Company NameCambria Trust
Company StatusActive
Company Number06337397
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 2007(16 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Oliver Hammond
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleHGV Master Technician
Country of ResidenceEngland
Correspondence Address25 Princes Gardens
Lower Somersham
Ipswich
Suffolk
IP8 4PF
Director NameMrs Laura Mary Chown-Hammond
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address25 Princes Gardens
Lower Somersham
Ipswich
IP8 4PF
Director NameMs Rebecca Louise Polden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleMariner
Country of ResidenceEngland
Correspondence AddressBlackwater Marina Esplanade
Mayland
Chelmsford
CM3 6AL
Secretary NameMs Laura Mary Chown-Hammond
StatusCurrent
Appointed11 January 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address25 Princes Gardens
Lower Somersham
Ipswich
IP8 4PF
Director NameMr Alan George Peake
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleMarine & Insurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Limes 220, Barnsole Road
Gillingham
Kent
ME7 4JB
Director NameMr Ian Raydon Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Mill Hill
Purleigh
Chelmsford
Essex
CM3 6PT
Director NameMr Richard Durham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address88 Leigh Hill
Leigh-On-Sea
SS9 1AR
Director NameMr David Francis Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(14 years, 8 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCourt Farm The Marshes
Dengie
Southminster
CM0 7JQ
Director NameFrank James Nutt Spice
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Close
Sittingbourne
Kent
ME10 4JU
Director NameMr David James Richard Walsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleChemical Information Scientist
Country of ResidenceEngland
Correspondence Address182 College Road
Deal
Kent
CT14 6BY
Director NameBasil John Brambleby
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Pilgrims Way
Cuxton
Rochester
Kent
ME2 1LG
Director NameAnthony William Ellis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCommittee Secretary
Correspondence Address36 Kenilworth Avenue
Reading
RG30 3DN
Director NameAlan Cordell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleRetired
Correspondence AddressYieldsted 1 Denehurst Gardens
Twickenham
Middlesex
TW2 7PY
Director NameLeslie William Louis Collard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleRetired
Correspondence AddressBlackberry Cottage
Norwood Lane
Meopham
Kent
DA13 0YE
Secretary NameAnthony William Ellis
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCommittee Secretary
Correspondence Address36 Kenilworth Avenue
Reading
RG30 3DN
Secretary NameBasil John Brambleby
NationalityBritish
StatusResigned
Appointed15 December 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Pilgrims Way
Cuxton
Rochester
Kent
ME2 1LG
Director NameRear Admiral Alexander Bruce Richardson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2009(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Sisters Avenue
London
SW11 5SN
Director NameMr Christopher Anthony Peter Snelling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pixmore Way
Letchworth Garden City
SG6 3TR
Director NameMr Robert Norman Simper
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 June 2019)
RoleFarmer/Writer
Country of ResidenceEngland
Correspondence AddressPlum Tree Hall Church Road
Ramsholt
Woodbridge
IP12 3AD
Director NameMr Roy Henry Stanbrook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2013)
RolePla Harbourmaster
Country of ResidenceUnited Kingdom
Correspondence Address32 Pilgrims Way
Cuxton
Kent
ME2 1LG
Director NameMr Robert Stephen Bassi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2016)
RoleMerchant Seaman
Country of ResidenceUnited Kingdom
Correspondence Address32 Pilgrims Way
Cuxton
Kent
ME2 1LG
Director NameMr Julian Parkes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2018)
RoleHarbour Master
Country of ResidenceEngland
Correspondence Address32 Pilgrims Way
Cuxton
Kent
ME2 1LG
Director NameMr Guy Stuart Peto
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 London Road
Dover
Kent
CT16 3AA
Director NameMr David Anthony Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenwich Close
Chatham
Kent
ME5 8YS
Director NameMr Jonathan Robert Simper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Church Road
Ramsholt
Woodbridge
IP12 3AD
Director NameMrs Bridget Marye Cass
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2018(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 February 2019)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address8 College Terrace
London
E3 5AN
Director NameMr Matthew Hewett-Emmett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2021)
RoleCharge Nurse
Country of ResidenceEngland
Correspondence AddressManor Farm Cottage St. Margarets Road
Bungay
NR35 1PQ
Director NameMr Matthew Levett Perring
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2019(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2019)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address4 Rivendale
Carlton Colville
Lowestoft
Suffolk
NR33 8WE
Secretary NameMr Matthew Levett Perring
StatusResigned
Appointed23 February 2019(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2019)
RoleCompany Director
Correspondence Address17 Highfields Avenue
Whitchurch
Shropshire
SY13 1TB
Wales
Director NameMr Jonathan Simper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence Address56 Sisters Avenue
London
SW11 5SN

Contact

Websitecambriatrust.org.uk

Location

Registered AddressBlackwater Marina Esplanade
Mayland
Chelmsford
CM3 6AL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland

Financials

Year2014
Net Worth£12,128
Cash£24,680
Current Liabilities£14,413

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

15 November 2007Delivered on: 16 November 2007
Persons entitled: National Heritage Memorial Fund

Classification: Deed of covenant
Secured details: £990,000 due or to become due from the company to.
Particulars: The thames sailing barge 'cambria' official no 120676 and associted insurances,earnings and requisite compensation.
Outstanding

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 September 2022Registered office address changed from 56 Sisters Avenue London SW11 5SN England to Blackwater Marina Esplanade Mayland Chelmsford CM3 6AL on 28 September 2022 (1 page)
18 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 April 2022Notification of David Francis Smith as a person with significant control on 12 April 2022 (2 pages)
20 April 2022Appointment of Mr Richard Durham as a director on 12 April 2022 (2 pages)
19 April 2022Appointment of Mr David Francis Smith as a director on 12 April 2022 (2 pages)
19 April 2022Termination of appointment of Jonathan Simper as a director on 12 April 2022 (1 page)
19 April 2022Termination of appointment of Christopher Anthony Peter Snelling as a director on 12 April 2022 (1 page)
19 April 2022Termination of appointment of Alexander Bruce Richardson as a director on 12 April 2022 (1 page)
19 April 2022Cessation of Christopher Anthony Peter Snelling as a person with significant control on 28 January 2022 (1 page)
19 April 2022Cessation of Alexander Bruce Richardson as a person with significant control on 28 January 2022 (1 page)
5 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
22 July 2021Appointment of Mr Alan George Peake as a director on 18 July 2021 (2 pages)
20 July 2021Termination of appointment of Matthew Hewett-Emmett as a director on 18 July 2021 (1 page)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 July 2021Secretary's details changed for Ms Laura Mary Chown-Hammond on 18 July 2021 (1 page)
20 July 2021Director's details changed for Ms Laura Mary Chown-Hammond on 18 July 2021 (2 pages)
20 July 2021Appointment of Mr Ian Raydon Wilson as a director on 18 July 2021 (2 pages)
17 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 August 2020Appointment of Mr Jonathan Simper as a director on 13 June 2019 (2 pages)
17 August 2020Appointment of Ms Laura Mary Chown-Hammond as a director on 11 January 2020 (2 pages)
17 August 2020Appointment of Ms Laura Mary Chown-Hammond as a secretary on 11 January 2020 (2 pages)
17 August 2020Appointment of Ms Rebecca Louise Polden as a director on 11 January 2020 (2 pages)
13 August 2019Cessation of Jonathan Simper as a person with significant control on 13 July 2019 (1 page)
13 August 2019Termination of appointment of Matthew Levett Perring as a secretary on 13 July 2019 (1 page)
13 August 2019Registered office address changed from 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE England to 56 Sisters Avenue London SW11 5SN on 13 August 2019 (1 page)
13 August 2019Termination of appointment of Matthew Levett Perring as a director on 13 July 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 July 2019Cessation of Robert Norman Simper as a person with significant control on 12 June 2019 (1 page)
22 July 2019Termination of appointment of Robert Norman Simper as a director on 12 June 2019 (1 page)
22 July 2019Termination of appointment of Jonathan Robert Simper as a director on 12 June 2019 (1 page)
24 May 2019Director's details changed for Mr Matthew Levett Perring on 14 May 2019 (2 pages)
24 May 2019Registered office address changed from 17 Highfields Avenue Whitchurch Shropshire England to 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE on 24 May 2019 (1 page)
5 March 2019Director's details changed for Mr Matthew Levett Perring on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Christopher Anthony Peter Snelling on 5 March 2019 (2 pages)
5 March 2019Appointment of Mr Oliver Hammond as a director on 23 February 2019 (2 pages)
5 March 2019Director's details changed for Rear Admiral Alexander Bruce Richardson on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Robert Norman Simper on 5 March 2019 (2 pages)
