CANTERBURY OAST TRUST

Register to unlock more data on OkredoRegister

CANTERBURY OAST TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01897198

Incorporation date

19/03/1985

Size

Full

Contacts

Registered address

Registered address

South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, Kent. TN26 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1985)
dot icon07/04/2026
Termination of appointment of Christopher James Bannocks as a director on 2026-04-03
dot icon16/01/2026
Termination of appointment of Antony Deacon as a director on 2025-12-12
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Ms Colette Ann Maxwell Dunn as a director on 2025-10-11
dot icon30/10/2025
Appointment of Mr Nicholas John Teunon as a director on 2025-10-11
dot icon30/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon18/10/2025
Termination of appointment of Karen Christina Blackiston as a director on 2025-10-11
dot icon18/10/2025
Termination of appointment of Kenneth James Hesketh as a director on 2025-10-11
dot icon19/05/2025
Termination of appointment of Julie Read as a director on 2025-05-14
dot icon13/01/2025
Termination of appointment of Kevin Andrew Ergis as a director on 2024-12-23
dot icon24/12/2024
Resolutions
dot icon20/11/2024
Memorandum and Articles of Association
dot icon06/11/2024
Appointment of Mr Christopher James Bannocks as a director on 2024-10-19
dot icon05/11/2024
Appointment of Mr Antony Deacon as a director on 2024-10-19
dot icon04/11/2024
Satisfaction of charge 3 in full
dot icon04/11/2024
Satisfaction of charge 018971980026 in full
dot icon04/11/2024
Satisfaction of charge 24 in full
dot icon04/11/2024
Satisfaction of charge 9 in full
dot icon04/11/2024
Satisfaction of charge 11 in full
dot icon04/11/2024
Satisfaction of charge 13 in full
dot icon04/11/2024
Satisfaction of charge 18 in full
dot icon04/11/2024
Satisfaction of charge 19 in full
dot icon04/11/2024
Satisfaction of charge 23 in full
dot icon04/11/2024
Satisfaction of charge 20 in full
dot icon04/11/2024
Satisfaction of charge 21 in full
dot icon04/11/2024
Satisfaction of charge 22 in full
dot icon28/10/2024
Full accounts made up to 2024-03-31
dot icon25/10/2024
Termination of appointment of Trevor William Pearce as a director on 2024-10-19
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon07/10/2024
Statement of company's objects
dot icon12/09/2024
Satisfaction of charge 14 in full
dot icon10/09/2024
Satisfaction of charge 4 in full
dot icon17/07/2024
Termination of appointment of Jane Elizabeth Abbott as a director on 2024-06-28
dot icon31/05/2024
Appointment of Mr Daniel Steven Gower-Smith as a director on 2023-10-14
dot icon30/05/2024
Termination of appointment of Karen Christina Blackiston as a secretary on 2024-05-30
dot icon07/11/2023
Appointment of Ms Julie Read as a director on 2023-10-14
dot icon06/11/2023
Appointment of Ms Fiona Mary Ash as a director on 2023-10-14
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon16/10/2023
Termination of appointment of Peter Edward Pearson-Wood as a director on 2023-10-14
dot icon15/09/2023
Termination of appointment of Esmee Russell as a director on 2023-08-23
dot icon10/08/2023
Termination of appointment of Stuart Bieri as a director on 2023-07-06
dot icon13/01/2023
Appointment of Ms Esmee Russell as a director on 2022-10-15
dot icon13/01/2023
Appointment of Mr Kevin Andrew Ergis as a director on 2022-10-15
dot icon13/01/2023
Appointment of Mr Stuart Bieri as a director on 2022-10-15
dot icon13/01/2023
Appointment of Ms Michele Allchin as a director on 2022-10-15
dot icon25/10/2022
Full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon19/10/2022
Termination of appointment of Russell Ian Walters as a director on 2022-10-15
dot icon19/10/2022
Termination of appointment of Christopher Showell as a director on 2022-10-15
dot icon19/10/2022
Termination of appointment of Ruairidh St John Howard Roberts as a director on 2022-10-15
dot icon10/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Resolutions
dot icon28/10/2021
Full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon11/12/2020
Full accounts made up to 2020-03-31
dot icon08/12/2020
Satisfaction of charge 8 in full
dot icon08/12/2020
Satisfaction of charge 7 in full
dot icon08/12/2020
Satisfaction of charge 2 in full
dot icon08/12/2020
Satisfaction of charge 12 in full
dot icon08/12/2020
Satisfaction of charge 6 in full
