About

Registered Number: 01897198
Date of Incorporation: 19/03/1985 (40 years ago)
Company Status: Active
Registered Address: South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, Kent., TN26 3RJ

 

Based in Woodchurch, Canterbury Oast Trust was founded on 19 March 1985, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Blackiston, Karen Christina, Abbott, Jane Elizabeth, Pearce, Trevor William, Pearson-wood, Peter Edward, Roberts, Ruairidh St John Howard, Tweedley, Michaela Louise, Baker, Christopher William, Apps, Robin Leslie, Davis, Maria Eliza, Dudley, Brian, Emson, Elizabeth, Giles, Doreen Amelia Minna, Godwin, Mary, Goldsmith, Robert James, Griffin, Peter John, Lynch-white, Richard Norman John, Pearson-wood, Arthur James, Rootes, Marie Elizabeth, Russell, Derek Augustine, Shea, Caroline, Shepherd, Jennifer, Stiefel, John Emil, Tozer, Peter John, Weekes, David, Williams, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Jane Elizabeth 06 October 2018 - 1
PEARCE, Trevor William 10 October 2015 - 1
PEARSON-WOOD, Peter Edward 11 October 2014 - 1
ROBERTS, Ruairidh St John Howard 12 October 2019 - 1
TWEEDLEY, Michaela Louise 07 October 2017 - 1
APPS, Robin Leslie 07 October 1998 08 October 2016 1
DAVIS, Maria Eliza 09 January 1993 24 June 1993 1
DUDLEY, Brian N/A 27 September 1992 1
EMSON, Elizabeth 11 October 2003 06 October 2018 1
GILES, Doreen Amelia Minna 06 December 1993 12 October 1993 1
GODWIN, Mary N/A 09 January 1993 1
GOLDSMITH, Robert James 24 September 1995 27 September 1998 1
GRIFFIN, Peter John N/A 05 March 1994 1
LYNCH-WHITE, Richard Norman John 28 September 1997 10 October 2015 1
PEARSON-WOOD, Arthur James 06 December 1993 12 October 1993 1
ROOTES, Marie Elizabeth 27 September 1992 29 September 1996 1
RUSSELL, Derek Augustine 25 September 1994 27 February 2003 1
SHEA, Caroline N/A 27 September 1992 1
SHEPHERD, Jennifer N/A 17 October 1992 1
STIEFEL, John Emil N/A 06 December 1993 1
TOZER, Peter John 04 November 2011 07 February 2013 1
WEEKES, David N/A 09 January 1993 1
WILLIAMS, Paul 13 October 2007 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BLACKISTON, Karen Christina 12 October 2019 - 1
BAKER, Christopher William N/A 29 July 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 24 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 22 October 2019
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
RESOLUTIONS - N/A 21 January 2019
MA - Memorandum and Articles 21 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 24 October 2018
TM01 - Termination of appointment of director 20 October 2018
TM01 - Termination of appointment of director 20 October 2018
AP01 - Appointment of director 20 October 2018
RESOLUTIONS - N/A 02 February 2018
RESOLUTIONS - N/A 02 February 2018
MA - Memorandum and Articles 17 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
RESOLUTIONS - N/A 04 February 2016
MA - Memorandum and Articles 04 February 2016
AA - Annual Accounts 15 November 2015
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 21 October 2014
CH03 - Change of particulars for secretary 17 October 2014
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
MR01 - N/A 11 April 2014
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 09 December 2013
MEM/ARTS - N/A 09 December 2013
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AUD - Auditor's letter of resignation 13 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 September 2012
RESOLUTIONS - N/A 17 January 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
MEM/ARTS - N/A 07 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 13 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 12 October 2007
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 30 August 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 24 October 2005
RESOLUTIONS - N/A 12 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
MEM/ARTS - N/A 07 November 2003
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 17 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 19 October 1999
395 - Particulars of a mortgage or charge 20 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 09 November 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 05 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 06 November 1995
