About

Registered Number: 04726591
Date of Incorporation: 08/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Handsel House Walden Close, Great Totham, Maldon, CM9 8UJ,

 

Established in 2003, Thames Sailing Barge Trust has its registered office in Maldon. Currently we aren't aware of the number of employees at the this organisation. The companies directors are Gibson, David Allen, Baines, Penelope Joan, Moore, Gerald Christopher, Nolan, Michael, Perkins, David, Shepherd, Lee, Thorburn, James Logan, Boss, John Peter, Boss, Patricia Grace, Butler, Gary Melvyn, Chatfield, Philip Dennis, Dawson, Brian Robert, Dawson, Jane Francis, Jones, Gareth, Newlyn, Roger, O'sullivan, Terry, Phillips, Martin Hugh, Thornburn, James Logan, Wilson, Adam Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Penelope Joan 25 July 2019 - 1
MOORE, Gerald Christopher 25 July 2019 - 1
NOLAN, Michael 25 July 2019 - 1
PERKINS, David 25 July 2019 - 1
SHEPHERD, Lee 25 July 2019 - 1
BOSS, John Peter 08 April 2003 14 July 2008 1
BOSS, Patricia Grace 21 September 2004 14 July 2008 1
BUTLER, Gary Melvyn 01 April 2008 27 November 2010 1
CHATFIELD, Philip Dennis 21 September 2004 28 October 2006 1
DAWSON, Brian Robert 08 April 2003 25 July 2019 1
DAWSON, Jane Francis 21 September 2004 01 April 2008 1
JONES, Gareth 04 February 2012 25 July 2019 1
NEWLYN, Roger 02 February 2010 10 January 2019 1
O'SULLIVAN, Terry 21 September 2004 28 November 2009 1
PHILLIPS, Martin Hugh 08 April 2003 17 April 2008 1
THORNBURN, James Logan 21 September 2004 28 November 2009 1
WILSON, Adam Peter 21 September 2004 28 October 2006 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, David Allen 06 January 2020 - 1
THORBURN, James Logan 08 April 2003 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 February 2020
AP03 - Appointment of secretary 16 January 2020
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AD01 - Change of registered office address 02 August 2019
MR01 - N/A 17 July 2019
AAMD - Amended Accounts 08 May 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 13 April 2015
AAMD - Amended Accounts 09 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 29 December 2009
AA01 - Change of accounting reference date 02 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 21 October 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 April 2004
RESOLUTIONS - N/A 08 April 2004
MEM/ARTS - N/A 08 April 2004
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.