Background WavePink WaveYellow Wave

THE TRAILS TRUST (03637593)

THE TRAILS TRUST (03637593) is an active UK company. incorporated on 24 September 1998. with registered office in Bridgwater. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE TRAILS TRUST has been registered for 27 years. Current directors include COMBES, Andrew John, FYFE, Miranda Robinson, GARDNER, Hannah Kathryn and 4 others.

Company Number
03637593
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 1998
Age
27 years
Address
Crossways Hilltop Lane, Bridgwater, TA5 1SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMBES, Andrew John, FYFE, Miranda Robinson, GARDNER, Hannah Kathryn, GLENDALL, Gregory, HAM, Jennifer Mary, POWELL, Fiona Mary, WHITTAKER, Sally
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAILS TRUST

THE TRAILS TRUST is an active company incorporated on 24 September 1998 with the registered office located in Bridgwater. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE TRAILS TRUST was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03637593

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

THE MENDIP CROSS TRAILS TRUST
From: 3 November 2008To: 21 November 2008
THE MENDIP CROSS TRAILS TRUST
From: 24 September 1998To: 31 October 2008
Contact
Address

Crossways Hilltop Lane Kilve Bridgwater, TA5 1SR,

Previous Addresses

Townsend Cottage Townsend Priddy Wells BA5 3BP England
From: 29 January 2021To: 9 October 2025
Virginia Cottage Upper Vobster Radstock BA3 5SA England
From: 5 July 2018To: 29 January 2021
St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ England
From: 25 April 2017To: 5 July 2018
Windrush House Plummers Lane Priddy Wells Somerset BA5 3DA
From: 23 February 2010To: 25 April 2017
Cleveland House Sydney Road Bath Avon BA2 6NR
From: 24 September 1998To: 23 February 2010
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GLENDALL, Gregory

Active
Hilltop Lane, BridgwaterTA5 1SR
Secretary
Appointed 07 Oct 2025

COMBES, Andrew John

Active
St. Mary's, Isles Of ScillyTR21 0JE
Born February 1970
Director
Appointed 13 Mar 2023

FYFE, Miranda Robinson

Active
Gog Magog Way, CambridgeCB22 5BQ
Born October 1968
Director
Appointed 28 Nov 2022

GARDNER, Hannah Kathryn

Active
Hale, MilnthorpeLA7 7BL
Born April 1977
Director
Appointed 27 Sept 2021

GLENDALL, Gregory

Active
Hilltop Lane, BridgwaterTA5 1SR
Born December 1953
Director
Appointed 27 Sept 2021

HAM, Jennifer Mary

Active
Manor Farm, KilmersdonBA3 5SY
Born April 1955
Director
Appointed 20 Dec 2006

POWELL, Fiona Mary

Active
Boot Street, WoodbridgeIP13 6PB
Born January 1956
Director
Appointed 27 Sept 2021

WHITTAKER, Sally

Active
Farm, Shepton MalletBA4 4LQ
Born December 1953
Director
Appointed 20 Nov 2012

MCDONALD, John Joseph William

Resigned
First Floor, BristolBS6 6YS
Secretary
Appointed 24 Sept 1998
Resigned 11 May 1999

PAYNE, Angela Jill

Resigned
4 St Georges Building, BathBA1 3AB
Secretary
Appointed 26 Mar 1999
Resigned 10 Aug 2000

REYNOLDS, Amy Louise

Resigned
Upper Vobster, RadstockBA3 5SA
Secretary
Appointed 24 Apr 2018
Resigned 26 Jan 2021

SWIFT, Derek Alan

Resigned
25 Bennetts Road, BathBA1 7AW
Secretary
Appointed 10 Aug 2000
Resigned 26 Oct 2009

THOMPSON, Rachel

Resigned
Townsend, WellsBA5 3BP
Secretary
Appointed 26 Jan 2021
Resigned 07 Oct 2025

TOBIASSEN, Thomas Richard

Resigned
37 Chamberlain Street, WellsBA5 2PQ
Secretary
Appointed 12 Nov 2009
Resigned 24 Apr 2018

CLAYDEN, Caroline

Resigned
The Old School, BathBA3 5EW
Born May 1950
Director
Appointed 18 Jan 1999
Resigned 11 Jun 2010