dot icon08/12/2020
Satisfaction of charge 15 in full
dot icon24/11/2020
Appointment of Mrs Sophy Catherine Hazevoet as a director on 2020-10-17
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/06/2020
Termination of appointment of Martin Read Lovegrove as a director on 2020-05-22
dot icon30/06/2020
Termination of appointment of Robert Merrony Perkins as a director on 2020-02-14
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon24/10/2019
Appointment of Mr Ruairidh St John Howard Roberts as a director on 2019-10-12
dot icon22/10/2019
Appointment of Mrs Karen Christina Blackiston as a director on 2019-10-12
dot icon22/10/2019
Appointment of Mrs Karen Christina Blackiston as a secretary on 2019-10-12
dot icon22/10/2019
Termination of appointment of Peter Ergis as a secretary on 2019-10-12
dot icon21/01/2019
Memorandum and Articles of Association
dot icon21/01/2019
Resolutions
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/10/2018
Termination of appointment of Elizabeth Emson as a director on 2018-10-06
dot icon20/10/2018
Termination of appointment of Peter Ergis as a director on 2018-10-06
dot icon20/10/2018
Appointment of Ms Jane Elizabeth Abbott as a director on 2018-10-06
dot icon02/02/2018
Resolutions
dot icon02/02/2018
Resolutions
dot icon17/01/2018
Memorandum and Articles of Association
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon26/10/2017
Director's details changed for Mr Peter Ergis on 2011-12-16
dot icon26/10/2017
Appointment of Ms Michaela Louise Tweedley as a director on 2017-10-07
dot icon26/10/2017
Appointment of Mr Martin Read Lovegrove as a director on 2017-10-07
dot icon26/10/2017
Termination of appointment of Andrew Elliot Paris as a director on 2017-10-07
dot icon26/10/2017
Termination of appointment of Martin John Bieri as a director on 2017-10-07
dot icon26/10/2017
Termination of appointment of Timothy James Nicholls as a director on 2017-10-07
dot icon06/11/2016
Full accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/10/2016
Appointment of Mr Timothy James Nicholls as a director on 2016-10-08
dot icon20/10/2016
Appointment of Mr Kenneth James Hesketh as a director on 2016-10-08
dot icon20/10/2016
Termination of appointment of Celia Jean Hadfield as a director on 2016-10-08
dot icon20/10/2016
Termination of appointment of Robin Leslie Apps as a director on 2016-10-08
dot icon04/02/2016
Memorandum and Articles of Association
dot icon04/02/2016
Resolutions
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon21/10/2015
Director's details changed for Mr Trevor William Pearce on 2015-10-10
dot icon15/10/2015
Annual return made up to 2015-10-12 no member list
dot icon15/10/2015
Appointment of Mr Trevor William Pearce as a director on 2015-10-10
dot icon14/10/2015
Termination of appointment of Richard Norman John Lynch-White as a director on 2015-10-10
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon17/10/2014
Secretary's details changed for Mr Peter Ergis on 2011-12-16
dot icon16/10/2014
Appointment of Mr Peter Edward Pearson-Wood as a director on 2014-10-11
dot icon14/10/2014
Annual return made up to 2014-10-12 no member list
dot icon14/10/2014
Secretary's details changed for Mr Peter Ergis on 2014-10-14
dot icon11/04/2014
Registration of charge 018971980026
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon09/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Resolutions
dot icon05/11/2013
Annual return made up to 2013-10-12 no member list
dot icon05/11/2013
Appointment of Mr Russell Walters as a director
dot icon05/11/2013
Termination of appointment of Robert Benson as a director
dot icon05/11/2013
Appointment of Mr Christopher Showell as a director
dot icon05/11/2013
Termination of appointment of Peter Tozer as a director
dot icon05/11/2013
Termination of appointment of Terence Gilbert as a director
dot icon13/12/2012
Auditor's resignation
dot icon16/10/2012
Annual return made up to 2012-10-12 no member list
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Resolutions
dot icon14/12/2011
Appointment of Mr Peter John Tozer as a director
dot icon14/12/2011
Appointment of Mr Robert Merrony Perkins as a director
dot icon07/12/2011
Memorandum and Articles of Association
dot icon02/11/2011
Annual return made up to 2011-10-12 no member list
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon13/10/2010
Annual return made up to 2010-10-12 no member list
