Company number 02984791
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address VILLA FARM, GRENDON, NORTHAMPTON, NN7 1JW
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 500
. The most likely internet sites of TRINITY LAND LIMITED are www.trinityland.co.uk, and www.trinity-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Trinity Land Limited is a Private Limited Company.
The company registration number is 02984791. Trinity Land Limited has been working since 31 October 1994.
The present status of the company is Active. The registered address of Trinity Land Limited is Villa Farm Grendon Northampton Nn7 1jw. . CUNDELL, Judith Sheila is a Secretary of the company. CUNDELL, Judith Sheila is a Director of the company. HOPE, John Philip is a Director of the company. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Director HOPE, Sheila Margaret has been resigned. Director LANGDON, John Stanley has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Mixed farming".
Current Directors
Resigned Directors
Nominee Director
S C F (UK) LIMITED
Resigned: 01 November 1994
Appointed Date: 31 October 1994
Persons With Significant Control
Mr John Philip Hope
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more
TRINITY LAND LIMITED Events
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
07 Jan 2016
Director's details changed for Judith Sheila Cundell on 14 December 2015
07 Jan 2016
Director's details changed for John Philip Hope on 14 December 2015
...
... and 48 more events
25 Nov 1994
New director appointed
05 Nov 1994
Director resigned;new director appointed
05 Nov 1994
Registered office changed on 05/11/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
05 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
31 Oct 1994
Incorporation
24 August 1995
Legal charge
Delivered: 2 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 37 acres of land at villa farm grendon northampton…
24 August 1995
Fixed and floating charge
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1994
Mortgage
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Villa farm grendon northamptonshire NN7 1JW forming part of…