About

Registered Number: 03618736
Date of Incorporation: 14/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BJ

 

Established in 1998, The Nfu Mutual Charitable Trust has its registered office in Warwickshire, it's status is listed as "Active". This organisation has 35 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERS, Minette Bridget 19 June 2018 - 1
DAVIES, John Rhys 19 June 2018 - 1
FERGUSON, William Alexander Ivor 19 June 2018 - 1
KENNEDY, Harriet Christine, Dr 22 June 2016 - 1
MCCORNICK, Andrew 21 June 2017 - 1
RAYMOND, Meurig David 25 June 2014 - 1
BAILEY, Edmund Seymour 16 June 2010 25 June 2014 1
BELL, Stanley Barclay 22 June 2016 18 June 2018 1
BENNETT, Timothy Mark 26 February 2004 28 June 2006 1
BOWIE, Walter Allan 24 June 2015 21 June 2017 1
BUTLER, Richard Charles 01 August 2009 31 December 2017 1
CARTER, Richard John, Jp 01 June 2000 31 December 2008 1
CURRY, Donald Thomas Younger, Lord 19 November 2003 31 December 2017 1
DAVIES, David Arthur Stephen 28 June 2006 22 May 2010 1
EVANS, Alun 04 January 1999 31 December 2008 1
FUREY, James Graham 25 June 2008 20 May 2010 1
GILL, Arthur Benjamin Norman, Sir 04 January 1999 20 February 2004 1
GILLILAND, John William David 14 May 2003 19 May 2004 1
HUGHES, William Peredur 14 May 2003 28 June 2006 1
JAMES, Stephen John Llewellyn 25 June 2014 18 June 2018 1
KENDALL, Peter Ashley 28 June 2006 25 June 2014 1
KINNAIRD, John 14 May 2003 21 March 2007 1
LAMPITT, John Leolin 04 January 1999 01 August 2009 1
MARSHALL, Ian James 25 June 2014 22 June 2016 1
MCLAREN, James Crawford 14 May 2007 22 June 2011 1
MILLER, Nigel Alexander 22 June 2011 24 June 2015 1
NORMAN, James Harvey 04 January 1999 14 May 2003 1
PERCY, Charles Richard 01 March 2009 27 November 2019 1
ROWE, Thomas Douglas 05 March 2002 02 May 2003 1
SHARKEY, Kenneth James 28 June 2006 25 June 2008 1
SINCLAIR, Harold John 20 June 2012 25 June 2014 1
THOMPSON, John Alexander 16 June 2010 20 June 2012 1
TWEED, Campbell Wilson 19 May 2004 28 June 2006 1
YOUNG, Andrew Skinner 14 August 1998 23 January 2002 1
Secretary Name Appointed Resigned Total Appointments
COOPER, William Edward 14 August 1998 23 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 25 June 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 27 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 09 July 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 27 May 2005
363a - Annual Return 17 September 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
RESOLUTIONS - N/A 19 December 2003
MEM/ARTS - N/A 19 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
363a - Annual Return 26 August 2003
AA - Annual Accounts 28 July 2003
AUD - Auditor's letter of resignation 13 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
363a - Annual Return 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
RESOLUTIONS - N/A 21 November 2001
MEM/ARTS - N/A 21 November 2001
363a - Annual Return 17 August 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363a - Annual Return 11 September 2000
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
363a - Annual Return 09 September 1999
225 - Change of Accounting Reference Date 19 May 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
RESOLUTIONS - N/A 31 December 1998
MEM/ARTS - N/A 31 December 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.