CHALKE HISTORY TRUST

Register to unlock more data on OkredoRegister

CHALKE HISTORY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08085970

Incorporation date

28/05/2012

Size

Group

Contacts

Registered address

Registered address

Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon17/10/2025
Termination of appointment of Stephen Charles Whitmore as a director on 2025-06-29
dot icon23/07/2025
Group of companies' accounts made up to 2024-11-30
dot icon06/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon09/05/2025
Appointment of Mr Nicholas John Stickland as a director on 2025-03-10
dot icon13/03/2025
Appointment of Mrs Sian Hansen as a director on 2025-03-10
dot icon21/11/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/11/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/11/2024
Certificate of change of name
dot icon23/07/2024
Group of companies' accounts made up to 2023-11-30
dot icon01/07/2024
Termination of appointment of Christopher Bremner Culpin as a director on 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon08/01/2024
Appointment of Mr Warren Gordon Tucker as a director on 2023-11-17
dot icon27/12/2023
Appointment of Shalina Patel as a director on 2023-11-17
dot icon27/12/2023
Termination of appointment of Tom Holland as a director on 2023-11-30
dot icon06/12/2023
Appointment of Mr Anthony Nicholas Pastor as a director on 2023-11-17
dot icon10/10/2023
Appointment of Mr Trevor John Dolby as a director on 2023-10-02
dot icon10/10/2023
Appointment of Mr Timothy William Sanderson as a director on 2023-10-02
dot icon06/09/2023
Group of companies' accounts made up to 2022-11-30
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon22/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon13/10/2020
Group of companies' accounts made up to 2019-11-30
dot icon06/10/2020
Termination of appointment of Paul Anthony Cartledge as a director on 2020-10-02
dot icon29/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon05/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon03/12/2018
Appointment of Mr David Sidney Bernstein as a director on 2018-12-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon30/05/2018
Appointment of Professor Paul Anthony Cartledge as a director on 2018-05-14
dot icon15/03/2018
Director's details changed for Mr Peter Edward Bell on 2012-09-17
dot icon15/03/2018
Director's details changed for Mr Christopher Bremner Culpin on 2018-03-15
dot icon05/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon02/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon06/06/2016
Annual return made up to 2016-05-28 no member list
dot icon23/05/2016
Appointment of Mr Christopher Bremner Culpin as a director on 2016-05-20
dot icon06/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon28/05/2015
Annual return made up to 2015-05-28 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/05/2014
Annual return made up to 2014-05-28 no member list
dot icon10/06/2013
Annual return made up to 2013-05-28 no member list
dot icon23/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/02/2013
Director's details changed for Mr Tom Holland on 2012-09-17
dot icon04/02/2013
Director's details changed for Lady Penelope Mary Marland on 2012-09-17
dot icon14/11/2012
Current accounting period shortened from 2013-05-31 to 2012-11-30
dot icon15/10/2012
Director's details changed for Mr Stephen Charles Whitmore on 2012-10-12
dot icon04/10/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 2012-10-04
dot icon28/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Warren Gordon
Director
17/11/2023 - Present
38
Hansen, Sian
Director
10/03/2025 - Present
4
Mr Christopher Bremner Culpin
Director
20/05/2016 - 30/06/2024
2
Bernstein, David Sidney
Director
01/12/2018 - Present
1
Whitmore, Stephen Charles
Director
28/05/2012 - 29/06/2025
17

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 CHALKE HISTORY TRUST

CHALKE HISTORY TRUST is an(a) Active company incorporated on 28/05/2012 with the registered office located at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB. There are currently 10 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 CHALKE HISTORY TRUST?

toggle

CHALKE HISTORY TRUST is currently Active. It was registered on 28/05/2012 .

Where is CHALKE HISTORY TRUST located?

toggle

CHALKE HISTORY TRUST is registered at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB.

What does CHALKE HISTORY TRUST do?

toggle

CHALKE HISTORY TRUST operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHALKE HISTORY TRUST?

toggle

The latest filing was on 17/10/2025: Termination of appointment of Stephen Charles Whitmore as a director on 2025-06-29.