Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRULL HOUSE STUD LIMITED
Company Information for

TRULL HOUSE STUD LIMITED

TRULL HOUSE, TRULL, TETBURY, GLOUCESTERSHIRE, GL8 8SQ,
Company Registration Number
03187880
Private Limited Company
Active

Company Overview

About Trull House Stud Ltd
TRULL HOUSE STUD LIMITED was founded on 1996-04-18 and has its registered office in Tetbury. The organisation's status is listed as "Active". Trull House Stud Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRULL HOUSE STUD LIMITED
 
Legal Registered Office
TRULL HOUSE
TRULL
TETBURY
GLOUCESTERSHIRE
GL8 8SQ
Other companies in SW1W
 
Previous Names
KNARSDALE ESTATE LIMITED25/10/2013
HAWES & CURTIS (SPORTING) LIMITED17/05/2006
Filing Information
Company Number 03187880
Company ID Number 03187880
Date formed 1996-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 18:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRULL HOUSE STUD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRULL HOUSE STUD LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MCGUINNESS
Company Secretary 2006-04-11
RICHARD GORDON KELVIN HUGHES
Director 1999-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES STAHELIN
Company Secretary 1998-01-24 2006-04-11
STUART PETER VERE
Director 1996-04-19 1999-01-25
PAUL JOHN JOSEPH RADCLIFFE
Director 1996-04-19 1998-06-11
WALGATE SERVICES LIMITED
Company Secretary 1996-04-19 1998-01-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-04-18 1996-04-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-04-18 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GORDON KELVIN HUGHES LHG HOLDINGS LIMITED Director 2001-12-06 CURRENT 2001-11-13 Active - Proposal to Strike off
RICHARD GORDON KELVIN HUGHES MARIGOLD INVESTMENTS LIMITED Director 1995-09-21 CURRENT 1995-09-06 Active
RICHARD GORDON KELVIN HUGHES UNICARE GROUP LIMITED Director 1995-09-11 CURRENT 1995-09-06 Dissolved 2014-09-23
RICHARD GORDON KELVIN HUGHES OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED Director 1995-08-22 CURRENT 1995-05-24 Active
RICHARD GORDON KELVIN HUGHES LHG FM LIMITED Director 1995-05-19 CURRENT 1995-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-06-06Director's details changed for Mr Richard Gordon Kelvin Hughes on 2023-06-06
2023-06-06Appointment of Think Whole Limited as company secretary on 2023-06-01
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-01-31Termination of appointment of Stephen Lance Sheridan on 2023-01-31
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-04-06CH01Director's details changed for Mr Richard Gordon Kelvin Hughes on 2022-04-05
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 32 Grosvenor Gardens London SW1W 0DH
2020-06-10AP03Appointment of Mr Stephen Lance Sheridan as company secretary on 2020-06-09
2020-06-10TM02Termination of appointment of Susan Mcguinness on 2020-06-09
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-26AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0118/04/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25RES15CHANGE OF NAME 24/10/2013
2013-10-25CERTNMCompany name changed knarsdale estate LIMITED\certificate issued on 25/10/13
2013-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-29AA01Previous accounting period extended from 31/08/12 TO 28/02/13
2013-05-02AR0118/04/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0118/04/12 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0118/04/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0118/04/10 ANNUAL RETURN FULL LIST
2010-02-17AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-02AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aReturn made up to 18/04/09; full list of members
2008-06-05363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-02AA31/08/06 TOTAL EXEMPTION SMALL
2007-08-14363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-22363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-17CERTNMCOMPANY NAME CHANGED HAWES & CURTIS (SPORTING) LIMITE D CERTIFICATE ISSUED ON 17/05/06
2006-05-05288bSECRETARY RESIGNED
2006-05-05288aNEW SECRETARY APPOINTED
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-04-27363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2004-06-22363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-05-10363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-27363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: DENMAN HOUSE 20 PICCADILLY LONDON W1V 9PF
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-04363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 84 BROOK STREET LONDON W1Y 1YG
2000-05-22225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00
2000-05-12363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-05-09363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-02-12CERTNMCOMPANY NAME CHANGED RAILPLANNER LIMITED CERTIFICATE ISSUED ON 15/02/99
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-31288bDIRECTOR RESIGNED
1998-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-06-19288bDIRECTOR RESIGNED
1998-06-05363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-06-05288aNEW SECRETARY APPOINTED
1998-06-05363(288)SECRETARY RESIGNED
1998-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 07/05/98
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ
1998-01-02CERTNMCOMPANY NAME CHANGED OCCUPATIONAL HEALTH CARE LIMITED CERTIFICATE ISSUED ON 05/01/98
1997-06-04363aRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-06-12287REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 120 EAST ROAD LONDON N1 6AA
1996-06-12288SECRETARY RESIGNED
1996-06-12288NEW DIRECTOR APPOINTED
1996-06-12288NEW DIRECTOR APPOINTED
1996-06-12288NEW SECRETARY APPOINTED
1996-06-12288DIRECTOR RESIGNED
1996-06-03CERTNMCOMPANY NAME CHANGED BLUECOLE LIMITED CERTIFICATE ISSUED ON 04/06/96
1996-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRULL HOUSE STUD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRULL HOUSE STUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRULL HOUSE STUD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRULL HOUSE STUD LIMITED

Intangible Assets
Patents
We have not found any records of TRULL HOUSE STUD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRULL HOUSE STUD LIMITED
Trademarks
We have not found any records of TRULL HOUSE STUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRULL HOUSE STUD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as TRULL HOUSE STUD LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where TRULL HOUSE STUD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRULL HOUSE STUD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRULL HOUSE STUD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.