Company NameTrilogy (Leamington Spa) Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number06983170
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Patrick Michael Stones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address11 Gladsmuir Road
London
N19 3JY
Secretary NameMrs Debra Jane Stones
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gladsmuir Road
London
N19 3JY
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory McMahon
NationalityBritish
StatusResigned
Appointed09 October 2009(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£70,000
Net Worth-£130,000
Cash£35,000
Current Liabilities£22,163,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (10 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
6 November 2018Full accounts made up to 4 February 2018 (16 pages)
10 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
6 November 2016Full accounts made up to 31 January 2016 (17 pages)
6 November 2016Full accounts made up to 31 January 2016 (17 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 November 2015Full accounts made up to 1 February 2015 (14 pages)
11 November 2015Full accounts made up to 1 February 2015 (14 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
2 July 2015Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page)
2 July 2015Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page)
2 July 2015Termination of appointment of Gordon Peter Mowat as a director on 1 April 2015 (1 page)
17 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
21 October 2013Full accounts made up to 3 February 2013 (16 pages)
21 October 2013Full accounts made up to 3 February 2013 (16 pages)
21 October 2013Full accounts made up to 3 February 2013 (16 pages)
29 August 2013Director's details changed for Mr Trevor Strain on 6 August 2013 (2 pages)
29 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 29 August 2013 (1 page)
29 August 2013Director's details changed for Mr Terrance Hartwell on 6 August 2013 (2 pages)
29 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 29 August 2013 (1 page)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(6 pages)
29 August 2013Director's details changed for Mr Trevor Strain on 6 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Terrance Hartwell on 6 August 2013 (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
16 August 2012Director's details changed for Mr Terrance Hartwell on 6 August 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Terrance Hartwell on 6 August 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Terrance Hartwell on 6 August 2012 (2 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 30 January 2011 (12 pages)
9 May 2011Full accounts made up to 30 January 2011 (12 pages)
11 October 2010Current accounting period extended from 31 January 2010 to 31 January 2011 (1 page)
11 October 2010Current accounting period extended from 31 January 2010 to 31 January 2011 (1 page)
26 August 2010Director's details changed for Mr Terrance Hartwell on 6 August 2010 (2 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Terrance Hartwell on 6 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Terrance Hartwell on 6 August 2010 (2 pages)
4 January 2010Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 4 January 2010 (2 pages)
19 November 2009Registered office address changed from 11 Gladsmuir Road London N19 3JY on 19 November 2009 (1 page)
19 November 2009Current accounting period shortened from 31 August 2010 to 31 January 2010 (2 pages)
19 November 2009Appointment of Terrance Hartwell as a director (3 pages)
19 November 2009Registered office address changed from 11 Gladsmuir Road London N19 3JY on 19 November 2009 (1 page)
19 November 2009Appointment of Gregory Mcmahon as a director (3 pages)
19 November 2009Appointment of Terrance Hartwell as a director (3 pages)
19 November 2009Termination of appointment of Patrick Stones as a director (2 pages)
19 November 2009Current accounting period shortened from 31 August 2010 to 31 January 2010 (2 pages)
19 November 2009Termination of appointment of Debra Stones as a secretary (2 pages)
19 November 2009Termination of appointment of Patrick Stones as a director (2 pages)
19 November 2009Appointment of Gregory Mcmahon as a secretary (3 pages)
19 November 2009Appointment of Gregory Mcmahon as a secretary (3 pages)
19 November 2009Termination of appointment of Debra Stones as a secretary (2 pages)
19 November 2009Appointment of Gregory Mcmahon as a director (3 pages)
6 August 2009Incorporation (17 pages)
6 August 2009Incorporation (17 pages)