CHATHAM MARITIME TRUST

Register to unlock more data on OkredoRegister

CHATHAM MARITIME TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913375

Incorporation date

28/03/1994

Size

Small

Contacts

Registered address

Registered address

Maritime Wharf, St Mary's Island, Chatham, Kent ME4 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1994)
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon12/01/2026
Appointment of Cllr Simon Curry as a director on 2025-11-04
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Nina Gurung as a director on 2025-10-17
dot icon07/04/2025
Appointment of Mrs Siobhan Roberta Draper as a director on 2025-04-01
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/09/2024
Appointment of Ms Nina Gurung as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Lauren Rae Edwards as a director on 2024-09-01
dot icon18/03/2024
Appointment of Mrs Joanne Terry as a secretary on 2024-03-18
dot icon29/02/2024
Termination of appointment of Mohsin Momnani Baluch as a secretary on 2024-02-21
dot icon06/02/2024
Appointment of Ms Lauren Rae Edwards as a director on 2024-02-02
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon04/12/2023
Termination of appointment of Vince Maple as a director on 2023-12-01
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon09/06/2023
Appointment of Mr Andrew John Willetts as a director on 2023-06-09
dot icon10/03/2023
Appointment of Ms Tanya Louise Ferry as a director on 2023-03-10
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon12/10/2022
Full accounts made up to 2022-03-31
dot icon16/09/2022
Termination of appointment of Stephen Harriott as a director on 2022-09-16
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon24/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Resolutions
dot icon11/03/2022
Appointment of Mr Paul Robert Barnard as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Adrian Bramwell Horwood as a director on 2022-03-11
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon13/12/2021
Director's details changed for Mr Victor Gordon Towell on 2021-11-17
dot icon02/09/2021
Termination of appointment of Peter Alastair Hall as a secretary on 2021-06-30
dot icon18/08/2021
Full accounts made up to 2021-03-31
dot icon30/06/2021
Appointment of Mr Mohsin Momnani Baluch as a secretary on 2021-06-30
dot icon11/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon07/01/2021
Appointment of Ms Mona Jafari Koshkouei as a director on 2021-01-07
dot icon21/12/2020
Appointment of Mr Christopher Herbert Reynolds as a director on 2020-12-15
dot icon08/12/2020
Termination of appointment of Manjet Kaur Samrai as a director on 2020-11-27
dot icon08/12/2020
Termination of appointment of Yvonne Bishop as a director on 2020-12-05
dot icon10/11/2020
Registered office address changed from , Estate Office Maritime Wharf, St Mary's Island, Chatham, Kent, ME4 3ES, England to Maritime Wharf St Mary's Island Chatham Kent ME4 3ES on 2020-11-10
dot icon04/11/2020
Registered office address changed from , Unit 69 Dockside, Maritime Way, Chatham Maritime, Kent, ME4 3ED, England to Maritime Wharf St Mary's Island Chatham Kent ME4 3ES on 2020-11-04
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon03/08/2020
Director's details changed for Mr Anthony Phillip Sutton on 2020-08-03
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon17/09/2019
Termination of appointment of Andrew Mackness as a director on 2019-09-15
dot icon21/08/2019
Full accounts made up to 2019-03-31
dot icon17/05/2019
Registered office address changed from , the Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF to Maritime Wharf St Mary's Island Chatham Kent ME4 3ES on 2019-05-17
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/01/2019
Appointment of Mrs Yvonne Bishop as a director on 2019-01-02
dot icon21/12/2018
Appointment of Ms Manjet Kaur Samrai as a director on 2018-12-18
dot icon10/12/2018
Termination of appointment of Peter Nicholas Haigh as a director on 2018-12-10
dot icon04/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/08/2018
Appointment of Mr Matthew David Brown as a director on 2018-07-27
dot icon25/05/2018
Termination of appointment of Julian Royce Perry as a director on 2018-05-23
dot icon08/05/2018
Appointment of Mr Habib Tejan as a director on 2018-05-01
dot icon01/05/2018
Appointment of Mr Peter Nicholas Haigh as a director on 2018-05-01
dot icon27/03/2018
Termination of appointment of Robert Edward Muid as a director on 2018-03-26
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon11/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/07/2016
Appointment of Mr Robert Geoffrey Russell as a director on 2016-05-06
dot icon22/04/2016
Termination of appointment of Jonathan Windham Kynaston Sadler as a director on 2016-04-22
dot icon25/01/2016
Appointment of Mr Julian Royce Perry as a director on 2016-01-19
dot icon25/01/2016
Termination of appointment of Michael Goulding as a director on 2016-01-19
dot icon15/01/2016
Annual return made up to 2016-01-05 no member list
dot icon15/01/2016
Director's details changed for Mr Andrew Mackness on 2016-01-05
dot icon15/01/2016
Director's details changed for Mr David John Taylor on 2016-01-05
dot icon15/01/2016
Director's details changed for Mr Adrian Bramwell Horwood on 2016-01-05
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Appointment of Mr Vince Maple as a director on 2015-11-09
dot icon07/12/2015
Termination of appointment of Paul Godwin as a director on 2015-11-09
dot icon26/06/2015
Termination of appointment of Alan James Albert as a director on 2015-06-24
