THE GLASTONBURY TRUST LTD

Register to unlock more data on OkredoRegister

THE GLASTONBURY TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03814918

Incorporation date

26/07/1999

Size

-

Contacts

Registered address

Registered address

2-4 High Street, Glastonbury, Somerset BA6 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon17/06/2019
Resolutions
dot icon29/03/2019
Termination of appointment of Dharam Janeet Barrett as a director on 2019-03-27
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Ms Kim Klara Freiin Von Coels as a director on 2018-07-03
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon22/03/2018
Appointment of Mr David Michael Philip Jones as a secretary on 2018-03-22
dot icon22/03/2018
Termination of appointment of Brian Charlton as a director on 2018-03-22
dot icon22/03/2018
Termination of appointment of Julie Anne Hayes as a secretary on 2018-03-22
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Appointment of Ms Dharam Janeet Barrett as a director on 2017-06-26
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-16 no member list
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-16 no member list
dot icon29/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-16 no member list
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-16 no member list
dot icon24/06/2013
Termination of appointment of Christopher Trwoga as a secretary
dot icon24/06/2013
Appointment of Ms Julie Anne Hayes as a secretary
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-16 no member list
dot icon26/06/2012
Termination of appointment of Sheila Martin as a director
dot icon26/06/2012
Termination of appointment of Susan Strong as a director
dot icon25/06/2012
Termination of appointment of Susan Strong as a director
dot icon25/06/2012
Termination of appointment of Sheila Martin as a director
dot icon25/08/2011
Appointment of Mr Brian Charlton as a director
dot icon02/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-16 no member list
dot icon27/06/2011
Termination of appointment of Robin Weelen as a director
dot icon27/06/2011
Termination of appointment of Godfrey Bishop as a director
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-16 no member list
dot icon18/06/2010
Director's details changed for Robin Aloysius Weelen on 2009-12-01
dot icon18/06/2010
Director's details changed for Mrs Sheila June Martin on 2009-12-01
dot icon18/06/2010
Director's details changed for Mrs Susan Amanda Strong on 2009-12-01
dot icon18/06/2010
Director's details changed for Mr David Michael Philip Jones on 2009-12-01
dot icon12/04/2010
Director's details changed for Godfrey Wallace Bishop on 2009-11-09
dot icon12/04/2010
Termination of appointment of Judith Lawrence as a director
dot icon24/07/2009
Partial exemption accounts made up to 2008-12-31
dot icon08/07/2009
Annual return made up to 08/07/09
dot icon29/09/2008
Partial exemption accounts made up to 2007-12-31
dot icon11/08/2008
Annual return made up to 27/07/08
dot icon11/08/2008
Director appointed mrs sheila june martin
dot icon11/08/2008
Director appointed mrs susan amanda strong
dot icon08/08/2008
Director appointed mr david michael philip jones
dot icon08/08/2008
Director's change of particulars / godfrey bishop / 22/07/2008
dot icon08/08/2008
Appointment terminated director jacqueline hopkins
dot icon08/08/2008
Appointment terminated secretary david jones
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon24/09/2007
Partial exemption accounts made up to 2006-12-31
dot icon16/08/2007
Annual return made up to 27/07/07
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon16/08/2006
Annual return made up to 27/07/06
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2006
Director resigned
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/08/2005
Annual return made up to 27/07/05
dot icon31/03/2005
New director appointed
dot icon10/01/2005
Partial exemption accounts made up to 2003-12-31
dot icon10/08/2004
Annual return made up to 27/07/04
dot icon20/05/2004
New director appointed
dot icon08/05/2004
Full accounts made up to 2002-12-31
dot icon29/01/2004
Director resigned
dot icon26/11/2003
New director appointed
dot icon08/08/2003
Annual return made up to 27/07/03
dot icon02/08/2002
Annual return made up to 27/07/02
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon16/04/2002
Accounts for a small company made up to 2001-12-31
dot icon01/08/2001
Annual return made up to 27/07/01
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon03/08/2000
Annual return made up to 27/07/00
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Registered office changed on 02/08/99 from: 1 saint johns square glastonbury somerset BA6 9LJ
dot icon27/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
29/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Gareth
Director
26/07/1999 - Present
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/07/1999 - 26/07/1999
9278
Hallmark Registrars Limited
Nominee Director
26/07/1999 - 26/07/1999
8288
Taylor, Barry Joseph Crabtree
Director
26/07/1999 - 09/04/2002
11
Mr Robin Aloysius Weelen
Director
26/07/1999 - 09/06/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE GLASTONBURY TRUST LTD

THE GLASTONBURY TRUST LTD is an(a) Converted / Closed company incorporated on 26/07/1999 with the registered office located at 2-4 High Street, Glastonbury, Somerset BA6 9DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE GLASTONBURY TRUST LTD?

toggle

THE GLASTONBURY TRUST LTD is currently Converted / Closed. It was registered on 26/07/1999 and dissolved on 16/06/2019.

Where is THE GLASTONBURY TRUST LTD located?

toggle

THE GLASTONBURY TRUST LTD is registered at 2-4 High Street, Glastonbury, Somerset BA6 9DU.

What does THE GLASTONBURY TRUST LTD do?

toggle

THE GLASTONBURY TRUST LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE GLASTONBURY TRUST LTD?

toggle

The latest filing was on 17/06/2019: Resolutions.