Leeds
LS1 2HL
Director Name | Mrs Anna Louise Cliffe |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Victoria Wharf 4 The Embankment Leeds West Yorkshire LS1 4BA |
Director Name | Mr Clifford Cyril John Beer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Victoria Wharf 4 The Embankment Leeds West Yorkshire LS1 4BA |
Director Name | Mr John Alexander Morgan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Victoria Wharf 4 The Embankment Leeds West Yorkshire LS1 4BA |
Website | trinitymcqueen.com |
---|---|
Email address | [email protected] |
Telephone | 0113 4510000 |
Telephone region | Leeds |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
6.3k at £1 | Brahm LTD 62.83% Ordinary A |
---|---|
3.7k at £1 | Horsfield Cliffe LTD 37.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £849,528 |
Cash | £25,578 |
Current Liabilities | £1,720,812 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
30 September 2016 | Delivered on: 30 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
2 April 2013 | Delivered on: 6 April 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 April 2013 | Delivered on: 6 April 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page) |
30 May 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 30 May 2023 (1 page) |
30 May 2023 | Registered office address changed from 3rd Floor Victoria Wharf 4 the Embankment Leeds West Yorkshire LS1 4BA United Kingdom to 33 Park Place Leeds LS1 2RY on 30 May 2023 (1 page) |
18 May 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
23 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
19 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
12 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 March 2018 | Director's details changed for Mrs Anna Louise Cliffe on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mrs Anna Louise Cliffe on 9 March 2018 (2 pages) |
9 February 2018 | Change of details for Horsfield Cliffe Ltd as a person with significant control on 6 October 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 October 2016 | Change of share class name or designation (2 pages) |
17 October 2016 | Change of share class name or designation (2 pages) |
4 October 2016 | Termination of appointment of John Alexander Morgan as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of John Alexander Morgan as a director on 30 September 2016 (1 page) |
30 September 2016 | Registration of charge 083894850003, created on 30 September 2016 (22 pages) |
30 September 2016 | Registration of charge 083894850003, created on 30 September 2016 (22 pages) |
29 September 2016 | Satisfaction of charge 2 in full (1 page) |
29 September 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 January 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
3 January 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
23 September 2015 | Termination of appointment of Clifford Cyril John Beer as a director on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Clifford Cyril John Beer as a director on 21 September 2015 (1 page) |
26 March 2015 | Registered office address changed from Moorfield House Alma Road Headingley Leeds West Yorkshire LS6 2AH to 3Rd Floor Victoria Wharf 4 the Embankment Leeds West Yorkshire LS1 4BA on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Moorfield House Alma Road Headingley Leeds West Yorkshire LS6 2AH to 3Rd Floor Victoria Wharf 4 the Embankment Leeds West Yorkshire LS1 4BA on 26 March 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 January 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
10 October 2014 | Change of share class name or designation (1 page) |
10 October 2014 | Change of share class name or designation (1 page) |
23 June 2014 | Company name changed brass insight services LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed brass insight services LIMITED\certificate issued on 23/06/14
|
24 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
16 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
30 January 2014 | Change of share class name or designation (3 pages) |
30 January 2014 | Change of share class name or designation (3 pages) |
4 October 2013 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
25 April 2013 | Appointment of Mrs Anna Louise Cliffe as a director (3 pages) |
25 April 2013 | Appointment of Mrs Anna Louise Cliffe as a director (3 pages) |
25 April 2013 | Appointment of Mr Robin Noel Horsfield as a director (3 pages) |
25 April 2013 | Appointment of Mr Robin Noel Horsfield as a director (3 pages) |
18 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Change of share class name or designation (2 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|