27 February 2019Director's details changed for Rear Admiral Alexander Bruce Richardson on 26 February 2019 (2 pages)
26 February 2019Registered office address changed from 32 Pilgrims Way Cuxton Kent ME2 1LG to 17 Highfields Avenue Whitchurch Shropshire on 26 February 2019 (1 page)
25 February 2019Termination of appointment of Basil John Brambleby as a secretary on 23 February 2019 (1 page)
25 February 2019Termination of appointment of Guy Stuart Peto as a director on 23 February 2019 (1 page)
25 February 2019Appointment of Mr Matthew Levett Perring as a secretary on 23 February 2019 (2 pages)
25 February 2019Termination of appointment of Bridget Marye Cass as a director on 23 February 2019 (1 page)
25 February 2019Termination of appointment of Basil John Brambleby as a director on 23 February 2019 (1 page)
25 February 2019Appointment of Mr Matthew Levett Perring as a director on 23 February 2019 (2 pages)
22 August 2018Appointment of Mr Matthew Hewett-Emmett as a director on 20 August 2018 (2 pages)
7 August 2018Notification of Christopher Anthony Peter Snelling as a person with significant control on 29 May 2018 (2 pages)
7 August 2018Cessation of Christopher Anthony Peter Snelling as a person with significant control on 29 May 2018 (1 page)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 May 2018Cessation of Julian Parkes as a person with significant control on 3 February 2018 (1 page)
29 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 May 2018Notification of Jonathan Simper as a person with significant control on 3 February 2018 (2 pages)
29 May 2018Notification of Robert Norman Simper as a person with significant control on 3 February 2018 (2 pages)
8 February 2018Appointment of Mr Jonathan Robert Simper as a director on 3 February 2018 (2 pages)
8 February 2018Appointment of Mrs Bridget Marye Cass as a director on 3 February 2018 (2 pages)
8 February 2018Termination of appointment of Julian Parkes as a director on 3 February 2018 (1 page)
2 October 2017Director's details changed for Mr Guy Stuart Peto on 4 February 2017 (2 pages)
2 October 2017Director's details changed for Mr Guy Stuart Peto on 4 February 2017 (2 pages)
1 September 2017Termination of appointment of David Anthony Brooks as a director on 28 August 2017 (1 page)
1 September 2017Termination of appointment of David Anthony Brooks as a director on 28 August 2017 (1 page)
4 August 2017Notification of Julian Parkes as a person with significant control on 4 February 2017 (2 pages)
4 August 2017Notification of Julian Parkes as a person with significant control on 4 February 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 July 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
18 July 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
27 February 2016Appointment of Mr David Anthony Brooks as a director on 30 January 2016 (2 pages)
27 February 2016Appointment of Mr David Anthony Brooks as a director on 30 January 2016 (2 pages)
26 February 2016Termination of appointment of Robert Stephen Bassi as a director on 30 January 2016 (1 page)
26 February 2016Termination of appointment of Frank James Nutt Spice as a director on 30 January 2016 (1 page)
26 February 2016Termination of appointment of Robert Stephen Bassi as a director on 30 January 2016 (1 page)
26 February 2016Termination of appointment of Frank James Nutt Spice as a director on 30 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (8 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (8 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (8 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (8 pages)
4 August 2014Annual return made up to 1 August 2014 no member list (8 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2014Statement of company's objects (2 pages)
10 February 2014Statement of company's objects (2 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 February 2014Appointment of Mr Guy Stuart Peto as a director (2 pages)
6 February 2014Appointment of Mr Guy Stuart Peto as a director (2 pages)
6 February 2014Appointment of Mr Guy Stuart Peto as a director (2 pages)
6 February 2014Appointment of Mr Guy Stuart Peto as a director (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 August 2013Annual return made up to 5 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 5 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 5 August 2013 no member list (7 pages)
