Background WavePink WaveYellow Wave

FRIENDS OF THE TRANS PENNINE TRAIL LIMITED (04659257)

FRIENDS OF THE TRANS PENNINE TRAIL LIMITED (04659257) is an active UK company. incorporated on 6 February 2003. with registered office in Barnsley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FRIENDS OF THE TRANS PENNINE TRAIL LIMITED has been registered for 23 years. Current directors include ASHTON, Pamela Doreen, BRIGHT, David, BROCKLEHURST, Henry Peter and 4 others.

Company Number
04659257
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2003
Age
23 years
Address
Westgate Plaza One, Barnsley, S70 2DR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASHTON, Pamela Doreen, BRIGHT, David, BROCKLEHURST, Henry Peter, ENGLAND, Katherine Elizabeth Ruth, Dr, GELLER, Simon Michael, HALL, Deborah Jane, REVELL, Malcolm Howard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF THE TRANS PENNINE TRAIL LIMITED

FRIENDS OF THE TRANS PENNINE TRAIL LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Barnsley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FRIENDS OF THE TRANS PENNINE TRAIL LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04659257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Westgate Plaza One Westgate Barnsley, S70 2DR,

Previous Addresses

Town Hall Barnsley Metropolitan District Council Church Road Barnsley South Yorkshire S70 9GG England
From: 22 April 2025To: 6 June 2025
PO Box 597 Barnsley Council Westgate Trans Pennine Trail Office Westgate Barnsley South Yorkshire S70 9EW United Kingdom
From: 17 November 2017To: 22 April 2025
, 14 Paradise Square, Sheffield, South Yorkshire, S1 1TX
From: 6 February 2003To: 17 November 2017
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GELLER, Simon Michael

Active
Greystones Close, SheffieldS11 7JT
Secretary
Appointed 27 Nov 2025

ASHTON, Pamela Doreen

Active
Argarmeols Road, LiverpoolL37 7BZ
Born September 1946
Director
Appointed 06 Feb 2003

BRIGHT, David

Active
Redscope Road, RotherhamS61 3NT
Born June 1944
Director
Appointed 08 Mar 2019

BROCKLEHURST, Henry Peter

Active
Fawns Keep, StalybridgeSK15 2UL
Born November 1940
Director
Appointed 21 Nov 2009

ENGLAND, Katherine Elizabeth Ruth, Dr

Active
Lodge Court, StockportSK4 3HZ
Born October 1963
Director
Appointed 17 Nov 2016

GELLER, Simon Michael

Active
Greystones Close, SheffieldS11 7JT
Born November 1954
Director
Appointed 17 Oct 2015

HALL, Deborah Jane

Active
Broad Elms Close, SheffieldS11 9ST
Born September 1966
Director
Appointed 14 May 2021

REVELL, Malcolm Howard

Active
Westgate, BarnsleyS70 2DR
Born March 1958
Director
Appointed 01 Jun 2025

HAYNES, Richard Frederick

Resigned
32 Dalebrook Court, SheffieldS10 3PQ
Secretary
Appointed 06 Feb 2003
Resigned 14 Oct 2017

LUMB, Christopher John

Resigned
Davenport Drive, StockportSK6 1PX
Secretary
Appointed 14 Oct 2017
Resigned 08 Nov 2020

ROWLEY, Peter James

Resigned
Gatley Road, Cheadle
Secretary
Appointed 29 May 2014
Resigned 18 Oct 2014

WEBB, Leslie

Resigned
Westgate, BarnsleyS70 2DR
Secretary
Appointed 08 Nov 2020
Resigned 27 Nov 2025

ALLEN, Christopher

Resigned
Lockoford Lane, ChesterfieldS41 0TQ
Born October 1950
Director
Appointed 21 Nov 2009
Resigned 17 Oct 2015

ALLSOPP, John Graham

Resigned
Rochester Road, SheffieldS10 4JQ
Born December 1959
Director
Appointed 17 May 2003
Resigned 21 Nov 2009

ARMSTRONG, Hazel

Resigned
Window Box Cottage, HullHU12 9AU
Born May 1949
Director
Appointed 17 May 2003
Resigned 01 Oct 2008

