Background WavePink WaveYellow Wave

MUTLEY GREENBANK TRUST (04070097)

MUTLEY GREENBANK TRUST (04070097) is an active UK company. incorporated on 11 September 2000. with registered office in Plymouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MUTLEY GREENBANK TRUST has been registered for 25 years. Current directors include GRAY, Patricia, RICKETTS, Steven James, WARNAKULASURIYA, Lahiru Devkalum.

Company Number
04070097
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2000
Age
25 years
Address
35 Armada Street, Plymouth, PL4 8LZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRAY, Patricia, RICKETTS, Steven James, WARNAKULASURIYA, Lahiru Devkalum
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTLEY GREENBANK TRUST

MUTLEY GREENBANK TRUST is an active company incorporated on 11 September 2000 with the registered office located in Plymouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MUTLEY GREENBANK TRUST was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04070097

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

Age

25 Years

Incorporated 11 September 2000

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 11 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

35 Armada Street Plymouth, PL4 8LZ,

Previous Addresses

35 Armada Street 35 Armada Street Plymouth PL4 8LZ England
From: 14 September 2022To: 27 March 2025
Mutley Baptist Church Mutley Plain, Plymouth Devon PL4 6LB
From: 11 September 2000To: 14 September 2022
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Left
Aug 14
Director Left
Sept 16
Director Joined
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Mar 25
Owner Exit
Sept 25
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

GRIFFITHS, Nicola

Active
Armada Street, PlymouthPL4 8LZ
Secretary
Appointed 12 Feb 2024

GRAY, Patricia

Active
Armada Street, PlymouthPL4 8LZ
Born August 1953
Director
Appointed 09 Feb 2024

RICKETTS, Steven James

Active
Stangray Avenue, PlymouthPL4 6PU
Born June 1980
Director
Appointed 22 Feb 2023

WARNAKULASURIYA, Lahiru Devkalum

Active
Armada Street, PlymouthPL4 8LZ
Born November 1994
Director
Appointed 21 Mar 2025

FERGUSON, Thomas Andrew

Resigned
24 Crossway, PlymouthPL7 4HX
Secretary
Appointed 13 May 2002
Resigned 29 Jan 2004

HILL, Olive

Resigned
The Garden House, PlymouthPL3 5AP
Secretary
Appointed 29 Mar 2004
Resigned 02 Apr 2012

JAMES, Janet Pauline

Resigned
11 Drax Gardens, PlymouthPL6 5BJ
Secretary
Appointed 11 Sept 2000
Resigned 29 May 2002

WITHERS, Gweneth Gail

Resigned
35 Armada Street, PlymouthPL4 8LZ
Secretary
Appointed 23 Jun 2023
Resigned 26 Nov 2023

COFFEY, Ian Christopher, Rev

Resigned
612 Rue Du Pre Bailly, 01170 Tougin
Born September 1951
Director
Appointed 25 Sept 2000
Resigned 01 Jan 2004

CREWE, Liza Kate

Resigned
12 Brandreth Road, PlymouthPL3 5HQ
Born March 1955
Director
Appointed 31 Oct 2000
Resigned 31 Mar 2009

CURTIS, Aubrey Frank

Resigned
2 Beaufort House, PlymouthPL4 0BS
Born February 1937
Director
Appointed 11 Sept 2000
Resigned 24 Jan 2024

FEARNSIDE, Suzanne Elizabeth

Resigned
Argyle Terrace, TotnesTQ9 5JJ
Born August 1951
Director
Appointed 22 Feb 2023
Resigned 12 Aug 2024

FEARON, Lynn

Resigned
5 Skardon Place, PlymouthPL4 8HA
Born October 1945
Director
Appointed 31 Oct 2000
Resigned 16 Sept 2020

GARDINER, Andrew Paul

Resigned
4 Bainbridge Avenue, PlymouthPL3 5QZ
Born November 1958
Director
Appointed 25 Sept 2000
Resigned 19 May 2003

GOULD, Jane Anne

Resigned
15 Armada Street, PlymouthPL4 8LT
Born May 1945
Director
Appointed 25 Sept 2000
Resigned 01 Sept 2007

GREEN, Nicola Louise

Resigned
North Street, PlymouthPL4 8DH
Born July 1974
Director
Appointed 20 Jul 2018
Resigned 31 Mar 2023

HINTON, Jeanne Margaret

Resigned
46 Alexandra Road, PlymouthPL4 7JT
Born April 1935
Director
Appointed 15 May 2006
Resigned 31 Mar 2016

HUGHES, Michael Geoffrey

Resigned
105a Mount Gould Road, PlymouthPL4 7PX
Born November 1955
Director
Appointed 25 Sept 2000
Resigned 06 Apr 2001

IRELAND, Emma

Resigned
Mill Cross, South BrentTQ10 9LA
Born May 1964
Director
Appointed 23 Jun 2023
Resigned 19 Feb 2024

LAW, Michael Arthur

Resigned
14 Lipson Road, PlymouthPL4 8PW
Born April 1951
Director
Appointed 13 Oct 2003
Resigned 08 Dec 2023

MADELEY, Jonathan Richard

Resigned
35 Armada Street, PlymouthPL4 8LZ
Born July 1962
Director
Appointed 23 Jul 2021
Resigned 24 Jan 2024

OPPONG, Kate

Resigned
58 Hermitage Road, PlymouthPL3 4RY
Born May 1956
Director
Appointed 31 Oct 2000
Resigned 08 Jan 2007

SHAZELL, Heather June

Resigned
35 Armada Street, PlymouthPL4 8LZ
Born June 1954
Director
Appointed 03 Jun 2019
Resigned 29 Nov 2022

SMITH, Ruth Gwendoline

Resigned
25 Hill Park Crescent, PlymouthPL4 8JP
Born December 1953
Director
Appointed 15 May 2007
Resigned 23 May 2013

SPURLING, Jonathan

Resigned
Greenbank Road, PlymouthPL4 8PE
Born April 1952
Director
Appointed 13 Jun 2019
Resigned 31 Mar 2023

STARK, David John

Resigned
Manadon Drive, PlymouthPL5 3DH
Born March 1931
Director
Appointed 02 Jan 2012
Resigned 31 Jul 2014

TAYLOR, Margaret Irene

Resigned
4 Seaton Avenue, PlymouthPL4 6QJ
Born January 1945
Director
Appointed 25 Sept 2000
Resigned 18 Nov 2002

TREECE, George Edward

Resigned
2 Beatty Close, PlymouthPL6 6LJ
Born July 1926
Director
Appointed 11 Sept 2000
Resigned 15 May 2006

WELLS, Ronald, Reverend

Resigned
75 Lake View Drive, PlymouthPL5 4LW
Born July 1933
Director
Appointed 07 Oct 2002
Resigned 23 May 2013

WILLIAMS, Roger Stewart, Revd

Resigned
6 Saint Lawrence Road, PlymouthPL4 6HN
Born August 1954
Director
Appointed 25 Sept 2000
Resigned 31 Mar 2009

Persons with significant control

3

0 Active
3 Ceased

Mr Steven James Ricketts

Ceased
Armada Street, PlymouthPL4 8LZ
Born June 1980

Nature of Control

Significant influence or control as trust
Notified 09 Feb 2024
Ceased 10 Sept 2025

Mr. Jonathan Richard Madeley

Ceased
Prospect Street, PlymouthPL4 8NY
Born July 1962

Nature of Control

Significant influence or control as trust
Notified 08 Dec 2023
Ceased 24 Jan 2024

Mr Aubrey Frank Curtis

Ceased
Mariners Court, Lower Street, PlymouthPL4 0BS
Born February 1937

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
29 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
2 October 2010
AR01AR01
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
29 October 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation