About

Registered Number: 02946630
Date of Incorporation: 08/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 190 Bedford Road, Rushden, NN10 0SB,

 

Established in 1994, Northamptonshire Gardens Trust are based in Rushden, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bond, David Matthew, Rev, Burt, Jennifer Kay, Conlon, Rodney Frederick Barker, Gillett, Isabella Law, Bailey, Bruce Anthony, Bense, Clare Elizabeth, Bond, Rita Marjorie, Dashwood, Robert Henry Nevile, Dashwood, Ruth Mary, Groves, Sue, Leach, Sheila Marjorie, Lindsay, David Alexander, Mckay, Peter Holtby, Pearson, Norma, Saunders Watson, Georgina Eizabeth Laetitia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, David Matthew, Rev 05 December 2000 - 1
BURT, Jennifer Kay 08 July 1994 - 1
CONLON, Rodney Frederick Barker 16 October 1997 - 1
GILLETT, Isabella Law 17 October 2001 - 1
BAILEY, Bruce Anthony 13 February 1995 18 October 2000 1
BENSE, Clare Elizabeth 20 October 1999 31 July 2007 1
BOND, Rita Marjorie 05 December 2000 10 April 2007 1
DASHWOOD, Robert Henry Nevile 27 April 1995 16 October 1998 1
DASHWOOD, Ruth Mary 16 October 1997 16 October 1997 1
GROVES, Sue 17 October 2001 30 September 2002 1
LEACH, Sheila Marjorie 13 February 1995 17 October 2001 1
LINDSAY, David Alexander 10 July 1995 05 September 1999 1
MCKAY, Peter Holtby 08 July 1994 18 October 2000 1
PEARSON, Norma 13 February 1995 01 February 2020 1
SAUNDERS WATSON, Georgina Eizabeth Laetitia 13 February 1995 17 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 08 July 2020
AD01 - Change of registered office address 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
225 - Change of Accounting Reference Date 10 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 01 May 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 16 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 11 June 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
363s - Annual Return 11 August 1997
RESOLUTIONS - N/A 15 December 1996
AA - Annual Accounts 15 December 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 05 December 1995
363b - Annual Return 26 October 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.