Background WavePink WaveYellow Wave

THE TRENT RIVERS TRUST (04225307)

THE TRENT RIVERS TRUST (04225307) is an active UK company. incorporated on 30 May 2001. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE TRENT RIVERS TRUST has been registered for 24 years. Current directors include BUTTERFIELD, Ian, FARR, Timothy Hordern, GIBBS, Elisabeth Helen and 7 others.

Company Number
04225307
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 2001
Age
24 years
Address
2nd Floor, Middle Mill Darley Abbey Mills, Derby, DE22 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUTTERFIELD, Ian, FARR, Timothy Hordern, GIBBS, Elisabeth Helen, HOLT, Valerie Lois, KAY, Richard James, MARSHALL, Hollie, Dr, NICKOLDS, Geoffrey David, OWEN, Mark, STARK, Martin Leonard, WALSH, Tom
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRENT RIVERS TRUST

THE TRENT RIVERS TRUST is an active company incorporated on 30 May 2001 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE TRENT RIVERS TRUST was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04225307

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

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

TRENT SALMON TRUST
From: 30 May 2001To: 7 March 2003
Contact
Address

2nd Floor, Middle Mill Darley Abbey Mills Darley Abbey Derby, DE22 1DZ,

Previous Addresses

The Old Police Station Wharncliffe Road Ilkeston DE7 5GF England
From: 17 January 2022To: 26 July 2024
The Old Coach House Rock Terrace Buxton Derbyshire SK17 6HN
From: 1 December 2014To: 17 January 2022
4 St. James Terrace Buxton Derbyshire SK17 6HS
From: 16 January 2013To: 1 December 2014
Aldern House Baslow Road Bakewell Derbyshire DE45 1AE England
From: 27 May 2012To: 16 January 2013
Trentside Offices Scarrington Road, West Bridgford Nottingham Nottinghamshire NG2 5FA
From: 30 May 2001To: 27 May 2012
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

HOLT, Valerie Lois

Active
Darley Abbey Mills, DerbyDE22 1DZ
Secretary
Appointed 19 Feb 2019

BUTTERFIELD, Ian

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born April 1964
Director
Appointed 17 Jan 2012

FARR, Timothy Hordern

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born September 1957
Director
Appointed 17 Jan 2012

GIBBS, Elisabeth Helen

Active
115 Charles Street, LeicesterLE1 1FZ
Born September 1974
Director
Appointed 21 Mar 2025

HOLT, Valerie Lois

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born September 1942
Director
Appointed 29 Oct 2015

KAY, Richard James

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born February 1960
Director
Appointed 03 Dec 2021

MARSHALL, Hollie, Dr

Active
University Road, LeicesterLE1 7RH
Born November 1990
Director
Appointed 21 Mar 2025

NICKOLDS, Geoffrey David

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born June 1954
Director
Appointed 27 Nov 2003

OWEN, Mark

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born August 1960
Director
Appointed 25 Nov 2009

STARK, Martin Leonard

Active
Darley Abbey Mills, DerbyDE22 1DZ
Born March 1956
Director
Appointed 28 Feb 2023

WALSH, Tom

Active
Atlantic House, LondonEC1A 2FG
Born April 1992
Director
Appointed 21 Mar 2025

HUNTER, David

Resigned
Romany Corner, NottinghamNG14 7GG
Secretary
Appointed 30 May 2001
Resigned 25 Nov 2009

JONES, Donald Christopher

Resigned
Rock Terrace, BuxtonSK17 6HN
Secretary
Appointed 20 Nov 2013
Resigned 19 Feb 2019

CALEY, Roland Charles

Resigned
Rock Terrace, BuxtonSK17 6HN
Born March 1964
Director
Appointed 13 Feb 2018
Resigned 18 Feb 2021

DIXON, James Bennie

Resigned
St. James Terrace, BuxtonSK17 6HS
Born December 1961
Director
Appointed 17 Jan 2012
Resigned 20 Nov 2013

HAYES, Peter John

Resigned
Rock Terrace, BuxtonSK17 6HN
Born August 1946
Director
Appointed 20 Mar 2014
Resigned 13 Feb 2018

HUNTER, David

Resigned
Romany Corner, NottinghamNG14 7GG
Born April 1935
Director
Appointed 30 May 2001
Resigned 25 Nov 2009

JACKLIN, Timothy

Resigned
St. James Terrace, BuxtonSK17 6HS
Born November 1967
Director
Appointed 25 Nov 2009
Resigned 20 Mar 2014

JONES, Donald

Resigned
Darley Abbey Mills, DerbyDE22 1DZ
Born May 1944
Director
Appointed 25 Nov 2009
Resigned 22 Mar 2025

MEW, Alastair George

Resigned
Wharncliffe Road, IlkestonDE7 5GF
Born February 1977
Director
Appointed 29 Oct 2015
Resigned 19 Feb 2022

ODOWD, Anthony Vincent

Resigned
6 Newstead Road, NottinghamNG15 0AX
Born July 1950
Director
Appointed 30 May 2001
Resigned 20 Jan 2011

PERKS, Jack Dale Roger

Resigned
Wharncliffe Road, IlkestonDE7 5GF
Born May 1991
Director
Appointed 18 Feb 2020
Resigned 02 Sept 2021

SMITH, Paul Stephen, Professor

Resigned
Wharncliffe Road, IlkestonDE7 5GF
Born February 1958
Director
Appointed 18 Feb 2020
Resigned 31 Mar 2023

STARK, Martin Leonard

Resigned
Birch Lodge, SouthwellNG25 0UT
Born March 1956
Director
Appointed 30 May 2001
Resigned 20 Mar 2014

WELLBY, Ian Nicholas

Resigned
Rock Terrace, BuxtonSK17 6HN
Born June 1964
Director
Appointed 17 Jan 2012
Resigned 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Memorandum Articles
14 March 2018
MAMA
Statement Of Companys Objects
28 February 2018
CC04CC04
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Memorandum Articles
13 May 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Resolution
9 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2012
AR01AR01
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 April 2010
TM02Termination of Secretary
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
225Change of Accounting Reference Date
Incorporation Company
30 May 2001
NEWINCIncorporation