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

TOTNES TRUST

BARTONS SOLICITORS 9 TOWN QUAY, THE PLAINS, TOTNES, TQ9 5DW,
Company Registration Number
01879345
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Totnes Trust
TOTNES TRUST was founded on 1985-01-21 and has its registered office in Totnes. The organisation's status is listed as "Active". Totnes Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTNES TRUST
 
Legal Registered Office
BARTONS SOLICITORS 9 TOWN QUAY
THE PLAINS
TOTNES
TQ9 5DW
Other companies in TQ9
 
Previous Names
TOTNES AND DISTRICT PRESERVATION TRUST(THE)10/09/2014
Charity Registration
Charity Number 290967
Charity Address 4 GLENDALE TERRACE, TOTNES, TQ9 5NY
Charter PRESERVATION AND MAINTENANCE OF TWO HISTORIC BUILDINGS
Filing Information
Company Number 01879345
Company ID Number 01879345
Date formed 1985-01-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 10:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTNES TRUST
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.
Companies with same name TOTNES TRUST
The following companies were found which have the same name as TOTNES TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTNES TAMPINES STREET 43 Singapore 520443 Active Company formed on the 2021-03-31
TOTNES & BRIDGETOWN RACES COMPANY,LIMITED(THE) SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF Active Company formed on the 1928-12-05
TOTNES & SOUTH HAMS TYRE SERVICES (HOLDINGS) LIMITED 7 WEBBERS WAY DARTINGTON TOTNES DEVON TQ9 6JY Active Company formed on the 2010-09-09
TOTNES AND DISTRICT SHOW SOCIETY FIRST FLOOR CEF BUILDING BROOMHILL WAY TORQUAY DEVON TQ2 7QN Active Company formed on the 2002-02-25
TOTNES AND SOUTH HAMS TYRE SERVICES LIMITED 7 WEBBERS WAY DARTINGTON TOTNES DEVON TQ9 6JY Active Company formed on the 1984-08-28
TOTNES AND DISTRICT SWIMMING POOL ASSOCIATION LIMITED TOTNES PAVILLION BOROUGH PARK ROAD TOTNES DEVON TQ9 5XW Active Company formed on the 2014-04-15
TOTNES AND RURAL COMMUNITY TRANSPORT Active Company formed on the 2016-09-14
TOTNES AQUAPONICS PROJECTS LTD 27 CROWDER PARK SOUTH BRENT DEVON TQ10 9DB Active - Proposal to Strike off Company formed on the 1999-03-19
TOTNES ARTS HUB LIMITED Active Company formed on the 2013-05-20
TOTNES AUTO SERVICES LTD FIRST FLOOR CEF BUILDING BROOMHILL WAY TORQUAY DEVON TQ2 7QN Active Company formed on the 2014-10-01
TOTNES BAKEHOUSE LLP 3 DEVON TERRACE BRIDGETOWN TOTNES DEVON TQ9 5AZ Dissolved Company formed on the 2010-10-01
TOTNES BIKE HUB COMMUNITY INTEREST COMPANY PULSE BUILDING THE MANSION 36A FORE STREET TOTNES DEVON TQ9 5RP Active Company formed on the 2020-08-07
TOTNES BIKE HUB TRADING LTD PRIORY ORCHARD PRIORY AVENUE TOTNES TQ9 5HR Active - Proposal to Strike off Company formed on the 2021-06-17
TOTNES BOATING LTD 3 Heath Way Totnes TQ9 5GP Active - Proposal to Strike off Company formed on the 2020-11-10
TOTNES BREWING CO LIMITED 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD Active Company formed on the 2015-06-19
TOTNES BUSINESS INC. Voluntary Liquidation
TOTNES CARING LTD THE LOFT TOTNES COMMUNITY HOSPITAL CORONATION ROAD TOTNES DEVON TQ9 5GH Active Company formed on the 2005-10-25
TOTNES CATERING LTD 80 CUMMING DRIVE GLASGOW G42 9BN Active Company formed on the 2023-04-19
TOTNES CINEMA CIC 27A HIGH STREET TOTNES DEVON TQ9 5NP Active Company formed on the 2015-02-21
TOTNES CLASSIC MOTORCYCLES LTD PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LT Active Company formed on the 2014-10-02

Company Officers of TOTNES TRUST

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH ALICE MUNRO
Company Secretary 2012-09-18
IAN CHARLES FRANKLIN
Director 2010-01-19
MATTHEW HIGGS
Director 2010-06-15
JEREMY DUNCAN LOGIE
Director 2014-06-12
RICHARD JOHN PADDOCK MITCHELL
Director 2016-06-27
RICHARD CHARLES O'CONNELL
Director 2014-06-12
ROBERT JOHN VINT
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS EAMONN JULIAN VICTORY
Director 2014-06-12 2018-06-13
RALPH IAN HABENS
Director 2014-06-22 2017-09-02
SUSAN PATRICIA HOLMES
Director 2016-06-27 2017-07-31
PRUDENCE MARY BOSWELL-HARPER
Director 2012-05-03 2016-06-27
EDWARD THOMAS VIDLER
Director 2014-06-12 2016-06-27
JOHN LAWRENCE BAULCH
Director 2006-11-21 2015-06-28
PAUL AUSTIN
Director 2010-09-22 2014-06-12
CHRISTOPHER HERBERT BALCH
Director 2012-01-30 2014-06-12
JUDITH ANN WESTACOTT
Director 2004-01-12 2014-06-12
LINDA LAUREN WATSON
Director 2005-02-28 2014-04-08
CHARLES NOEL FOX
Director 2004-03-15 2014-04-01
JILL CAROLINE TOMALIN
Director 2010-01-19 2012-12-14
JILL CAROLINE TOMALIN
Company Secretary 2005-11-14 2012-09-18
MARK CHRISTOPHER MITCHELL
Director 1995-10-30 2012-01-30
JOHN CHAPPLE
Director 2010-09-19 2011-01-12
RAYMOND JOSEPH GREEN
Director 2004-10-18 2010-06-15
GEOFFREY DATE
Director 2005-11-09 2009-06-18
DARREN JOSEPH NICHOLS
Director 2006-11-21 2009-04-30
DONALD BISHOP
Director 2000-01-31 2006-09-30
JANICE ELIZABETH O'HIGHWAY
Company Secretary 2005-02-26 2005-11-14
CHARLES ERNEST WHITE
Company Secretary 1991-12-31 2005-02-26
WILLIAM CHARLES BENNETT
Director 1995-10-30 2004-10-28
ANTHONY SIDNEY BENNETT
Director 1991-12-31 2004-01-12
MARY PRISCILLA MITCHELL
Director 1991-12-31 2004-01-12
GERARD PARKES HEYWOOD
Director 1991-12-31 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES FRANKLIN TOTNES CARING LTD Director 2012-11-07 CURRENT 2005-10-25 Active
JEREMY DUNCAN LOGIE THE HOTEL MANAGEMENT COMPANY (UK) LIMITED Director 2016-06-27 CURRENT 2015-07-07 Active
JEREMY DUNCAN LOGIE FLAVEL CENTRE TRUST Director 2014-05-27 CURRENT 2000-01-04 Active
JEREMY DUNCAN LOGIE TOTNES DEVELOPMENT TRUST Director 2013-02-25 CURRENT 1998-11-19 Dissolved 2016-12-06
JEREMY DUNCAN LOGIE BUELL CONSULTING LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
JEREMY DUNCAN LOGIE HEATH WAY WEST LTD Director 2010-12-11 CURRENT 2008-08-28 Active
RICHARD CHARLES O'CONNELL LIBRA INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
RICHARD CHARLES O'CONNELL TOTNES DEVELOPMENT TRUST Director 2011-06-27 CURRENT 1998-11-19 Dissolved 2016-12-06
RICHARD CHARLES O'CONNELL LEO LETTINGS LIMITED Director 2010-01-12 CURRENT 2010-01-12 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
2024-12-23CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-11-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15Director's details changed for Mr Matthew Higgs on 2022-12-15
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15Director's details changed for Mr Paul Church on 2022-12-15
2022-05-23Director's details changed for Mr Matthew Higgs on 2022-05-15
2022-02-01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-1831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-23AP01DIRECTOR APPOINTED MR PAUL CHURCH
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN VINT
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH01Director's details changed for Mr Ian Charles Franklin on 2019-09-24
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-25TM02Termination of appointment of Catherine Elizabeth Alice Munro on 2018-10-25
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS EAMONN JULIAN VICTORY
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Matthew Clarke Windeatts Solicitors 19 High Street Totnes Devon TQ9 5NW
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH IAN HABENS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA HOLMES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26AP01DIRECTOR APPOINTED CLLR ROBERT JOHN VINT
2016-06-29AP01DIRECTOR APPOINTED MR RICHARD JOHN PADDOCK MITCHELL
2016-06-29AP01DIRECTOR APPOINTED MS SUSAN PATRICIA HOLMES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENCE BOSWELL-HARPER
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VIDLER
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-04CH01Director's details changed for Mr Edward Thomas Vidler on 2015-10-19
