About

Registered Number: 03556721
Date of Incorporation: 01/05/1998 (26 years ago)
Company Status: Active
Registered Address: Romsey Mill, Hemingford Road, Cambridge, Cambridgeshire, CB1 3BZ

 

Having been setup in 1998, Romsey Mill Trust have registered office in Cambridgeshire, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 24 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Cara Louise 23 January 2019 - 1
PHIPPS, Timothy Geoffrey Cornelius 02 February 2006 - 1
SAUNDERS, Marion 13 October 2011 - 1
SINGLE, Angela Jenny 06 December 2017 - 1
TAYLOR, Nigel 09 October 2013 - 1
TAYLOR, Stewart, Rev 01 May 1998 - 1
BARDEN, Robin 15 September 2002 01 September 2003 1
BOOKER, Michael Paul Montague, Rev 01 May 1998 24 February 2005 1
CANESSA, Jonathan 20 May 2004 29 September 2005 1
FLETCHER, Jason Whitaker 04 December 2003 25 January 2010 1
FYTCHE, Jennifer Ruth 01 May 1998 07 April 2000 1
GARNER, Julian Peter 01 May 1998 05 July 2007 1
HEMMERDINGER, Tracey Michelle 01 May 1998 14 July 1999 1
MARSHALL, John 01 May 1998 24 February 2005 1
MCLACHAN, Charles Alastair 15 July 1999 21 August 2000 1
PHIPPS, Celia Helen 01 May 1998 20 May 2004 1
REED, Hannah Ruth 01 May 1998 01 February 1999 1
SANDERSON, Zoe Helen Victoria 01 December 2005 13 March 2008 1
SCHUSTER - BEESLEY, Vera Alma 10 July 2009 18 November 2015 1
STUBBINGS, Teresa Jane 23 February 2002 05 October 2006 1
TOSTEVIN, Susan Joyce 01 May 1998 05 July 2007 1
WILLIS, Eleanor Christine 10 November 2006 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Neil 04 September 2006 - 1
ROSE, Christopher John 01 May 1998 30 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 11 October 2017
AP01 - Appointment of director 30 May 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 27 October 2014
MISC - Miscellaneous document 02 April 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 05 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 22 October 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 30 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 20 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 26 October 1999
225 - Change of Accounting Reference Date 17 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 12 May 1999
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.