Background WavePink WaveYellow Wave

TRINITAS SERVICES LIMITED (02801613)

TRINITAS SERVICES LIMITED (02801613) is an active UK company. incorporated on 19 March 1993. with registered office in Harwich. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. TRINITAS SERVICES LIMITED has been registered for 33 years. Current directors include ATHERTON OBE, Martin John, Commodore, DOREY, Robert William, Commodore, GLAISTER, Malcolm Edwin Maynard and 2 others.

Company Number
02801613
Status
active
Type
ltd
Incorporated
19 March 1993
Age
33 years
Address
Trinity House Depot, Harwich, CO12 3JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ATHERTON OBE, Martin John, Commodore, DOREY, Robert William, Commodore, GLAISTER, Malcolm Edwin Maynard, GROOM, Alistair John, JUMAN, Curtis Mark
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITAS SERVICES LIMITED

TRINITAS SERVICES LIMITED is an active company incorporated on 19 March 1993 with the registered office located in Harwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. TRINITAS SERVICES LIMITED was registered 33 years ago.(SIC: 55209)

Status

active

Active since 33 years ago

Company No

02801613

LTD Company

Age

33 Years

Incorporated 19 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Trinity House Depot Trinity House The Quay Harwich, CO12 3JW,

Timeline

21 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 23
Director Joined
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

NUNN, Barry Graham Frank

Active
Depot, HarwichCO12 3JW
Secretary
Appointed 15 Apr 2019

ATHERTON OBE, Martin John, Commodore

Active
Depot, HarwichCO12 3JW
Born August 1959
Director
Appointed 19 Nov 2019

DOREY, Robert William, Commodore

Active
Depot, HarwichCO12 3JW
Born June 1963
Director
Appointed 17 Nov 2015

GLAISTER, Malcolm Edwin Maynard

Active
Depot, HarwichCO12 3JW
Born September 1968
Director
Appointed 22 Mar 2016

GROOM, Alistair John

Active
East Martin, FordingbridgeSP6 3LJ
Born March 1953
Director
Appointed 26 Mar 2014

JUMAN, Curtis Mark

Active
Depot, HarwichCO12 3JW
Born March 1968
Director
Appointed 21 Mar 2024

CALLEN, Gerald Christopher

Resigned
41 St Mark Drive, ColchesterCO4 0LP
Secretary
Appointed 01 Apr 2006
Resigned 31 Mar 2013

DOBB, Richard Francis

Resigned
12 Ravenswood Avenue, BromleyBR4 0PW
Secretary
Appointed 26 Oct 2000
Resigned 25 Jan 2001

EVANS, Guy William

Resigned
62 Blenheim Gardens, WallingtonSM6 9PS
Secretary
Appointed 25 Jan 2001
Resigned 31 Mar 2006

WHEATLEY, Sharon Ann

Resigned
Depot, HarwichCO12 3JW
Secretary
Appointed 01 Apr 2013
Resigned 15 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1993
Resigned 19 Mar 1993

AMOS, Margaret Mary

Resigned
Depot, HarwichCO12 3JW
Born January 1970
Director
Appointed 11 Jul 2017
Resigned 08 Dec 2023

BAILEY, Trevor John

Resigned
Depot, HarwichCO12 3JW
Born April 1953
Director
Appointed 11 Nov 2010
Resigned 20 Nov 2013

BAINBRIDGE, Peter Robert Alexander

Resigned
Upper Shootash Farm, RomseySO51 6FB
Born August 1941
Director
Appointed 01 Mar 2002
Resigned 11 Jul 2007

BOURNE, Francis Christopher

Resigned
The Vicarage, East MoleseyKT8 0ST
Born September 1943
Director
Appointed 11 Jul 2007
Resigned 17 Nov 2011

CHILDS, Peter Michael

Resigned
27 Cranes Drive, SurbitonKT5 8AJ
Born April 1934
Director
Appointed 22 Jul 1993
Resigned 04 Mar 1996

COBHAM, Christopher Charles, Viscount

Resigned
Hagley, StourbridgeDY9 9LG
Born October 1947
Director
Appointed 11 Nov 2010
Resigned 21 Sept 2015

DAVIS, James Gresham

Resigned
115 Woodsford Square, LondonW14 8DT
Born July 1928
Director
Appointed 22 Jul 1993
Resigned 31 Mar 2006

DOBB, Richard Francis

Resigned
12 Ravenswood Avenue, BromleyBR4 0PW
Born April 1946
Director
Appointed 26 Oct 2000
Resigned 13 Oct 2003

EDGE, Philip Malcolm, Sir

Resigned
Hillside Layters Way, Gerrards CrossSL9 7QZ
Born July 1931
Director
Appointed 19 Mar 1993
Resigned 21 Sept 1996

HOCKLEY, Graham Peter

Resigned
Depot, HarwichCO12 3JW
Born January 1955
Director
Appointed 11 Nov 2010
Resigned 19 Nov 2019

JOHNSON, Edith Dawn

Resigned
Depot, HarwichCO12 3JW
Born March 1960
Director
Appointed 27 Mar 2012
Resigned 30 Apr 2017

KING, Peter Henry, Captain

Resigned
Jasmine Cottage Chapel Road, Clacton On SeaCO16 0AR
Born November 1939
Director
Appointed 19 Mar 1993
Resigned 01 Dec 1999

MELSON, Peter John, Commodore

Resigned
Manor Farm Cottage, DroxfordSO32 3PA
Born May 1944
Director
Appointed 01 Apr 2006
Resigned 05 Jun 2007

MELSON, Peter John, Commodore

Resigned
Manor Farm Cottage, DroxfordSO32 3PA
Born May 1944
Director
Appointed 14 Sept 1998
Resigned 26 Oct 2000

MILLYARD, Simon Peter

Resigned
Depot, HarwichCO12 3JW
Born March 1957
Director
Appointed 24 Mar 2015
Resigned 17 Nov 2015

POTTER, Douglas Frederick

Resigned
Goulburn, ChelmsfordCM3 4NU
Born February 1942
Director
Appointed 26 Oct 2000
Resigned 31 Mar 2006

PRYKE, Nigel Robert

Resigned
19 Moorfield Road, WoodbridgeIP12 4JN
Born November 1945
Director
Appointed 01 Apr 2006
Resigned 11 Nov 2010

SCORER, Samuel James, Commodore

Resigned
Heatherstone House, IpswichIP8 3LU
Born September 1953
Director
Appointed 11 Jul 2007
Resigned 03 Mar 2015
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Made Up Date
8 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Made Up Date
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Made Up Date
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Made Up Date
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Made Up Date
10 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Made Up Date
5 August 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
287Change of Registered Office
Legacy
10 March 2008
353353
Legacy
10 March 2008
190190
Accounts With Made Up Date
21 August 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 August 2006
AAAnnual Accounts
Legacy
18 May 2006
287Change of Registered Office
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 November 2004
AAAnnual Accounts
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
23 August 2003
AAAnnual Accounts
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 November 2002
AAAnnual Accounts
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 2001
AAAnnual Accounts
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 January 2000
AAAnnual Accounts
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1999
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1998
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1997
AAAnnual Accounts
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
11 March 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Resolution
5 October 1993
RESOLUTIONSResolutions
Resolution
5 October 1993
RESOLUTIONSResolutions
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
88(2)Return of Allotment of Shares
Legacy
25 August 1993
224224
Legacy
25 August 1993
288288
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
24 March 1993
288288
Incorporation Company
19 March 1993
NEWINCIncorporation