Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TRAILS TRUST
Company Information for

THE TRAILS TRUST

TOWNSEND COTTAGE TOWNSEND, PRIDDY, WELLS, BA5 3BP,
Company Registration Number
03637593
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Trails Trust
THE TRAILS TRUST was founded on 1998-09-24 and has its registered office in Wells. The organisation's status is listed as "Active". The Trails Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TRAILS TRUST
 
Legal Registered Office
TOWNSEND COTTAGE TOWNSEND
PRIDDY
WELLS
BA5 3BP
Other companies in BA5
 
Previous Names
THE MENDIP CROSS TRAILS TRUST21/11/2008
Charity Registration
Charity Number 1094139
Charity Address 46 PRESTBURY ROAD, CHELTENHAM, GL52 2DA
Charter PROMOTING THE PROTECTION, RESTORATION AND IMPROVEMENT OF EXISTING BRIDLEWAYS, BYWAYS AND OTHER PUBLIC RIGHTS OF WAY, AND THE ADDITION OF NEW BRIDLEWAYS, BYWAYS OR OTHER PUBLIC RIGHTS OF WAY
Filing Information
Company Number 03637593
Company ID Number 03637593
Date formed 1998-09-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:34:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE TRAILS TRUST
The following companies were found which have the same name as THE TRAILS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TRAILS END OF ULSTER, INC. 5495 ROUTE 44 - 55 Ulster KERHONKSON NY 12446 Active Company formed on the 2003-11-06
The Trails Path, Inc. 15389 Ouray Rd Pine CO 80470 Delinquent Company formed on the 2009-06-26
THE TRAILS R. V. AND STORAGE, INC. 794 APPLEWOOD DR Lafayette CO 80026 Good Standing Company formed on the 2000-03-29
The Trails HOA, Inc. 3720 Sinton Rd Ste 200 Colorado Springs CO 80907 Good Standing Company formed on the 2014-03-05
THE TRAILS END BIKE & TRIATHALON SHOP, INC 315 LINDEN TERRACE SE CEDAR RAPIDS IA 52403 Active Company formed on the 2013-12-24
THE TRAILS AT CARRIAGEWOOD HOMEOWNERS ASSOCIATION 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 1998-09-09
THE TRAILS RESORT INC. 1030 NE HENSLEY OLYMPIA WA 98516 Dissolved Company formed on the 2000-08-15
THE TRAILS AT STANLEY COURT 7016 - 35TH AVENUE NE SEATTLE WA 981155917 Dissolved Company formed on the 2006-07-18
THE TRAILS OFFICE PARK OWNERS ASSOCIATION 5457 DONNYBROOK AVE TYLER TX 75703 ACTIVE Company formed on the 2011-09-13
The Trails at Wolftrap Homeowners Association, Inc. PO BOX 832 VIENNA VA 22183 Active Company formed on the 1968-07-24
THE TRAILS OF FOUR BRIDGES HOMEOWNERS' ASSOCIATION 246 HIGH ST - HAMILTON OH 45011 Active Company formed on the 2002-03-07
THE TRAILS OF WHISPERING PINES, LLC 10596 FALLIS ROAD - LOVELAND OH 45140 Active Company formed on the 2008-11-06
THE TRAILS OF CHATTERTON EAST HOMEOWNERS' ASSOCIATION, INC. 2623 ERIE AVENUE - CINCINNATI OH 45208 Active Company formed on the 2007-04-19
THE TRAILS HOMEOWNERS' ASSOCIATION 3401 ENTERPRISE PARKWAY, STE 200 - BEACHWOOD OH 44122 Dissolved/Cancelled Company formed on the 2003-03-13
THE TRAILSIDE AT SLAVIC VILLAGE HOMEOWNERS ASSOCIATION, INC. 6120 PARKLAND BLVD STE 100 - CLEVELAND OH 44124 Active Company formed on the 2013-10-24
THE TRAILS RECREATION ASSOCIATION, INC. 8135 CABINET CIRCLE - CINCINNATI OH 45244 Active Company formed on the 1978-10-26
THE TRAILS HOMES ASSOCIATION 11221 PEARL RD - STRONGSVILLE OH 44136 Active Company formed on the 1977-10-31
THE TRAILS AT LAVENDER ROAD RV PARK, LLC PO BOX 464 LEWISVILLE TX 75067 Active Company formed on the 2016-01-28
THE TRAILS AT TYRONE, LLC, A NEVADA LIMITED LIABILITY COMPANY NV Permanently Revoked Company formed on the 1998-02-09
THE TRAILS, LLC 2219 CHATSWORTH CT HENDERSON NV 89074 Active Company formed on the 2002-07-30

Company Officers of THE TRAILS TRUST

Current Directors
Officer Role Date Appointed
AMY LOUISE REYNOLDS
Company Secretary 2018-04-24
JENNIFER MARY HAM
Director 2006-12-20
SHEILA MARY PETHERBRIDGE
Director 2010-07-02
WILLIAM THOMAS REDDAWAY
Director 2009-03-30
AMY LOUISE REYNOLDS
Director 2014-01-17
KEITH JOHN REYNOLDS
Director 2014-01-17
SALLY WHITTAKER
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD TOBIASSEN
Company Secretary 2009-11-12 2018-04-24
THOMAS RICHARD TOBIASSEN
Director 2010-07-02 2018-04-24
ANGELA BETTY YEOMAN
Director 2010-07-02 2018-04-24
PAUL JOHN HOOPER
Director 2010-07-02 2011-09-14
RACHEL MARY THOMPSON
Director 2010-07-02 2011-09-14
CAROLINE CLAYDEN
Director 1999-01-18 2010-06-11
AMANDA JANE CRANSTON
Director 2009-03-30 2010-06-11
HUGH BARKLY GONNERMAN DALGETY
Director 1999-02-01 2010-06-11
DEREK ALAN SWIFT
Company Secretary 2000-08-10 2009-10-26
NEIL MICHAEL HOWLETT
Director 2002-05-01 2009-09-21
JOHN WILLIAM RACKSTRAW
Director 2006-12-20 2009-06-15
JULIA SHEILA GARRETT
Director 2006-12-20 2009-02-28
CLAIRE MICHELLE HOUSE-NORMAN
Director 2008-01-31 2008-06-09
MAXINE LETITIA GOLLEDGE
Director 2004-07-13 2008-01-14
RICHARD FREDERICK LYONS
Director 2006-12-20 2008-01-14
NEIL WILKINS
Director 2007-01-03 2007-11-28
ANGELA BETTY YEOMAN
Director 1998-09-24 2007-10-30
HARRIET ANNE LOUISA RAY
Director 2002-04-10 2006-11-08
SHIRLEY MARGARET SPRATLEY
Director 1998-11-22 2004-12-02
RACHEL MARY THOMPSON
Director 1998-09-24 2003-03-10
JOHN JOSEPH WILLIAM MCDONALD
Director 1999-05-11 2002-02-05
ANGELA JILL PAYNE
Company Secretary 1999-03-26 2000-08-10
ANGELA JILL PAYNE
Director 1999-03-26 2000-08-10
JOHN JOSEPH WILLIAM MCDONALD
Company Secretary 1998-09-24 1999-05-11
MICHAEL MURRAY THOMPSON
Director 1998-09-24 1999-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARY PETHERBRIDGE FESTIVE LIZARDS LTD Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM THOMAS REDDAWAY A RIDE ROUND ENGLAND LTD Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-05-15DIRECTOR APPOINTED MR ANDREW JOHN COMBES
2023-03-20DIRECTOR APPOINTED MRS MIRANDA ROBINSON FYFE
2023-03-20DIRECTOR APPOINTED MR LACHLAN BAYARD WILSON
2022-09-28APPOINTMENT TERMINATED, DIRECTOR LYNN SHARON MYLAND
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SHARON MYLAND
2022-01-26DIRECTOR APPOINTED MR GREGORY GLENDALL
2022-01-26DIRECTOR APPOINTED MRS HANNAH KATHRYN GARDNER
2022-01-26DIRECTOR APPOINTED MRS FIONA MARY POWELL
2022-01-26APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY PETHERBRIDGE
2022-01-26DIRECTOR APPOINTED MS SONIA KUNDU
2022-01-26AP01DIRECTOR APPOINTED MR GREGORY GLENDALL
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY PETHERBRIDGE
2021-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AP03Appointment of Mrs Rachel Thompson as company secretary on 2021-01-26
2021-01-29TM02Termination of appointment of Amy Louise Reynolds on 2021-01-26
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Virginia Cottage Upper Vobster Radstock BA3 5SA England
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN REYNOLDS
2020-11-14AP01DIRECTOR APPOINTED MR PAUL JOHN HOOPER
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-11-23AP01DIRECTOR APPOINTED MS LYNN SHARON MYLAND
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS REDDAWAY
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23PSC08Notification of a person with significant control statement
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ England
2018-07-04AP03Appointment of Mrs Amy Louise Reynolds as company secretary on 2018-04-24
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA YEOMAN
2018-07-04TM02Termination of appointment of Thomas Richard Tobiassen on 2018-04-24
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOBIASSEN
2018-07-04PSC07CESSATION OF THOMAS RICHARD TOBIASSEN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13CH01Director's details changed for Mrs Sheila Mary Petherbridge on 2018-02-02
