About

Registered Number: 02723698
Date of Incorporation: 17/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Sportsmans, St Michaels, Tenterden, Kent, TN30 6SY

 

Toll Rides (Off Road) Trust was founded on 17 June 1992 with its registered office in Tenterden in Kent. The current directors of this company are listed as Morris, Michael John, Beard, Ann, Brodie, Margaret, Christopher, Claudia, Evans, Michael David Thompson, Evans, Sian Margaret, Harrison, Edward Philip Jermyn, Hirschman, Kimberly Louise, Lingham, Caroline Anne, Pilkington, Dora Joan, Rowan, Robert Anthony, Doctor, Sealey, Ammette, Wigham Richardson, Caroline, Williams, Anne Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Michael John 26 July 2006 - 1
BEARD, Ann 25 March 1993 22 April 1999 1
BRODIE, Margaret 25 March 1993 30 April 1999 1
CHRISTOPHER, Claudia 25 March 1993 31 August 1998 1
EVANS, Michael David Thompson 01 March 1993 31 August 2003 1
EVANS, Sian Margaret 25 March 1993 31 March 1995 1
HARRISON, Edward Philip Jermyn 01 May 2003 17 June 2003 1
HIRSCHMAN, Kimberly Louise 21 February 2007 18 June 2013 1
LINGHAM, Caroline Anne 21 December 2006 18 June 2013 1
PILKINGTON, Dora Joan 25 March 1993 01 September 2012 1
ROWAN, Robert Anthony, Doctor 26 February 1999 30 April 2003 1
SEALEY, Ammette 26 May 2003 27 November 2004 1
WIGHAM RICHARDSON, Caroline 29 October 2001 26 May 2003 1
WILLIAMS, Anne Margaret 26 July 2006 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 17 July 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
CERTNM - Change of name certificate 16 May 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 20 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 18 August 1995
288 - N/A 18 August 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
RESOLUTIONS - N/A 08 October 1994
363s - Annual Return 19 July 1994
363s - Annual Return 21 October 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
MEM/ARTS - N/A 06 April 1993
CERTNM - Change of name certificate 05 April 1993
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1993
NEWINC - New incorporation documents 17 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.