THE TRAILS TRUST - WELLS


Company Profile Company Filings

Overview

THE TRAILS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WELLS ENGLAND and has the status: Active.
THE TRAILS TRUST was incorporated 25 years ago on 24/09/1998 and has the registered number: 03637593. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE TRAILS TRUST - WELLS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOWNSEND COTTAGE TOWNSEND
WELLS
BA5 3BP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE MENDIP CROSS TRAILS TRUST (until 21/11/2008)

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN COMBES Feb 1970 British Director 2023-03-13 CURRENT
MRS RACHEL THOMPSON Secretary 2021-01-26 CURRENT
MRS FIONA MARY POWELL Jan 1956 British Director 2021-09-27 CURRENT
MRS MIRANDA ROBINSON FYFE Oct 1968 British Director 2022-11-28 CURRENT
HANNAH KATHRYN GARDNER Apr 1977 British Director 2021-09-27 CURRENT
MR GREGORY GLENDALL Dec 1953 British Director 2021-09-27 CURRENT
JENNIFER MARY HAM Apr 1955 British Director 2006-12-20 CURRENT
MR PAUL JOHN HOOPER Mar 1960 British Director 2020-11-12 CURRENT
MS SONIA KUNDU Aug 1972 British Director 2021-09-24 CURRENT
MR LACHLAN BAYARD WILSON Nov 1969 British Director 2022-11-28 CURRENT
MRS SALLY WHITTAKER Dec 1953 British Director 2012-11-20 CURRENT
MRS RACHEL MARY THOMPSON Aug 1957 British Director 2010-07-02 UNTIL 2011-09-14 RESIGNED
MR NEIL WILKINS Jan 1965 British Director 2007-01-03 UNTIL 2007-11-28 RESIGNED
MR WILLIAM THOMAS REDDAWAY Jan 1948 British Director 2009-03-30 UNTIL 2019-04-22 RESIGNED
HARRIET ANNE LOUISA RAY Jul 1954 British Director 2002-04-10 UNTIL 2006-11-08 RESIGNED
MR JOHN WILLIAM RACKSTRAW May 1946 British Director 2006-12-20 UNTIL 2009-06-15 RESIGNED
MRS SHEILA MARY PETHERBRIDGE Jan 1957 British Director 2010-07-02 UNTIL 2021-09-27 RESIGNED
ANGELA JILL PAYNE Jun 1960 British Director 1999-03-26 UNTIL 2000-08-10 RESIGNED
MRS LYNN SHARON MYLAND Aug 1956 British Director 2019-11-12 UNTIL 2022-06-30 RESIGNED
MR THOMAS RICHARD TOBIASSEN Nov 1951 British Director 2010-07-02 UNTIL 2018-04-24 RESIGNED
MRS ANGELA BETTY YEOMAN Apr 1931 British Director 2010-07-02 UNTIL 2018-04-24 RESIGNED
JOHN JOSEPH WILLIAM MCDONALD Oct 1933 British Secretary 1998-09-24 UNTIL 1999-05-11 RESIGNED
MRS AMY LOUISE REYNOLDS Secretary 2018-04-24 UNTIL 2021-01-26 RESIGNED
MR DEREK ALAN SWIFT Aug 1960 British Secretary 2000-08-10 UNTIL 2009-10-26 RESIGNED
MR THOMAS RICHARD TOBIASSEN Secretary 2009-11-12 UNTIL 2018-04-24 RESIGNED
ANGELA JILL PAYNE Jun 1960 British Secretary 1999-03-26 UNTIL 2000-08-10 RESIGNED
MRS ANGELA BETTY YEOMAN Apr 1931 British Director 1998-09-24 UNTIL 2007-10-30 RESIGNED
MR MICHAEL MURRAY THOMPSON Feb 1933 British Director 1998-09-24 UNTIL 1999-05-11 RESIGNED
MRS RACHEL MARY THOMPSON Aug 1957 British Director 1998-09-24 UNTIL 2003-03-10 RESIGNED
MR RICHARD FREDERICK LYONS Feb 1948 British Director 2006-12-20 UNTIL 2008-01-14 RESIGNED
MRS AMY LOUISE REYNOLDS Oct 1979 British Director 2014-01-17 UNTIL 2021-01-26 RESIGNED
MR KEITH JOHN REYNOLDS Feb 1982 British Director 2014-01-17 UNTIL 2021-01-26 RESIGNED
