Mutley Greenbank Trust PLYMOUTH


Founded in 2000, Mutley Greenbank Trust, classified under reg no. 04070097 is an active company. Currently registered at 35 Armada Street PL4 8LZ, Plymouth the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Patricia G., Steven R. and Suzanne F.. In addition one secretary - Nicola G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mutley Greenbank Trust Address / Contact

Office Address 35 Armada Street
Office Address2 35 Armada Street
Town Plymouth
Post code PL4 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070097
Date of Incorporation Mon, 11th Sep 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Nicola G.

Position: Secretary

Appointed: 12 February 2024

Patricia G.

Position: Director

Appointed: 09 February 2024

Steven R.

Position: Director

Appointed: 22 February 2023

Suzanne F.

Position: Director

Appointed: 22 February 2023

Gweneth W.

Position: Secretary

Appointed: 23 June 2023

Resigned: 26 November 2023

Emma I.

Position: Director

Appointed: 23 June 2023

Resigned: 19 February 2024

Jonathan M.

Position: Director

Appointed: 23 July 2021

Resigned: 24 January 2024

Jonathan S.

Position: Director

Appointed: 13 June 2019

Resigned: 31 March 2023

Heather S.

Position: Director

Appointed: 03 June 2019

Resigned: 29 November 2022

Nicola G.

Position: Director

Appointed: 20 July 2018

Resigned: 31 March 2023

David S.

Position: Director

Appointed: 02 January 2012

Resigned: 31 July 2014

Ruth S.

Position: Director

Appointed: 15 May 2007

Resigned: 23 May 2013

Jeanne H.

Position: Director

Appointed: 15 May 2006

Resigned: 31 March 2016

Olive H.

Position: Secretary

Appointed: 29 March 2004

Resigned: 02 April 2012

Michael L.

Position: Director

Appointed: 13 October 2003

Resigned: 08 December 2023

Ronald W.

Position: Director

Appointed: 07 October 2002

Resigned: 23 May 2013

Thomas F.

Position: Secretary

Appointed: 13 May 2002

Resigned: 29 January 2004

Kate O.

Position: Director

Appointed: 31 October 2000

Resigned: 08 January 2007

Lynn F.

Position: Director

Appointed: 31 October 2000

Resigned: 16 September 2020

Liza C.

Position: Director

Appointed: 31 October 2000

Resigned: 31 March 2009

Jane G.

Position: Director

Appointed: 25 September 2000

Resigned: 01 September 2007

Margaret T.

Position: Director

Appointed: 25 September 2000

Resigned: 18 November 2002

Roger W.

Position: Director

Appointed: 25 September 2000

Resigned: 31 March 2009

Michael H.

Position: Director

Appointed: 25 September 2000

Resigned: 06 April 2001

Ian C.

Position: Director

Appointed: 25 September 2000

Resigned: 01 January 2004

Andrew G.

Position: Director

Appointed: 25 September 2000

Resigned: 19 May 2003

Janet J.

Position: Secretary

Appointed: 11 September 2000

Resigned: 29 May 2002

George T.

Position: Director

Appointed: 11 September 2000

Resigned: 15 May 2006

Aubrey C.

Position: Director

Appointed: 11 September 2000

Resigned: 24 January 2024

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Steven R. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jonathan M. This PSC has significiant influence or control over the company,. Then there is Aubrey C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven R.

Notified on 9 February 2024
Nature of control: significiant influence or control

Jonathan M.

Notified on 8 December 2023
Ceased on 24 January 2024
Nature of control: significiant influence or control

Aubrey C.

Notified on 7 April 2016
Ceased on 8 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   29 98428 862
Current Assets6 09210 1317 19329 98429 137
Debtors    275
Net Assets Liabilities59 47762 51058 51678 90076 642
Other Debtors    275
Other
Average Number Employees During Period 3322
Creditors600600650710780
Disposals Intangible Assets    1 341
Fixed Assets53 98552 97951 97349 62648 285
Intangible Assets   49 62648 285
Intangible Assets Gross Cost   49 62648 285
Net Current Assets Liabilities5 4929 5316 54329 27428 357
Total Assets Less Current Liabilities59 47762 51058 51678 90076 642
Trade Creditors Trade Payables   710780

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, September 2023
Free Download (11 pages)

Company search