7 May 2013Termination of appointment of Roy Stanbrook as a director (1 page)
7 May 2013Termination of appointment of Roy Stanbrook as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
7 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
7 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
14 May 2012Appointment of Mr Julian Parkes as a director (2 pages)
14 May 2012Termination of appointment of David Walsh as a director (1 page)
14 May 2012Appointment of Mr Julian Parkes as a director (2 pages)
14 May 2012Termination of appointment of David Walsh as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (8 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (8 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (8 pages)
24 May 2011Appointment of Mr Robert Stephen Bassi as a director (2 pages)
24 May 2011Appointment of Mr Robert Stephen Bassi as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
9 August 2010Director's details changed for Alexander Bruce Richardson on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 no member list (8 pages)
9 August 2010Director's details changed for David James Richard Walsh on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Frank James Nutt Spice on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Frank James Nutt Spice on 8 August 2010 (2 pages)
9 August 2010Director's details changed for David James Richard Walsh on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 no member list (8 pages)
9 August 2010Director's details changed for Alexander Bruce Richardson on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Basil John Brambleby on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Frank James Nutt Spice on 8 August 2010 (2 pages)
9 August 2010Director's details changed for David James Richard Walsh on 8 August 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 no member list (8 pages)
9 August 2010Director's details changed for Alexander Bruce Richardson on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Basil John Brambleby on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Basil John Brambleby on 8 August 2010 (2 pages)
19 March 2010Appointment of Mr Roy Henry Stanbrook as a director (2 pages)
19 March 2010Appointment of Mr Roy Henry Stanbrook as a director (2 pages)
5 March 2010Appointment of Mr Christopher Anthony Peter Snelling as a director (2 pages)
5 March 2010Appointment of Mr Christopher Anthony Peter Snelling as a director (2 pages)
4 March 2010Appointment of Mr Robert Norman Simper as a director (2 pages)
4 March 2010Appointment of Mr Robert Norman Simper as a director (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 September 2009Annual return made up to 08/08/09 (3 pages)
2 September 2009Annual return made up to 08/08/09 (3 pages)
1 June 2009Director's change of particulars / frank spice / 19/05/2009 (1 page)
1 June 2009Director's change of particulars / frank spice / 19/05/2009 (1 page)
19 March 2009Director appointed alexander bruce richardson (2 pages)
19 March 2009Director appointed alexander bruce richardson (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Secretary appointed basil john brambleby (1 page)
14 January 2009Secretary appointed basil john brambleby (1 page)
23 December 2008Appointment terminated director and secretary anthony ellis (1 page)
23 December 2008Appointment terminated director and secretary anthony ellis (1 page)
21 December 2008Registered office changed on 21/12/2008 from 36 kenilworth avenue reading berkshire RG30 3DN (1 page)
21 December 2008Registered office changed on 21/12/2008 from 36 kenilworth avenue reading berkshire RG30 3DN (1 page)
27 August 2008Annual return made up to 08/08/08 (3 pages)
27 August 2008Annual return made up to 08/08/08 (3 pages)
5 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
4 July 2008Appointment terminated director alan cordell (1 page)
4 July 2008Appointment terminated director alan cordell (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2007Memorandum and Articles of Association (4 pages)
11 October 2007Memorandum and Articles of Association (4 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2007Incorporation (31 pages)
8 August 2007Incorporation (31 pages)