SHIRLEY MARGARET SPRATLEY Mar 1950 British Director 1998-11-22 UNTIL 2004-12-02 RESIGNED
JOHN JOSEPH WILLIAM MCDONALD Oct 1933 British Director 1999-05-11 UNTIL 2002-02-05 RESIGNED
MR PAUL JOHN HOOPER Mar 1960 British Director 2010-07-02 UNTIL 2011-09-14 RESIGNED
MR NEIL MICHAEL HOWLETT Jan 1959 British Director 2002-05-01 UNTIL 2009-09-21 RESIGNED
MAXINE LETITIA GOLLEDGE Apr 1964 British Director 2004-07-13 UNTIL 2008-01-14 RESIGNED
JULIA SHEILA GARRETT Apr 1966 British Director 2006-12-20 UNTIL 2009-02-28 RESIGNED
MR HUGH BARKLY GONNERMAN DALGETY Aug 1943 British Director 1999-02-01 UNTIL 2010-06-11 RESIGNED
AMANDA JANE CRANSTON Jul 1954 British Director 2009-03-30 UNTIL 2010-06-11 RESIGNED
CAROLINE CLAYDEN May 1950 British Director 1999-01-18 UNTIL 2010-06-11 RESIGNED
MS CLAIRE MICHELLE HOUSE-NORMAN Jun 1974 British Director 2008-01-31 UNTIL 2008-06-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas Richard Tobiassen 2016-09-24 - 2018-04-24 11/1951 Wells   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOSTER YEOMAN LIMITED MARKFIELD Active FULL 64203 - Activities of construction holding companies
YEOMAN AGGREGATES LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
ASHFIELD PROVINCIAL PROPERTIES LTD. BRISTOL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GEOCYCLE UK LIMITED MARKFIELD Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
ASHFIELD LAND (BRAINTREE) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASHFIELD LAND MANAGEMENT LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BATH & WEST ENTERPRISES LIMITED SOMERSET Active SMALL 68202 - Letting and operating of conference and exhibition centres
THE ROYAL BATH & WEST OF ENGLAND SOCIETY SOMERSET Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ASHFIELD COMMERCIAL PROPERTIES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASHFIELD LAND (CARDIFF) LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ROOK LANE ARTS TRUST LTD. FROME Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ASHFIELD LAND (GLASGOW) LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
AGGREGATE INDUSTRIES LIMITED LEICESTERSHIRE Active FULL 64203 - Activities of construction holding companies
REGENT CIRCUS LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
SOMERSET EARTH SCIENCE CENTRE MICHAEL RADSTOCK Active FULL 85590 - Other education n.e.c.
WILBERFORCE CLUB LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
AWAY DEVELOPMENTS LIMITED HERTFORD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
S K LARSON LLP STEWARTON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE TRAILS TRUST 2023-12-19 31-03-2023 £20,331 Cash £20,331 equity
Micro-entity Accounts - THE TRAILS TRUST 2022-09-29 31-03-2022 £21,872 equity
Micro-entity Accounts - THE TRAILS TRUST 2021-09-08 31-03-2021 £18,374 equity
Micro-entity Accounts - THE TRAILS TRUST 2019-10-30 31-03-2019 £7,056 equity
Abbreviated Company Accounts - THE TRAILS TRUST 2016-12-07 31-03-2016 £24,897 Cash £24,897 equity
Abbreviated Company Accounts - THE TRAILS TRUST 2015-12-15 31-03-2015 £23,586 Cash £23,586 equity
Abbreviated Company Accounts - THE TRAILS TRUST 2014-12-24 31-03-2014 £24,064 Cash £24,064 equity