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

TRINITY FIELDS TRUST

209 TRINITY ROAD, WANDSWORTH, LONDON, SW17 7HW,
Company Registration Number
03262962
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Trinity Fields Trust
TRINITY FIELDS TRUST was founded on 1996-10-08 and has its registered office in Wandsworth. The organisation's status is listed as "Active". Trinity Fields Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRINITY FIELDS TRUST
 
Legal Registered Office
209 TRINITY ROAD
WANDSWORTH
LONDON
SW17 7HW
Other companies in BN11
 
Charity Registration
Charity Number 1060813
Charity Address 81 CHAPMAN SQUARE, LONDON, SW19 5QU
Charter PROVISION OF PLAYING FIELD FACILITIES.
Filing Information
Company Number 03262962
Company ID Number 03262962
Date formed 1996-10-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:52:32
Primary Source:Companies House
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.
Companies with same name TRINITY FIELDS TRUST
The following companies were found which have the same name as TRINITY FIELDS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT Active Company formed on the 2003-09-29
TRINITY FIELDS LIMITED THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ Dissolved Company formed on the 2007-09-05
TRINITY FIELDS MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2011-01-13
TRINITY FIELDS (WINSFORD) MANAGEMENT COMPANY LIMITED BLACKMARE HOUSE CHESTER ROAD LITTLE BUDWORTH TARPORLEY CW6 9EX Active Company formed on the 2017-05-11
TRINITY FIELDS, INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2018-03-12

Company Officers of TRINITY FIELDS TRUST

Current Directors
Officer Role Date Appointed
MARK RAYMOND DYER
Director 2006-09-11
GARRI WYN JONES
Director 2017-12-04
ROBERT GEORGE MUSGRAVE
Director 1997-05-29
SARAH LOUISE PARSONS
Director 2013-12-04
MARK ALEXANDER PETERS
Director 2017-09-10
VIRGINIA LEIGH PRIEST
Director 2011-10-24
TESSA LOUISE PUGH
Director 2009-12-07
TERENCE EDWARD SMITH
Director 1996-12-17
JAMES MARK WATSON
Director 2014-04-28
DAVID THOMAS WILSON
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2007-12-30 2018-05-21
LEIGHTON DAWKINS
Director 2009-12-07 2018-04-23
PHILIP CHARLES WARD
Director 2014-12-01 2018-04-23
SAMUEL JOHN JEFFERS
Director 2013-12-04 2017-09-10
ANDREW JOHN ALLAN
Director 2004-06-14 2014-12-01
MICHAEL JOHN EDWARDS
Director 1997-06-04 2014-12-01
GRAHAM ROGER JACKSON
Director 1997-05-29 2014-04-28
JONATHAN CHARLES KENNETH CUMBERLEGE
Director 2009-12-07 2013-12-04
ANTHONY EDWARD TUCK
Director 1997-05-29 2012-12-06
SAMUEL JOHN JEFFERS
Director 1996-12-17 2009-01-12
MALCOLM NEVILLE NAYLOR
Director 1999-05-12 2008-10-07
WELLESLEY THEODORE OCTAVIUS WALLACE
Director 1997-05-29 2008-10-07
CATSEC LIMITED
Company Secretary 1996-10-08 2007-12-30
JOSEPH TSE YOUNG SUN
Director 1997-06-30 2007-09-17
STEPHEN BATLEY
Director 2002-01-16 2006-09-11
JENNIFER CLARE STRONG
Director 1999-07-01 2004-06-14
MARTIN LINTON
Director 1998-07-01 2002-09-24
DEVON CHARLES THOMAS
Director 1997-07-15 2002-09-24
MADELEINE COLLINS
Director 1998-04-15 1999-07-12
JOHN CLARK
Director 1997-05-29 1998-04-30
EMMA THORNTON
Director 1997-05-29 1998-04-30
PHILIP DAVID KRAUSS
Director 1996-10-08 1996-12-17
PATRIC JOHN RANDLE SANKEY-BARKER
Director 1996-10-08 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RAYMOND DYER SALGAR INVESTMENTS LTD Director 2011-09-13 CURRENT 2011-09-13 Active
MARK RAYMOND DYER SENATORIAL LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
GARRI WYN JONES CHANCE TO SHINE FOUNDATION LTD Director 2014-09-04 CURRENT 2007-11-30 Active
GARRI WYN JONES PICFAIR LIMITED Director 2014-07-24 CURRENT 2013-04-05 Active
GARRI WYN JONES MARYLEBONE CRICKET CLUB FOUNDATION Director 2013-09-04 CURRENT 1992-09-14 Active
GARRI WYN JONES HEALTH CAPITAL LTD Director 2008-09-01 CURRENT 2008-07-03 Dissolved 2015-09-22
MARK ALEXANDER PETERS POWER2PLAY LTD Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TERENCE EDWARD SMITH TES CONSULTANTS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
TERENCE EDWARD SMITH SOUTHLANDS COLLEGE ESTATE WIMBLEDON LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
DAVID THOMAS WILSON EDGELEY GREEN POWER LIMITED Director 2014-03-06 CURRENT 2009-09-16 Active - Proposal to Strike off
DAVID THOMAS WILSON TERSUS ENERGY LIMITED Director 2005-01-17 CURRENT 2004-12-15 Liquidation
DAVID THOMAS WILSON STARPHONE COMMUNICATIONS LIMITED Director 2003-12-05 CURRENT 2003-09-25 Active - Proposal to Strike off

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
2023-10-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERIK SAMUELSON
2023-10-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALLCOCK
2023-10-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PEGGIE
2023-09-19Withdrawal of a person with significant control statement on 2023-09-19
2023-09-15CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-06-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND DYER
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS WILSON
2023-03-10DIRECTOR APPOINTED MRS YVONNE JOHNSON
2022-10-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-06-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AP01DIRECTOR APPOINTED MR JOHN ERIK SAMUELSON
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARK WATSON
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE PARSONS
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-14AD02Register inspection address changed from 2a Brook Gardens Kingston upon Thames KT2 7ET England to Trinity Fields Burntwood Lane London SW17 0JY
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 2a Brook Gardens Kingston upon Thames KT2 7ET England
2021-06-16AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES FREEMAN
2021-06-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GARRI WYN JONES
2020-11-06AP01DIRECTOR APPOINTED MR ANDREW JAMES PEGGIE
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 2a Brook Gardens Kingston upon Thames KT2 3ET England
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 2a Brook Gardens Kingston upon Thames KT2 3ET England
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-06-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TESSA LOUISE PUGH
2018-10-24CH01Director's details changed for Mr David Thomas Wilson on 2018-10-22
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-10-10AD02Register inspection address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 2a Brook Gardens Kingston upon Thames KT2 7ET
2018-10-02AP01DIRECTOR APPOINTED MR JOLYON THOMAS ARTHUR KNIGHT
2018-06-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM Belmont House Station Way Crawley RH10 1JA England
2018-05-24TM02Termination of appointment of Irwin Mitchell Secretaries Limited on 2018-05-21
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON DAWKINS
2017-12-27AP01DIRECTOR APPOINTED MR GARRI WYN JONES
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN JEFFERS
2017-12-27AP01DIRECTOR APPOINTED MR MARK ALEXANDER PETERS
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-06CH01Director's details changed for Mr David Thomas Wilson on 2017-06-20
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-04-01AA01Current accounting period extended from 31/03/16 TO 31/08/16
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Arundel House 1 Liverpool Garden Worthing West Sussex BN11 1SL
2016-01-18CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2015-11-11AR0109/10/15 NO MEMBER LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TUCK
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA LOUISE PUGH / 20/10/2015
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-12-24AP01DIRECTOR APPOINTED MR PHILIP CHARLES WARD
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON
2014-12-24AP01DIRECTOR APPOINTED MR JAMES MARK WATSON
2014-12-24AP01DIRECTOR APPOINTED MR SAMUEL JOHN JEFFERS
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KENNETH CUMBERLEGE
2014-12-24AP01DIRECTOR APPOINTED MR DAVID THOMAS WILSON
2014-12-24AP01DIRECTOR APPOINTED MRS SARAH LOUISE PARSONS
2014-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2014
2014-11-19AR0109/10/14 NO MEMBER LIST
2014-01-21MEM/ARTSARTICLES OF ASSOCIATION
2014-01-21RES01ALTER ARTICLES 04/12/2013
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-10-11AR0109/10/13 NO MEMBER LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE MUSGRAVE / 11/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER JACKSON / 11/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EDWARDS / 11/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ALLAN / 11/10/2013
2013-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 11/10/2013
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-10-15AR0109/10/12 NO MEMBER LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-14AR0109/10/11 NO MEMBER LIST
2011-11-11AP01DIRECTOR APPOINTED VIRGINIA LEIGH PRIEST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AR0109/10/10 NO MEMBER LIST
2010-12-15AP01DIRECTOR APPOINTED TESSA LOUISE PUGH
2010-12-15AP01DIRECTOR APPOINTED JONATHAN CHARLES KENNETH CUMBERLEGE
2010-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-15AD02SAIL ADDRESS CREATED
2010-11-10AP01DIRECTOR APPOINTED MR LEIGHTON DAWKINS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JEFFERS
2010-04-30RES01ADOPT ARTICLES 26/04/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16AR0109/10/09 NO MEMBER LIST
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM NAYLOR
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 09/02/2009
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR WELLESLEY WALLACE
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27363aANNUAL RETURN MADE UP TO 09/10/08
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH TSE YOUNG SUN
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03288bSECRETARY RESIGNED
2008-01-03288aNEW SECRETARY APPOINTED
2007-11-20363sANNUAL RETURN MADE UP TO 09/10/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12ELRESS386 DISP APP AUDS 11/12/06
2007-01-10288bDIRECTOR RESIGNED
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sANNUAL RETURN MADE UP TO 09/10/06
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363sANNUAL RETURN MADE UP TO 09/10/05
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sANNUAL RETURN MADE UP TO 09/10/04
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-11363sANNUAL RETURN MADE UP TO 09/10/03
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-13288bDIRECTOR RESIGNED
2003-06-01288bDIRECTOR RESIGNED
2002-12-10363sANNUAL RETURN MADE UP TO 09/10/02
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29288aNEW DIRECTOR APPOINTED
2001-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sANNUAL RETURN MADE UP TO 09/10/01
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR
2000-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-24363sANNUAL RETURN MADE UP TO 09/10/00
2000-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRINITY FIELDS TRUST 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 FIELDS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRINITY FIELDS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of TRINITY FIELDS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY FIELDS TRUST
Trademarks
We have not found any records of TRINITY FIELDS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY FIELDS TRUST. 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 (93290 - Other amusement and recreation activities n.e.c.) as TRINITY FIELDS TRUST are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY FIELDS TRUST 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 FIELDS TRUST 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 FIELDS TRUST 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.
    Other companies at postcode SW17 7HW