About

Registered Number: 04430825
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS,

 

The Shallowford Trust was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has 17 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Sue 16 June 2012 - 1
HUNTER, Malcolm Fraser 20 March 2015 - 1
MUSGRAVE, Robert George 03 May 2002 - 1
WALKER, Andrew Robert Heron 14 May 2018 - 1
BIRD, Rosemary Elizabeth 03 May 2002 10 January 2010 1
BODDINGTON, Peter 04 August 2007 31 October 2014 1
BRAUND, Elizabeth Margaret 03 May 2002 20 May 2013 1
DANIEL, Edgar 04 August 2007 30 January 2012 1
DAVIES, David Gordon 20 March 2015 11 June 2017 1
DOBLE, Jonathan Hugh, Reverend 30 May 2014 01 October 2016 1
RUFFER, Jonathan Garnier 03 May 2002 01 November 2011 1
THOMPSON, Anthony 04 August 2007 14 January 2017 1
URSELL, David John, Rev 03 May 2002 11 June 2016 1
VINEY, Nicholas Morton 03 May 2002 28 November 2006 1
Secretary Name Appointed Resigned Total Appointments
MCDADE, Julia 12 March 2019 - 1
SANDELS, Deborah 30 May 2015 12 March 2019 1
WILLIAMS, Hugh Martyn 03 May 2002 30 May 2015 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 22 May 2019
AP03 - Appointment of secretary 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AD01 - Change of registered office address 08 May 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 09 October 2012
CH01 - Change of particulars for director 17 July 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 December 2010
MEM/ARTS - N/A 11 May 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CERTNM - Change of name certificate 04 May 2010
CONNOT - N/A 04 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 07 December 2004
RESOLUTIONS - N/A 19 August 2004
MEM/ARTS - N/A 19 August 2004
363s - Annual Return 20 May 2004
RESOLUTIONS - N/A 07 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 28 February 2003
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.