About

Registered Number: 03011755
Date of Incorporation: 19/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Sustainability Centre Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR

 

Earthworks Trust Ltd was registered on 19 January 1995 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 29 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Victoria 28 March 2013 - 1
HILLYER, Colin Richard 27 September 2018 - 1
JAMES, Ruth 18 June 2020 - 1
LANE, Jeffrey Davies 20 October 2016 - 1
ROLLINSON, Tony 24 September 2015 - 1
ATKINSON, George Edward 15 October 1996 06 February 1998 1
BURANAKUL, Eddy Natapon 06 February 2009 28 January 2011 1
CINIGLIO, Paul Andrew 28 September 2017 01 April 2019 1
COHEN, Anthony Joseph 07 January 2000 01 April 2019 1
GREENE, Eleanor Suzanne 26 May 2011 27 March 2013 1
HARLAND, Madeleine Theresa 07 April 1995 08 December 2000 1
HEASMAN, Nicholas Edwin John 13 August 2004 24 November 2011 1
HIBBERT, Frederick Alan, Professor 11 February 2000 28 September 2018 1
HUMPHRIES, Phillip Guy, Dr 26 May 2011 28 September 2017 1
LAMACRAFT, Barry 29 January 2015 18 June 2020 1
LETTS, John Campbell Bonner 18 January 2000 09 March 2001 1
MATERA, Marco 20 October 2016 26 January 2017 1
MURPHY, Peter John 09 December 2005 08 June 2007 1
O'SULLIVAN, Peter Terence 06 February 2009 22 March 2011 1
PARKINSON, David Terence Frederick 06 February 2009 08 October 2010 1
REES, Gareth, Professor 18 April 1995 01 January 2003 1
RENNIE, Iain James 11 February 2000 14 March 2008 1
RODGERS, Cheryl, Dr 30 May 2013 28 January 2016 1
RODGERS, Peter 15 December 1999 30 July 2010 1
STRAFFORD, Julia Mary Byng, Countess 24 October 1997 20 November 1998 1
TRUSCOTT, Robin Earle 24 October 1997 17 April 1998 1
WILLIAMS, Kelly Anne 31 March 2011 29 November 2012 1
WILLSON, David Michael 06 February 2009 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
PLOWRIGHT, Terena Marian 22 November 2002 28 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 19 September 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
PSC08 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
CS01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 02 November 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 17 August 2016
TM01 - Termination of appointment of director 01 July 2016
MR04 - N/A 23 March 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 27 November 2015
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 10 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
TM01 - Termination of appointment of director 21 December 2011
CH01 - Change of particulars for director 17 October 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
CH01 - Change of particulars for director 13 June 2011
AA01 - Change of accounting reference date 27 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 15 May 2011
TM01 - Termination of appointment of director 15 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
CH01 - Change of particulars for director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363s - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 14 July 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 07 March 2007
363s - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 13 March 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 08 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 31 January 2001
225 - Change of Accounting Reference Date 18 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
RESOLUTIONS - N/A 27 January 2000
MEM/ARTS - N/A 27 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 26 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
363s - Annual Return 10 February 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
RESOLUTIONS - N/A 19 November 1997
AA - Annual Accounts 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
363s - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 13 December 1996
363s - Annual Return 07 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
MEM/ARTS - N/A 13 October 1995
CERTNM - Change of name certificate 12 October 1995
288 - N/A 03 October 1995
287 - Change in situation or address of Registered Office 25 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
288 - N/A 14 August 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
NEWINC - New incorporation documents 19 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2006 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.