Background WavePink WaveYellow Wave

TRINITY ORGANICS LIMITED (10336889)

TRINITY ORGANICS LIMITED (10336889) is an active UK company. incorporated on 18 August 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TRINITY ORGANICS LIMITED has been registered for 9 years. Current directors include SCHOFIELD, Mark.

Company Number
10336889
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
144 Knutsford Road Grappenhall, Warrington, WA4 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SCHOFIELD, Mark
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY ORGANICS LIMITED

TRINITY ORGANICS LIMITED is an active company incorporated on 18 August 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TRINITY ORGANICS LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10336889

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

144 Knutsford Road Grappenhall Warrington, WA4 2PW,

Previous Addresses

Site Ep1 Bridges Road Ellesmere Port CH65 4LB England
From: 18 August 2016To: 15 October 2019
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SCHOFIELD, Mark

Active
Grappenhall, WarringtonWA4 2PW
Born May 1977
Director
Appointed 18 Aug 2016

Persons with significant control

1

Mr Mark Schofield

Active
Grappenhall, WarringtonWA4 2PW
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Incorporation Company
18 August 2016
NEWINCIncorporation