Trust Inns Limited CHORLEY


Trust Inns started in year 1995 as Private Limited Company with registration number 03011034. The Trust Inns company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Chorley at Blenheim House. Postal code: PR7 1NY. Since 30th September 2004 Trust Inns Limited is no longer carrying the name The Pub Estate Company.

At the moment there are 3 directors in the the firm, namely Mark B., Mark W. and Kathryn R.. In addition one secretary - Steven M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trust Inns Limited Address / Contact

Office Address Blenheim House
Office Address2 Ackhurst Park Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011034
Date of Incorporation Wed, 18th Jan 1995
Industry Public houses and bars
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Sun, 2nd Apr 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Steven M.

Position: Secretary

Appointed: 01 March 2022

Mark B.

Position: Director

Appointed: 18 November 2019

Mark W.

Position: Director

Appointed: 08 June 2016

Kathryn R.

Position: Director

Appointed: 22 March 2004

Olivia B.

Position: Secretary

Appointed: 01 September 2015

Resigned: 01 March 2022

Lynne D.

Position: Director

Appointed: 13 September 2010

Resigned: 18 November 2019

Anne K.

Position: Secretary

Appointed: 22 March 2004

Resigned: 01 September 2015

Brian K.

Position: Director

Appointed: 01 June 2000

Resigned: 13 September 2010

Alastair M.

Position: Director

Appointed: 04 September 1997

Resigned: 22 March 2004

Frederick L.

Position: Director

Appointed: 08 January 1997

Resigned: 01 June 2000

Colin H.

Position: Director

Appointed: 04 June 1996

Resigned: 01 June 2000

Bryan S.

Position: Director

Appointed: 21 June 1995

Resigned: 01 March 2001

John K.

Position: Director

Appointed: 21 June 1995

Resigned: 23 July 2020

John K.

Position: Secretary

Appointed: 21 June 1995

Resigned: 22 March 2004

Vindex Services Limited

Position: Corporate Director

Appointed: 18 January 1995

Resigned: 21 June 1995

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 18 January 1995

Resigned: 21 June 1995

Vindex Limited

Position: Corporate Director

Appointed: 18 January 1995

Resigned: 21 June 1995

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Michael J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kathryn R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 11 October 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 11 October 2021
Ceased on 20 September 2023
Nature of control: significiant influence or control

Trevor H.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

The Pub Estate Company September 30, 2004
M M & S (2245) April 28, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2nd April 2023
filed on: 27th, July 2023
Free Download (27 pages)

Company search

Advertisements