About

Registered Number: 02502427
Date of Incorporation: 16/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Magdalen Project Magdalen Farm, Winsham, Chard, Somerset, TA20 4PA

 

Based in Chard, Somerset, The Magdalen Environmental Trust was founded on 16 May 1990, it has a status of "Active". Darch, Peter Brabham, Gleadell, Sarah Helen, Shearer, Robert John, Spence, Gill, Barnes, David, Dr, Batt, Stephen Robert, Brissett, Leslie Bryan, Coppinger, Janet, Dolley, Janice, Dorse, Julian, Duffell, Ros Cliffe, Howman, Nicholas Traill, Loasby, Timothy, Murrell, Rebecca Louise, Sander-jackson, Paul, Smith, Anthony George, Stokes, Hazel, Turner, Nicholas, Willy, Tessa are listed as directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARCH, Peter Brabham 06 April 2009 - 1
GLEADELL, Sarah Helen 10 May 2017 - 1
SHEARER, Robert John 06 April 2009 - 1
SPENCE, Gill 05 March 2010 - 1
BARNES, David, Dr 01 September 2002 08 December 2008 1
BATT, Stephen Robert 26 July 1999 12 January 2000 1
BRISSETT, Leslie Bryan 26 July 1999 30 June 2000 1
COPPINGER, Janet 07 June 1999 31 December 2001 1
DOLLEY, Janice N/A 20 March 2001 1
DORSE, Julian 01 September 2002 03 December 2007 1
DUFFELL, Ros Cliffe 01 September 2002 28 February 2004 1
HOWMAN, Nicholas Traill 14 July 2008 05 October 2009 1
LOASBY, Timothy 06 April 2009 01 January 2013 1
MURRELL, Rebecca Louise 04 September 2006 05 October 2009 1
SANDER-JACKSON, Paul 08 April 2002 31 March 2003 1
SMITH, Anthony George 04 October 2004 08 December 2008 1
STOKES, Hazel 09 December 2011 07 July 2018 1
TURNER, Nicholas 13 August 2015 10 May 2017 1
WILLY, Tessa 04 September 2006 04 January 2010 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 May 2014
MISC - Miscellaneous document 03 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AUD - Auditor's letter of resignation 07 February 2013
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 02 July 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 12 October 2011
CERTNM - Change of name certificate 19 July 2011
MISC - Miscellaneous document 19 July 2011
RESOLUTIONS - N/A 08 July 2011
AR01 - Annual Return 07 June 2011
CONNOT - N/A 20 May 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 28 July 2010
AA01 - Change of accounting reference date 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 09 February 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 June 2008
353 - Register of members 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 25 February 2008
395 - Particulars of a mortgage or charge 11 July 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 07 March 2006
287 - Change in situation or address of Registered Office 05 December 2005
AUD - Auditor's letter of resignation 07 October 2005
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 25 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 07 July 2003
AAMD - Amended Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
AA - Annual Accounts 08 June 2003
395 - Particulars of a mortgage or charge 26 October 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 28 May 1999
287 - Change in situation or address of Registered Office 08 February 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 16 June 1998
288b - Notice of resignation of directors or secretaries 03 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 19 August 1996
288 - N/A 25 June 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 19 May 1994
288 - N/A 22 November 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 18 April 1993
287 - Change in situation or address of Registered Office 15 October 1992
288 - N/A 30 September 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 17 September 1991
RESOLUTIONS - N/A 06 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1991
287 - Change in situation or address of Registered Office 31 August 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
RESOLUTIONS - N/A 28 June 1990
CERTNM - Change of name certificate 27 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
288 - N/A 05 June 1990
NEWINC - New incorporation documents 16 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 June 2007 Outstanding

N/A

Mortgage 21 April 2005 Outstanding

N/A

Legal charge 11 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.