2018-02-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM Windrush House Plummers Lane Priddy Wells Somerset BA5 3DA
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AR0124/09/15 ANNUAL RETURN FULL LIST
2015-05-15RES01ADOPT ARTICLES 15/05/15
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR KEITH JOHN REYNOLDS
2014-10-26AP01DIRECTOR APPOINTED MRS AMY LOUISE REYNOLDS
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22AR0124/09/13 NO MEMBER LIST
2013-10-22AP01DIRECTOR APPOINTED MRS SALLY WHITTAKER
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0124/09/12 NO MEMBER LIST
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMPSON
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AR0124/09/11 NO MEMBER LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20MEM/ARTSARTICLES OF ASSOCIATION
2010-12-20RES01ALTER ARTICLES 24/11/2010
2010-09-26AR0124/09/10 NO MEMBER LIST
2010-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY HAM / 24/09/2010
2010-07-12AP01DIRECTOR APPOINTED MRS SHEILA MARY PETHERBRIDGE
2010-07-12AP01DIRECTOR APPOINTED MRS ANGELA BETTY YEOMAN
2010-07-09AP01DIRECTOR APPOINTED MRS RACHEL MARY THOMPSON
2010-07-09AP01DIRECTOR APPOINTED MR PAUL JOHN HOOPER
2010-07-07AP01DIRECTOR APPOINTED MR THOMAS RICHARD TOBIASSEN
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DALGETY
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CRANSTON
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLAYDEN
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOWLETT
2010-03-11AP03SECRETARY APPOINTED MR THOMAS RICHARD TOBIASSEN
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY DEREK SWIFT
2010-02-28AR0124/09/09 NO MEMBER LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM CLEVELAND HOUSE SYDNEY ROAD BATH AVON BA2 6NR
2009-11-23AA31/03/09 TOTAL EXEMPTION FULL
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JULIA GARRETT
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE HOUSE-NORMAN
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN RACKSTRAW
2009-06-11288aDIRECTOR APPOINTED WILLIAM THOMAS REDDAWAY
2009-06-05288aDIRECTOR APPOINTED AMANDA JANE CRANSTON
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-13CERTNMCOMPANY NAME CHANGED THE MENDIP CROSS TRAILS TRUST CERTIFICATE ISSUED ON 21/11/08
2008-09-24363aANNUAL RETURN MADE UP TO 24/09/08
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-16363sANNUAL RETURN MADE UP TO 24/09/07
2007-06-20288bDIRECTOR RESIGNED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE BARN TOWNSEND PRIDDY WELLS SOMERSET BA5 3BP
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-06363sANNUAL RETURN MADE UP TO 24/09/06
2006-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11363sANNUAL RETURN MADE UP TO 24/09/05
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27288bDIRECTOR RESIGNED
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288bDIRECTOR RESIGNED
2004-12-15363sANNUAL RETURN MADE UP TO 24/09/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TRAILS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TRAILS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TRAILS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TRAILS TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 22,366
Current Assets 2012-04-01 £ 22,366
Shareholder Funds 2012-04-01 £ 22,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TRAILS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE TRAILS TRUST
Trademarks
We have not found any records of THE TRAILS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRAILS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE TRAILS TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE TRAILS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TRAILS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TRAILS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.