About

Registered Number: 04365550
Date of Incorporation: 01/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bradwell Marina, Waterside, Bradwell On Sea, Essex, CM0 7RB

 

The Cirdan Sailing Trust (Incorporating the Faramir Trust) Ltd was founded on 01 February 2002 with its registered office in Bradwell On Sea, Essex, it's status at Companies House is "Active". There are 20 directors listed as Ward, Richard Peter Clifford, Anderson, Charles Gordon Frank, Cole, David, Courtauld, Sarah, Douglas Hughes, Jonathan Peter, Hodgkinson, Roger Edward, Jackson, Michael Clive, Dr, King, Alison Joy, Lee, Demus Hercules, Sainsbury, Brian Christopher, Weil, Jonathan Francis, Wraw, Gillian Elizabeth, Richards, Derek Pointon, Broad, William Mark, Broad, William Ernest Lionel, The Reverend, Courtauld, Augustine Christopher Caradoc, The Reverend, Kingsley, Christopher James Charles, Richards, Derek Pointon, Smithson, Alan, The Rt Revd, Steel, Andrew Hugh for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Charles Gordon Frank 22 September 2006 - 1
COLE, David 23 March 2007 - 1
COURTAULD, Sarah 07 February 2014 - 1
DOUGLAS HUGHES, Jonathan Peter 07 May 2005 - 1
HODGKINSON, Roger Edward 01 February 2002 - 1
JACKSON, Michael Clive, Dr 23 August 2018 - 1
KING, Alison Joy 01 February 2002 - 1
LEE, Demus Hercules 12 May 2007 - 1
SAINSBURY, Brian Christopher 25 November 2005 - 1
WEIL, Jonathan Francis 07 February 2014 - 1
WRAW, Gillian Elizabeth 08 March 2019 - 1
BROAD, William Mark 01 February 2002 12 May 2007 1
BROAD, William Ernest Lionel, The Reverend 01 February 2002 24 November 2006 1
COURTAULD, Augustine Christopher Caradoc, The Reverend 01 February 2002 11 January 2014 1
KINGSLEY, Christopher James Charles 07 February 2014 05 August 2015 1
RICHARDS, Derek Pointon 07 May 2005 08 September 2013 1
SMITHSON, Alan, The Rt Revd 01 February 2002 24 November 2006 1
STEEL, Andrew Hugh 01 February 2002 07 May 2005 1
Secretary Name Appointed Resigned Total Appointments
WARD, Richard Peter Clifford 07 February 2014 - 1
RICHARDS, Derek Pointon 01 February 2002 21 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 05 September 2018
PSC08 - N/A 21 July 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 16 March 2018
PSC07 - N/A 16 March 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 10 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 10 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 08 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 11 September 2003
225 - Change of Accounting Reference Date 08 March 2003
363s - Annual Return 18 February 2003
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 June 2007 Outstanding

N/A

Mortgage 06 January 2006 Outstanding

N/A

Bill of sale 17 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.