TROWBRIDGE TOWN HALL TRUST LTD. - TROWBRIDGE


Company Profile Company Filings

Overview

TROWBRIDGE TOWN HALL TRUST LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TROWBRIDGE and has the status: Active.
TROWBRIDGE TOWN HALL TRUST LTD. was incorporated 11 years ago on 13/07/2012 and has the registered number: 08142832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TROWBRIDGE TOWN HALL TRUST LTD. - TROWBRIDGE

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE TOWN HALL
TROWBRIDGE
WILTS
BA14 8EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS IZABELA WANOTH Apr 1974 Polish Director 2022-09-08 CURRENT
MR THOMAS PETER BAZELEY Mar 1974 British Director 2022-10-27 CURRENT
MS ELIZABETH LALIA HILDER Sep 1983 British Director 2021-12-06 CURRENT
MRS JANICE DAVIES Jan 1953 British Director 2024-02-01 CURRENT
MRS BARBARA SCHROEDER May 1959 British Director 2024-02-15 CURRENT
NIGEL ROYSTON GARDNER Jan 1953 British Director 2022-10-26 CURRENT
MR CHRIS HORE Apr 1972 British Director 2022-09-08 CURRENT
MR THOMAS ANTHONY JARMAN Nov 1980 British Director 2020-02-10 CURRENT
MR COLIN VICTOR KAY Feb 1952 British Director 2015-12-14 CURRENT
MR DAVID JOHN PRICE Jan 1961 British Director 2021-12-06 CURRENT
MRS TRACY ANN WALKER Apr 1976 British Director 2022-12-07 CURRENT
MR DAVID CHARLES CAVILL Jun 1942 British Director 2019-11-07 CURRENT
MR MICHAEL WILKINSON Mar 1988 British Director 2012-07-13 UNTIL 2013-03-18 RESIGNED
MR STEWART MARTIN PALMEN Mar 1962 British Director 2018-07-18 UNTIL 2020-02-10 RESIGNED
MISS GEMMA MARIE NOVIS Sep 1979 British Director 2020-04-06 UNTIL 2022-10-26 RESIGNED
PETER CHARLES SMITH Oct 1955 British Director 2020-02-10 UNTIL 2022-12-07 RESIGNED
MRS ALISON RUTH PHILLIPS Aug 1963 British Director 2014-11-10 UNTIL 2019-11-07 RESIGNED
MR PETER CHARLES MASON SMITH Secretary 2016-03-15 UNTIL 2022-12-07 RESIGNED
GRAHAM JOHN PICTOR Secretary 2012-07-13 UNTIL 2016-02-28 RESIGNED
MR CARLI PETER GEORGE GREEN Mar 1995 British Director 2017-03-06 UNTIL 2018-02-19 RESIGNED
MISS SARAH GEORGINA HAMMOND Dec 1994 British Director 2020-02-10 UNTIL 2023-09-27 RESIGNED
JONATHAN HAWKES Oct 1952 British Director 2013-03-18 UNTIL 2015-11-14 RESIGNED
MISS CAROL JANE HUNT Aug 1980 British Director 2019-12-03 UNTIL 2020-02-10 RESIGNED
CLARE JACK Apr 1963 British Director 2012-07-13 UNTIL 2017-03-06 RESIGNED
MR PETER JAMES BARNETT Jun 1955 United Kingdom Director 2014-11-10 UNTIL 2015-12-14 RESIGNED
GRAHAM JOHN PICTOR Aug 1946 British Director 2012-07-13 UNTIL 2016-08-31 RESIGNED
PETER CHARLES SMITH Oct 1955 British Director 2015-12-14 UNTIL 2019-11-07 RESIGNED
MISS LAURA MICHELLE PICTOR Aug 1979 British Director 2012-07-13 UNTIL 2015-11-14 RESIGNED
MRS ROSEMARY ELLEN MACDONALD Sep 1963 British Director 2019-11-07 UNTIL 2022-10-26 RESIGNED
MR MICHAEL DAVID SNELLING Mar 1950 British Director 2014-11-10 UNTIL 2015-10-12 RESIGNED
MR MATTHEW ALAN STABB Mar 1971 British Director 2020-12-14 UNTIL 2022-03-07 RESIGNED
MRS TRACY ANN WALKER Apr 1976 British Director 2012-07-13 UNTIL 2015-07-31 RESIGNED
LYN PATRICIA TAYLOR Mar 1955 British,Irish Director 2019-11-07 UNTIL 2021-10-20 RESIGNED
LYN PATRICIA TAYLOR Mar 1955 British,Irish Director 2012-07-13 UNTIL 2014-11-10 RESIGNED
MR SIMON JAMES TOMBS Jan 1968 British Director 2020-02-10 UNTIL 2022-01-18 RESIGNED
IAN JAMES WALKER Jul 1965 British Director 2012-07-13 UNTIL 2017-03-06 RESIGNED
