CHEDWORTH VILLAGE TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

CHEDWORTH VILLAGE TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00563231

Incorporation date

23/03/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ballingers Hill House Ballingers Row, Chedworth, Cheltenham, Gloucestershire GL54 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon01/11/2025
Termination of appointment of Kenneth Paul Minshull as a director on 2025-10-13
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/05/2025
Termination of appointment of Cate Owen as a director on 2025-02-25
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/10/2019
Secretary's details changed for Miss Sarah Caroline Green on 2019-10-24
dot icon24/10/2019
Appointment of Mrs Lucy Elizabeth Hatherell as a director on 2019-06-26
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/03/2018
Appointment of Mr Kenneth Paul Minshull as a director on 2018-02-01
dot icon26/03/2018
Termination of appointment of Andrew Thomas Chapple as a director on 2017-08-01
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2017
Appointment of Mr Matt Fulford as a director on 2014-08-31
dot icon13/06/2017
Appointment of Mrs Alice Sinton as a director on 2016-04-01
dot icon13/06/2017
Termination of appointment of Ann Deamer as a director on 2016-03-31
dot icon26/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 no member list
dot icon07/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2015
Director's details changed for Mr Richard Auberon Isaac on 2015-07-08
dot icon30/08/2015
Registered office address changed from Ballingers Hill House Ballingers Row Chedworth Cheltenham Gloucestershire GL54 4AQ England to Ballingers Hill House Ballingers Row Chedworth Cheltenham Gloucestershire GL54 4AQ on 2015-08-30
dot icon30/08/2015
Director's details changed for Mr Richard Auberon Isaac on 2015-07-08
dot icon30/08/2015
Registered office address changed from The Brew House Pancake Hill Chedworth Cheltenham Gloucestershire GL54 4AP to Ballingers Hill House Ballingers Row Chedworth Cheltenham Gloucestershire GL54 4AQ on 2015-08-30
dot icon08/06/2015
Annual return made up to 2015-05-31 no member list
dot icon06/10/2014
Termination of appointment of Robert Julian Baker as a director on 2014-08-14
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/07/2014
Annual return made up to 2014-05-31 no member list
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2013
Appointment of Miss Sarah Caroline Green as a secretary
dot icon19/06/2013
Annual return made up to 2013-05-31 no member list
dot icon18/06/2013
Termination of appointment of Judith Abbott as a secretary
dot icon18/06/2013
Registered office address changed from the Brew House Pancake Hill Chedworth Cheltenham Gloucestershire GL54 4AP England on 2013-06-18
dot icon18/06/2013
Registered office address changed from Peel House Fields Road Chedworth Cheltenham Gloucestershire GL54 4NQ on 2013-06-18
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-31 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-31 no member list
dot icon06/06/2011
Appointment of Mr Robert Julian Baker as a director
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-31 no member list
dot icon08/06/2010
Director's details changed for Mrs Ann Coghlan on 2010-05-31
dot icon07/06/2010
Director's details changed for Cate Owen on 2010-05-31
dot icon07/06/2010
Director's details changed for Mr Brian Bowley on 2010-05-31
dot icon07/06/2010
Director's details changed for Robert Leslie Young on 2010-05-31
dot icon07/06/2010
Director's details changed for Mr Andrew Thomas Chapple on 2010-05-31
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Annual return made up to 31/05/09
dot icon29/05/2009
Director appointed mr richard isaac
dot icon29/05/2009
Appointment terminated director howard phelps
dot icon29/05/2009
Appointment terminated director nigel finch
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Annual return made up to 31/05/08
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Annual return made up to 31/05/07
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Annual return made up to 31/05/06
dot icon20/07/2006
New director appointed
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Annual return made up to 31/05/05
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Registered office changed on 18/08/04 from: woolpack hawks lane chedworth cheltenham gloucestershire GL54 4AH
dot icon06/08/2004
Annual return made up to 31/05/04
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Secretary resigned
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Annual return made up to 31/05/03
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Annual return made up to 31/05/02
dot icon07/06/2001
Annual return made up to 31/05/01
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon06/10/2000
New director appointed
dot icon02/06/2000
Annual return made up to 31/05/00
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon24/05/1999
Annual return made up to 04/04/99
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Annual return made up to 31/05/98
dot icon17/07/1997
Annual return made up to 31/05/97
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon09/06/1996
Annual return made up to 31/05/96
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon30/11/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Annual return made up to 31/05/95
dot icon24/04/1995
Director resigned
dot icon19/05/1994
Annual return made up to 31/05/94
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon29/07/1993
New director appointed
dot icon07/06/1993
Full accounts made up to 1992-12-31
dot icon07/06/1993
Annual return made up to 31/05/93
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Annual return made up to 31/05/92
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Annual return made up to 14/05/91
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon19/04/1990
Annual return made up to 10/04/90
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Annual return made up to 05/05/89
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
Annual return made up to 10/05/88
dot icon15/08/1987
Annual return made up to 23/04/87
dot icon29/06/1987
Full accounts made up to 1986-12-31
dot icon06/06/1986
Accounts for a small company made up to 1985-12-31
dot icon06/06/1986
Annual return made up to 11/05/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatherell, Lucy Elizabeth
Director
26/06/2019 - Present
-
Sinton, Alice
Director
01/04/2016 - Present
-
Minshull, Kenneth Paul
Director
01/02/2018 - 13/10/2025
-
Fulford, Matthew
Director
31/08/2014 - Present
2
Isaac, Richard Auberon
Director
12/05/2009 - Present
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 CHEDWORTH VILLAGE TRUST LIMITED(THE)

CHEDWORTH VILLAGE TRUST LIMITED(THE) is an(a) Active company incorporated on 23/03/1956 with the registered office located at Ballingers Hill House Ballingers Row, Chedworth, Cheltenham, Gloucestershire GL54 4AQ. 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 CHEDWORTH VILLAGE TRUST LIMITED(THE)?

toggle

CHEDWORTH VILLAGE TRUST LIMITED(THE) is currently Active. It was registered on 23/03/1956 .

Where is CHEDWORTH VILLAGE TRUST LIMITED(THE) located?

toggle

CHEDWORTH VILLAGE TRUST LIMITED(THE) is registered at Ballingers Hill House Ballingers Row, Chedworth, Cheltenham, Gloucestershire GL54 4AQ.

What does CHEDWORTH VILLAGE TRUST LIMITED(THE) do?

toggle

CHEDWORTH VILLAGE TRUST LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHEDWORTH VILLAGE TRUST LIMITED(THE)?

toggle

The latest filing was on 01/11/2025: Termination of appointment of Kenneth Paul Minshull as a director on 2025-10-13.