About

Registered Number: 03131968
Date of Incorporation: 29/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 75 Dunstable Road, Redbourn, Hertfordshire, AL3 7PP

 

Established in 1995, Redbourn Recreation Centre & Playing Fields Trust are based in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The business has 28 directors listed as Morton, Michael Thomas, Evans, Richard, Morton, Michael Thomas, Reilly, Jeremy Paul, Thomas, Juliet, Abson, Elaine, Allen, Eric Peter, Barge, Deana, Barge, Phillip James, Beere, Sarah, Carney, Christopher Jason, Crosti, Deborah, Finigan, Paul, Fisher, Daphne Mary, Grundy, Charles, Longbottom, Graham Paul, Maynard, Maria Bridget, O'donovan, Christopher Colin, O'donovan, Colin Christopher, Rathbone, John Steven, Rigarlsford, Adam, Rimmer, Michael Stuart, Robinson, Barbara Denise, Sands, Paul, Smyth, Lorraine, Stent, Ronald James, Stewart, Brett, Taylor, Mary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Richard 18 October 2016 - 1
MORTON, Michael Thomas 28 November 2012 - 1
REILLY, Jeremy Paul 23 October 2019 - 1
THOMAS, Juliet 01 November 2017 - 1
ABSON, Elaine 18 October 2016 07 November 2018 1
ALLEN, Eric Peter 23 January 1996 23 January 1997 1
BARGE, Deana 08 July 2008 18 September 2013 1
BARGE, Phillip James 23 January 1996 15 April 1998 1
BEERE, Sarah 08 July 2008 28 November 2013 1
CARNEY, Christopher Jason 01 February 2010 18 February 2011 1
CROSTI, Deborah 18 August 2004 25 May 2005 1
FINIGAN, Paul 29 November 1995 19 June 2002 1
FISHER, Daphne Mary 18 February 2004 19 October 2005 1
GRUNDY, Charles 18 January 2006 12 July 2006 1
LONGBOTTOM, Graham Paul 19 December 2001 17 March 2004 1
MAYNARD, Maria Bridget 20 May 1998 20 May 2000 1
O'DONOVAN, Christopher Colin 01 April 2010 31 August 2011 1
O'DONOVAN, Colin Christopher 11 July 2006 14 July 2007 1
RATHBONE, John Steven 21 July 2004 06 July 2006 1
RIGARLSFORD, Adam 30 November 2011 22 October 2014 1
RIMMER, Michael Stuart 18 October 2016 10 November 2018 1
ROBINSON, Barbara Denise 29 November 1995 15 October 2003 1
SANDS, Paul 04 November 2009 31 August 2011 1
SMYTH, Lorraine 01 November 2017 10 July 2019 1
STENT, Ronald James 17 July 2002 14 April 2003 1
STEWART, Brett 18 January 2006 02 December 2008 1
TAYLOR, Mary Elizabeth 15 June 2005 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Michael Thomas 22 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 24 December 2018
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AP03 - Appointment of secretary 30 December 2015
CH01 - Change of particulars for director 30 December 2015
TM01 - Termination of appointment of director 30 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
288b - Notice of resignation of directors or secretaries 11 January 2009
288b - Notice of resignation of directors or secretaries 11 January 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 26 June 2007
MEM/ARTS - N/A 21 May 2007
CERTNM - Change of name certificate 08 May 2007
363a - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
363s - Annual Return 19 December 1996
287 - Change in situation or address of Registered Office 09 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1996
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.