Background WavePink WaveYellow Wave

DONCASTER FOODBANK (TRUSSELL TRUST) LTD (10443311)

DONCASTER FOODBANK (TRUSSELL TRUST) LTD (10443311) is an active UK company. incorporated on 24 October 2016. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DONCASTER FOODBANK (TRUSSELL TRUST) LTD has been registered for 9 years. Current directors include DICKSON, Anna, HARRISON, Helen Mary, JORDAN, Patricia and 3 others.

Company Number
10443311
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2016
Age
9 years
Address
Saica Natur Sandal Stones Road, Doncaster, DN3 1TR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DICKSON, Anna, HARRISON, Helen Mary, JORDAN, Patricia, LAMB, Martin, SHAW, Geoffery, SNELSON, William Mark
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER FOODBANK (TRUSSELL TRUST) LTD

DONCASTER FOODBANK (TRUSSELL TRUST) LTD is an active company incorporated on 24 October 2016 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DONCASTER FOODBANK (TRUSSELL TRUST) LTD was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10443311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Saica Natur Sandal Stones Road Kirk Sandall Industrial Estate Doncaster, DN3 1TR,

Previous Addresses

Christ Church Thorne Road Doncaster South Yorkshire DN1 2HG
From: 24 October 2016To: 27 July 2021
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

WILEMAN, Martin

Active
Dinmore Close, DoncasterDN4 9AZ
Secretary
Appointed 24 Oct 2016

DICKSON, Anna

Active
Sandal Stones Road, DoncasterDN3 1TR
Born February 1961
Director
Appointed 28 Sept 2024

HARRISON, Helen Mary

Active
Sandal Stones Road, DoncasterDN3 1TR
Born July 1966
Director
Appointed 26 Feb 2026

JORDAN, Patricia

Active
Sandal Stones Road, DoncasterDN3 1TR
Born March 1947
Director
Appointed 13 Dec 2022

LAMB, Martin

Active
Sandal Stones Road, DoncasterDN3 1TR
Born April 1975
Director
Appointed 26 Jan 2026

SHAW, Geoffery

Active
Sandal Stones Road, DoncasterDN3 1TR
Born October 1946
Director
Appointed 26 Feb 2026

SNELSON, William Mark

Active
Sandal Stones Road, DoncasterDN3 1TR
Born July 1953
Director
Appointed 06 Sept 2018

CLISH, Anna Louise

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born March 1975
Director
Appointed 01 Jun 2020
Resigned 28 Sept 2024

DONNELLY, Martin

Resigned
Thorne Road, DoncasterDN1 2HG
Born October 1955
Director
Appointed 06 Sept 2018
Resigned 07 Aug 2020

HARRIS, Arthur Royston

Resigned
Thorne Road, DoncasterDN1 2HG
Born September 1943
Director
Appointed 24 Oct 2016
Resigned 06 Sept 2018

HYMANS, Peter John

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born December 1955
Director
Appointed 26 Jun 2023
Resigned 05 Aug 2025

HYMANS, Peter John

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born December 1955
Director
Appointed 01 Jun 2020
Resigned 29 Apr 2023

LEASK, John

Resigned
Thorne Road, DoncasterDN1 2HG
Born July 1959
Director
Appointed 24 Oct 2016
Resigned 16 Jan 2020

MAUGHAN, Sarah Jane, Reverend

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born March 1970
Director
Appointed 10 Dec 2018
Resigned 30 Sept 2022

RILEY, Howard Neil

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born July 1959
Director
Appointed 13 Dec 2022
Resigned 15 Jan 2026

SMITH, Ian, The Rev. Canon

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born July 1962
Director
Appointed 16 Jan 2020
Resigned 05 Sept 2025

TAPLIN, Ruth

Resigned
Sandal Stones Road, DoncasterDN3 1TR
Born September 1961
Director
Appointed 11 Feb 2025
Resigned 16 Mar 2026

WRIGHT, Ian Andrew, Reverend

Resigned
Thorne Road, DoncasterDN1 2HG
Born October 1967
Director
Appointed 12 Jan 2017
Resigned 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Memorandum Articles
13 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2017
CC04CC04
Incorporation Company
24 October 2016
NEWINCIncorporation