About

Registered Number: 04118651
Date of Incorporation: 01/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Stotfold Mill, Mill Lane, Stotfold, Hertfordshire, SG5 4NU

 

Established in 2000, Stotfold Mill Preservation Trust are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Clarey, Patrick, Balderstone, Kevin, Clarey, Patrick, Harvey, Mike, Saunders, John Alfred George, Wake, Mark, Ray, Thomas William, Street, John, Tasker, Robin, Foskett, Christopher John, Hyde, John Merrill, Kilby, Raymond Paul, Parsons, Calvin Paul, Pateman, Mary Lucienne, Pearson, Donald Walter, Radford, Phillip, Radford, Trevor Phillip, Redwood, Paul Graham, Smith, Christine Anne, Street, John, Tasker, Lorelie, Thomas, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDERSTONE, Kevin 19 January 2006 - 1
CLAREY, Patrick 28 July 2009 - 1
HARVEY, Mike 03 May 2018 - 1
SAUNDERS, John Alfred George 31 August 2004 - 1
WAKE, Mark 30 March 2017 - 1
FOSKETT, Christopher John 19 January 2006 01 January 2012 1
HYDE, John Merrill 31 August 2004 03 March 2018 1
KILBY, Raymond Paul 28 July 2009 28 May 2015 1
PARSONS, Calvin Paul 31 August 2004 29 June 2006 1
PATEMAN, Mary Lucienne 22 November 2004 19 January 2006 1
PEARSON, Donald Walter 20 August 2008 28 April 2010 1
RADFORD, Phillip 26 September 2006 28 May 2015 1
RADFORD, Trevor Phillip 31 August 2004 22 January 2009 1
REDWOOD, Paul Graham 19 January 2006 23 August 2010 1
SMITH, Christine Anne 19 January 2006 05 April 2018 1
STREET, John 19 January 2006 18 February 2016 1
TASKER, Lorelie 01 December 2000 25 November 2004 1
THOMAS, Michael 31 August 2004 19 January 2006 1
Secretary Name Appointed Resigned Total Appointments
CLAREY, Patrick 25 February 2016 - 1
RAY, Thomas William 14 April 2011 31 December 2013 1
STREET, John 16 January 2014 18 February 2016 1
TASKER, Robin 01 December 2000 19 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 15 September 2017
AP01 - Appointment of director 08 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 26 April 2016
AP03 - Appointment of secretary 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 26 June 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 September 2014
RESOLUTIONS - N/A 03 September 2014
MA - Memorandum and Articles 22 July 2014
AP03 - Appointment of secretary 19 January 2014
TM01 - Termination of appointment of director 19 January 2014
TM02 - Termination of appointment of secretary 19 January 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 September 2011
AP03 - Appointment of secretary 31 August 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
225 - Change of Accounting Reference Date 16 September 2009
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 27 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
MEM/ARTS - N/A 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 28 January 2005
RESOLUTIONS - N/A 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 12 February 2003
363s - Annual Return 09 January 2002
225 - Change of Accounting Reference Date 12 November 2001
RESOLUTIONS - N/A 24 April 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.