About

Registered Number: 05042903
Date of Incorporation: 12/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Spring Bank Arts Centre Spring Bank, New Mills, High Peak, Derbyshire, SK22 4BH

 

Founded in 2004, The St James the Less Preservation Trust have registered office in High Peak, it's status in the Companies House registry is set to "Active". Binch, Richard Paul, Bond, Alexander John, Culliford, Dale, Hulme, Jill, Le Messurier-ritchie, Margaret, Tomlinson, Gillian, Williams, Norrie, Hulme, Jill, Fildes, John, Jones, David, Kendall, Philip, Lanham, Judith, Morris, John Graham, Murdoch, David John, Reverend, Wyatt, Susan Elizabeth are listed as directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINCH, Richard Paul 12 April 2012 - 1
BOND, Alexander John 12 August 2019 - 1
CULLIFORD, Dale 01 September 2018 - 1
HULME, Jill 14 April 2011 - 1
LE MESSURIER-RITCHIE, Margaret 05 April 2014 - 1
TOMLINSON, Gillian 01 September 2018 - 1
WILLIAMS, Norrie 05 April 2014 - 1
FILDES, John 09 July 2010 08 February 2016 1
JONES, David 01 April 2014 31 December 2014 1
KENDALL, Philip 12 February 2004 07 March 2018 1
LANHAM, Judith 12 April 2012 01 April 2014 1
MORRIS, John Graham 12 February 2004 08 January 2008 1
MURDOCH, David John, Reverend 12 February 2004 08 August 2005 1
WYATT, Susan Elizabeth 25 April 2009 25 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HULME, Jill 01 April 2013 08 May 2019 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AP01 - Appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 04 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 03 September 2018
CH03 - Change of particulars for secretary 03 September 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 21 February 2016
CH01 - Change of particulars for director 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
CH01 - Change of particulars for director 27 November 2015
RP04 - N/A 09 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AP03 - Appointment of secretary 24 February 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 07 April 2013
AR01 - Annual Return 07 April 2013
TM01 - Termination of appointment of director 07 April 2013
AP01 - Appointment of director 07 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 March 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 03 January 2006
225 - Change of Accounting Reference Date 08 March 2005
363s - Annual Return 01 March 2005
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.