2015-10-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE BAULCH
2014-12-14AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-10-11AP01DIRECTOR APPOINTED MR RALPH IAN HABENS
2014-09-10RES15CHANGE OF NAME 12/06/2014
2014-09-10CERTNMCOMPANY NAME CHANGED TOTNES AND DISTRICT PRESERVATION TRUST(THE) CERTIFICATE ISSUED ON 10/09/14
2014-09-10MISCNE01
2014-09-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES O'CONNELL
2014-09-01AP01DIRECTOR APPOINTED MR EDWARD THOMAS VIDLER
2014-08-12RES15CHANGE OF NAME 12/06/2014
2014-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-11AP01DIRECTOR APPOINTED MR LOUIS EAMONN JULIAN VICTORY
2014-08-11AP01DIRECTOR APPOINTED MR JEREMY DUNCAN LOGIE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALCH
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WESTACOTT
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O CHRIS KENDALL WINDEATTS SOLICITORS 19 HIGH STREET TOTNES DEVON TQ9 5NW ENGLAND
2014-07-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WATSON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FOX
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O NYNA SOLANKI - WINDEATTS SOLICITORS 19 HIGH STREET TOTNES DEVON TQ9 5NW
2014-01-11AR0114/12/13 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-14AR0114/12/12 NO MEMBER LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL TOMALIN
2012-11-27AP03SECRETARY APPOINTED MISS CATHERINE ELIZABETH ALICE MUNRO
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY JILL TOMALIN
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05AP01DIRECTOR APPOINTED MRS PRUDENCE MARY BOSWELL-HARPER
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL
2012-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HERBERT BALCH
2011-12-23AR0114/12/11 NO MEMBER LIST
2011-08-16AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPLE
2010-12-30AR0114/12/10 NO MEMBER LIST
2010-09-24AP01DIRECTOR APPOINTED MR MATTHEW HIGGS
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREEN
2010-09-24AP01DIRECTOR APPOINTED MR JOHN CHAPPLE
2010-09-24AP01DIRECTOR APPOINTED MR PAUL AUSTIN
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0114/12/09 NO MEMBER LIST
2010-01-20AP01DIRECTOR APPOINTED MRS JILL CAROLINE TOMALIN
2010-01-20AP01DIRECTOR APPOINTED MR IAN CHARLES FRANKLIN
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WATSON / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER MITCHELL / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH GREEN / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOEL FOX / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAULCH / 14/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NICHOLS
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DATE
2009-09-04AA31/03/09 TOTAL EXEMPTION FULL
2009-01-07363aANNUAL RETURN MADE UP TO 14/12/08
2008-08-26AA31/03/08 TOTAL EXEMPTION FULL
2008-02-27AA31/03/07 TOTAL EXEMPTION FULL
2008-02-05363aANNUAL RETURN MADE UP TO 14/12/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-04-13363aANNUAL RETURN MADE UP TO 14/12/06
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08363sANNUAL RETURN MADE UP TO 14/12/05
2006-02-08288bSECRETARY RESIGNED
2006-02-08363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTNES TRUST 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 TOTNES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-02-21 Outstanding A. N. BRAIN
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31

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 TOTNES TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 115,200
Current Assets 2012-04-01 £ 118,780
Debtors 2012-04-01 £ 3,580
Fixed Assets 2012-04-01 £ 5
Shareholder Funds 2012-04-01 £ 118,785
Tangible Fixed Assets 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTNES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TOTNES TRUST
Trademarks
We have not found any records of TOTNES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTNES TRUST. 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 (82990 - Other business support service activities n.e.c.) as TOTNES TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOTNES TRUST 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 TOTNES TRUST 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 TOTNES TRUST 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.