UKBizDB.co.uk

TRUST INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trust Inns Limited. The company was founded 29 years ago and was given the registration number 03011034. The firm's registered office is in CHORLEY. You can find them at Blenheim House, Ackhurst Park Foxhole Road, Chorley, Lancashire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TRUST INNS LIMITED
Company Number:03011034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1995
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Blenheim House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Secretary01 March 2022Active
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director18 November 2019Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director22 March 2004Active
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director08 June 2016Active
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Secretary01 September 2015Active
7 Beechfield Road, Mayfield, Leyland, PR25 3BG

Secretary21 June 1995Active
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Secretary22 March 2004Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary18 January 1995Active
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director13 September 2010Active
39 The Avenue, Ingol, Preston, PR2 7AX

Director04 June 1996Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director21 June 1995Active
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY

Director01 June 2000Active
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED

Director08 January 1997Active
14 Blackett Place, Edinburgh, EH9 1RL

Director04 September 1997Active
The Croft 40 Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director21 June 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director18 January 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director18 January 1995Active

People with Significant Control

Mr Michael Robert Jelski
Notified on:20 September 2023
Status:Active
Date of birth:February 1982
Nationality:British
Address:Blenheim House, Chorley, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Antony Eugenuisz Jelski
Notified on:11 October 2021
Status:Active
Date of birth:December 1947
Nationality:British
Address:Blenheim House, Chorley, PR7 1NY
Nature of control:
  • Significant influence or control
Ms Kathryn Revitt
Notified on:11 October 2021
Status:Active
Date of birth:October 1964
Nationality:British
Address:Blenheim House, Chorley, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Trevor James Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:Isle Of Man
Address:Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.