About

Registered Number: 01083105
Date of Incorporation: 22/11/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA

 

The National Trust (Enterprises) Ltd was founded on 22 November 1972 and are based in Swindon in Wiltshire. The current directors of The National Trust (Enterprises) Ltd are Boniface, Paul, Bennett, James Hywel, Moore, Timothy Roger William, Parker, Timothy Charles, Pickford, Sharon, Andrews, Stephen, Butler, Timothy John, Jones, Simon Richard, Bollom, Ian Richard, Copestake, Andrew Paul, Dixon, Anne, Jordan, Jacqueline Emily, Mcgrady, Hilary, Mullin, Clare Elizabeth, Parker, Timothy Charles, Roberts, Anne Clark, Sekers, David Nicholas Oliver, Staniforth, Sarah Elizabeth, Stephenson, John Stanfield, Taylor, Michael Bowes, Wigmore, Andrew George Alexander, Wilkinson, Susan Linda. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James Hywel 24 May 2017 - 1
MOORE, Timothy Roger William 01 July 2015 - 1
PARKER, Timothy Charles 01 January 2019 - 1
PICKFORD, Sharon 28 November 2018 - 1
BOLLOM, Ian Richard N/A 08 October 1998 1
COPESTAKE, Andrew Paul 18 May 1998 24 June 2014 1
DIXON, Anne 04 December 2001 31 January 2007 1
JORDAN, Jacqueline Emily 16 October 2014 28 November 2018 1
MCGRADY, Hilary 12 May 2014 28 November 2018 1
MULLIN, Clare Elizabeth 06 June 2011 25 July 2014 1
PARKER, Timothy Charles 12 May 2014 15 July 2015 1
ROBERTS, Anne Clark N/A 22 February 1994 1
SEKERS, David Nicholas Oliver 08 October 1998 31 October 2001 1
STANIFORTH, Sarah Elizabeth 11 January 2006 30 June 2014 1
STEPHENSON, John Stanfield N/A 19 July 1999 1
TAYLOR, Michael Bowes N/A 23 May 2001 1
WIGMORE, Andrew George Alexander 18 March 2004 01 September 2008 1
WILKINSON, Susan Linda 18 June 2008 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BONIFACE, Paul 18 October 2018 - 1
ANDREWS, Stephen 22 February 1995 24 July 2002 1
BUTLER, Timothy John 24 July 2002 17 October 2018 1
JONES, Simon Richard N/A 14 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 August 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
RESOLUTIONS - N/A 12 December 2018
MA - Memorandum and Articles 12 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 31 October 2018
AP03 - Appointment of secretary 31 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 16 August 2018
MR04 - N/A 19 October 2017
MR01 - N/A 18 October 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 13 July 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 21 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 15 August 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
RESOLUTIONS - N/A 23 February 2010
CC04 - Statement of companies objects 23 February 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 26 September 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 09 May 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 04 July 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 22 July 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
AA - Annual Accounts 30 November 1998
363s - Annual Return 24 September 1998
AUD - Auditor's letter of resignation 26 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 April 1996
RESOLUTIONS - N/A 27 September 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 September 1995
288 - N/A 13 March 1995
AAMD - Amended Accounts 12 December 1994
AA - Annual Accounts 14 November 1994
363s - Annual Return 28 September 1994
288 - N/A 27 July 1994
288 - N/A 14 January 1994
363x - Annual Return 08 September 1993
AA - Annual Accounts 08 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1993
AA - Annual Accounts 16 September 1992
363x - Annual Return 16 September 1992
288 - N/A 21 April 1992
288 - N/A 02 March 1992
288 - N/A 21 February 1992
288 - N/A 16 February 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 05 September 1991
287 - Change in situation or address of Registered Office 01 July 1991
288 - N/A 01 July 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 24 October 1986
MEM/ARTS - N/A 29 June 1973
NEWINC - New incorporation documents 22 November 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Deed of novation/debenture 10TH june 1998 03 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.