MR PETER MICHAEL UTTON Feb 1952 British Director 2016-02-06 UNTIL 2019-11-07 RESIGNED
MISS ELEANOR AMBER MASSIE-BLOMFIELD Aug 1984 British Director 2020-12-14 UNTIL 2024-02-03 RESIGNED
JOHN ROLAND WALLACE KNIGHT Aug 1945 British Director 2012-07-13 UNTIL 2020-07-01 RESIGNED
MR RICHARD BRYAN JOTCHAM Aug 1954 British Director 2014-11-10 UNTIL 2021-10-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David John Price 2022-10-26 1/1961 Trowbridge   Wilts Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Rosemary Ellen Macdonald 2020-10-21 - 2022-10-26 9/1963 Trowbridge   Wilts Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Colin Victor Kay 2017-03-06 - 2020-10-21 2/1952 Bradford-On-Avon   Significant influence or control as trust
Ms Clare Helen Jack 2016-08-31 - 2017-03-06 4/1963 Bath   Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTSHIRE CREATIVE SALISBURY Active GROUP 90010 - Performing arts
CEREAL PARTNERS U.K. PENSION TRUST LIMITED WELWYN GARDEN CITY ENGLAND Active FULL 65300 - Pension funding
SARUM COLLEGE SERVICES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
PRIME THEATRE SWINDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
AXESS TECHNOLOGIES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EUROFILTA LIMITED WILTSHIRE Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
DISABLED ON LINE LIMITED TROWBRIDGE Dissolved... 96090 - Other service activities n.e.c.
WILTSHIRE CENTRE FOR INDEPENDENT LIVING LIMITED DEVIZES Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON DEVIZES Active SMALL 96090 - Other service activities n.e.c.
CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
SAINT AUGUSTINE'S CATHOLIC COLLEGE TROWBRIDGE Active FULL 85310 - General secondary education
BRISTOL DREAMERS LIMITED BRISTOL ENGLAND Dissolved... DORMANT 90030 - Artistic creation
SALISBURY PLAYHOUSE PRODUCTIONS LIMITED SALISBURY Active SMALL 90010 - Performing arts
SARUM COLLEGE SALISBURY ENGLAND Active GROUP 85421 - First-degree level higher education
AXESS PAGE OVERTON LIMITED TROWBRIDGE ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
WALKER ASSOCIATES LIMITED TROWBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
FEILDEN CLEGG BRADLEY STUDIOS LLP BATH Active GROUP None Supplied
EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED EDINBURGH SCOTLAND Active GROUP 90020 - Support activities to performing arts
FESTIVAL FRINGE TRADING LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Free Reports Available

Report Date Filed Date of Report Assets
Trowbridge Town Hall Trust Ltd - Accounts 2022-10-07 31-03-2022 £97,504 Cash £98,374 equity
Trowbridge Town Hall Trust Ltd - Accounts 2021-12-03 31-03-2021 £172,795 Cash £183,940 equity
Trowbridge Town Hall Trust Ltd - Accounts 2020-10-29 31-03-2020 £156,962 Cash £126,687 equity
Trowbridge Town Hall Trust Ltd - Accounts 2019-11-28 31-03-2019 £100,443 Cash £92,245 equity
Trowbridge Town Hall Trust Ltd - Accounts 2018-09-11 31-03-2018 £31,888 Cash £42,973 equity
Trowbridge Town Hall Trust Ltd - Accounts 2017-11-10 31-03-2017 £46,610 Cash £62,793 equity
Abbreviated Company Accounts - TROWBRIDGE TOWN HALL TRUST LTD. 2016-01-20 31-07-2015 £39,951 Cash £49,537 equity
Abbreviated Company Accounts - TROWBRIDGE TOWN HALL TRUST LTD. 2015-04-18 31-07-2014 £32,263 Cash £37,888 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREE RANGE CAFE LIMITED TROWBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants