Background WavePink WaveYellow Wave

THE ISLAND TRUST LIMITED (03107339)

THE ISLAND TRUST LIMITED (03107339) is an active UK company. incorporated on 27 September 1995. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ISLAND TRUST LIMITED has been registered for 30 years. Current directors include ARNOLD, Stephen William, CLEAVES, Christopher Edward, DOBSON, Simon Charles Lindsay and 3 others.

Company Number
03107339
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1995
Age
30 years
Address
17 Halyards, Exeter, EX3 0JU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ARNOLD, Stephen William, CLEAVES, Christopher Edward, DOBSON, Simon Charles Lindsay, FRENCH, Peter Frederick George, LLOYD, Judith Mary, MACDONALD BROWN, Charters John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ISLAND TRUST LIMITED

THE ISLAND TRUST LIMITED is an active company incorporated on 27 September 1995 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ISLAND TRUST LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03107339

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

17 Halyards Topsham Exeter, EX3 0JU,

Previous Addresses

10 Manston Terrace Exeter EX2 4NP
From: 27 September 1995To: 6 July 2022
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Jan 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 16
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 22
Director Left
Oct 22
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ARNOLD, Stephen William

Active
Halyards, ExeterEX3 0JU
Born December 1951
Director
Appointed 13 Sept 2018

CLEAVES, Christopher Edward

Active
Halyards, ExeterEX3 0JU
Born April 1958
Director
Appointed 27 Feb 2020

DOBSON, Simon Charles Lindsay

Active
Halyards, ExeterEX3 0JU
Born August 1963
Director
Appointed 02 Oct 2014

FRENCH, Peter Frederick George

Active
Halyards, ExeterEX3 0JU
Born December 1952
Director
Appointed 02 Dec 2025

LLOYD, Judith Mary

Active
Halyards, ExeterEX3 0JU
Born October 1942
Director
Appointed 11 Oct 2010

MACDONALD BROWN, Charters John

Active
Halyards, ExeterEX3 0JU
Born August 1946
Director
Appointed 01 Aug 2003

LLOYD, Richard Faulkner

Resigned
Halyards, ExeterEX3 0JU
Secretary
Appointed 27 Sept 1995
Resigned 14 Oct 2022

BARCLAY, Peter Maurice, Sir

Resigned
Flat 4, LondonW11 3AR
Born March 1926
Director
Appointed 16 Feb 1996
Resigned 31 Jan 2000

CRABTREE, Roger Edmond, Dr

Resigned
Bishops Lydeard, TauntonTA4 3LJ
Born September 1948
Director
Appointed 05 Nov 2014
Resigned 11 Oct 2018

HUMPHREYS, Conrad David

Resigned
Barton Road, PlymouthPL9 9RW
Born February 1973
Director
Appointed 01 Nov 2016
Resigned 31 Mar 2020

KIMBLE, John Lawrence

Resigned
Dyers Cottage 107 Above Town, DartmouthTQ6 9RH
Born October 1938
Director
Appointed 16 Feb 1996
Resigned 01 Jul 2006

LLOYD, Judith Mary

Resigned
Manston Terrace, ExeterEX2 4NP
Born October 1942
Director
Appointed 11 Oct 2010
Resigned 09 Oct 2013

LLOYD, Judith Mary

Resigned
10 Manston Terrace, ExeterEX2 4NP
Born October 1942
Director
Appointed 27 Sept 1995
Resigned 16 Feb 1996

LLOYD, Richard Faulkner

Resigned
Halyards, ExeterEX3 0JU
Born October 1935
Director
Appointed 27 Sept 1995
Resigned 14 Oct 2022

PANTER, Neil Gordon

Resigned
"The Oaks" 42 Moorgate Road, RotherhamS60 2AW
Born October 1937
Director
Appointed 30 Nov 2001
Resigned 08 Aug 2004

PHILLIPS, Ian

Resigned
The Croft Carpenters Lane, CirencesterGL7 1EE
Born July 1938
Director
Appointed 25 Jun 2002
Resigned 20 May 2013

RIDING, Robert Furniss

Resigned
Ballakeil House, RamseyIM7 3EQ
Born May 1940
Director
Appointed 01 Feb 2000
Resigned 11 May 2022

ROGERS, George Harvey James

Resigned
Pollestyn Lunghurst Road, CaterhamCR3 7EJ
Born December 1933
Director
Appointed 16 Feb 1996
Resigned 15 May 1998

STURTRIDGE, Gerald Arthur

Resigned
The Lugger 2 Globe Ley, ExeterEX3 0DL
Born February 1941
Director
Appointed 16 Feb 1996
Resigned 21 Nov 2009

THORNHILL, Andrew Robert

Resigned
10 Manston TerraceEX2 4NP
Born August 1943
Director
Appointed 07 Mar 2011
Resigned 03 Jan 2013

VINCENT, Paul David

Resigned
Bramble Torr, DartmouthTQ6 0HZ
Born October 1941
Director
Appointed 14 Sept 1996
Resigned 19 Mar 2002
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
21 January 1997
225Change of Accounting Reference Date
Legacy
2 October 1996
288288
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Incorporation Company
27 September 1995
NEWINCIncorporation