Background WavePink WaveYellow Wave

THE SHERWOOD FOREST TRUST (05639227)

THE SHERWOOD FOREST TRUST (05639227) is an active UK company. incorporated on 29 November 2005. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE SHERWOOD FOREST TRUST has been registered for 20 years. Current directors include BOWER, Colin, CARLTON, Scott Paul, Cllr, CROWE, Erin and 6 others.

Company Number
05639227
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2005
Age
20 years
Address
5/6 Church Farm Business Centre Mansfield Road, Mansfield, NG21 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BOWER, Colin, CARLTON, Scott Paul, Cllr, CROWE, Erin, HACKETT, Louise Lucy, HILL, Timothy Rowland, JEFFCUTT, Andy, MOTTISHAW, Daniel Richard, PECK, John Malcolm, TURNER, Jennifer Evelyn
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHERWOOD FOREST TRUST

THE SHERWOOD FOREST TRUST is an active company incorporated on 29 November 2005 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE SHERWOOD FOREST TRUST was registered 20 years ago.(SIC: 74901)

Status

active

Active since 20 years ago

Company No

05639227

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

Age

20 Years

Incorporated 29 November 2005

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 13 August 2025 (8 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 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

5/6 Church Farm Business Centre Mansfield Road Edwinstowe Mansfield, NG21 9NJ,

Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
May 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOWER, Colin

Active
Mansfield Road, MansfieldNG21 9NJ
Born December 1970
Director
Appointed 09 Sept 2025

CARLTON, Scott Paul, Cllr

Active
Mansfield Road, MansfieldNG21 9NJ
Born April 1986
Director
Appointed 15 Nov 2022

CROWE, Erin

Active
Mansfield Road, MansfieldNG21 9NJ
Born January 1987
Director
Appointed 07 Sept 2021

HACKETT, Louise Lucy

Active
Mansfield Road, MansfieldNG21 9NJ
Born November 1984
Director
Appointed 17 Nov 2020

HILL, Timothy Rowland

Active
Mansfield Road, MansfieldNG21 9NJ
Born June 1954
Director
Appointed 21 Nov 2017

JEFFCUTT, Andy

Active
Mansfield Road, MansfieldNG21 9NJ
Born October 1982
Director
Appointed 15 Nov 2022

MOTTISHAW, Daniel Richard

Active
Mansfield Road, MansfieldNG21 9NJ
Born May 1980
Director
Appointed 14 Nov 2023

PECK, John Malcolm

Active
Mansfield Road, MansfieldNG21 9NJ
Born September 1948
Director
Appointed 23 Feb 2021

TURNER, Jennifer Evelyn

Active
Mansfield Road, MansfieldNG21 9NJ
Born September 1982
Director
Appointed 21 Nov 2017

BRADY, Austin

Resigned
Old Farm Cottage, ThurgartonNG14 7GZ
Secretary
Appointed 18 Aug 2006
Resigned 01 May 2008

BRADY, Austin

Resigned
Old Farm Cottage, ThurgartonNG14 7GZ
Secretary
Appointed 29 Nov 2005
Resigned 01 May 2008

BUTTERFIELD, Ian

Resigned
Wellington Road, NewarkNG24 1NG
Secretary
Appointed 22 Oct 2009
Resigned 13 Dec 2019

CORNISH, Carl

Resigned
Mansfield Road, MansfieldNG21 9NJ
Secretary
Appointed 26 Apr 2022
Resigned 19 Nov 2025

YATES, Terence Ernest

Resigned
Mansfield Road, MansfieldNG21 9NJ
Secretary
Appointed 10 May 2021
Resigned 16 Feb 2022

BANKS, Linda Denise

Resigned
8 Lilac Avenue, RochdaleOL16 4LN
Born September 1979
Director
Appointed 29 Nov 2005
Resigned 01 Dec 2005

BARRATT, Jan

Resigned
Mansfield Road, MansfieldNG21 9NJ
Born April 1959
Director
Appointed 19 May 2015
Resigned 20 Dec 2016