BLACKBURN, John Trevor

Resigned
164 High Street, GooleDN14 5PL
Born October 1939
Director
Appointed 17 May 2003
Resigned 08 Feb 2014

BOULTER, Vince

Resigned
2 Galway Close, RotherhamS62 5QT
Born February 1950
Director
Appointed 17 May 2003
Resigned 25 Sept 2004

BRIGHT, Martin James

Resigned
9 Larch Drive, DoncasterDN3 3DJ
Born January 1942
Director
Appointed 17 May 2003
Resigned 06 Oct 2008

CARLILE, John Andrew

Resigned
17 Haslin Road, BuxtonSK17 9HU
Born July 1938
Director
Appointed 17 May 2003
Resigned 20 Sept 2003

FIRTH, Michael Stuart

Resigned
2 Rise Close, HullHU11 5JE
Born September 1950
Director
Appointed 17 May 2003
Resigned 02 Jul 2004

FORD, Leslie John

Resigned
Kistvaen Gardens, HolmfirthHD9 5NQ
Born August 1971
Director
Appointed 21 Nov 2009
Resigned 30 Apr 2015

HAYNES, Richard Frederick

Resigned
32 Dalebrook Court, SheffieldS10 3PQ
Born August 1934
Director
Appointed 17 May 2003
Resigned 12 Oct 2019

HIGGINS, Paul

Resigned
Milton Road, BarnsleyS74 9AX
Born September 1946
Director
Appointed 18 Oct 2014
Resigned 28 Apr 2018

KIRBY, Susan Janette

Resigned
Nether Road, BarnsleyS75 4NN
Born August 1957
Director
Appointed 24 Jan 2009
Resigned 21 Nov 2009

LUMB, Christopher John

Resigned
Davenport Drive, StockportSK6 1PX
Born July 1957
Director
Appointed 17 Mar 2016
Resigned 08 Nov 2020

MARTIN, Jane

Resigned
Plane Street, HullHU3 6BY
Born March 1968
Director
Appointed 17 Jul 2020
Resigned 16 Nov 2023

MAYNE, Trevor Anthony

Resigned
11 Prospect, BarnsleyS36 9RA
Born August 1963
Director
Appointed 17 May 2003
Resigned 05 Nov 2005

MOORE, David

Resigned
12 Bradshaw Road, HolmfirthHD9 6DT
Born March 1963
Director
Appointed 17 May 2003
Resigned 01 Mar 2007

MORTON, George Martin

Resigned
4 St Annes Road, ManchesterM21 8TD
Born February 1940
Director
Appointed 17 May 2003
Resigned 15 Oct 2016

MULLINS, Edward John

Resigned
Garden Walk, SheffieldS20 1GA
Born September 1951
Director
Appointed 18 Oct 2014
Resigned 27 Jan 2016

RICHARDSON, Joe William

Resigned
Granville Terrace, HullHU11 5AR
Born July 1956
Director
Appointed 16 Nov 2023
Resigned 27 Nov 2024

ROWLEY, Peter James

Resigned
Gatley Road, CheadleSK8 1QE
Born June 1953
Director
Appointed 29 May 2014
Resigned 18 Oct 2014

THOMSON, Paul Aubrey Urquhart

Resigned
Racefield Road, KnutsfordWA16 0BS
Born January 1951
Director
Appointed 22 Nov 2008
Resigned 18 Oct 2014

WEBB, Leslie Bertram

Resigned
West Parade, LeedsLS16 5AZ
Born July 1947
Director
Appointed 17 Mar 2016
Resigned 27 Nov 2025

WRIGHT, Richard Ernest

Resigned
Copperas Close, SheffieldS36 9SA
Born August 1952
Director
Appointed 04 Nov 2022
Resigned 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

128

Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Memorandum Articles
6 December 2023
MAMA
Resolution
6 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Move Registers To Sail Company
25 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
25 June 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Memorandum Articles
11 October 2004
MEM/ARTSMEM/ARTS
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
225Change of Accounting Reference Date
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
225Change of Accounting Reference Date
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation