UKBizDB.co.uk

THE TRAILS TRUST

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

This company is commonly known as The Trails Trust. The company was founded 25 years ago and was given the registration number 03637593. The firm's registered office is in RADSTOCK. You can find them at Virginia Cottage, Upper Vobster, Radstock, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TRAILS TRUST
Company Number:03637593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Virginia Cottage, Upper Vobster, Radstock, England, BA3 5SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townsend Cottage, Townsend, Priddy, Wells, England, BA5 3BP

Secretary26 January 2021Active
22 Sally Port, St. Mary's, Isles Of Scilly, England, TR21 0JE

Director13 March 2023Active
20 Gog Magog Way, St. Martins Road, Chatteris, England, PE16 6JB

Director28 November 2022Active
Old Cottage, Hale, Milnthorpe, England, LA7 7BL

Director27 September 2021Active
Crossways, Hilltop Lane, Kilve, Bridgwater, England, TA5 1SR

Director27 September 2021Active
Manor Farm, Kilmersdon, BA3 5SY

Director20 December 2006Active
Townsend Cottage, Townsend, Priddy, Wells, England, BA5 3BP

Director12 November 2020Active
1 Manor Farm Cottages, 1 Manor Farm Cottages, Shepton Montague, Priddy, Wells, United Kingdom, BA8 8JB

Director24 September 2021Active
Ivy Cottage, Boot Street, Great Bealings, Woodbridge, England, IP13 6PB

Director27 September 2021Active
Dairy House, Farm, Downhead, Shepton Mallet, England, BA4 4LQ

Director20 November 2012Active
Westbury Cottage, Tarrant Gunville, Blandford Forum, England, DT11 8JN

Director28 November 2022Active
First Floor, 205 Redland Road Redland, Bristol, BS6 6YS

Secretary24 September 1998Active
4 St Georges Building, Upper Bristol Road, Bath, BA1 3AB

Secretary26 March 1999Active
Virginia Cottage, Upper Vobster, Radstock, England, BA3 5SA

Secretary24 April 2018Active
25 Bennetts Road, Lower Swanswick, Bath, BA1 7AW

Secretary10 August 2000Active
St Lawrence Lodge, 37 Chamberlain Street, Wells, England, BA5 2PQ

Secretary12 November 2009Active
The Old School, Holcombe, Bath, BA3 5EW

Director18 January 1999Active
Coldharbour Cottage, Radford Hill, Radstock, BA3 2XU

Director30 March 2009Active
Millards Hill House, Trudoxhill, Frome, BA11 5DW

Director01 February 1999Active
Butterfly Flat, The Cliffs, Cheddar, BS27 3QA

Director20 December 2006Active
The Lodge Norton Hall, Stratton On The Fosse, Bath, BA3 4RW

Director13 July 2004Active
17, Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH

Director02 July 2010Active
31 Wells Road, Chilcompton, BA3 4EY

Director31 January 2008Active
6 West End, Frome, BA11 3AD

Director01 May 2002Active
Rookery Farm, Binegar, Bath, BA3 4UL

Director20 December 2006Active
First Floor, 205 Redland Road Redland, Bristol, BS6 6YS

Director11 May 1999Active
Townsend Cottage, Townsend, Priddy, Wells, England, BA5 3BP

Director12 November 2019Active
4 St Georges Building, Upper Bristol Road, Bath, BA1 3AB

Director26 March 1999Active
Sticklynch Farm, West Pennard, Glastonbury, England, BA6 8NF

Director02 July 2010Active
Snowberry House Pelting Road, Priddy, Wells, BA5 3BA

Director20 December 2006Active
The Manor House, West Compton, Shepton Mallet, BA4 4PB

Director10 April 2002Active
46 Prestbury Road, Cheltenham, GL52 2DA

Director30 March 2009Active
Virginia Cottage, Upper Vobster, Radstock, England, BA3 5SA

Director17 January 2014Active
Virginia Cottage, Upper Vobster, Radstock, England, BA3 5SA

Director17 January 2014Active
6 Hill Ground, Frome, BA11 3AN

Director22 November 1998Active

People with Significant Control

Mr Thomas Richard Tobiassen
Notified on:24 September 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Windrush House, Plummers Lane, Wells, England, BA5 3DA
Nature of control:
  • Significant influence or control

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Appoint person secretary company with name date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.