BAWDSEY RADAR TRUST

Register to unlock more data on OkredoRegister

BAWDSEY RADAR TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06474550

Incorporation date

16/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Transmitter Block, Bawdsey, Woodbridge, Suffolk IP12 3BACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2008)
dot icon04/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/02/2026
Director's details changed for Ms Clare Elizabeth Sullivan on 2026-01-16
dot icon30/01/2026
Director's details changed for Sue Margaret Michell on 2026-01-16
dot icon14/01/2026
Termination of appointment of Paul Jonathan Whiting as a director on 2025-01-18
dot icon07/11/2025
Termination of appointment of Peter Abery as a director on 2025-07-15
dot icon07/11/2025
Termination of appointment of Antony David Horton as a director on 2025-06-09
dot icon07/11/2025
Appointment of Mr Paul Jonathan Whiting as a director on 2025-01-18
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/02/2025
Appointment of Mr Antony David Horton as a director on 2025-02-15
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/01/2025
Appointment of Mr Paul Jonathan Whiting as a director on 2025-01-18
dot icon31/12/2024
Appointment of Mr Alan David Austin as a director on 2024-12-05
dot icon31/12/2024
Appointment of Mrs Vanessa Elaine Austin as a director on 2024-12-05
dot icon18/11/2024
Termination of appointment of Kevin John Sullivan as a director on 2024-11-02
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Resolutions
dot icon09/08/2024
Termination of appointment of Diane Clouting as a director on 2024-07-16
dot icon30/05/2024
Termination of appointment of Iain Dunnett as a director on 2024-05-22
dot icon19/03/2024
Termination of appointment of Rachel Jean Boon as a director on 2024-03-14
dot icon22/02/2024
Termination of appointment of Tom Lewis Cox as a director on 2024-01-30
dot icon14/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon13/02/2024
Director's details changed for Mr Kevin John Sullivan on 2023-10-01
dot icon13/02/2024
Director's details changed for Mr Kevin John Sullivan on 2023-10-01
dot icon13/02/2024
Director's details changed for Mr Kevin John Sullivan on 2023-10-01
dot icon17/01/2024
Appointment of Mr Peter Wain as a director on 2023-10-24
dot icon16/01/2024
Persons' with significant control register information at 2024-01-16 on withdrawal from the public register
dot icon16/01/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon16/01/2024
Director's details changed for Sue Margaret Michell on 2024-01-15
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Termination of appointment of Graham Randall as a director on 2023-07-08
dot icon13/07/2023
Appointment of Mr Graham Randall as a director on 2023-06-28
dot icon10/07/2023
Termination of appointment of Keith Julian Willetts as a director on 2023-06-28
dot icon06/04/2023
Termination of appointment of Graham Randall as a director on 2023-03-27
dot icon31/01/2023
Termination of appointment of Kathryn Jane Riddington as a director on 2022-10-08
dot icon31/01/2023
Appointment of Mr Keith Julian Willetts as a director on 2023-01-07
dot icon31/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon11/01/2023
Director's details changed for Mr Kevin John Sullivan on 2023-01-11
dot icon12/09/2022
Appointment of Ms Rachel Jean Boon as a director on 2022-07-19
dot icon12/09/2022
Appointment of Mr Peter Abery as a director on 2022-07-19
dot icon12/09/2022
Appointment of Ms Clare Elizabeth Sullivan as a director on 2022-07-19
dot icon12/09/2022
Appointment of Mr Tom Lewis Cox as a director on 2022-07-19
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of David John Heath as a director on 2021-06-15
dot icon09/08/2021
Termination of appointment of Toby King as a director on 2021-06-15
dot icon11/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Appointment of Mr Kevin John Sullivan as a director on 2020-06-16
dot icon19/06/2020
Termination of appointment of Juliet Quilter as a director on 2020-03-31
dot icon19/06/2020
Termination of appointment of John Edward Brooking as a director on 2020-06-16
dot icon05/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon05/02/2020
Director's details changed for Ms Diane Clouting on 2020-01-15
dot icon30/01/2020
Director's details changed for John Edward Brooking on 2020-01-17
dot icon30/01/2020
Director's details changed for Dr David John Heath on 2020-01-17
dot icon28/11/2019
Resolutions
dot icon06/09/2019
Statement of company's objects
dot icon06/09/2019
Resolutions
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Termination of appointment of Elizabeth Mary Brooking as a director on 2019-06-11
dot icon26/06/2019
Termination of appointment of Roger Michael Townsend as a director on 2019-06-11
dot icon26/06/2019
Appointment of Mr Peter Graham Murchie as a director on 2019-06-11
dot icon26/06/2019
Appointment of Mr Iain Dunnett as a director on 2019-06-11
dot icon26/06/2019