dot icon19/06/2015
Appointment of Mr Victor Gordon Towell as a director on 2015-06-17
dot icon15/06/2015
Termination of appointment of Victor Gordon Towell as a director on 2015-05-15
dot icon11/06/2015
Appointment of Mr Michael Goulding as a director on 2015-03-31
dot icon04/06/2015
Termination of appointment of Deborah Josephine Upton as a director on 2015-06-04
dot icon10/04/2015
Miscellaneous
dot icon03/03/2015
Appointment of Mr Peter Alastair Hall as a secretary on 2015-03-03
dot icon03/03/2015
Termination of appointment of Abiola Yusuf as a secretary on 2015-03-03
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon05/01/2015
Secretary's details changed for Mrs Abiola Yusuf on 2014-07-01
dot icon04/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/06/2014
Appointment of Councillor Paul Godwin as a director
dot icon24/06/2014
Registered office address changed from , the Coach House Pembroke, Chatham Maritime, Kent, ME4 4EU on 2014-06-24
dot icon29/05/2014
Termination of appointment of Glyn Griffiths as a director
dot icon20/05/2014
Appointment of Mr Anthony Phillip Sutton as a director
dot icon20/05/2014
Termination of appointment of Anthony Sutton as a director
dot icon01/05/2014
Appointment of Mr Anthony Phillip Sutton as a director
dot icon09/01/2014
Annual return made up to 2014-01-09 no member list
dot icon07/01/2014
Appointment of Mr Jonathan Sadler as a director
dot icon23/12/2013
Appointment of Mr Alan James Albert as a director
dot icon20/12/2013
Termination of appointment of Anthony Sutton as a director
dot icon20/12/2013
Termination of appointment of David Maguire as a director
dot icon20/12/2013
Termination of appointment of Julian Perry as a director
dot icon20/12/2013
Appointment of Miss Kelly Jane Tolhurst as a director
dot icon06/11/2013
Director's details changed for Dr Robert Edward Muid on 2013-11-05
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Director's details changed for Ms Deborah Josephine Upton on 2013-09-13
dot icon09/10/2013
Director's details changed for Mr Stephen Harriott on 2013-10-05
dot icon09/10/2013
Termination of appointment of Deborah Sims as a director
dot icon07/10/2013
Appointment of Ms Deborah Josephine Upton as a director
dot icon17/09/2013
Appointment of Ms Deborah Jean Sims as a director
dot icon17/09/2013
Appointment of Mrs Deborah Sims as a director
dot icon13/09/2013
Appointment of Mrs Abiola Yusuf as a secretary
dot icon13/09/2013
Termination of appointment of Matthew Hill as a secretary
dot icon05/02/2013
Annual return made up to 2013-01-20 no member list
dot icon05/02/2013
Director's details changed for Victor Gordon Towell on 2013-02-05
dot icon25/01/2013
Director's details changed for Mr Stephen Harriott on 2013-01-25
dot icon19/12/2012
Appointment of Professor David Maguire as a director
dot icon13/12/2012
Appointment of Dr Robert Edward Muid as a director
dot icon12/12/2012
Termination of appointment of Anthony Clayton as a director
dot icon05/11/2012
Director's details changed for Victor Gordon Towell on 2012-11-05
dot icon02/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/09/2012
Termination of appointment of Allan Sneller as a director
dot icon12/09/2012
Termination of appointment of Neil Garrod as a director
dot icon20/01/2012
Annual return made up to 2012-01-20 no member list
dot icon16/01/2012
Annual return made up to 2012-01-16 no member list
dot icon10/01/2012
Appointment of Mr Matthew Adrian Hill as a secretary
dot icon10/01/2012
Termination of appointment of Heather Kerswell as a secretary
dot icon12/12/2011
Termination of appointment of Russell Race as a director
dot icon08/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/08/2011
Termination of appointment of Susan Threader as a director
dot icon21/07/2011
Appointment of Mr Allan Sneller as a director
dot icon21/07/2011
Appointment of Mr Andrew Mackness as a director
dot icon21/07/2011
Appointment of Mr Glyn David Griffiths as a director
dot icon12/07/2011
Termination of appointment of Rosemary Goodson as a director
dot icon12/07/2011
Termination of appointment of Richard Andrews as a director
dot icon12/07/2011
Termination of appointment of Julie Shaw as a director
dot icon02/06/2011
Appointment of Mrs Heather Kerswell as a secretary
dot icon26/05/2011
Termination of appointment of Elwyn Nicol as a secretary
dot icon19/04/2011
Annual return made up to 2011-03-31 no member list
dot icon18/04/2011
Director's details changed for Richard Christian Andrews on 2011-04-13
dot icon18/04/2011
Director's details changed for Susan Elizabeth Patterson Threader on 2011-04-13
dot icon18/04/2011
Director's details changed for Julian Royce Perry on 2011-04-13
dot icon07/12/2010
Termination of appointment of Katharine Harvey as a director
dot icon12/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Martyn Calder as a secretary
dot icon25/08/2010
Appointment of Elwyn James Nicol as a secretary
dot icon12/08/2010
Appointment of Rosemary Elizabeth Goodson as a director
dot icon29/07/2010
Appointment of Julie Shaw as a director
dot icon08/06/2010
Termination of appointment of Bill Esterson as a director
dot icon26/04/2010
Annual return made up to 2010-03-31
dot icon24/12/2009
Termination of appointment of Christopher Simmonds as a director
dot icon24/12/2009
Appointment of Anthony Sutton as a director
dot icon24/12/2009
Appointment of Professor Neil William Garrod as a director
dot icon02/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of David Wills as a director
dot icon24/11/2009
