CHESCOMBE TRUST LIMITED

Register to unlock more data on OkredoRegister

CHESCOMBE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585927

Incorporation date

27/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Gloucester Road, Patchway, Bristol BS34 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon19/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon07/03/2024
Appointment of Mr Sanjay Vyas as a director on 2023-07-13
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Termination of appointment of Michael Joseph O'shea as a secretary on 2021-05-01
dot icon03/06/2021
Appointment of Mrs Catherine Mary Panter as a secretary on 2021-05-01
dot icon04/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon04/05/2021
Termination of appointment of Sheila Margaret Henderson as a director on 2021-02-01
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon13/10/2019
Full accounts made up to 2019-03-31
dot icon13/05/2019
Termination of appointment of Judith Elizabeth Spearing as a director on 2019-04-23
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Mrs Judith Spearing as a director on 2018-04-24
dot icon14/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon19/02/2018
Appointment of Mr Geoffrey Richard Silver as a director on 2017-07-26
dot icon19/02/2018
Director's details changed for Ms Sheila Margaret Henderson on 2018-02-07
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon09/08/2016
Termination of appointment of Duncan Rutherford White as a director on 2016-07-26
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-27 no member list
dot icon24/03/2016
Termination of appointment of Judith Elizabeth Spearing as a director on 2015-08-31
dot icon03/11/2015
Director's details changed for Ms Sheila Margaret Henderson on 2015-10-19
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-27 no member list
dot icon27/03/2015
Appointment of Ms Donna Tremayne as a director on 2015-02-24
dot icon27/03/2015
Termination of appointment of Susan Mary Laker as a director on 2014-12-08
dot icon27/03/2015
Appointment of Mr Dominic William James Anderson as a director on 2015-02-24
dot icon27/03/2015
Termination of appointment of Geoffrey Ellis Harwood as a director on 2014-12-08
dot icon27/03/2015
Termination of appointment of Geoffrey Ellis Harwood as a director on 2014-12-08
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Director's details changed for Ms Sheila Margaret Henderson on 2014-05-03
dot icon04/03/2014
Annual return made up to 2014-02-27 no member list
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Mr Aidan John Christopher Healy as a director
dot icon13/11/2013
Director's details changed for Mrs Sheila Margaret Henderson on 2013-11-13
dot icon13/11/2013
Appointment of Mrs Sheila Margaret Henderson as a director
dot icon13/03/2013
Annual return made up to 2013-02-27 no member list
dot icon13/03/2013
Appointment of Mr David Andrew Jones as a director
dot icon13/03/2013
Appointment of Mr Michael Joseph O'shea as a secretary
dot icon13/03/2013
Termination of appointment of David Axford as a director
dot icon13/03/2013
Termination of appointment of David Andrews as a director
dot icon13/03/2013
Termination of appointment of Mark Blackmore as a director
dot icon13/03/2013
Termination of appointment of Mark Blackmore as a secretary
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-02-27 no member list
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-27 no member list
dot icon15/04/2011
Registered office address changed from Chescombe Lodge Westbury Park Bristol BS6 7JE on 2011-04-15
dot icon24/06/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-02-27 no member list
dot icon02/03/2010
Director's details changed for Mrs Judith Elizabeth Spearing on 2010-02-27
dot icon02/03/2010
Director's details changed for Mr Mark Rupert Blackmore on 2010-02-27
dot icon02/03/2010
Director's details changed for Susan Mary Laker on 2010-02-27
dot icon02/03/2010
Director's details changed for Duncan Rutherford White on 2010-02-27
dot icon02/03/2010
Director's details changed for Geoffrey Ellis Harwood on 2010-02-27
dot icon02/03/2010
Director's details changed for David Keith Andrews on 2010-02-27
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon02/11/2009
Duplicate mortgage certificatecharge no:3
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2009
Annual return made up to 27/02/09
dot icon30/06/2008
Full accounts made up to 2008-03-31
dot icon27/02/2008
Annual return made up to 27/02/08
dot icon26/07/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Annual return made up to 27/02/07
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
Director resigned
dot icon06/03/2006
Annual return made up to 27/02/06
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon30/06/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Annual return made up to 27/02/05
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon07/07/2004
New director appointed
dot icon03/03/2004
Annual return made up to 27/02/04
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon02/05/2003
Annual return made up to 27/02/03
dot icon29/01/2003
New director appointed
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon19/04/2002
Annual return made up to 27/02/02
dot icon27/03/2002
New director appointed
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon29/03/2001
Annual return made up to 27/02/01
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon17/03/2000
Annual return made up to 27/02/00
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon26/02/1999
Annual return made up to 27/02/99
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon07/08/1998
Resolutions
dot icon19/03/1998
Annual return made up to 27/02/98
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon28/02/1997
Annual return made up to 27/02/97
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon04/03/1996
Annual return made up to 27/02/96
dot icon31/01/1996
Particulars of mortgage/charge
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon06/06/1995
Annual return made up to 27/02/95
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon03/03/1994
Annual return made up to 27/02/94
dot icon23/12/1993
Full accounts made up to 1993-03-31
dot icon25/02/1993
Annual return made up to 27/02/93
dot icon29/07/1992
Full accounts made up to 1992-03-31
dot icon15/05/1992
New director appointed
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Annual return made up to 27/02/92
dot icon10/10/1991
Accounting reference date notified as 31/03
dot icon27/02/1991
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
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Andrew
Director
17/07/2012 - Present
23
Silver, Geoffrey Richard
Director
26/07/2017 - Present
-
Tremayne, Donna
Director
24/02/2015 - Present
-
Healy, Aidan John Christopher
Director
18/06/2013 - Present
-
Vyas, Sanjay
Director
13/07/2023 - Present
-

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 CHESCOMBE TRUST LIMITED

CHESCOMBE TRUST LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at 168 Gloucester Road, Patchway, Bristol BS34 5BG. There are currently 6 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 CHESCOMBE TRUST LIMITED?

toggle

CHESCOMBE TRUST LIMITED is currently Active. It was registered on 27/02/1991 .

Where is CHESCOMBE TRUST LIMITED located?

toggle

CHESCOMBE TRUST LIMITED is registered at 168 Gloucester Road, Patchway, Bristol BS34 5BG.

What does CHESCOMBE TRUST LIMITED do?

toggle

CHESCOMBE TRUST LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHESCOMBE TRUST LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-27 with no updates.