY HOLDINGS (LONDON) LIMITED was founded on 1980-10-06 and has its registered office in London. The organisation's status is listed as "Active". Trinity Holdings (london) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRINITY HOLDINGS (LONDON) LIMITED
 
Legal Registered Office
43 BURLINGTON ARCADE
LONDON
W1J 0QQ
Other companies in SP10
 
Filing Information
Company Number 01520576
Company ID Number 01520576
Date formed 1980-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY HOLDINGS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRINITY HOLDINGS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
LANCE JAMES MAUNDER LAWRY
Director 1992-02-04
PHILIPPA MARION WARD
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAUNDER LAWRY
Director 1992-02-04 2013-06-25
FREDA JEMIMA LAWRY
Director 2007-06-01 2013-01-27
LINDA ANNE LAWRY
Company Secretary 1995-08-01 2012-02-23
LINDA ANNE LAWRY
Director 1997-09-09 2012-02-23
JENNIFER MAY BROCK
Company Secretary 1992-02-04 1995-08-01
MICHAEL RICHARD HARRISON
Director 1992-02-04 1995-08-01
FREDA JEMIMA LAWRY
Director 1992-02-04 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE JAMES MAUNDER LAWRY MAUNDER WATCH CO LTD Director 2015-07-10 CURRENT 2015-07-10 Active
LANCE JAMES MAUNDER LAWRY KAJMAK 2 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
LANCE JAMES MAUNDER LAWRY KAJMAK 1 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
LANCE JAMES MAUNDER LAWRY TRINITY (BECKENHAM) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
LANCE JAMES MAUNDER LAWRY TREEFLOWER LIMITED Director 2011-01-05 CURRENT 2005-06-30 Active - Proposal to Strike off
LANCE JAMES MAUNDER LAWRY ROOKWOOD TRINITY LTD Director 2009-04-30 CURRENT 2009-04-30 Active
LANCE JAMES MAUNDER LAWRY ELLANDI BOSTON LIMITED Director 2007-10-10 CURRENT 2006-05-04 Active - Proposal to Strike off
LANCE JAMES MAUNDER LAWRY TRINITY (NEWTOWN) LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active - Proposal to Strike off
LANCE JAMES MAUNDER LAWRY TRINITY (GREENWICH) LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
LANCE JAMES MAUNDER LAWRY TRINITY (BYFLEET) LIMITED Director 1997-05-27 CURRENT 1997-05-22 Active - Proposal to Strike off
LANCE JAMES MAUNDER LAWRY TRINITY (EPSOM) LIMITED Director 1992-02-04 CURRENT 1919-07-04 Active - Proposal to Strike off
PHILIPPA MARION WARD SURREY DEBT MANAGEMENT LTD Director 2012-04-16 CURRENT 2009-06-17 Active - Proposal to Strike off
PHILIPPA MARION WARD THORN HOUSE LIMITED Director 2010-08-20 CURRENT 2010-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA
2021-07-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 84790
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-11CH01Director's details changed for Mr Lance James Maunder Lawry on 2017-04-03
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-08-23CH01Director's details changed for Mrs Philippa Marion Ward on 2016-08-23
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10CC04Statement of company's objects
2015-06-10RES01ADOPT ARTICLES 10/06/15
2015-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 84790
2015-06-01AR0104/02/15 ANNUAL RETURN FULL LIST
2015-06-01SH0129/01/15 STATEMENT OF CAPITAL GBP 84790
2014-11-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12DISS40Compulsory strike-off action has been discontinued
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 84730
2014-02-13AR0104/02/14 ANNUAL RETURN FULL LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRY
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0104/02/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 25/03/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDA LAWRY
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 09/10/2012
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LAWRY
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY LINDA LAWRY
2012-02-16AR0104/02/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 13/02/2012
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM ORACLE HOUSE 55 SOUTH STREET EPSOM SURREY KT18 7PX
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-22AR0104/02/11 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-31AR0104/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARION WARD / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE LAWRY / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA JEMIMA LAWRY / 31/03/2010
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-24363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02288aNEW DIRECTOR APPOINTED
2007-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-03-20363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-03363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 15 SMITHS YARD SUMMERLEY STREET EARLSFIELD LONDON SW18 4HR
2003-02-25363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-02-08363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-08363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-22363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-01363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-11-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-26AUDAUDITOR'S RESIGNATION
1998-02-18363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-05288aNEW DIRECTOR APPOINTED
1997-01-27363sRETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRINITY HOLDINGS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY HOLDINGS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-10-11 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
DEED OFCHARGE 2004-12-14 Satisfied ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL MORTGAGE 2001-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 1998-11-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 995,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRINITY HOLDINGS (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 84,730
Cash Bank In Hand 2011-11-01 £ 1,120,387
Current Assets 2011-11-01 £ 3,215,127
Debtors 2011-11-01 £ 2,062,906
Fixed Assets 2011-11-01 £ 27,331
Secured Debts 2011-11-01 £ 6,152
Shareholder Funds 2011-11-01 £ 2,246,752
Stocks Inventory 2011-11-01 £ 31,834
Tangible Fixed Assets 2011-11-01 £ 27,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRINITY HOLDINGS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY HOLDINGS (LONDON) LIMITED
Trademarks
We have not found any records of TRINITY HOLDINGS (LONDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SURREY DEBT MANAGEMENT LTD 2009-07-03 Outstanding

We have found 1 mortgage charges which are owed to TRINITY HOLDINGS (LONDON) LIMITED

Income
Government Income
We have not found government income sources for TRINITY HOLDINGS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRINITY HOLDINGS (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY HOLDINGS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY HOLDINGS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY HOLDINGS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.