TROTBRITAIN LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Trotbritain Ltd. The company was founded 9 years ago and was given the registration number 10386259. The firm's registered office is in STOCKPORT. You can find them at 17 Bean Leach Avenue, , Stockport, . This company's SIC code is 93191 - Activities of racehorse owners.
 Company Information
| Name | : | TROTBRITAIN LTD | 
|---|
| Company Number | : | 10386259 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 20 September 2016 | 
|---|
| Industry Codes | : | 93191 - Activities of racehorse owners
 | 
|---|
 Office Address & Contact
| Registered Address | : | 17 Bean Leach Avenue, Stockport, England, SK2 5JA | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 People with Significant Control
| John Anthony Foy | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1962 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Willow Tree Farm, Claygate Road, Kent, United Kingdom, ME18 6BJ | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| David Emyr Edwards | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | April 1944 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Ty'R Stewart, Llangyndeyrn, Kidwelly, United Kingdom, SA17 5EY | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr George Thomas Button | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | September 1960 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Enchante, Church Road, Longfield, United Kingdom, DA3 8DW | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr Paul Edward Mather | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | April 1953 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 121, Petersburg Road, Stockport, United Kingdom, SK3 9QZ | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr William Green | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | March 1955 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 135, Broadoak Road, Ashton-Under-Lyne, United Kingdom, OL6 8RS | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr Ian Pimlott | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1948 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Ash Lea Farm, Higher Lane, Lymm, United Kingdom, WA13 0RH | 
|---|
| Nature of control | : | Voting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr John Alexander Dowie | 
| Notified on | : | 20 September 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | October 1938 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 22, Maryon Mews, London, England, NW3 2PU | 
|---|
| Nature of control | : | Significant influence or control
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)