Company NameTrinity Garage Company Limited
DirectorWayne Trevor Davidson
Company StatusActive
Company Number00120041
CategoryPrivate Limited Company
Incorporation Date2 February 1912(112 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWayne Trevor Davidson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(79 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebank
Gledstone
Skipton
BD23 3JL
Director NameMichael Paul Davidson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cheriton Drive
Queensbury
Bradford
West Yorkshire
BD12 1QS
Secretary NameMargaret Hildreth
NationalityBritish
StatusResigned
Appointed20 March 1991(79 years, 2 months after company formation)
Appointment Duration30 years, 6 months (resigned 05 October 2021)
RoleCompany Director
Correspondence Address74 Smithy Carr Lane
Brighouse
West Yorkshire
HD6 4BG
Director NameMrs Margaret Hildreth-Davidson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2015(103 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Bull Close Lane Halifax
West Yorkshire
HX1 2EG

Contact

Telephone0845 1402020
Telephone regionUnknown

Location

Registered AddressCarlton House
Bull Close Lane Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71.7k at £1Staveley Garages LTD
85.15%
Ordinary
11.1k at £1Staveley Garages LTD
13.16%
Preference
500 at £1M. Weaver
0.59%
Preference
300 at £1Staveley Garages LTD & W.t. Davidson
0.36%
Ordinary
158 at £1R.m.r. Hoyle
0.19%
Preference
155 at £1E. Selby
0.18%
Preference
145 at £1S.m. Mitchell
0.17%
Preference
100 at £1M.s.b. Ibbetson
0.12%
Preference
37 at £1P. Timpson
0.04%
Preference
25 at £1Midland Bank Trust Co.
0.03%
Preference
1 at £1Staveley Garages LTD & A.w. Andrew
0.00%
Ordinary

Financials

Year2014
Net Worth£181,433
Current Liabilities£183,771

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

29 September 1982Delivered on: 18 October 1982
Persons entitled: Alfa Romeo Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £42,000 under the terms of the charge.
Particulars: All and any existing or future rights of the company to reimbursement by alfa romeo (great britain) limited (ar) of the price of any vehicle (please see doc m for full details).
Fully Satisfied
4 December 1985Delivered on: 10 December 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 1923Delivered on: 13 April 1923
Satisfied on: 21 February 2001
Persons entitled: Equitable Bank Limited

Classification: Mortgage
Secured details: All moneys etc.
Particulars: 460 sq yds of land in skircoat road,halifax tog with buildings.
Fully Satisfied
11 January 1979Delivered on: 12 January 1979
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from staveley garages limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of frizinghall road, bradford, west yorkshire title no nky 42420.
Outstanding
14 January 1977Delivered on: 20 January 1977
Persons entitled: Mercantile Credit Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of new alfa romeo motor cars.
Outstanding
25 June 1976Delivered on: 12 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from staveley garages LTD to the chargee on any account whatsoever.
Particulars: Garage at union street, huddersfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 February 1976Delivered on: 12 March 1976
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from staveley garages limited to the chargee.
Particulars: F/H property alfresco garage keighley road bradford.
Outstanding
4 February 1976Delivered on: 5 February 1976
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from staveley garages LTD to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of hanson lane. Halifax calderdale w yorkshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
31 July 1972Delivered on: 2 August 1972
Persons entitled: Chrysler Wholesale Limited

Classification: Charge
Secured details: For securing all monies due etc.
Particulars: All that mortgagor interest in any vehicle delivered to it under the terms of an agreement dated 27-7-72 and any moneys received therefor.
Outstanding
10 April 1970Delivered on: 13 April 1970
Persons entitled: Total Oil Great Britain LTD

Classification: Charge
Secured details: £35,000 and all monies due or to become due from the company to the chargee for goods supplied.
Particulars: Plot of land on the north west side of union street, huddersfield, york, together with garage & other buildings erected thereon and the goodwill of the business.
Outstanding
7 September 1987Delivered on: 24 September 1987
Persons entitled: P & a Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 26.9.86 or on any account whatsoever.
Particulars: All the chargor's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Outstanding
28 February 1986Delivered on: 7 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of portland place, halifax, west yorkshire title no wyk 186411.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 March 2022Termination of appointment of Margaret Hildreth as a secretary on 5 October 2021 (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Margaret Hildreth-Davidson as a director on 5 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 84,202
(6 pages)
28 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 84,202
(6 pages)
17 November 2015Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages)
17 November 2015Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages)
18 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 84,202
(5 pages)
3 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 84,202
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 August 2014Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page)
15 August 2014Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 84,202
(6 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 84,202
(6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (11 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Return made up to 20/03/09; full list of members (9 pages)
1 April 2009Return made up to 20/03/09; full list of members (9 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Return made up to 20/03/08; full list of members (9 pages)
16 April 2008Return made up to 20/03/08; full list of members (9 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Return made up to 20/03/07; full list of members (5 pages)
21 March 2007Return made up to 20/03/07; full list of members (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 20/03/06; full list of members (5 pages)
20 March 2006Return made up to 20/03/06; full list of members (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 20/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 April 2003Return made up to 20/03/03; full list of members (13 pages)
3 April 2003Return made up to 20/03/03; full list of members (13 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 March 2002Return made up to 20/03/02; full list of members (12 pages)
29 March 2002Return made up to 20/03/02; full list of members (12 pages)
2 April 2001Return made up to 20/03/01; full list of members (12 pages)
2 April 2001Return made up to 20/03/01; full list of members (12 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Return made up to 20/03/00; no change of members (6 pages)
31 March 2000Return made up to 20/03/00; no change of members (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1998Return made up to 20/03/98; full list of members (6 pages)
25 March 1998Return made up to 20/03/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 April 1997Return made up to 20/03/97; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 April 1996Return made up to 20/03/96; no change of members (4 pages)
24 April 1996Return made up to 20/03/96; no change of members (4 pages)
20 December 1995Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page)
20 December 1995Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page)
10 May 1995Return made up to 20/03/95; full list of members (6 pages)
10 May 1995Return made up to 20/03/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Registered office changed on 01/05/95 from: skircoat rd, halifax HX1 2QZ (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Registered office changed on 01/05/95 from: skircoat rd, halifax HX1 2QZ (1 page)