CRANSTON, Amanda Jane

Resigned
Radford Hill, RadstockBA3 2XU
Born July 1954
Director
Appointed 30 Mar 2009
Resigned 11 Jun 2010

DALGETY, Hugh Barkly Gonnerman

Resigned
Millards Hill House, FromeBA11 5DW
Born August 1943
Director
Appointed 01 Feb 1999
Resigned 11 Jun 2010

GARRETT, Julia Sheila

Resigned
Butterfly Flat, CheddarBS27 3QA
Born April 1966
Director
Appointed 20 Dec 2006
Resigned 28 Feb 2009

GOLLEDGE, Maxine Letitia

Resigned
The Lodge Norton Hall, BathBA3 4RW
Born April 1964
Director
Appointed 13 Jul 2004
Resigned 14 Jan 2008

HOOPER, Paul John

Resigned
Townsend, WellsBA5 3BP
Born March 1960
Director
Appointed 12 Nov 2020
Resigned 27 Sept 2025

HOOPER, Paul John

Resigned
Folly Drive, Shepton MalletBA4 6QH
Born March 1960
Director
Appointed 02 Jul 2010
Resigned 14 Sept 2011

HOUSE-NORMAN, Claire Michelle

Resigned
31 Wells Road, ChilcomptonBA3 4EY
Born June 1974
Director
Appointed 31 Jan 2008
Resigned 09 Jun 2008

HOWLETT, Neil Michael

Resigned
6 West End, FromeBA11 3AD
Born January 1959
Director
Appointed 01 May 2002
Resigned 21 Sept 2009

KUNDU, Sonia

Resigned
1 Manor Farm Cottages, Priddy, WellsBA8 8JB
Born August 1972
Director
Appointed 24 Sept 2021
Resigned 27 Jan 2025

LYONS, Richard Frederick

Resigned
Rookery Farm, BathBA3 4UL
Born February 1948
Director
Appointed 20 Dec 2006
Resigned 14 Jan 2008

MCDONALD, John Joseph William

Resigned
First Floor, BristolBS6 6YS
Born October 1933
Director
Appointed 11 May 1999
Resigned 05 Feb 2002

MYLAND, Lynn Sharon

Resigned
Townsend, WellsBA5 3BP
Born August 1956
Director
Appointed 12 Nov 2019
Resigned 30 Jun 2022

PAYNE, Angela Jill

Resigned
4 St Georges Building, BathBA1 3AB
Born June 1960
Director
Appointed 26 Mar 1999
Resigned 10 Aug 2000

PETHERBRIDGE, Sheila Mary

Resigned
West Pennard, GlastonburyBA6 8NF
Born January 1957
Director
Appointed 02 Jul 2010
Resigned 27 Sept 2021

RACKSTRAW, John William

Resigned
Snowberry House Pelting Road, WellsBA5 3BA
Born May 1946
Director
Appointed 20 Dec 2006
Resigned 15 Jun 2009

RAY, Harriet Anne Louisa

Resigned
The Manor House, Shepton MalletBA4 4PB
Born July 1954
Director
Appointed 10 Apr 2002
Resigned 08 Nov 2006

REDDAWAY, William Thomas

Resigned
46 Prestbury Road, CheltenhamGL52 2DA
Born January 1948
Director
Appointed 30 Mar 2009
Resigned 22 Apr 2019

REYNOLDS, Amy Louise

Resigned
Upper Vobster, RadstockBA3 5SA
Born October 1979
Director
Appointed 17 Jan 2014
Resigned 26 Jan 2021

REYNOLDS, Keith John

Resigned
Upper Vobster, RadstockBA3 5SA
Born February 1982
Director
Appointed 17 Jan 2014
Resigned 26 Jan 2021

SPRATLEY, Shirley Margaret

Resigned
6 Hill Ground, FromeBA11 3AN
Born March 1950
Director
Appointed 22 Nov 1998
Resigned 02 Dec 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Thomas Richard Tobiassen

Ceased
Plummers Lane, WellsBA5 3DA
Born November 1951

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

149

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Resolution
15 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Memorandum Articles
20 December 2010
MEM/ARTSMEM/ARTS
Resolution
20 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 September 2010
AR01AR01
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Memorandum Articles
1 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
27 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2002
MEM/ARTSMEM/ARTS
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
26 June 2000
288cChange of Particulars
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation