Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY (B) LIMITED
Company Information for

TRINITY (B) LIMITED

1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU,
Company Registration Number
06286726
Private Limited Company
Active

Company Overview

About Trinity (b) Ltd
TRINITY (B) LIMITED was founded on 2007-06-20 and has its registered office in Norwich. The organisation's status is listed as "Active". Trinity (b) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRINITY (B) LIMITED
 
Legal Registered Office
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK
NR3 1RU
Other companies in CB2
 
Previous Names
TRINITY COLLEGE (B) LIMITED04/04/2008
M&R 1057 LIMITED21/12/2007
Filing Information
Company Number 06286726
Company ID Number 06286726
Date formed 2007-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB933144736  
Last Datalog update: 2024-03-05 18:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY (B) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRINITY (B) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COOTE
Company Secretary 2012-05-18
JEREMY RICHARD FREDERICK FAIRBROTHER
Director 2018-05-04
RORY BUCHANAN LANDMAN
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JONATHAN PAUL BOURNE
Director 2017-01-01 2018-05-04
RODERICK ALLEN PULLEN
Director 2008-04-03 2017-01-01
CHRISTOPHER DANIEL SPOKES
Company Secretary 2008-04-03 2012-05-18
ZICKIE HWEI LING LIM
Company Secretary 2007-06-20 2008-04-03
THOMAS DAVID ALEXANDER PICKTHORN
Director 2007-06-20 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RICHARD FREDERICK FAIRBROTHER TRINITY COLLEGE (CSP) LIMITED Director 2018-05-04 CURRENT 1997-06-27 Active
JEREMY RICHARD FREDERICK FAIRBROTHER TRINITY (D) LIMITED Director 2018-05-04 CURRENT 2002-01-03 Active
JEREMY RICHARD FREDERICK FAIRBROTHER WALTON FARMS LIMITED Director 2018-05-04 CURRENT 1977-08-09 Active
JEREMY RICHARD FREDERICK FAIRBROTHER TRINITY (F) LIMITED Director 2018-05-04 CURRENT 2007-06-20 Active
JEREMY RICHARD FREDERICK FAIRBROTHER CAMBRIDGE UNIVERSITY FIVES AND RACKETS ASSOCIATION TRUST LIMITED (THE) Director 1996-04-26 CURRENT 1938-02-07 Dissolved 2014-11-04
RORY BUCHANAN LANDMAN SARUM (TCC) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Liquidation
RORY BUCHANAN LANDMAN THE LINDSELL TRAIN INVESTMENT TRUST PLC Director 2011-07-20 CURRENT 2000-11-29 Active
RORY BUCHANAN LANDMAN THE PATRICK ROWLAND FOUNDATION Director 2011-03-16 CURRENT 2011-03-16 Active
RORY BUCHANAN LANDMAN TRINITY (D) LIMITED Director 2009-10-08 CURRENT 2002-01-03 Active
RORY BUCHANAN LANDMAN TRINITY (F) LIMITED Director 2008-03-03 CURRENT 2007-06-20 Active
RORY BUCHANAN LANDMAN TRINITY COLLEGE (CSP) LIMITED Director 2006-12-31 CURRENT 1997-06-27 Active
RORY BUCHANAN LANDMAN EUREKA MANAGEMENT COMPANY LIMITED Director 2006-12-31 CURRENT 2005-03-03 Active
RORY BUCHANAN LANDMAN TRINDEV LIMITED Director 2006-10-31 CURRENT 2002-06-05 Dissolved 2014-03-04
RORY BUCHANAN LANDMAN BROOMFIELD FOREST LIMITED Director 2006-10-31 CURRENT 1997-06-27 Dissolved 2015-07-21
RORY BUCHANAN LANDMAN WALTON FARMS LIMITED Director 2006-10-31 CURRENT 1977-08-09 Active
RORY BUCHANAN LANDMAN OLD ETONIAN TRUST(THE) Director 1995-04-01 CURRENT 1940-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-02Solvency Statement dated 23/05/23
2023-06-02Statement by Directors
2023-06-02Statement of capital on GBP 1
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 9LD
2023-03-20Termination of appointment of Robert Coote on 2023-03-14
2023-03-20DIRECTOR APPOINTED JAMES PAUL TRIVEDI-BATEMAN
2023-03-20DIRECTOR APPOINTED PROFESSOR LOUISE ANN MERRETT
2023-03-20DIRECTOR APPOINTED EMMA CATRIN DAVIES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD FREDERICK FAIRBROTHER
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-04SH0101/03/22 STATEMENT OF CAPITAL GBP 2833001
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KNAPP
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-04-10RES01ADOPT ARTICLES 10/04/21
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY BUCHANAN LANDMAN
2021-01-15AP01DIRECTOR APPOINTED MR RICHARD REGINALD TURNILL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-06AP01DIRECTOR APPOINTED MR EDWARD KNAPP
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-11AP01DIRECTOR APPOINTED DR JEREMY RICHARD FREDERICK FAIRBROTHER
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN PAUL BOURNE
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1100001
2018-05-04RP04SH01Second filing of capital allotment of shares GBP1,100,001
2018-05-04ANNOTATIONClarification
2018-04-09MR02Registration of a mortgage charge with deed. Charge number 062867260001. Property acquired on 2018-03-27
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06SH0123/03/18 STATEMENT OF CAPITAL GBP 1
2018-04-06SH0123/03/18 STATEMENT OF CAPITAL GBP 1
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PAUL BOURNE
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ALLEN PULLEN
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3250002
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-25SH20Statement by Directors
2015-03-25SH19Statement of capital on 2015-03-25 GBP 1
2015-03-25CAP-SSSolvency Statement dated 06/03/15
2015-03-25RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-02-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 3250002
2014-06-27AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-21AR0120/06/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0120/06/12 ANNUAL RETURN FULL LIST
2012-05-28AP03SECRETARY APPOINTED MR ROBERT COOTE
2012-05-28AP03SECRETARY APPOINTED MR ROBERT COOTE
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPOKES
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-20AR0120/06/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-15RES01ADOPT ARTICLES 09/11/2010
2010-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-23AR0120/06/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK ALLEN PULLEN / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BUCHANAN LANDMAN / 24/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL SPOKES / 24/11/2009
2009-11-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM BIDWELLS HOUSE TRUMPINGTON ROAD CAMBRIDGE CAMBS CB2 9LD
2008-11-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-1488(2)AMENDING 88(2)
2008-11-1488(2)AMENDING 88(2)
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2008-07-31363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-3188(2)AD 18/04/08 GBP SI 3250000@1=3250000 GBP IC 3250002/6500002
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS PICKTHORN
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY ZICKIE LIM
2008-07-14288aSECRETARY APPOINTED CHRISTOPHER DANIEL SPOKES
2008-07-04288aDIRECTOR APPOINTED RORY BUCHANAN LANDMAN
2008-07-04288aDIRECTOR APPOINTED DR RODERICK ALLEN PULLEN
2008-06-18123NC INC ALREADY ADJUSTED 18/04/08
2008-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-18RES04GBP NC 1000/10000000 18/04/2008
2008-06-1888(2)AD 18/04/08 GBP SI 3250000@1=3250000 GBP IC 2/3250002
2008-04-04CERTNMCOMPANY NAME CHANGED TRINITY COLLEGE (B) LIMITED CERTIFICATE ISSUED ON 04/04/08
2007-12-21CERTNMCOMPANY NAME CHANGED M&R 1057 LIMITED CERTIFICATE ISSUED ON 21/12/07
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRINITY (B) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY (B) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRINITY (B) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRINITY (B) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY (B) LIMITED
Trademarks
We have not found any records of TRINITY (B) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY (B) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TRINITY (B) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY (B) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY (B) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRINITY (B) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.