CHEDHAMS YARD TRUST

Register to unlock more data on OkredoRegister

CHEDHAMS YARD TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07409007

Incorporation date

15/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

18 Pembroke Gardens, Wellesbourne, Warwick CV35 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon09/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Registered office address changed from 2 School Road Wellesbourne Warwickshire CV35 9NH to 18 Pembroke Gardens Wellesbourne Warwick CV35 9PX on 2025-11-11
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon08/11/2024
Notification of Michael William Hart as a person with significant control on 2024-11-01
dot icon06/11/2024
Termination of appointment of Stuart Mills Jackson as a director on 2024-11-04
dot icon31/10/2024
Termination of appointment of John Alex Henry Mckenzie as a director on 2024-10-21
dot icon21/10/2024
Cessation of John Alex Henry Mckenzie as a person with significant control on 2024-09-14
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon31/01/2024
Appointment of Mr John Arthur Sheffield as a director on 2024-01-29
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon20/10/2023
Termination of appointment of Stephen England as a director on 2023-10-16
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon20/09/2022
Appointment of Mr Anthony William Dipple as a director on 2022-09-20
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon23/12/2020
Termination of appointment of Yvonne Paige-Stimson as a director on 2020-12-21
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/09/2019
Appointment of Mrs Yvonne Paige-Stimson as a director on 2019-09-10
dot icon10/09/2019
Appointment of Mr Stuart Mills Jackson as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Anne Vivienne Parry as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Daniel John Kendall as a director on 2019-09-10
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon08/10/2018
Termination of appointment of David Close as a director on 2018-10-02
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon02/08/2017
Director's details changed for Mr Dnaiel John Kendall on 2017-08-01
dot icon01/08/2017
Appointment of Mr Dnaiel John Kendall as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mrs Anne Vivienne Parry as a director on 2017-07-31
dot icon24/01/2017
Termination of appointment of Tonia Collett as a director on 2017-01-17
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon17/10/2016
Termination of appointment of Avril Heather Cox as a director on 2016-10-10
dot icon17/10/2016
Appointment of Mrs Andrea Lynn Daniels as a director on 2016-10-10
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-15 no member list
dot icon19/04/2015
Appointment of Ms Tonia Collett as a director on 2015-02-13
dot icon29/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-15 no member list
dot icon30/06/2014
Termination of appointment of David Sheldon as a director
dot icon02/04/2014
Termination of appointment of Christopher Wood as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-15 no member list
dot icon11/10/2013
Appointment of Mr Eric David Lawley as a director
dot icon29/06/2013
Termination of appointment of Malcolm Connor as a director
dot icon15/10/2012
Annual return made up to 2012-10-15 no member list
dot icon15/10/2012
Termination of appointment of Dale Troth as a director
dot icon15/10/2012
Appointment of Mr David Sheldon as a director
dot icon02/08/2012
Termination of appointment of Marion Johnston as a director
dot icon02/08/2012
Termination of appointment of Susan Harland as a director
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon04/06/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon16/03/2012
Appointment of Mr Dale Richard Troth as a director
dot icon06/03/2012
Director's details changed for Mr John Alex Henry Mckenzie on 2012-03-06
dot icon06/03/2012
Director's details changed for Marion Elizabeth Johnston on 2012-03-06
dot icon06/03/2012
Director's details changed for Avril Heather Cox on 2012-03-06
dot icon05/03/2012
Appointment of Mrs Susan Harland as a director
dot icon04/03/2012
Appointment of Dr Christopher Charles Wood as a director
dot icon04/03/2012
Appointment of Mr Malcolm Connor as a director
dot icon04/03/2012
Appointment of Mr Michael William Hart as a director
dot icon04/03/2012
Appointment of Mr David Close as a director
dot icon01/03/2012
Appointment of Mr Stephen England as a director
dot icon08/12/2011
Annual return made up to 2011-10-15 no member list
dot icon01/12/2011
Registered office address changed from 24 Brookside Avenue Wellesbourne Warwick Warwickshire CV35 9RZ on 2011-12-01
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2010
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
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Anne Vivienne
Director
31/07/2017 - 10/09/2019
8
Dipple, Anthony William
Director
20/09/2022 - Present
1
Mckenzie, John Alex Henry
Director
15/10/2010 - 21/10/2024
1
Jackson, Stuart Mills
Director
10/09/2019 - 04/11/2024
6
Daniels, Andrea Lynn
Director
10/10/2016 - Present
2

Persons with Significant Control

3
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 CHEDHAMS YARD TRUST

CHEDHAMS YARD TRUST is an(a) Active company incorporated on 15/10/2010 with the registered office located at 18 Pembroke Gardens, Wellesbourne, Warwick CV35 9PX. There are currently 5 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 CHEDHAMS YARD TRUST?

toggle

CHEDHAMS YARD TRUST is currently Active. It was registered on 15/10/2010 .

Where is CHEDHAMS YARD TRUST located?

toggle

CHEDHAMS YARD TRUST is registered at 18 Pembroke Gardens, Wellesbourne, Warwick CV35 9PX.

What does CHEDHAMS YARD TRUST do?

toggle

CHEDHAMS YARD 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 CHEDHAMS YARD TRUST?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-03-31.