dot icon12/10/2010
Termination of appointment of Paul Williams as a director
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 25
dot icon16/11/2009
Annual return made up to 2009-10-12 no member list
dot icon14/11/2009
Director's details changed for Mr Robert Hugh Benson on 2009-10-12
dot icon13/11/2009
Director's details changed for Paul Williams on 2009-10-12
dot icon13/11/2009
Director's details changed for Andrew Elliot Paris on 2009-10-12
dot icon13/11/2009
Director's details changed for Elizabeth Emson on 2009-10-12
dot icon13/11/2009
Director's details changed for Celia Jean Hadfield on 2009-10-12
dot icon13/11/2009
Director's details changed for Mr Robin Leslie Apps on 2009-10-12
dot icon13/11/2009
Director's details changed for Mr Terence Michael Gilbert on 2009-10-12
dot icon13/11/2009
Director's details changed for Martin John Bieri on 2009-10-12
dot icon13/11/2009
Director's details changed for Mr Richard Norman John Lynch-White on 2009-10-12
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Director appointed peter ergis
dot icon06/05/2009
Appointment terminated director james estall
dot icon08/04/2009
Appointment terminated director derek russell
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 24
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Annual return made up to 12/10/08
dot icon28/10/2008
Director's change of particulars / robert benson / 18/01/2008
dot icon27/10/2008
Director's change of particulars / martin bieri / 14/11/2007
dot icon06/12/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Annual return made up to 12/10/07
dot icon12/10/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon10/11/2006
Annual return made up to 12/10/06
dot icon23/10/2006
Full accounts made up to 2006-03-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
New director appointed
dot icon14/11/2005
Annual return made up to 12/10/05
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon12/04/2005
Resolutions
dot icon24/11/2004
Annual return made up to 12/10/04
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon17/11/2003
Annual return made up to 12/10/03
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon07/11/2003
Memorandum and Articles of Association
dot icon21/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
New secretary appointed
dot icon11/11/2002
Annual return made up to 12/10/02
dot icon15/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/11/2001
Annual return made up to 12/10/01
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon28/12/2000
Annual return made up to 12/10/00
dot icon13/10/2000
New director appointed
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon19/10/1999
Annual return made up to 12/10/99
dot icon20/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
New director appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
Annual return made up to 12/10/98
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon17/10/1997
Annual return made up to 12/10/97
dot icon09/10/1997
New director appointed
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon09/11/1996
New director appointed
dot icon08/11/1996
Annual return made up to 12/10/96
dot icon09/08/1996
Full accounts made up to 1996-03-31
dot icon05/12/1995
Annual return made up to 12/10/95
dot icon04/12/1995
New director appointed
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
New director appointed
dot icon07/04/1995
Memorandum and Articles of Association
dot icon23/03/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-03-21
dot icon23/03/1995
Notice of completion of voluntary arrangement
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Administrator's abstract of receipts and payments
dot icon03/11/1994
Administrator's abstract of receipts and payments
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Memorandum and Articles of Association
dot icon06/10/1994
Resolutions
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Annual return made up to 12/10/94
dot icon05/10/1994
Full accounts made up to 1993-03-31
dot icon02/08/1994
Annual return made up to 12/10/93
dot icon23/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/03/1994
Director resigned
dot icon17/03/1994
Director resigned
dot icon16/02/1994
Notice of discharge of Administration Order
dot icon16/02/1994
New director appointed
dot icon03/02/1994
Administrator's abstract of receipts and payments
