Company NameTrinity Court (Knutsford) Management Company Limited
DirectorsChristine Margaret Walsh and Alan Nicholson
Company StatusActive
Company Number03558508
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameChristine Margaret Walsh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2006(8 years after company formation)
Appointment Duration17 years, 11 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashworth Park
Knutsford
Cheshire
WA16 9DF
Secretary NameSimon James Finbar Geary
StatusCurrent
Appointed04 March 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Alan Nicholson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Balmoral Road
Widnes
WA8 9HH
Director NamePeter Colin Howard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Whittington Gardens
London Road Davenham
Northwich
Cheshire
CW9 8TA
Director NamePhillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NameAnn Mercer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address1 Trinity Court
Green Street
Knutsford
Cheshire
WA16 6BF
Director NameJack Williams
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2000)
RoleUniversity Lecturer
Correspondence Address11 Trinity Court
Green Street
Knutsford
Cheshire
WA16 6BF
Secretary NameCarole Veronica Kenyon
NationalityBritish
StatusResigned
Appointed03 November 1999(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2000)
RoleOffice Manager
Correspondence AddressParkside Cottage Mereside Road
Mere
Knutsford
Cheshire
WA16 6QQ
Director NameCarole Veronica Kenyon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2001)
RoleOffice Manager
Correspondence AddressParkside Cottage Mereside Road
Mere
Knutsford
Cheshire
WA16 6QQ
Secretary NameChristopher Gordon Henretty
NationalityBritish
StatusResigned
Appointed24 May 2000(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 March 2015)
RoleChartered Surveyor
Correspondence AddressBurnside Grange Lane
Whitegate
Northwich
Cheshire
CW8 2BQ
Director NameDiana Gay Payne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2007)
RoleSecretary
Correspondence AddressLarkfield Cottage
Stocks Lane Over Peover
Knutsford
Cheshire
WA16 8TU
Director NameDavid Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 August 2009)
RoleManager
Correspondence Address10 Trinity Court
Green Street
Knutsford
Cheshire
WA16 6BF
Director NameColin John Salt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address4 Trinity Court
Knutsford
Cheshire
WA16 6BF
Director NameShaun Joseph Willcocks
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 12 May 2011)
RoleAuditor
Correspondence Address15 Trinity Court
Green Street
Knutsford
Cheshire
WA16 6BF
Director NameDr James Noel Adams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2011(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Trinity Court
Green Street
Knutsford
Cheshire
WA16 8BF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.knutsfordmenus.com

Location

Registered Address2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Ann Welsh
7.14%
Ordinary
1 at £1Bago Properties LTD
7.14%
Ordinary
1 at £1M. Hulton & J. Hulton
7.14%
Ordinary
1 at £1Miss V.a. Stanley
7.14%
Ordinary
1 at £1Mr Alan Nicholson
7.14%
Ordinary
1 at £1Mr Brian G. Benger
7.14%
Ordinary
1 at £1Mr Simpson & Mrs P. Simpson
7.14%
Ordinary
1 at £1Mrs A. Moonan
7.14%
Ordinary
1 at £1Mrs D.g. Payne
7.14%
Ordinary
1 at £1Mrs Winifred Connors
7.14%
Ordinary
1 at £1Ms L. Douglas
7.14%
Ordinary
1 at £1Professor James N. Adams
7.14%
Ordinary
2 at £1P. Walsh
14.29%
Ordinary

Financials

Year2014
Net Worth£629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
12 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
16 December 2021Termination of appointment of James Noel Adams as a director on 11 October 2021 (1 page)
16 December 2021Appointment of Mr Alan Nicholson as a director on 13 December 2021 (2 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 14
(7 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 14
(7 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 14
(6 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 14
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Appointment of Simon James Finbar Geary as a secretary on 4 March 2015 (3 pages)
24 March 2015Appointment of Simon James Finbar Geary as a secretary on 4 March 2015 (3 pages)
24 March 2015Appointment of Simon James Finbar Geary as a secretary on 4 March 2015 (3 pages)
17 March 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 4 March 2015 (2 pages)
17 March 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 4 March 2015 (2 pages)
17 March 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 4 March 2015 (2 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14
(6 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2012Director's details changed for Christine Margaret Walsh on 20 October 2011 (2 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
23 July 2012Director's details changed for Christine Margaret Walsh on 20 October 2011 (2 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
22 June 2011Appointment of Dr James Noel Adams as a director (4 pages)
22 June 2011Appointment of Dr James Noel Adams as a director (4 pages)
17 May 2011Termination of appointment of Shaun Willcocks as a director (2 pages)
17 May 2011Termination of appointment of Shaun Willcocks as a director (2 pages)
23 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
9 June 2010Termination of appointment of David Porter as a director (1 page)
9 June 2010Termination of appointment of David Porter as a director (1 page)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 August 2009Return made up to 06/05/09; full list of members (8 pages)
6 August 2009Return made up to 06/05/09; full list of members (8 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Return made up to 06/05/08; no change of members (7 pages)
9 July 2008Return made up to 06/05/08; no change of members (7 pages)
21 June 2007Return made up to 06/05/07; change of members (8 pages)
21 June 2007Return made up to 06/05/07; change of members (8 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 May 2006Return made up to 06/05/06; full list of members (13 pages)
24 May 2006Return made up to 06/05/06; full list of members (13 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005Return made up to 06/05/05; full list of members (13 pages)
30 June 2005Return made up to 06/05/05; full list of members (13 pages)
28 May 2004Return made up to 06/05/04; full list of members (10 pages)
28 May 2004Return made up to 06/05/04; full list of members (10 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 May 2003Return made up to 06/05/03; change of members (8 pages)
22 May 2003Return made up to 06/05/03; change of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
20 May 2002Return made up to 06/05/02; full list of members (11 pages)
20 May 2002Return made up to 06/05/02; full list of members (11 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
2 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 November 2000Return made up to 06/05/00; full list of members (9 pages)
15 November 2000Return made up to 06/05/00; full list of members (9 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 June 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: st anns house parsonage green wilmslow cheshire SK9 1HG (1 page)
29 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 June 2000Registered office changed on 29/06/00 from: st anns house parsonage green wilmslow cheshire SK9 1HG (1 page)
19 June 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
19 June 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
27 August 1999Return made up to 06/05/99; full list of members (6 pages)
27 August 1999Return made up to 06/05/99; full list of members (6 pages)
17 June 1999Ad 28/10/98-10/06/99 £ si 12@1=12 £ ic 2/14 (2 pages)
17 June 1999Ad 28/10/98-10/06/99 £ si 12@1=12 £ ic 2/14 (2 pages)
14 May 1998Registered office changed on 14/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
6 May 1998Incorporation (16 pages)
6 May 1998Incorporation (16 pages)