TRAILBLAZERS U.K. FARMING LIMITED

Register to unlock more data on OkredoRegister

TRAILBLAZERS U.K. FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03979284

Incorporation date

18/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon20/03/2025
Insolvency filing
dot icon27/12/2024
Removal of liquidator by court order
dot icon16/12/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon16/12/2024
Appointment of a voluntary liquidator
dot icon12/12/2023
Liquidators' statement of receipts and payments to 2016-10-09
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon07/12/2022
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-12-07
dot icon21/11/2022
Resolutions
dot icon18/11/2022
Restoration by order of the court
dot icon29/10/2016
Final Gazette dissolved following liquidation
dot icon29/07/2016
Return of final meeting in a members' voluntary winding up
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-10-09
dot icon18/11/2014
Satisfaction of charge 2 in full
dot icon18/11/2014
Satisfaction of charge 1 in full
dot icon18/11/2014
Satisfaction of charge 039792840004 in full
dot icon27/10/2014
Registered office address changed from Higher Herringston Farmhouse Herringston Dorchester Dorset DT2 9PU England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 2014-10-27
dot icon24/10/2014
Declaration of solvency
dot icon24/10/2014
Appointment of a voluntary liquidator
dot icon24/10/2014
Insolvency resolution
dot icon09/08/2014
Satisfaction of charge 3 in full
dot icon16/07/2014
Registration of charge 039792840004, created on 2014-07-14
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon20/06/2014
Registered office address changed from Southover Farm Buildings Southover Frampton Dorchester Dorset DT2 9NQ on 2014-06-20
dot icon20/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon27/06/2013
Register inspection address has been changed
dot icon18/10/2012
Registered office address changed from Romans Building, the Grove Industrial Estate Dorchester Dorset DT1 1ST on 2012-10-18
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon06/03/2012
Resolutions
dot icon25/11/2011
Previous accounting period extended from 2011-07-31 to 2011-09-30
dot icon06/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon21/06/2010
Director's details changed for Joanna Elizabeth Wallington on 2010-04-18
dot icon21/06/2010
Director's details changed for Jonathan Christopher Gerrard Wallington on 2010-04-18
dot icon21/06/2010
Director's details changed for Joanna Elizabeth Wallington on 2010-04-18
dot icon21/06/2010
Director's details changed for Jonathan Christopher Gerrard Wallington on 2010-04-18
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/07/2009
Return made up to 18/04/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/11/2008
Resolutions
dot icon09/05/2008
Return made up to 18/04/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/06/2007
Return made up to 18/04/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/05/2006
Return made up to 18/04/06; full list of members
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon05/01/2006
Certificate of change of name
dot icon21/12/2005
Particulars of mortgage/charge
dot icon10/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 18/04/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/06/2004
Return made up to 18/04/04; full list of members
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon14/01/2004
Full accounts made up to 2003-07-31
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Registered office changed on 04/09/03 from: romans building the grove trading estate dorchester dorset DT1 1ST
dot icon11/05/2003
Return made up to 18/04/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-07-31
dot icon08/05/2002
Return made up to 18/04/02; full list of members
dot icon26/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Full accounts made up to 2001-07-31
dot icon15/05/2001
Return made up to 18/04/01; full list of members
dot icon30/03/2001
Registered office changed on 30/03/01 from: 22 high east street dorchester dorset DT1 1EZ
dot icon05/09/2000
Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2000
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon14/06/2000
Registered office changed on 14/06/00 from: 16 churchill way cardiff CF10 2DX
dot icon16/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned
dot icon28/04/2000
Director resigned
dot icon18/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconNext confirmation date
18/04/2017
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
18/04/2000 - 18/04/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
18/04/2000 - 18/04/2000
15962
Wallington, Jonathan Christopher Gerrard
Director
18/04/2000 - Present
5
Wallington, Joanna Elizabeth
Director
09/12/2002 - Present
4
Wallington, Joanna Elizabeth
Secretary
18/04/2000 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAILBLAZERS U.K. FARMING LIMITED

TRAILBLAZERS U.K. FARMING LIMITED is an(a) Liquidation company incorporated on 18/04/2000 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 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 TRAILBLAZERS U.K. FARMING LIMITED?

toggle

TRAILBLAZERS U.K. FARMING LIMITED is currently Liquidation. It was registered on 18/04/2000 .

Where is TRAILBLAZERS U.K. FARMING LIMITED located?

toggle

TRAILBLAZERS U.K. FARMING LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does TRAILBLAZERS U.K. FARMING LIMITED do?

toggle

TRAILBLAZERS U.K. FARMING LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for TRAILBLAZERS U.K. FARMING LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-11.