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

TRINITY ARTS ENTERPRISES LIMITED

TRINITY ARTS CENTRE, CHURCH ROAD, TUNBRIDGE WELLS, KENT, TN1 1JP,
Company Registration Number
01848111
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trinity Arts Enterprises Ltd
TRINITY ARTS ENTERPRISES LIMITED was founded on 1984-09-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Trinity Arts Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
TRINITY ARTS ENTERPRISES LIMITED
 
Legal Registered Office
TRINITY ARTS CENTRE
CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1JP
Other companies in TN1
 
Filing Information
Company Number 01848111
Company ID Number 01848111
Date formed 1984-09-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB522948239  
Last Datalog update: 2024-06-06 06:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY ARTS ENTERPRISES 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 ARTS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES GREEN
Director 2014-11-12
JONATHAN JAMES HILL
Director 2017-11-28
LEONARD HORWOOD
Director 1999-09-21
MICHAEL FRANCIS STEVENS
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ERIC BULMAN
Director 2011-01-24 2013-09-25
FIONA MARY FOUNTAIN
Director 2006-10-16 2011-01-24
CAROLE ANN MILLS
Company Secretary 2004-09-20 2007-06-25
CAROLE ANN MILLS
Director 2004-09-20 2007-06-25
ERIC BYERS
Director 2000-10-11 2006-09-11
VICTOR FREDERICK CLEMENTS
Director 2000-10-11 2006-09-11
ALYSON MARINA HOWARD
Director 2002-09-25 2006-09-11
SIMON JAMES FREDERIC JUDD
Director 2002-09-25 2005-09-05
JANET ELIZABETH STURGIS
Company Secretary 1999-09-21 2004-09-20
ERIC SANDOR
Director 2000-10-11 2004-09-20
PHILIP JOHN SHARNOCK
Director 1998-09-29 2002-09-25
FRANCES BRISTOW
Director 1998-09-29 2000-10-10
BRIAN GEORGE BLAKE
Director 1997-09-30 2000-02-24
JEREMY CEDRIC PASSMORE
Director 1998-01-12 2000-02-24
JOHN DOUCHE
Company Secretary 1998-09-29 1999-09-21
STEPHEN DEWAR
Director 1997-09-30 1999-09-21
JOHN DENNIS HURD
Director 1998-09-29 1999-09-21
NEIL GREGORY DALY
Company Secretary 1995-12-15 1998-09-29
JOHN ALFRED BAGSHAWE MATTEI
Director 1997-08-27 1998-09-29
NEIL GREGORY DALY
Director 1995-12-15 1998-09-19
MAX BARRIE LEWIS
Director 1995-12-15 1997-09-30
DENNIS BRIAN SMITH
Director 1995-12-15 1997-09-30
JULIET CAROLYN DIANA LEANING
Director 1992-04-07 1995-08-29
GWENETH MARGARET BINGHAM
Director 1992-04-07 1995-08-17
LILIAN MARGUERITE HAMILTON
Director 1992-04-07 1995-07-21
JOHN ANTHONY GEORGE POMEROY
Company Secretary 1992-07-31 1995-07-10
JOHN ANTHONY GEORGE POMEROY
Director 1992-07-31 1995-07-10
WILLIAM FREDERICK SHEPHERD
Director 1992-04-07 1995-07-06
REGINALD OWEN BONNETT
Company Secretary 1992-04-07 1992-07-31
REGINALD OWEN BONNETT
Director 1992-04-07 1992-07-31
DORIS MAY HARRIS
Director 1992-04-07 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES GREEN ROYAL TUNBRIDGE WELLS TOGETHER CIC Director 2016-03-24 CURRENT 2016-01-28 Active
JONATHAN JAMES HILL TRINITY THEATRE AND ARTS CENTRE LIMITED Director 2017-11-28 CURRENT 1996-03-27 Active
JONATHAN JAMES HILL AMBERLEY (TUNBRIDGE WELLS) LIMITED Director 2016-01-28 CURRENT 2006-10-25 Active
LEONARD HORWOOD TRINITY THEATRE AND ARTS CENTRE LIMITED Director 2011-10-25 CURRENT 1996-03-27 Active
LEONARD HORWOOD THE RAILWAY CONVALESCENT HOMES Director 2009-12-21 CURRENT 2009-12-21 Active
LEONARD HORWOOD RCH LIMITED Director 1998-12-09 CURRENT 1994-02-11 Active
LEONARD HORWOOD TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED Director 1998-01-27 CURRENT 1993-06-11 Active
MICHAEL FRANCIS STEVENS TRINITY THEATRE AND ARTS CENTRE LIMITED Director 2013-09-25 CURRENT 1996-03-27 Active
MICHAEL FRANCIS STEVENS SACRED HEART SCHOOL BEECHWOOD TRUST LIMITED(THE) Director 2012-05-29 CURRENT 1973-05-16 Liquidation

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
2024-05-28DIRECTOR APPOINTED MRS KATHRYN ADAMS
2024-05-28DIRECTOR APPOINTED MR DAVID STEPHEN FITZSIMMONDS
2024-05-28APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN EDWARD GIBBONS
2024-05-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES HILL
2024-05-28CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-19Audited abridged accounts made up to 2023-03-31
2023-06-02Notification of Trinity Theatre and Arts Centre Ltd as a person with significant control on 2023-04-01
2023-06-01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-05-30DIRECTOR APPOINTED MR MATTHEW JOHN EDWARD GIBBONS
2023-05-23CESSATION OF ALEX JAMES GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23CESSATION OF JONATHAN JAMES HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23CESSATION OF MICHAEL FRANCIS STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS STEVENS
2023-03-07Audited abridged accounts made up to 2022-03-31
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES GREEN
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES GREEN
2022-06-22Compulsory strike-off action has been discontinued
2022-06-22DISS40Compulsory strike-off action has been discontinued
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-20CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-05-06PSC07CESSATION OF DAVID JULIAN STANYER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN STANYER
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JULIAN STANYER
2018-10-30AP01DIRECTOR APPOINTED MR DAVID JULIAN STANYER
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HORWOOD
2018-10-30PSC07CESSATION OF LEONARD HORWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR JONATHAN JAMES HILL
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES HILL
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD STEPHEN WINETROUBE
2018-03-28PSC07CESSATION OF HOWARD STEPHEN WINETROUBE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS STEVENS
2017-08-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS STEVENS
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-08AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-16AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-08AP01DIRECTOR APPOINTED MR ALEXANDER JAMES GREEN
2014-06-09AR0107/04/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULMAN
2013-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0107/04/13 NO MEMBER LIST
2012-11-28AP01DIRECTOR APPOINTED MR HOWARD STEPHEN WINETROUBE
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WANLESS
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0107/04/12 NO MEMBER LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-18AR0107/04/11 NO MEMBER LIST
2011-02-09AP01DIRECTOR APPOINTED MR PETER ERIC BULMAN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FOUNTAIN
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-19AR0107/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY FOUNTAIN / 01/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLE WANLESS / 01/01/2010
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-23363aANNUAL RETURN MADE UP TO 07/04/09
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13363aANNUAL RETURN MADE UP TO 07/04/08
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288bSECRETARY RESIGNED
2007-05-23363sANNUAL RETURN MADE UP TO 07/04/07
2007-03-21288aNEW DIRECTOR APPOINTED
2007-01-07288bDIRECTOR RESIGNED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17363aANNUAL RETURN MADE UP TO 07/04/06
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363sANNUAL RETURN MADE UP TO 07/04/05
2005-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sANNUAL RETURN MADE UP TO 07/04/04
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sANNUAL RETURN MADE UP TO 07/04/03
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-08363sANNUAL RETURN MADE UP TO 07/04/02
2001-12-10288bDIRECTOR RESIGNED
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-09363sANNUAL RETURN MADE UP TO 07/04/01
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288aNEW DIRECTOR APPOINTED
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-09363(288)DIRECTOR RESIGNED
2000-06-09363sANNUAL RETURN MADE UP TO 07/04/00
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to TRINITY ARTS ENTERPRISES 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 ARTS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY ARTS ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ARTS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY ARTS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY ARTS ENTERPRISES LIMITED
Trademarks
We have not found any records of TRINITY ARTS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY ARTS ENTERPRISES 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 (56101 - Licensed restaurants) as TRINITY ARTS ENTERPRISES LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY ARTS ENTERPRISES 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 ARTS ENTERPRISES 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 ARTS ENTERPRISES 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.