Termination of appointment of a Roden Ltd as a secretary on 2019-06-11
dot icon26/06/2019
Appointment of Dr Kathryn Jane Riddington as a director on 2019-06-11
dot icon17/04/2019
Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Transmitter Block Bawdsey Woodbridge Suffolk IP12 3BA on 2019-04-17
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon23/08/2018
Termination of appointment of Miriam Joan Stead as a director on 2018-06-05
dot icon23/08/2018
Termination of appointment of Mary Carolyn Wain as a director on 2018-06-04
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon19/12/2017
Termination of appointment of Hilary Mary Heath as a director on 2015-10-22
dot icon07/12/2017
Director's details changed for Roger Michael Townsend on 2017-11-30
dot icon07/12/2017
Director's details changed for Miriam Joan Stead on 2017-11-30
dot icon07/12/2017
Director's details changed for Sue Margaret Michell on 2017-11-30
dot icon07/12/2017
Termination of appointment of Christine Mary Block as a director on 2017-11-30
dot icon28/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/04/2017
Termination of appointment of Emily Jane Toettcher as a director on 2017-03-09
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/01/2017
Elect to keep the persons' with significant control register information on the public register
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Registration of charge 064745500001, created on 2016-05-16
dot icon07/05/2016
Director's details changed for Mary Carolyn Wain on 2016-04-01
dot icon27/01/2016
Annual return made up to 2016-01-16
dot icon17/12/2015
Appointment of Graham Randall as a director on 2015-11-12
dot icon17/12/2015
Appointment of Juliet Quilter as a director on 2015-11-12
dot icon17/12/2015
Appointment of Cllr Christine Mary Block as a director on 2015-11-12
dot icon08/10/2015
Termination of appointment of Eileen Dew as a director on 2015-08-24
dot icon22/06/2015
Appointment of Toby King as a director on 2015-05-21
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Termination of appointment of Robert Martin Grimwood as a director on 2015-05-21
dot icon17/02/2015
Annual return made up to 2015-01-16
dot icon27/01/2015
Registered office address changed from 18 the Bartlett Undercliff Road East Felixstone Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 2015-01-27
dot icon12/11/2014
Secretary's details changed for A Roden Ltd on 2014-10-24
dot icon03/11/2014
Registered office address changed from 1St Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstone Suffolk IP11 7SN on 2014-11-03
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-16
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-16
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-16
dot icon01/08/2011
Appointment of Diane Clouting as a director
dot icon27/06/2011
Appointment of Emily Jane Toettcher as a director
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Director's details changed for Martin Grimwood on 2010-04-01
dot icon20/01/2011
Annual return made up to 2011-01-16
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Termination of appointment of Delia Mcleavy as a director
dot icon15/02/2010
Appointment of Mary Carolyn Wain as a director
dot icon20/01/2010
Annual return made up to 2010-01-16
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Director's change of particulars / david heath / 16/01/2008
dot icon29/01/2009
Annual return made up to 16/01/09
dot icon13/01/2009
Director appointed delia anne mcleavy
dot icon21/11/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon13/11/2008
Secretary appointed a roden LTD
dot icon13/11/2008
Appointment terminated secretary eileen dew
dot icon13/11/2008
Registered office changed on 13/11/2008 from 1 whitehouse cottages gulpher road felixstowe suffolk IP11 9RJ
dot icon11/08/2008
Memorandum and Articles of Association
dot icon11/08/2008
Resolutions
dot icon16/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Tom Lewis
Director
19/07/2022 - 30/01/2024
-
Sullivan, Clare Elizabeth
Director
19/07/2022 - Present
-
Abery, Peter
Director
19/07/2022 - 15/07/2025
-
Boon, Rachel Jean
Director
19/07/2022 - 14/03/2024
-
Clouting, Diane
Director
26/04/2011 - 16/07/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAWDSEY RADAR TRUST

BAWDSEY RADAR TRUST is an(a) Active company incorporated on 16/01/2008 with the registered office located at The Transmitter Block, Bawdsey, Woodbridge, Suffolk IP12 3BA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAWDSEY RADAR TRUST?

toggle

BAWDSEY RADAR TRUST is currently Active. It was registered on 16/01/2008 .

Where is BAWDSEY RADAR TRUST located?

toggle

BAWDSEY RADAR TRUST is registered at The Transmitter Block, Bawdsey, Woodbridge, Suffolk IP12 3BA.

What does BAWDSEY RADAR TRUST do?

toggle

BAWDSEY RADAR TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BAWDSEY RADAR TRUST?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-16 with no updates.