About

Registered Number: 03867526
Date of Incorporation: 28/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Redlake Trading Estate, Redlake Trading Estate, Bittaford, Devon, PL21 0EZ,

 

The Eddystone Trust was established in 1999. We don't currently know the number of employees at the business. This business has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCEY, Justine Anne 27 April 2013 - 1
BAINBRIDGE, Katherine Mary 20 January 2009 14 March 2014 1
EVANS, Andrew Mark 25 June 2002 11 April 2013 1
FOCONE, Justine Helen 05 December 2014 01 November 2016 1
HARGREAVES, Annie 26 April 2013 01 December 2013 1
LARKIN, Peter John, Reverend Canon 28 October 1999 07 December 2012 1
LEWIS, Erica Frances Sealy 20 January 2009 13 September 2013 1
MICHIE, Jane Elisabeth 05 December 2014 15 July 2019 1
SEARLE, Freya Jane 20 January 2009 03 August 2019 1
SMALE, Daniel 28 November 2016 01 July 2019 1
STANSFIELD, Denise 21 June 2001 25 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Margaret Mary 25 September 2008 - 1
MC CONNELL, John Richard 21 July 2005 30 September 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
CC04 - Statement of companies objects 22 June 2020
MA - Memorandum and Articles 22 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CH03 - Change of particulars for secretary 29 October 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 07 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 October 2017
TM01 - Termination of appointment of director 12 July 2017
AD01 - Change of registered office address 15 March 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 18 December 2010
AP01 - Appointment of director 18 December 2010
AP01 - Appointment of director 18 December 2010
AP01 - Appointment of director 18 December 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 04 October 2003
CERTNM - Change of name certificate 12 August 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 08 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 January 2001
363s - Annual Return 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
AA - Annual Accounts 19 July 2000
225 - Change of Accounting Reference Date 15 March 2000
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.