Company NameTrinity Football Club Limited(The)
DirectorsBarry John Finch and Andrew Peter Murphy
Company StatusActive
Company Number01670110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1982(41 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Barry John Finch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Thorpe Road
Hawkwell
Hockley
Essex
SS5 4EP
Director NameAndrew Peter Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Ashingdon Heights
Ashingdon
Essex
SS4 3TH
Director NameRobert Hodder
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2000)
RoleRetired
Correspondence Address18 Ennismore Gardens
Southend On Sea
Essex
SS2 5RB
Director NameMr Roy William Plummer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(8 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 07 May 2008)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWoodside Hyde Wood Lane
Canewdon
Rochford
Essex
SS4 3RR
Director NameErnest Shepherd
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 March 2001)
RoleRetired
Correspondence Address308 Eastwood Road North
Leigh On Sea
Essex
SS9 4LS
Secretary NameMr Roy William Plummer
NationalityBritish
StatusResigned
Appointed04 April 1991(8 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Hyde Wood Lane
Canewdon
Rochford
Essex
SS4 3RR

Contact

Telephone01702 614414
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£31,073
Cash£1,350
Current Liabilities£18,496

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

17 October 1994Delivered on: 25 October 1994
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and premises at francis sports ground eastern avenue southend on sea essex.
Outstanding
17 October 1994Delivered on: 25 October 1994
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 1990Delivered on: 23 August 1990
Persons entitled: Allied Breweries Limited.

Classification: Legal charge
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and premises at francis sports ground, eastern avenue, southend on sea, essex.
Outstanding
14 December 1987Delivered on: 16 December 1987
Persons entitled: Allied Breweries Limited

Classification: Legal charge
Secured details: £14,625 and all other monies due or to become due from the company to the chargee or any of its associated or subsidising companies.
Particulars: Land part of francis sports ground, southend on sea essex together with buildings erected or in the course of erection.
Outstanding
2 May 1985Delivered on: 8 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold francis sports ground, southend on sea, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1983Delivered on: 8 September 1983
Persons entitled: Allied Breweries Limited.

Classification: Legal charge
Secured details: £15,000 and other monies due under the terms of the charge including monies due for goods supplied.
Particulars: L/Hold piece of land situate and forming part of francis sports ground, southend-on-sea, essex together with the buildings erected or in course of erection thereon.
Outstanding

Filing History

27 November 2023Director's details changed for Mr Clive Richard Shiret on 27 November 2023 (2 pages)
11 September 2023Notification of Clive Richard Shiret as a person with significant control on 25 August 2023 (2 pages)
11 September 2023Cessation of Andrew Murphy as a person with significant control on 25 August 2023 (1 page)
11 September 2023Termination of appointment of Andrew Peter Murphy as a director on 25 August 2023 (1 page)
11 September 2023Appointment of Mr Duncan James Bennington as a director on 25 August 2023 (2 pages)
11 September 2023Notification of Duncan James Bennington as a person with significant control on 25 August 2023 (2 pages)
11 September 2023Cessation of Barry John Finch as a person with significant control on 25 August 2023 (1 page)
11 September 2023Termination of appointment of Barry John Finch as a director on 25 August 2023 (1 page)
11 September 2023Appointment of Mr Clive Richard Shiret as a director on 25 August 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
8 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
16 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
16 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
10 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
10 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 4 April 2013 no member list (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 4 April 2011 no member list (3 pages)
18 April 2011Annual return made up to 4 April 2011 no member list (3 pages)
18 April 2011Annual return made up to 4 April 2011 no member list (3 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 July 2010Director's details changed for Andrew Peter Murphy on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Andrew Peter Murphy on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 4 April 2010 no member list (3 pages)
19 July 2010Director's details changed for Andrew Peter Murphy on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 4 April 2010 no member list (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Annual return made up to 04/04/09 (2 pages)
19 May 2009Annual return made up to 04/04/09 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Appointment terminated director and secretary roy plummer (1 page)
13 May 2008Appointment terminated director and secretary roy plummer (1 page)
2 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
2 May 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
10 April 2008Annual return made up to 04/04/08 (3 pages)
10 April 2008Annual return made up to 04/04/08 (3 pages)
18 August 2007Annual return made up to 04/04/07 (4 pages)
18 August 2007Annual return made up to 04/04/07 (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 April 2006Annual return made up to 04/04/06 (4 pages)
10 April 2006Annual return made up to 04/04/06 (4 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 April 2005Annual return made up to 07/04/05 (4 pages)
22 April 2005Annual return made up to 07/04/05 (4 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 April 2004Annual return made up to 07/04/04 (4 pages)
5 April 2004Annual return made up to 07/04/04 (4 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 September 2003Annual return made up to 07/04/03 (4 pages)
12 September 2003Annual return made up to 07/04/03 (4 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
22 April 2002Annual return made up to 07/04/02 (4 pages)
22 April 2002Annual return made up to 07/04/02 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 April 2001Annual return made up to 07/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Annual return made up to 07/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Annual return made up to 07/04/00 (4 pages)
9 June 2000Annual return made up to 07/04/00 (4 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
15 June 1998Annual return made up to 07/04/98 (6 pages)
15 June 1998Annual return made up to 07/04/98 (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997Annual return made up to 07/04/97 (6 pages)
18 July 1997Annual return made up to 07/04/97 (6 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
8 June 1996Annual return made up to 07/04/96 (6 pages)
8 June 1996Annual return made up to 07/04/96 (6 pages)
25 May 1996Registered office changed on 25/05/96 from: the clubhouse francis sports hall eastern avenue southend on sea esssex (1 page)
25 May 1996Registered office changed on 25/05/96 from: the clubhouse francis sports hall eastern avenue southend on sea esssex (1 page)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Annual return made up to 07/04/95 (6 pages)
7 June 1995Annual return made up to 07/04/95 (6 pages)