Termination of appointment of Peter Milburn as a director
dot icon23/04/2009
Annual return made up to 31/03/09
dot icon08/01/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon28/11/2008
Appointment terminated director sarah davey
dot icon06/05/2008
Annual return made up to 28/03/08
dot icon18/04/2008
Director appointed victor gordon towell
dot icon08/03/2008
Director appointed christopher albert simmonds
dot icon08/03/2008
Director appointed katharine harvey
dot icon08/03/2008
Director appointed stephen harriott
dot icon08/03/2008
Director appointed julian royce perry
dot icon09/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon07/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon23/04/2007
Annual return made up to 28/03/07
dot icon04/04/2007
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon17/11/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon25/04/2006
Annual return made up to 28/03/06
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon22/04/2005
Annual return made up to 28/03/05
dot icon17/01/2005
New director appointed
dot icon12/01/2005
Resolutions
dot icon11/01/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New director appointed
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon10/05/2004
Annual return made up to 28/03/04
dot icon02/03/2004
New director appointed
dot icon31/12/2003
Memorandum and Articles of Association
dot icon31/12/2003
Resolutions
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon09/12/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon01/08/2003
New director appointed
dot icon09/04/2003
Annual return made up to 28/03/03
dot icon02/12/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon21/08/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
New director appointed
dot icon29/07/2002
Director's particulars changed
dot icon13/05/2002
Director resigned
dot icon07/05/2002
Annual return made up to 28/03/02
dot icon07/05/2002
New director appointed
dot icon20/09/2001
Director resigned
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
New director appointed
dot icon29/07/2001
Director resigned
dot icon11/04/2001
Annual return made up to 28/03/01
dot icon14/03/2001
Resolutions
dot icon09/02/2001
Director's particulars changed
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Annual return made up to 28/03/00
dot icon22/12/1999
Director resigned
dot icon19/11/1999
New secretary appointed
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon24/08/1999
Secretary resigned
dot icon28/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon20/04/1999
Annual return made up to 28/03/99
dot icon12/03/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon09/12/1998
New director appointed
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon21/04/1998
Annual return made up to 28/03/98
dot icon21/04/1998
Director resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon14/08/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon05/06/1997
Annual return made up to 28/03/97
dot icon02/06/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon02/04/1997
Resolutions
dot icon02/04/1997
Registered office changed on 02/04/97 from:\the coach house north road, pembroke, chatham maritime, kent ME4
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon24/03/1997
Certificate of change of name
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Memorandum and Articles of Association
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Registered office changed on 17/03/97 from:\50 stratton st, london, W1X 5FL
dot icon17/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/07/1996
Memorandum and Articles of Association
dot icon08/07/1996
Resolutions
dot icon07/05/1996
Location of register of members
dot icon07/05/1996
Location of register of directors' interests
dot icon31/03/1996
Annual return made up to 28/03/96
dot icon31/03/1996
Location of register of members address changed
dot icon31/03/1996
Location of debenture register address changed
dot icon29/03/1996
Resolutions
dot icon04/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/03/1996
Resolutions
dot icon19/02/1996
Annual return made up to 28/03/95
dot icon21/06/1995
Annual return made up to 05/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Memorandum and Articles of Association
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Director resigned;new director appointed
dot icon28/03/1994
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
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tejan, Habib
Director
01/05/2018 - Present
6
Harriott, Stephen
Director
29/02/2008 - 16/09/2022
24
Taylor, David John
Director
13/07/2007 - Present
5
Russell, Robert Geoffrey
Director
06/05/2016 - Present
19
Sutton, Anthony Phillip
Director
23/04/2014 - Present
10

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 MARITIME TRUST

CHATHAM MARITIME TRUST is an(a) Active company incorporated on 28/03/1994 with the registered office located at Maritime Wharf, St Mary's Island, Chatham, Kent ME4 3ES. There are currently 15 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 MARITIME TRUST?

toggle

CHATHAM MARITIME TRUST is currently Active. It was registered on 28/03/1994 .

Where is CHATHAM MARITIME TRUST located?

toggle

CHATHAM MARITIME TRUST is registered at Maritime Wharf, St Mary's Island, Chatham, Kent ME4 3ES.

What does CHATHAM MARITIME TRUST do?

toggle

CHATHAM MARITIME TRUST operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHATHAM MARITIME TRUST?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-05 with no updates.