UKBizDB.co.uk

THE SHERWOOD FOREST TRUST

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

This company is commonly known as The Sherwood Forest Trust. The company was founded 18 years ago and was given the registration number 05639227. The firm's registered office is in MANSFIELD. You can find them at 5/6 Church Farm Business Centre Mansfield Road, Edwinstowe, Mansfield, Notts. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:THE SHERWOOD FOREST TRUST
Company Number:05639227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:5/6 Church Farm Business Centre Mansfield Road, Edwinstowe, Mansfield, Notts, NG21 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Secretary26 April 2022Active
Broomhill Lodge, Edwinstowe, Mansfield, NG21 9HG

Director18 August 2006Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director15 November 2022Active
Rspb Midlands Regional Office, 46 The Green, South Bar, Banbury, England, OX16 9AB

Director26 November 2013Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director07 September 2021Active
Worksop Manor, Worksop, Worksop, United Kingdom, S80 3DG

Director29 November 2005Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director17 November 2020Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director21 November 2017Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director15 November 2022Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director14 November 2023Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director23 February 2021Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director20 May 2014Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director21 November 2017Active
Old Farm Cottage, Nottingham Road, Thurgarton, NG14 7GZ

Secretary18 August 2006Active
Old Farm Cottage, Nottingham Road, Thurgarton, NG14 7GZ

Secretary29 November 2005Active
39, Wellington Road, Newark, NG24 1NG

Secretary22 October 2009Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Secretary10 May 2021Active
8 Lilac Avenue, Newhey, Rochdale, OL16 4LN

Director29 November 2005Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director19 May 2015Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director19 May 2015Active
39 Wellington Road, Newark, NG24 1NJ

Director29 November 2005Active
15 Bowers Avenue, Nottingham, NG3 4JR

Director01 May 2008Active
33 Roods Close, Sutton In Ashfield, NG17 1NL

Director22 November 2007Active
County Hall, West Bridgford, Nottingham, NG2 7QP

Director22 October 2009Active
10, Pinfold Lane, Bottesford, Nottingham, NG13 0AR

Director09 October 2008Active
Experience Nottinghamshire, The Marketing Suite, Gothic House, Barker Gate, Nottingham, England, NG1 1JU

Director26 November 2013Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director21 November 2017Active
26, Bryony Way, Mansfield Woodhouse, Mansfield, NG19 9AN

Director09 October 2008Active
46 Caledon Road, Nottingham, NG5 2NG

Director18 August 2006Active
29 Newark Road, New Ollerton, Newark, NG22 9PZ

Director18 August 2006Active
20 Diamond Avenue, Rainworth, NG21 0FF

Director18 August 2006Active
Moray, London Road, Retford, DN22 7HZ

Director09 October 2008Active
Astwood, Aylton, Ledbury, HR8 2QE

Director23 July 2008Active
5/6 Church Farm Business Centre, Mansfield Road, Edwinstowe, Mansfield, NG21 9NJ

Director18 August 2006Active

People with Significant Control

Mr Henry John Philip Farr
Notified on:22 November 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:5/6 Church Farm Business Centre, Mansfield Road, Mansfield, NG21 9NJ
Nature of control:
  • Significant influence or control as trust
Mr Robert John Bealby
Notified on:22 November 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:5/6 Church Farm Business Centre, Mansfield Road, Mansfield, NG21 9NJ
Nature of control:
  • Significant influence or control as trust
Mr Terence Ernest Yates
Notified on:22 November 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:5/6 Church Farm Business Centre, Mansfield Road, Mansfield, NG21 9NJ
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-05-22Officers

Appoint person secretary company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.