About

Registered Number: 01672106
Date of Incorporation: 15/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Kelmarsh Hall, Kelmarsh, Northampton, Northamptonshire, NN6 9LY

 

Established in 1982, The Kelmarsh Trust are based in Northampton in Northamptonshire. We don't know the number of employees at this business. The current directors of this organisation are listed as Denton, Lesley Ann, Brocklehurst, Caroline Cordelia Ridley, King, Richard, Lancaster, James David, Perry, Edward, Wright, Cynthia Rosemary, Atkinson, James Roy, Bargery, Bruno Philip Robert, Cadogan, Gerald, Champion De Crespign, Alexander Frank Stephen Victor, Greville-heygate, Charles Lovett, Greville-heygate, David Arden, Herrmann, Luke, Professor, Johnson, Robin Anthony, Lancaster, Cicely Valencia, Lancaster, John, Dr, Miller, James Percy, Murray, Alastair Stuart, Parsons, Anne Constance, Lady, Watson, Rachel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, Caroline Cordelia Ridley 26 September 2018 - 1
KING, Richard 16 April 2019 - 1
LANCASTER, James David 01 September 2018 - 1
ATKINSON, James Roy N/A 29 December 1992 1
BARGERY, Bruno Philip Robert 01 September 2016 31 December 2018 1
CADOGAN, Gerald 19 June 2003 26 January 2015 1
CHAMPION DE CRESPIGN, Alexander Frank Stephen Victor N/A 06 April 2015 1
GREVILLE-HEYGATE, Charles Lovett N/A 06 April 2015 1
GREVILLE-HEYGATE, David Arden N/A 15 December 1998 1
HERRMANN, Luke, Professor 30 November 2000 11 April 2002 1
JOHNSON, Robin Anthony 16 December 2010 01 December 2015 1
LANCASTER, Cicely Valencia N/A 29 November 1997 1
LANCASTER, John, Dr 24 November 1998 06 April 2015 1
MILLER, James Percy 17 May 2011 03 July 2014 1
MURRAY, Alastair Stuart N/A 13 October 1993 1
PARSONS, Anne Constance, Lady 03 December 2009 06 April 2015 1
WATSON, Rachel 30 November 2000 11 April 2002 1
Secretary Name Appointed Resigned Total Appointments
DENTON, Lesley Ann 30 April 2008 - 1
PERRY, Edward 03 May 2000 07 January 2005 1
WRIGHT, Cynthia Rosemary N/A 20 April 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 22 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 26 October 2018
AP01 - Appointment of director 26 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 October 2017
RESOLUTIONS - N/A 21 June 2017
MA - Memorandum and Articles 21 June 2017
AP01 - Appointment of director 19 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 23 August 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 10 November 2010
AP01 - Appointment of director 31 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 13 November 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 17 October 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 24 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 20 October 2000
CERTNM - Change of name certificate 09 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 26 October 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 21 October 1994
363s - Annual Return 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
AA - Annual Accounts 22 December 1993
287 - Change in situation or address of Registered Office 18 June 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 15 January 1993
363b - Annual Return 07 November 1991
AA - Annual Accounts 25 October 1991
RESOLUTIONS - N/A 18 January 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
CERTNM - Change of name certificate 12 January 1990
CERTNM - Change of name certificate 12 January 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
288 - N/A 08 September 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 04 December 1987
AUD - Auditor's letter of resignation 26 October 1987
288 - N/A 16 October 1987
288 - N/A 16 October 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 11 October 1986
GAZ(U) - N/A 11 October 1986
NEWINC - New incorporation documents 15 October 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.