Company NameTrinity McQueen Limited
DirectorsRobin Noel Horsfield and Anna Louise Cliffe
Company StatusActive
Company Number08389485
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Previous NameBrass Insight Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Robin Noel Horsfield
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMrs Anna Louise Cliffe
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Victoria Wharf 4 The Embankment
Leeds
West Yorkshire
LS1 4BA
Director NameMr Clifford Cyril John Beer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Victoria Wharf 4 The Embankment
Leeds
West Yorkshire
LS1 4BA
Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Victoria Wharf 4 The Embankment
Leeds
West Yorkshire
LS1 4BA

Contact

Websitetrinitymcqueen.com
Email address[email protected]
Telephone0113 4510000
Telephone regionLeeds

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6.3k at £1Brahm LTD
62.83%
Ordinary A
3.7k at £1Horsfield Cliffe LTD
37.17%
Ordinary B

Financials

Year2014
Net Worth£849,528
Cash£25,578
Current Liabilities£1,720,812

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

30 September 2016Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
21 November 2023Registered 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 2023Registered 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 2023Registered 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 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
23 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
19 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
12 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 March 2018Director's details changed for Mrs Anna Louise Cliffe on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mrs Anna Louise Cliffe on 9 March 2018 (2 pages)
9 February 2018Change of details for Horsfield Cliffe Ltd as a person with significant control on 6 October 2017 (2 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 October 2016Change of share class name or designation (2 pages)
17 October 2016Change of share class name or designation (2 pages)
4 October 2016Termination of appointment of John Alexander Morgan as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of John Alexander Morgan as a director on 30 September 2016 (1 page)
30 September 2016Registration of charge 083894850003, created on 30 September 2016 (22 pages)
30 September 2016Registration of charge 083894850003, created on 30 September 2016 (22 pages)
29 September 2016Satisfaction of charge 2 in full (1 page)
29 September 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(6 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(6 pages)
3 January 2016Accounts for a small company made up to 30 September 2015 (8 pages)
3 January 2016Accounts for a small company made up to 30 September 2015 (8 pages)
23 September 2015Termination of appointment of Clifford Cyril John Beer as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Clifford Cyril John Beer as a director on 21 September 2015 (1 page)
26 March 2015Registered 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 2015Registered 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 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(7 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(7 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(7 pages)
19 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 January 2015Accounts for a small company made up to 30 September 2014 (7 pages)
10 October 2014Change of share class name or designation (1 page)
10 October 2014Change of share class name or designation (1 page)
23 June 2014Company name changed brass insight services LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed brass insight services LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Change of share class name or designation (2 pages)
16 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10,000
(7 pages)
16 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10,000
(7 pages)
16 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 10,000
(7 pages)
30 January 2014Change of share class name or designation (3 pages)
30 January 2014Change of share class name or designation (3 pages)
4 October 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
4 October 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
28 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(6 pages)
21 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(6 pages)
21 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
(6 pages)
25 April 2013Appointment of Mrs Anna Louise Cliffe as a director (3 pages)
25 April 2013Appointment of Mrs Anna Louise Cliffe as a director (3 pages)
25 April 2013Appointment of Mr Robin Noel Horsfield as a director (3 pages)
25 April 2013Appointment of Mr Robin Noel Horsfield as a director (3 pages)
18 April 2013Particulars of variation of rights attached to shares (3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Particulars of variation of rights attached to shares (3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 April 2013Change of share class name or designation (2 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (17 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)