dot icon26/01/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/01/1994
Statement of administrator's proposal
dot icon07/01/1994
Director resigned;new director appointed
dot icon24/08/1993
New secretary appointed;director resigned
dot icon24/08/1993
Secretary resigned;new director appointed
dot icon24/08/1993
Director resigned;new director appointed
dot icon21/07/1993
Administration Order
dot icon21/07/1993
Notice of Administration Order
dot icon14/07/1993
Director resigned
dot icon24/06/1993
Particulars of mortgage/charge
dot icon08/06/1993
Director resigned
dot icon11/05/1993
Director's particulars changed
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Annual return made up to 12/10/92
dot icon21/02/1993
New director appointed
dot icon12/02/1993
Director resigned
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Director resigned;new director appointed
dot icon02/11/1992
New secretary appointed;director resigned
dot icon13/05/1992
Registered office changed on 13/05/92 from: "homelands" forge hill aldington ashford kent TN25 7DT
dot icon31/03/1992
Particulars of mortgage/charge
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Annual return made up to 12/10/91
dot icon02/12/1991
Registered office changed on 02/12/91
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/11/1991
Particulars of mortgage/charge
dot icon20/11/1991
New director appointed
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon13/12/1990
Particulars of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Director resigned;new director appointed
dot icon25/10/1990
Annual return made up to 12/10/90
dot icon12/09/1990
Particulars of mortgage/charge
dot icon12/09/1990
Particulars of mortgage/charge
dot icon15/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon12/03/1990
New director appointed
dot icon22/01/1990
Director resigned
dot icon02/08/1989
Full accounts made up to 1989-03-31
dot icon02/08/1989
Director resigned;new director appointed
dot icon02/08/1989
Annual return made up to 29/07/89
dot icon19/06/1989
Director resigned;new director appointed
dot icon28/03/1989
Secretary resigned;new secretary appointed
dot icon10/11/1988
Particulars of mortgage/charge
dot icon29/09/1988
Resolutions
dot icon26/08/1988
Full accounts made up to 1988-03-31
dot icon22/08/1988
Annual return made up to 11/08/88
dot icon10/08/1988
Director resigned;new director appointed
dot icon04/08/1988
Particulars of mortgage/charge
dot icon02/08/1988
Particulars of mortgage/charge
dot icon24/06/1988
Director resigned
dot icon24/06/1988
Director resigned;new director appointed
dot icon21/10/1987
Annual return made up to 13/08/87
dot icon01/10/1987
New director appointed
dot icon17/09/1987
Full accounts made up to 1987-03-31
dot icon23/07/1987
Particulars of mortgage/charge
dot icon16/07/1987
Full accounts made up to 1986-03-31
dot icon15/05/1987
Director resigned
dot icon14/02/1987
Registered office changed on 14/02/87 from: 51 old dover road canterbury kent
dot icon14/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon11/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Particulars of mortgage/charge
dot icon19/03/1985
Miscellaneous
dot icon19/03/1985
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
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teunon, Nicholas John
Director
11/10/2025 - Present
47
Mrs Karen Christina Blackiston
Director
12/10/2019 - 11/10/2025
11
Deacon, Antony
Director
19/10/2024 - 12/12/2025
4
Pearce, Trevor William
Director
10/10/2015 - 19/10/2024
4
Pearson-Wood, Peter Edward
Director
11/10/2014 - 14/10/2023
-

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 CANTERBURY OAST TRUST

CANTERBURY OAST TRUST is an(a) Active company incorporated on 19/03/1985 with the registered office located at South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, Kent. TN26 3RJ. 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 CANTERBURY OAST TRUST?

toggle

CANTERBURY OAST TRUST is currently Active. It was registered on 19/03/1985 .

Where is CANTERBURY OAST TRUST located?

toggle

CANTERBURY OAST TRUST is registered at South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, Kent. TN26 3RJ.

What does CANTERBURY OAST TRUST do?

toggle

CANTERBURY OAST TRUST operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CANTERBURY OAST TRUST?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Christopher James Bannocks as a director on 2026-04-03.