BEALBY, Robert John

Resigned
Broomhill Lodge, MansfieldNG21 9HG
Born April 1943
Director
Appointed 18 Aug 2006
Resigned 19 Nov 2025

BRADLEY, Michelle Ann

Resigned
Mansfield Road, MansfieldNG21 9NJ
Born August 1949
Director
Appointed 19 May 2015
Resigned 20 Nov 2018

BUTTERFIELD, Ian

Resigned
39 Wellington Road, NewarkNG24 1NJ
Born April 1964
Director
Appointed 29 Nov 2005
Resigned 13 Dec 2019

CANNON, Charles Michael George

Resigned
15 Bowers Avenue, NottinghamNG3 4JR
Born January 1971
Director
Appointed 01 May 2008
Resigned 22 Jan 2009

CARROLL, Steven Terence, Councillor

Resigned
33 Roods Close, Sutton In AshfieldNG17 1NL
Born September 1957
Director
Appointed 22 Nov 2007
Resigned 22 Oct 2009

CORNISH, Carl

Resigned
46 The Green, BanburyOX16 9AB
Born May 1969
Director
Appointed 26 Nov 2013
Resigned 19 Nov 2025

COTTEE, John Elliot

Resigned
West Bridgford, NottinghamNG2 7QP
Born July 1954
Director
Appointed 22 Oct 2009
Resigned 07 May 2013

FARR, Henry John Philip

Resigned
Worksop, WorksopS80 3DG
Born July 1966
Director
Appointed 29 Nov 2005
Resigned 20 May 2024

HEPWORTH, Alison

Resigned
Pinfold Lane, NottinghamNG13 0AR
Born July 1959
Director
Appointed 09 Oct 2008
Resigned 10 Apr 2013

LAIRD, Keith

Resigned
The Marketing Suite, Gothic House, NottinghamNG1 1JU
Born April 1977
Director
Appointed 26 Nov 2013
Resigned 26 Nov 2015

MACKEY, Geoffrey

Resigned
Mansfield Road, MansfieldNG21 9NJ
Born July 1965
Director
Appointed 21 Nov 2017
Resigned 20 Nov 2018

MEDHURST, Andrew

Resigned
Bryony Way, MansfieldNG19 9AN
Born November 1959
Director
Appointed 09 Oct 2008
Resigned 26 Nov 2015

PARSONS, Nicholas Simon

Resigned
46 Caledon Road, NottinghamNG5 2NG
Born November 1962
Director
Appointed 18 Aug 2006
Resigned 01 Dec 2019

SMEDLEY, Stella Marie

Resigned
29 Newark Road, NewarkNG22 9PZ
Born October 1942
Director
Appointed 18 Aug 2006
Resigned 22 Nov 2007

STATHAM, Andrew John

Resigned
Mansfield Road, MansfieldNG21 9NJ
Born August 1959
Director
Appointed 20 May 2014
Resigned 12 Nov 2024

TIFT, Allen George

Resigned
20 Diamond Avenue, RainworthNG21 0FF
Born April 1942
Director
Appointed 18 Aug 2006
Resigned 14 Apr 2010

WALKER, Peter Lewis

Resigned
London Road, RetfordDN22 7HZ
Born April 1947
Director
Appointed 09 Oct 2008
Resigned 30 Oct 2012

WATKINS, Charles, Professor

Resigned
Aylton, LedburyHR8 2QE
Born March 1955
Director
Appointed 23 Jul 2008
Resigned 21 Nov 2017

YATES, Terence Ernest

Resigned
Mansfield Road, MansfieldNG21 9NJ
Born January 1942
Director
Appointed 18 Aug 2006
Resigned 16 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Terence Ernest Yates

Ceased
Mansfield Road, MansfieldNG21 9NJ
Born January 1942

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2016
Ceased 16 Nov 2021

Mr Henry John Philip Farr

Ceased
Mansfield Road, MansfieldNG21 9NJ
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2016
Ceased 16 Nov 2021

Mr Robert John Bealby

Ceased
Mansfield Road, MansfieldNG21 9NJ
Born April 1943

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
3 February 2014
RP04RP04
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Resolution
31 October 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation