COBHAM MILL PRESERVATION TRUST

Register to unlock more data on OkredoRegister

COBHAM MILL PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010003

Incorporation date

14/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Randolph Close, Stoke D'Abernon, Cobham KT11 2SWCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1986)
dot icon13/04/2026
Appointment of Mr Clive Barry Moorman as a director on 2026-04-13
dot icon07/04/2026
Appointment of Mr Alan Ronald Pemberton as a director on 2026-04-07
dot icon07/03/2026
Termination of appointment of David Mills Taylor as a director on 2026-01-16
dot icon16/02/2026
Registered office address changed from 60 West Farm Avenue Ashtead KT21 2JY England to 4 Randolph Close Stoke D'abernon Cobham KT11 2SW on 2026-02-16
dot icon16/02/2026
Termination of appointment of David Mills Taylor as a secretary on 2025-01-15
dot icon17/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2024
Termination of appointment of Francis Richard Croft Ward as a director on 2024-11-30
dot icon04/12/2024
Termination of appointment of Patricia Ward as a director on 2024-11-30
dot icon04/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon08/09/2024
Appointment of Mr Richard Gwyn Anstis as a director on 2024-08-15
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of David Noel Ingram as a director on 2024-03-31
dot icon08/02/2024
Appointment of Mr William Matthew Forrest as a director on 2024-02-01
dot icon08/02/2024
Appointment of Mrs Evelyn Mary Brodrick as a director on 2024-02-01
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Raymond Ian Brodrick as a director on 2023-09-25
dot icon02/10/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon15/04/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England to 60 West Farm Avenue Ashtead KT21 2JY on 2022-11-08
dot icon23/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/01/2021
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 2021-01-01
dot icon11/10/2020
Termination of appointment of Robert Cummings as a director on 2020-10-09
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/08/2019
Termination of appointment of Nita Elizabeth Rodd as a director on 2019-07-08
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon10/09/2018
Register inspection address has been changed from C/O Mr D M Taylor 2 Beechwood Drive Cobham Surrey KT11 2DX United Kingdom to 60 West Farm Avenue Ashtead Surrey KT21 2JY
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon13/12/2016
Appointment of Mrs Maggie Bowen as a director on 2016-11-07
dot icon05/09/2016
Secretary's details changed for Mr David Mills Taylor on 2016-07-07
dot icon04/09/2016
Micro company accounts made up to 2016-03-31
dot icon04/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon04/09/2016
Director's details changed for Mr David Mills Taylor on 2016-07-07
dot icon04/09/2016
Director's details changed for Mr David Mills Taylor on 2016-07-07
dot icon04/01/2016
Termination of appointment of Keith Foster Simm as a director on 2015-12-28
dot icon21/08/2015
Annual return made up to 2015-07-27 no member list
dot icon21/08/2015
Secretary's details changed for Mr David Mills Taylor on 2015-08-20
dot icon21/08/2015
Director's details changed for Mr David Mills Taylor on 2015-08-20
dot icon20/08/2015
Director's details changed for Mr Raymond Ian Brodrick on 2015-08-20
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Appointment of Mr David Noel Ingram as a director on 2014-07-26
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-27 no member list
dot icon28/07/2014
Termination of appointment of Edward John Ball as a director on 2014-07-16
dot icon28/07/2014
Termination of appointment of Mark Ridgway Quinn as a director on 2014-07-16
dot icon28/07/2014
Termination of appointment of Ralph Michael Measures as a director on 2014-07-16
dot icon28/07/2014
Termination of appointment of Mark Ridgway Quinn as a director on 2014-07-16
dot icon28/07/2014
Termination of appointment of Ralph Michael Measures as a director on 2014-07-16
dot icon28/07/2014
Termination of appointment of Edward John Ball as a director on 2014-07-16
dot icon20/01/2014
Appointment of Mr Robert Cummings as a director
dot icon27/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2013
Annual return made up to 2013-07-27 no member list
dot icon27/07/2013
Termination of appointment of Kenneth Green as a director
dot icon27/07/2013
Termination of appointment of Harold Addicott as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-20 no member list
dot icon21/11/2012
Register(s) moved to registered inspection location
dot icon21/11/2012
Register inspection address has been changed from C/O Mr H F S Addicott 20 Birch Grove Cobham Surrey KT11 2HR United Kingdom
dot icon24/10/2012
Appointment of Mr Raymond Ian Brodrick as a director
dot icon17/07/2012
Appointment of Mr David Mills Taylor as a secretary
dot icon16/07/2012
Appointment of Mr David Mills Taylor as a director
dot icon16/07/2012
Termination of appointment of Harold Addicott as a secretary
dot icon16/07/2012
Termination of appointment of Paul Bryant as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-20 no member list
dot icon21/11/2011
Director's details changed for Harold Frank Simpson Addicott on 2011-11-21
dot icon21/11/2011
Secretary's details changed for Harold Frank Simpson Addicott on 2011-11-21
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-20 no member list
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon01/12/2010
Register inspection address has been changed
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-11-20 no member list
dot icon23/11/2009
Director's details changed for Patricia Ward on 2009-11-23
dot icon23/11/2009