288 - N/A 02 October 1995
MEM/ARTS - N/A 07 April 1995
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 March 1995
1.4 - Notice of completion of voluntary arrangement 23 March 1995
PRE95 - N/A 01 January 1995
2.15 - Administrator's Abstract of receipts and payments 03 November 1994
2.15 - Administrator's Abstract of receipts and payments 03 November 1994
AA - Annual Accounts 07 October 1994
RESOLUTIONS - N/A 06 October 1994
MEM/ARTS - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 05 October 1994
363a - Annual Return 02 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
2.19 - Notice of discharge of Administration Order 16 February 1994
288 - N/A 16 February 1994
2.15 - Administrator's Abstract of receipts and payments 03 February 1994
1.1 - Report of meeting approving voluntary arrangement 26 January 1994
2.21 - Statement of Administrator's proposals 11 January 1994
288 - N/A 07 January 1994
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
2.7 - Administration Order 21 July 1993
2.6 - Notice of Administration Order 21 July 1993
288 - N/A 14 July 1993
395 - Particulars of a mortgage or charge 24 June 1993
288 - N/A 08 June 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
363s - Annual Return 11 May 1993
288 - N/A 21 February 1993
288 - N/A 12 February 1993
AA - Annual Accounts 02 February 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 02 November 1992
287 - Change in situation or address of Registered Office 13 May 1992
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 13 January 1992
395 - Particulars of a mortgage or charge 05 December 1991
363b - Annual Return 02 December 1991
363(287) - N/A 02 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
288 - N/A 20 November 1991
288 - N/A 16 September 1991
395 - Particulars of a mortgage or charge 13 December 1990
AA - Annual Accounts 25 October 1990
288 - N/A 25 October 1990
363 - Annual Return 25 October 1990
395 - Particulars of a mortgage or charge 12 September 1990
395 - Particulars of a mortgage or charge 12 September 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 07 June 1990
395 - Particulars of a mortgage or charge 06 June 1990
288 - N/A 12 March 1990
288 - N/A 22 January 1990
AA - Annual Accounts 02 August 1989
288 - N/A 02 August 1989
363 - Annual Return 02 August 1989
288 - N/A 19 June 1989
288 - N/A 28 March 1989
395 - Particulars of a mortgage or charge 10 November 1988
RESOLUTIONS - N/A 29 September 1988
AA - Annual Accounts 26 August 1988
363 - Annual Return 22 August 1988
288 - N/A 10 August 1988
395 - Particulars of a mortgage or charge 04 August 1988
395 - Particulars of a mortgage or charge 02 August 1988
288 - N/A 24 June 1988
288 - N/A 24 June 1988
363 - Annual Return 21 October 1987
288 - N/A 01 October 1987
AA - Annual Accounts 17 September 1987
395 - Particulars of a mortgage or charge 23 July 1987
AA - Annual Accounts 16 July 1987
288 - N/A 15 May 1987
287 - Change in situation or address of Registered Office 14 February 1987
288 - N/A 14 February 1987
REREG(U) - N/A 16 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1986
395 - Particulars of a mortgage or charge 09 December 1986
MISC - Miscellaneous document 19 March 1985
NEWINC - New incorporation documents 19 March 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Legal charge 01 February 2010 Outstanding

N/A

Legal charge 03 November 2008 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 19 November 1998 Fully Satisfied

N/A

Debenture 04 June 1993 Outstanding

N/A

Legal mortgage 25 March 1992 Outstanding

N/A

Legal mortgage 02 December 1991 Outstanding

N/A

Legal mortgage 07 November 1991 Outstanding

N/A

Legal mortgage 30 November 1990 Outstanding

N/A

Legal mortgage 05 September 1990 Outstanding

N/A

Legal charge 05 September 1990 Fully Satisfied

N/A

Legal mortgage 08 June 1990 Outstanding

N/A

Legal mortgage 04 June 1990 Outstanding

N/A

Legal mortgage 31 May 1990 Outstanding

N/A

Legal mortgage 02 November 1988 Outstanding

N/A

Legal charge 26 July 1988 Fully Satisfied

N/A

Legal mortgage 26 July 1988 Outstanding

N/A

Legal mortgage 10 July 1987 Outstanding

N/A

Legal charge 03 December 1986 Outstanding

N/A

Charge 11 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.