Background WavePink WaveYellow Wave

THE WILD TROUT TRUST LIMITED (03345901)

THE WILD TROUT TRUST LIMITED (03345901) is an active UK company. incorporated on 7 April 1997. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WILD TROUT TRUST LIMITED has been registered for 28 years. Current directors include FRANCIS, Simon James, HARVEY, Andrew Michael, LLOYD, Neil Antony and 4 others.

Company Number
03345901
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1997
Age
28 years
Address
First Floor Unit 4, Sheffield, S8 0XF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FRANCIS, Simon James, HARVEY, Andrew Michael, LLOYD, Neil Antony, MANT, Jennifer Mary, Dr, MANTLE, Gary Jonathan, Dr, SELIGMAN, George Edward Spencer, WATSON, Christopher Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILD TROUT TRUST LIMITED

THE WILD TROUT TRUST LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WILD TROUT TRUST LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03345901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

THE WILD TROUT SOCIETY
From: 7 April 1997To: 15 February 2005
Contact
Address

First Floor Unit 4 Broadfield Court Sheffield, S8 0XF,

Previous Addresses

13-17 Paradise Square Sheffield South Yorkshire S1 2DE
From: 7 April 1997To: 25 August 2021
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Oct 23
Director Left
May 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

PICKSTONE, Alan

Active
Unit 4, SheffieldS8 0XF
Secretary
Appointed 28 Feb 2026

FRANCIS, Simon James

Active
Unit 4, SheffieldS8 0XF
Born December 1967
Director
Appointed 17 Jul 2025

HARVEY, Andrew Michael

Active
Unit 4, SheffieldS8 0XF
Born November 1976
Director
Appointed 02 Jul 2020

LLOYD, Neil Antony

Active
LondonSW20 8TR
Born June 1965
Director
Appointed 21 Jun 2023

MANT, Jennifer Mary, Dr

Active
Unit 4, SheffieldS8 0XF
Born December 1960
Director
Appointed 10 Jun 2016

MANTLE, Gary Jonathan, Dr

Active
PewseySN9 5BN
Born July 1957
Director
Appointed 06 Oct 2015

SELIGMAN, George Edward Spencer

Active
Dunbridge Lane, AwbridgeSO51 0GQ
Born November 1951
Director
Appointed 20 Feb 2018

WATSON, Christopher Ian

Active
Cannon Place, LondonEC4N 6AF
Born May 1957
Director
Appointed 06 Oct 2015

HARRIS, Brian

Resigned
MeonstokeSO32 3NA
Secretary
Appointed 27 Mar 2014
Resigned 16 May 2015

MARRIOTT, David John

Resigned
Unit 4, SheffieldS8 0XF
Secretary
Appointed 16 May 2015
Resigned 28 Feb 2026

MARRIOTT, David John

Resigned
Arcadia House 1 Brocco Bank, SheffieldS11 8RQ
Secretary
Appointed 08 Feb 2005
Resigned 27 Mar 2014

MILLS, Roger Paul Gavin

Resigned
Win'Whistle Cottage Burts Lane, WimborneBH21 7JX
Secretary
Appointed 26 Jan 1998
Resigned 08 Feb 2005

RANGELEY-WILSON, Charles Stuart

Resigned
Bhompston Studio, DorchesterDT2 8QN
Secretary
Appointed 07 Apr 1997
Resigned 26 Jan 1998

BALL, Richard Ian Mitchell

Resigned
59 Oakwood Avenue, BeckenhamBR3 6PT
Born October 1949
Director
Appointed 11 Apr 2000
Resigned 08 Feb 2005

BUTLER, Ronald William

Resigned
38 Stoke Farthing, SalisburySP5 5ED
Born May 1952
Director
Appointed 26 Jan 1998
Resigned 08 Feb 2005

COLEY, Graham Douglas, Dr

Resigned
The Dell, AndoverSP11 0LF
Born November 1946
Director
Appointed 06 Oct 2015
Resigned 17 Jul 2025

DE MORA-MIESZKOWSKI, John

Resigned
3 Cambridge Road, SalisburySP1 3BW
Born October 1944
Director
Appointed 14 Dec 2000
Resigned 20 Jan 2001

EVANS, Dafydd Martin

Resigned
Playley Green, RedmarleyGL19 3NB
Born January 1969
Director
Appointed 06 Oct 2015
Resigned 15 Nov 2018

FRASER, William David, Dr

Resigned
Radley, AbingdonOX14 2JJ
Born April 1971
Director
Appointed 06 Oct 2015
Resigned 08 Jul 2024

HARLOW, Stephen David

Resigned
25 Dickinson Avenue, RickmansworthWD3 3EU
Born October 1960
Director
Appointed 11 Apr 2000
Resigned 08 Feb 2005

HOLLOWAY, Ronald John

Resigned
6 Church Lane Martyr Worthy, WinchesterSO21 1DY
Born April 1936
Director
Appointed 07 Apr 1997
Resigned 14 Dec 2000

JACOBS, Martin Gallard

Resigned
Unit 4, SheffieldS8 0XF
Born August 1960
Director
Appointed 06 Feb 2020
Resigned 13 Nov 2025

JOHNSON, Simon Richard

Resigned
4 Woldholme Avenue, DriffieldYO25 6RB
Born May 1967
Director
Appointed 08 Feb 2005
Resigned 06 Nov 2009

KETTLE-WHITE, Alan Henry John

Resigned
Eredine, DalmallyPA33 1BS
Born October 1964
Director
Appointed 06 Oct 2015
Resigned 06 Feb 2020

LEONARD, Shaun Richard

Resigned
Swanton Gardens, Chandlers FordSO53 1TP
Born September 1961
Director
Appointed 06 Nov 2009
Resigned 01 May 2016

LLOYD, David John

Resigned
Peveril Point Road, SwanageBH19 2AY
Born August 1947
Director
Appointed 07 Nov 2017
Resigned 10 May 2024

MILLS, Roger Paul Gavin

Resigned
Win'Whistle Cottage Burts Lane, WimborneBH21 7JX
Born May 1956
Director
Appointed 26 Jan 1998
Resigned 08 Feb 2005

MORGAN, Stephen David

Resigned
The Long House, WarminsterBA12 8JX
Born August 1965
Director
Appointed 11 Apr 2000
Resigned 14 Dec 2000

RANGELEY-WILSON, Charles Stuart

Resigned
Elyards Farm, 18 Back Lane, Kings LynnPE33 0LF
Born July 1965
Director
Appointed 07 Apr 1997
Resigned 08 Feb 2005

SLOCOCK, Richard

Resigned
Lawrence Farm Southover, DorchesterDT2 7HF
Born September 1951
Director
Appointed 07 Apr 1997
Resigned 04 Mar 2000

TWIDDY, Edward James

Resigned
DurhamDH1 4QP
Born May 1970
Director
Appointed 06 Oct 2015
Resigned 16 Dec 2019

WEAVER, Michael Lionel

Resigned
Pippin Cottage, ExeterEX6 6QW
Born May 1936
Director
Appointed 07 Apr 1997
Resigned 04 Mar 2000

WILLIAMS, Patrick Ross

Resigned
Linstead Farm Linsted Lane, BordonGU35 8SD
Born September 1957
Director
Appointed 20 Mar 1998
Resigned 08 Feb 2005
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Auditors Resignation Company
10 March 2022
AUDAUD
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 August 2015
AA01Change of Accounting Reference Date
Resolution
29 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
2 April 2008
353353
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Incorporation Company
7 April 1997
NEWINCIncorporation