About

Registered Number: 08621335
Date of Incorporation: 23/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Exchange House, High Street, Newport, NP20 1AA,

 

Having been setup in 2013, Pobl Trust has its registered office in Newport, it's status is listed as "Active". The current directors of the business are listed as Pinney, Lisa, Agland, Matthew, Cadwallader, Thomas, Cody, Natasha, Dunn, Donna, Mills, Victoria, Thomas, Alison, Thomas, Lucie, Healey, Tracey, Oliver, Karen Angela Penhorwood, Williams, Michael Alan Hewlett, Brinkworth, Vera, Button, John Haddon, Callaghan, Sian, Kennedy, George Valentine, Nielsen, Eileen, Pierce, Anthony, Rt. Rev., Thorne, Margaret Edith, Tobias, Gwyndaf, Vye, Andrew, Weller, Catherine Ann. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGLAND, Matthew 23 June 2020 - 1
CADWALLADER, Thomas 19 March 2020 - 1
CODY, Natasha 30 April 2018 - 1
DUNN, Donna 14 July 2020 - 1
MILLS, Victoria 23 June 2020 - 1
THOMAS, Alison 14 July 2020 - 1
THOMAS, Lucie 23 June 2020 - 1
BRINKWORTH, Vera 19 March 2019 19 March 2020 1
BUTTON, John Haddon 23 July 2013 04 September 2017 1
CALLAGHAN, Sian 10 July 2018 19 March 2020 1
KENNEDY, George Valentine 23 July 2013 03 January 2019 1
NIELSEN, Eileen 23 July 2013 19 March 2020 1
PIERCE, Anthony, Rt. Rev. 17 May 2016 16 March 2018 1
THORNE, Margaret Edith 23 July 2013 10 July 2018 1
TOBIAS, Gwyndaf 19 March 2019 19 March 2020 1
VYE, Andrew 10 July 2018 01 April 2019 1
WELLER, Catherine Ann 01 April 2019 23 June 2020 1
Secretary Name Appointed Resigned Total Appointments
PINNEY, Lisa 04 September 2017 - 1
HEALEY, Tracey 01 April 2016 01 September 2017 1
OLIVER, Karen Angela Penhorwood 23 July 2013 31 May 2014 1
WILLIAMS, Michael Alan Hewlett 01 June 2014 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AD01 - Change of registered office address 18 June 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP03 - Appointment of secretary 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
RESOLUTIONS - N/A 10 July 2018
MISC - Miscellaneous document 10 July 2018
CONNOT - N/A 10 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 01 August 2016
AP03 - Appointment of secretary 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 05 May 2015
AA01 - Change of accounting reference date 24 April 2015
AP03 - Appointment of secretary 20 August 2014
AR01 - Annual Return 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
CERTNM - Change of name certificate 14 August 2014
MISC - Miscellaneous document 14 August 2014
CONNOT - N/A 14 August 2014
RESOLUTIONS - N/A 05 August 2014
CC04 - Statement of companies objects 05 August 2014
MEM/ARTS - N/A 05 August 2014
AP01 - Appointment of director 18 July 2014
NEWINC - New incorporation documents 23 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.