CHATHAM HISTORIC DOCKYARD TRUST(THE)

Register to unlock more data on OkredoRegister

CHATHAM HISTORIC DOCKYARD TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01804108

Incorporation date

28/03/1984

Size

Group

Contacts

Registered address

Registered address

The Fitted Rigging House, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1984)
dot icon20/02/2026
Termination of appointment of Paul Jackson as a director on 2025-11-27
dot icon20/02/2026
Termination of appointment of Deirdre Anne Wells as a director on 2025-11-27
dot icon20/02/2026
Register inspection address has been changed from The Sail & Colour Loft Church Lane the Historic Dockyard Chatham Kent ME4 4TE England to The Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ
dot icon20/02/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon29/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/04/2025
Appointment of Miss Jo Kesbey as a secretary on 2025-04-01
dot icon03/04/2025
Termination of appointment of Christopher John Langridge as a secretary on 2025-03-31
dot icon22/01/2025
Registration of charge 018041080002, created on 2025-01-17
dot icon21/01/2025
Termination of appointment of Ian Charles Franklin Andrews as a director on 2024-09-24
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon21/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/06/2024
Appointment of Mr Harinder Singh Mahil as a director on 2024-05-23
dot icon31/05/2024
Appointment of Mr Anthony David Jones as a director on 2024-05-23
dot icon31/05/2024
Appointment of Dame Diane Elizabeth Lees as a director on 2024-05-23
dot icon31/05/2024
Termination of appointment of Pommy Prodaman Kumar Sarwal as a director on 2024-05-23
dot icon31/05/2024
Termination of appointment of Rodney Brian Chambers as a director on 2023-09-28
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon31/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon19/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/05/2022
Appointment of Ms Deirdre Anne Wells as a director on 2022-05-24
dot icon29/03/2022
Termination of appointment of Sandra Marie Matthews-Marsh as a director on 2022-02-24
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon15/12/2021
Appointment of Mr Robert John Allison as a director on 2021-11-25
dot icon02/12/2021
Termination of appointment of Murray Hallam as a director on 2021-11-25
dot icon01/04/2021
Appointment of Mr Christopher John Langridge as a secretary on 2021-04-01
dot icon01/04/2021
Termination of appointment of Andrew Patrick Lionel Fermor as a secretary on 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon10/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Mrs Sandra Marie Matthews-Marsh on 2020-09-23
dot icon29/02/2020
Appointment of Mr Duncan Henry Wilson as a director on 2020-02-27
dot icon30/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon28/10/2019
Termination of appointment of Laura Cicely Alison Nesfield as a director on 2019-10-24
dot icon01/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/06/2019
Director's details changed for Mr Paul Jackson on 2019-06-03
dot icon28/05/2019
Director's details changed for Mr Paul Jackson on 2019-05-28
dot icon28/05/2019
Appointment of Mr Paul Jackson as a director on 2019-05-23
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/07/2018
Termination of appointment of David John Carr as a director on 2018-05-24
dot icon19/06/2018
Resolutions
dot icon06/06/2018
Registered office address changed from The Sail and Colour Loft the Historic Dockyard Chatham Kent ME4 4TE to The Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ on 2018-06-06
dot icon05/03/2018
Appointment of Miss Sarah Elizabeth Roots as a director on 2018-02-24
dot icon28/02/2018
Termination of appointment of Robert William Kenneth Crawford as a director on 2018-02-24
dot icon22/12/2017
Registration of charge 018041080001, created on 2017-12-19
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/08/2017
Memorandum and Articles of Association
dot icon03/08/2017
Resolutions
dot icon06/06/2017
Appointment of Mr Paul David Hudson as a director on 2017-05-24
dot icon05/06/2017
Appointment of Mr William Anthony Corbett as a director on 2017-05-24
dot icon05/06/2017
Termination of appointment of Maurice Storey as a director on 2017-05-24
dot icon05/06/2017
Termination of appointment of John Alexander Spence as a director on 2017-05-24
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon04/08/2016
Termination of appointment of Ian David Graham Garnett as a director on 2016-05-26
dot icon04/08/2016
Appointment of Sir Trevor Alan Soar as a director on 2016-05-26
dot icon22/12/2015
Annual return made up to 2015-12-21 no member list
dot icon11/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/10/2015
Appointment of Mr Rodney Brian Chambers as a director on 2015-06-22
dot icon10/09/2015
Termination of appointment of Craig Mackinlay as a director on 2015-06-26
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-21 no member list
dot icon01/01/2014
Register inspection address has been changed from The Old Surgery the Historic Dockyard Chatham Kent ME4 4TZ England
dot icon05/12/2013
Appointment of Mr Murray Hallam as a director
dot icon05/12/2013
Termination of appointment of Brian Stevens as a director
dot icon30/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Mrs Sandra Marie Matthews-Marsh as a director
dot icon17/06/2013
Appointment of Mrs Laura Cicely Alison Nesfield as a director
dot icon09/05/2013
Termination of appointment of John Bassett as a director
dot icon09/05/2013
Termination of appointment of Susan Palmer Obe as a director
dot icon02/05/2013
Memorandum and Articles of Association
dot icon13/03/2013
Resolutions
dot icon24/12/2012
Annual return made up to 2012-12-21 no member list
dot icon18/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/05/2012
Registered office address changed from , the Old Surgery, the Historic Dockyard, Chatham, Kent, ME4 4TZ on 2012-05-29
dot icon21/12/2011
Annual return made up to 2011-12-21 no member list
dot icon12/12/2011
Resolutions
dot icon03/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Mr David John Carr as a director
dot icon08/07/2011
Termination of appointment of Anthony Goulden as a director
dot icon13/01/2011
Annual return made up to 2011-01-09 no member list
dot icon17/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Sir Ian Charles Franklin Andrews as a director
dot icon18/02/2010
Appointment of Mr Andrew Patrick Lionel Fermor as a secretary
dot icon31/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2010-01-09 no member list
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon10/01/2010
Register inspection address has been changed
dot icon09/01/2010
Director's details changed for Anthony Ronald Goulden on 2010-01-09
dot icon09/01/2010
Termination of appointment of Alastair Macdonald as a director
dot icon09/01/2010
Director's details changed for John Alexander Spence on 2010-01-09
dot icon09/01/2010
Director's details changed for Sir Ian David Graham Garnett on 2010-01-09
dot icon09/01/2010
Director's details changed for Mr Pommy Prodaman Kumar Sarwal on 2010-01-09
dot icon11/05/2009
Appointment terminated secretary paul harper
dot icon28/01/2009
Annual return made up to 21/12/08
dot icon28/01/2009
Director's change of particulars / susan palmer / 26/11/2008
dot icon28/01/2009
Appointment terminated director evelyn sharman
dot icon26/11/2008
Director appointed sir robert william kenneth crawford
dot icon25/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon27/05/2008
Secretary appointed paul harper
dot icon22/05/2008
Appointment terminated secretary stephen dyer
dot icon11/04/2008
Director appointed craig mackinlay
dot icon23/01/2008
Annual return made up to 21/12/07
dot icon03/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon17/01/2007
Annual return made up to 21/12/06
dot icon19/12/2006
Accounts made up to 2006-03-31
dot icon16/11/2006
Director's particulars changed
dot icon16/11/2006
Director resigned
dot icon05/01/2006
Annual return made up to 21/12/05
dot icon27/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon06/01/2005
Annual return made up to 21/12/04
dot icon17/11/2004
New director appointed
dot icon10/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon29/04/2004
Auditor's resignation
dot icon07/02/2004
Director's particulars changed
dot icon06/02/2004
Director resigned
dot icon30/01/2004
Annual return made up to 21/12/03
dot icon25/01/2004
Resolutions
dot icon07/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/01/2003
Annual return made up to 21/12/02
dot icon18/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/10/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon16/09/2002
Auditor's resignation
dot icon02/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon02/01/2002
Annual return made up to 21/12/01
dot icon04/11/2001
Registered office changed on 04/11/01 from: the admirals offices, the historic dockyard, chatham, kent ME4 4TZ
dot icon30/05/2001
New director appointed
dot icon15/01/2001
Annual return made up to 21/12/00
dot icon28/12/2000
Director resigned
dot icon24/11/2000
Full group accounts made up to 2000-03-31
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon10/01/2000
Annual return made up to 21/12/99
dot icon22/11/1999
Full group accounts made up to 1999-03-31
dot icon19/10/1999
Director resigned
dot icon18/01/1999
Annual return made up to 21/12/98
dot icon18/01/1999
New director appointed
dot icon11/01/1999
Full group accounts made up to 1998-03-31
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon04/02/1998
Registered office changed on 04/02/98 from: church lane, chatham historic dockyard, chatham, kent ME4 4TE
dot icon23/01/1998
Full group accounts made up to 1997-03-31
dot icon15/01/1998
Annual return made up to 21/12/97
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon30/09/1997
Resolutions
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon26/03/1997
Miscellaneous
dot icon17/02/1997
Director resigned
dot icon23/01/1997
Annual return made up to 21/12/96
dot icon11/11/1996
Full group accounts made up to 1996-03-31
dot icon22/05/1996
Director's particulars changed
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Director's particulars changed
dot icon22/01/1996
Annual return made up to 21/12/95
dot icon21/12/1995
Full group accounts made up to 1995-03-31
dot icon25/01/1995
Annual return made up to 21/12/94
dot icon23/12/1994
Full group accounts made up to 1994-03-31
dot icon08/10/1994
New director appointed
dot icon12/06/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon18/04/1994
Resolutions
dot icon10/02/1994
Full group accounts made up to 1993-03-31
dot icon24/01/1994
Annual return made up to 21/12/93
dot icon21/05/1993
Secretary resigned
dot icon21/05/1993
New secretary appointed
dot icon26/03/1993
New secretary appointed
dot icon26/03/1993
Secretary resigned
dot icon03/03/1993
New director appointed
dot icon11/12/1992
Annual return made up to 21/12/92
dot icon11/12/1992
Director resigned
dot icon11/11/1992
Full group accounts made up to 1992-03-31
dot icon18/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon12/06/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon02/01/1992
Annual return made up to 21/12/91
dot icon27/11/1991
New director appointed
dot icon08/10/1991
Full group accounts made up to 1991-03-31
dot icon13/09/1991
Director resigned
dot icon24/02/1991
Annual return made up to 21/12/90
dot icon07/11/1990
Full group accounts made up to 1990-03-31
dot icon24/07/1990
New director appointed
dot icon05/02/1990
Full group accounts made up to 1989-03-31
dot icon05/02/1990
Annual return made up to 21/12/89
dot icon14/07/1989
Director resigned
dot icon13/12/1988
Accounts made up to 1988-03-31
dot icon13/12/1988
Annual return made up to 03/12/88
dot icon13/12/1988
New director appointed
dot icon13/12/1988
New director appointed
dot icon23/03/1988
Full group accounts made up to 1987-03-31
dot icon23/03/1988
Annual return made up to 17/11/87
dot icon23/12/1987
Director resigned
dot icon11/08/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Accounts made up to 1986-03-31
dot icon26/09/1986
Return made up to 08/09/86; full list of members
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon20/03/1984
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Duncan Henry
Director
27/02/2020 - Present
6
Sofat, Janardan
Director
22/10/1997 - 20/05/1998
16
Hallam, Murray
Director
26/11/2013 - 25/11/2021
6
Godwin, Paul
Director
23/10/1997 - 20/05/1998
4
Mr Paul William Jackson
Director
23/05/2019 - 27/11/2025
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 CHATHAM HISTORIC DOCKYARD TRUST(THE)

CHATHAM HISTORIC DOCKYARD TRUST(THE) is an(a) Active company incorporated on 28/03/1984 with the registered office located at The Fitted Rigging House, The Historic Dockyard, Chatham, Kent ME4 4TZ. 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 CHATHAM HISTORIC DOCKYARD TRUST(THE)?

toggle

CHATHAM HISTORIC DOCKYARD TRUST(THE) is currently Active. It was registered on 28/03/1984 .

Where is CHATHAM HISTORIC DOCKYARD TRUST(THE) located?

toggle

CHATHAM HISTORIC DOCKYARD TRUST(THE) is registered at The Fitted Rigging House, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does CHATHAM HISTORIC DOCKYARD TRUST(THE) do?

toggle

CHATHAM HISTORIC DOCKYARD TRUST(THE) operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CHATHAM HISTORIC DOCKYARD TRUST(THE)?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Paul Jackson as a director on 2025-11-27.