Director's details changed for Ralph Michael Measures on 2009-11-23
dot icon23/11/2009
Director's details changed for Paul Richard Bryant on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Edward John Ball on 2009-11-23
dot icon23/11/2009
Director's details changed for Francis Richard Croft Ward on 2009-11-23
dot icon23/11/2009
Director's details changed for Keith Foster Simm on 2009-11-23
dot icon23/11/2009
Director's details changed for Harold Frank Simpson Addicott on 2009-11-23
dot icon23/11/2009
Director's details changed for Mrs Nita Elizabeth Rodd on 2009-11-23
dot icon23/11/2009
Director's details changed for Kenneth Charles Green on 2009-11-23
dot icon24/11/2008
Annual return made up to 20/11/08
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Director appointed paul richard bryant
dot icon02/05/2008
Appointment terminated director malcolm perry
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 20/11/07
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/12/2006
Annual return made up to 20/11/06
dot icon22/06/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon13/12/2005
Annual return made up to 20/11/05
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/07/2005
New director appointed
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned;director resigned
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2004
Annual return made up to 20/11/04
dot icon14/05/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2003
Annual return made up to 20/11/03
dot icon16/09/2003
Director's particulars changed
dot icon05/12/2002
Registered office changed on 05/12/02 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon28/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 20/11/02
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon29/10/2002
Director's particulars changed
dot icon27/08/2002
Director resigned
dot icon30/07/2002
Director's particulars changed
dot icon30/07/2002
Registered office changed on 30/07/02 from: crown house church road claygate surrey KT10 0LP
dot icon28/01/2002
Director resigned
dot icon04/12/2001
Full accounts made up to 2001-03-31
dot icon26/11/2001
Annual return made up to 20/11/01
dot icon26/11/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon11/12/2000
Annual return made up to 20/11/00
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Annual return made up to 20/11/99
dot icon10/08/1999
Director resigned
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon04/12/1998
Annual return made up to 20/11/98
dot icon21/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/12/1997
New director appointed
dot icon23/12/1997
Annual return made up to 20/11/97
dot icon03/08/1997
Director resigned
dot icon22/07/1997
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Secretary resigned
dot icon24/12/1996
Annual return made up to 20/11/96
dot icon17/12/1996
New secretary appointed
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/11/1995
Annual return made up to 20/11/95
dot icon07/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Annual return made up to 20/11/94
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon03/12/1993
Annual return made up to 20/11/93
dot icon27/08/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Director resigned
dot icon26/11/1992
Annual return made up to 01/12/92
dot icon09/09/1992
Accounts for a small company made up to 1992-03-31
dot icon22/01/1992
Accounts for a small company made up to 1991-03-31
dot icon04/01/1992
Annual return made up to 01/12/91
dot icon20/08/1991
Registered office changed on 20/08/91 from: the bellbourne 103 high street esher surrey KT10 9QE
dot icon05/02/1991
Accounts for a small company made up to 1990-03-31
dot icon13/12/1990
Annual return made up to 01/12/90
dot icon24/08/1990
New director appointed
dot icon29/03/1990
New director appointed
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon10/01/1990
Annual return made up to 15/12/89
dot icon04/04/1989
Accounts for a small company made up to 1988-03-31
dot icon26/01/1989
Annual return made up to 16/12/88
dot icon29/02/1988
Accounts for a small company made up to 1987-03-31
dot icon29/10/1987
Annual return made up to 16/10/87
dot icon01/10/1987
Director resigned;new director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon28/05/1986
New director appointed
dot icon22/05/1986
New director appointed
dot icon22/05/1986
New secretary appointed;director resigned
dot icon22/05/1986
New director appointed
dot icon22/05/1986
New director appointed
dot icon14/04/1986
Miscellaneous

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
30/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemberton, Alan Ronald
Director
07/04/2026 - Present
3
Forrest, William Matthew
Director
01/02/2024 - Present
3
Anstis, Richard Gwyn
Director
15/08/2024 - Present
2
Taylor, David Mills
Director
09/07/2012 - 16/01/2026
7
Ingram, David Noel
Director
26/07/2014 - 31/03/2024
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBHAM MILL PRESERVATION TRUST

COBHAM MILL PRESERVATION TRUST is an(a) Active company incorporated on 14/04/1986 with the registered office located at 4 Randolph Close, Stoke D'Abernon, Cobham KT11 2SW. 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 COBHAM MILL PRESERVATION TRUST?

toggle

COBHAM MILL PRESERVATION TRUST is currently Active. It was registered on 14/04/1986 .

Where is COBHAM MILL PRESERVATION TRUST located?

toggle

COBHAM MILL PRESERVATION TRUST is registered at 4 Randolph Close, Stoke D'Abernon, Cobham KT11 2SW.

What does COBHAM MILL PRESERVATION TRUST do?

toggle

COBHAM MILL PRESERVATION 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 COBHAM MILL PRESERVATION TRUST?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Clive Barry Moorman as a director on 2026-04-13.