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

THE GREENSAND TRUST

WORKING WOODLANDS CENTRE, MAULDEN WOOD, MAULDEN, BEFORDSHIRE, MK45 3UZ,
Company Registration Number
03702419
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Greensand Trust
THE GREENSAND TRUST was founded on 1999-01-27 and has its registered office in Maulden. The organisation's status is listed as "Active". The Greensand 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 SMALL
Key Data
Company Name
THE GREENSAND TRUST
 
Legal Registered Office
WORKING WOODLANDS CENTRE
MAULDEN WOOD
MAULDEN
BEFORDSHIRE
MK45 3UZ
Other companies in MK17
 
Charity Registration
Charity Number 1077055
Charity Address PEAR TREE COTTAGE, WEST END, HAYNES, BEDFORD, MK45 3QT
Charter TO PROMOTE, ENCOURAGE AND PROCURE FOR THE BENEFIT OF THE PUBLIC, THE IMPROVEMENT, PROTECTION AND PRESERVATION OF THE COUNTRYSIDE OF THE GREENSAND RIDGE AND ITS SURROUNDINGS AND ITS TOWN AND VILLAGES AND FOR THE BETTER DEVELOPMENT OF THE RURAL COUNTRYSIDE.
Filing Information
Company Number 03702419
Company ID Number 03702419
Date formed 1999-01-27
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 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB728233143  
Last Datalog update: 2024-01-05 10:04:13
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.

Company Officers of THE GREENSAND TRUST

Current Directors
Officer Role Date Appointed
GILLIAN KEYS WELHAM
Company Secretary 2008-04-17
SALLY ANN HUNT
Director 2007-03-20
GILLIAN SHARP
Director 2005-05-12
PETER SMITH
Director 1999-01-27
STEVEN DENISON SMITH
Director 1999-01-27
SONNIE BRIAN WING
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES BROOKS
Director 1999-01-27 2015-01-27
RICHARD JOHN WOOLNOUGH
Company Secretary 1999-01-27 2008-06-08
JOHN MILNER ERRINGTON
Director 1999-01-27 2007-01-24
ELIZABETH MARY KELLY
Director 1999-01-27 2003-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SMITH GROSVENOR MANSIONS (SIDMOUTH) LIMITED Director 2006-07-07 CURRENT 1983-06-27 Active
PETER SMITH 19-41 CHILTERN AVENUE MANAGEMENT CO. LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
PETER SMITH REGALPOINT LIMITED Director 1997-01-01 CURRENT 1979-12-06 Liquidation
PETER SMITH W. CRAWLEY & SON LIMITED Director 1991-01-29 CURRENT 1946-11-02 Dissolved 2017-03-28
STEVEN DENISON SMITH SWABEY LANE MANAGEMENT COMPANY LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
STEVEN DENISON SMITH WATER END HOMES LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
STEVEN DENISON SMITH NEWTON SMITH FARMS LTD Director 2014-04-17 CURRENT 2014-04-17 Active
STEVEN DENISON SMITH NEWTON SECURITIES LIMITED Director 2013-09-20 CURRENT 1996-01-08 Active
STEVEN DENISON SMITH BELLSBROOK LIMITED Director 2006-12-19 CURRENT 2006-11-01 Active
STEVEN DENISON SMITH DOOLITTLE YARD MANAGEMENT COMPANY LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
STEVEN DENISON SMITH HUMAN RESOURCES PLUS LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active
STEVEN DENISON SMITH DOOLITTLE MANAGEMENT COMPANY LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
STEVEN DENISON SMITH WATER END PROPERTIES LIMITED Director 1998-09-16 CURRENT 1998-09-16 Active
STEVEN DENISON SMITH WATER END PROPERTIES (AMPTHILL) LIMITED Director 1998-09-16 CURRENT 1998-09-16 Active
STEVEN DENISON SMITH DENISON LAND & PLANNING LIMITED Director 1998-08-13 CURRENT 1998-08-13 Active
STEVEN DENISON SMITH EVERSHOLT INVESTMENTS LIMITED Director 1995-02-13 CURRENT 1995-02-13 Active

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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AP01DIRECTOR APPOINTED MR SIMON COLLIER
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM The Working Woodland Centre Maulden Wood Maulden Bedforshire MK45 3UZ England
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM The Working Woodlands Centre Maulden Woods Haynes West End Bedford MK45 3UZ
2015-12-22AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM The Old Rectory Hills End Eversholt Bedfordshire MK17 9DR
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26AP01DIRECTOR APPOINTED MR SONNIE BRIAN WING
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BROOKS
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18AR0118/12/13 ANNUAL RETURN FULL LIST
2013-02-15AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-15AD03Register(s) moved to registered inspection location
2013-02-15AD02Register inspection address has been changed
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0127/01/11 ANNUAL RETURN FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0127/01/10 NO MEMBER LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HUNT / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BROOKS / 16/02/2010
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-20288aSECRETARY APPOINTED MRS GILLIAN KEYS WELHAM
2009-02-03363aANNUAL RETURN MADE UP TO 27/01/09
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY RICHARD WOOLNOUGH
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13288aDIRECTOR APPOINTED SALLY ANN HUNT
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN ERRINGTON
2008-02-19363aANNUAL RETURN MADE UP TO 27/01/08
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363aANNUAL RETURN MADE UP TO 27/01/07
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-31363aANNUAL RETURN MADE UP TO 27/01/06
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sANNUAL RETURN MADE UP TO 27/01/05
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363(288)DIRECTOR RESIGNED
2004-02-09363sANNUAL RETURN MADE UP TO 27/01/04
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sANNUAL RETURN MADE UP TO 27/01/03
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sANNUAL RETURN MADE UP TO 27/01/02
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363sANNUAL RETURN MADE UP TO 27/01/01
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sANNUAL RETURN MADE UP TO 27/01/00
1999-11-26225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities




Licences & Regulatory approval
We could not find any licences issued to THE GREENSAND 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 GREENSAND TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE GREENSAND TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREENSAND TRUST
Trademarks
We have not found any records of THE GREENSAND TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE GREENSAND TRUST

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-03-02 GBP £0 Surveys
Buckinghamshire County Council 2016-03-02 GBP £2,505
Buckinghamshire County Council 2015-02-18 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-02-18 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-02-18 GBP £1,015
Milton Keynes Council 2014-06-18 GBP £8,000 Supplies and services
Buckinghamshire County Council 2013-03-06 GBP £6,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GREENSAND 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 GREENSAND 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 GREENSAND 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.