CONWAY MERCHANT NAVY TRUST(THE)

Register to unlock more data on OkredoRegister

CONWAY MERCHANT NAVY TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00758795

Incorporation date

25/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Rubicon, 51 Norman Road, London SE10 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon14/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon24/03/2026
Termination of appointment of Glenys Jackson as a director on 2026-03-03
dot icon24/03/2026
Termination of appointment of Matthew Edward Winter as a director on 2026-03-03
dot icon24/03/2026
Termination of appointment of Donald John Weight as a director on 2026-03-03
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/02/2025
Termination of appointment of Michael Trew as a director on 2025-01-28
dot icon30/01/2025
Termination of appointment of Stephen Bonsall as a director on 2025-01-28
dot icon30/01/2025
Termination of appointment of David Michael Long as a director on 2025-01-28
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/03/2024
Termination of appointment of Paul George Wright as a director on 2024-01-19
dot icon05/03/2024
Termination of appointment of Michael William Bloy as a director on 2023-12-31
dot icon05/03/2024
Termination of appointment of Rodney Stewart Clench as a director on 2023-12-31
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/03/2023
Termination of appointment of Anthony John Speed as a director on 2023-03-01
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Appointment of Bethany Marie Burrow as a secretary on 2022-01-10
dot icon10/01/2022
Termination of appointment of Donald John Weight as a secretary on 2022-01-10
dot icon10/06/2021
Appointment of Bethany Marie Burrow as a director on 2021-06-09
dot icon16/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2020
Termination of appointment of Donald John Houghton as a director on 2020-05-01
dot icon21/04/2020
Appointment of Ms Barbara Kelly as a director on 2020-04-06
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon10/03/2020
Termination of appointment of Andrew James Reginald Tyrrell as a director on 2020-02-20
dot icon19/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Appointment of Captain Leslie Hesketh as a director on 2019-03-05
dot icon05/03/2019
Appointment of Mr Andrew William Hines as a director on 2019-03-04
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/03/2019
Termination of appointment of Francis John Whitworth as a director on 2019-01-15
dot icon05/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon20/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon20/02/2016
Appointment of Mr Nicholas Drew Dowden as a director on 2016-01-13
dot icon29/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-12-01 no member list
dot icon22/12/2014
Annual return made up to 2014-12-01 no member list
dot icon17/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon20/01/2014
Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB England on 2014-01-20
dot icon20/01/2014
Registered office address changed from 1 the Rubicon 51 Norman Road London SE10 9QB England on 2014-01-20
dot icon20/01/2014
Registered office address changed from 1 the Rubicon 51 Norman Road Greenwich London SE10 9QB on 2014-01-20
dot icon20/01/2014
Annual return made up to 2014-01-09 no member list
dot icon20/01/2014
Appointment of Mr Paul George Wright as a director
dot icon20/01/2014
Registered office address changed from 1 the Rubicon Norman Road London SE10 9QB England on 2014-01-20
dot icon19/01/2014
Director's details changed for Ms Glenys Jackson on 2013-09-01
dot icon19/01/2014
Appointment of Mr Michael William Bloy as a director
dot icon19/01/2014
Termination of appointment of David Smith as a director
dot icon19/01/2014
Appointment of Dr Stephen Bonsall as a director
dot icon19/01/2014
Secretary's details changed for Mr Donald John Weight on 2014-01-01
dot icon17/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon28/10/2013
Registered office address changed from 30 Park Street London SE1 9EQ on 2013-10-28
dot icon14/01/2013
Annual return made up to 2013-01-09 no member list
dot icon11/01/2013
Termination of appointment of John Heath as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon24/10/2012
Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EZ England on 2012-10-24
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2012-01-09 no member list
dot icon25/01/2012
Director's details changed for Richard Crichton Matthew on 2011-07-01
dot icon25/01/2012
Termination of appointment of William Carswell as a director
dot icon25/01/2012
Termination of appointment of Patricia Elwood as a secretary
dot icon22/02/2011
Appointment of Mr Matthew Edward Winter as a director
dot icon20/01/2011
Annual return made up to 2011-01-09 no member list
dot icon20/01/2011
Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EB on 2011-01-20
dot icon20/01/2011
Appointment of Mr Donald John Weight as a secretary
dot icon20/01/2011
Termination of appointment of Eric Storey as a director
dot icon01/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon29/01/2010
Annual return made up to 2010-01-09 no member list
dot icon26/01/2010
Director's details changed for Ms Glenys Jackson on 2009-12-01
dot icon26/01/2010
Director's details changed for Eric Storey on 2009-12-01
dot icon26/01/2010
Director's details changed for Mr Donald John Weight on 2009-12-01
dot icon26/01/2010
Director's details changed for Mr Michael Trew on 2009-12-01
dot icon26/01/2010
Director's details changed for Francis John Whitworth on 2009-12-01
dot icon26/01/2010
Termination of appointment of John Hughes as a director
dot icon26/01/2010
Director's details changed for Donald John Houghton on 2009-12-01
dot icon26/01/2010
Director's details changed for Mr David Michael Long on 2009-12-01
dot icon26/01/2010
Director's details changed for Captain Andrew James Reginald Tyrrell on 2009-12-01
dot icon26/01/2010
Director's details changed for Captain Anthony John Speed on 2009-12-01
dot icon26/01/2010
Director's details changed for Captain Michael Martin Reeves on 2009-12-01
dot icon26/01/2010
Director's details changed for Mr Rodney Clench on 2009-12-01
dot icon26/01/2010
Termination of appointment of Eric Nevin as a director
dot icon26/01/2010
Director's details changed for Captain David Terence Smith on 2009-12-01
dot icon26/01/2010
Director's details changed for Mr William Carswell on 2009-12-01
dot icon26/01/2010
Director's details changed for Richard Crichton Matthew on 2009-12-01
dot icon26/01/2010
Director's details changed for John Heath on 2009-12-01
dot icon26/01/2010
Termination of appointment of John Dickie as a director
dot icon07/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon21/01/2009
Director appointed mr michael trew
dot icon21/01/2009
Annual return made up to 09/01/09
dot icon20/01/2009
Director appointed ms glenys jackson
dot icon19/01/2009
Director appointed mr rodney clench
dot icon19/01/2009
Director's change of particulars / william carswell / 16/01/2009
dot icon16/01/2009
Director's change of particulars / david long / 10/11/2008
dot icon16/01/2009
Appointment terminated director michael hindle
dot icon27/12/2008
Resolutions
dot icon02/12/2008
Full accounts made up to 2008-09-30
dot icon15/07/2008
Full accounts made up to 2007-09-30
dot icon09/01/2008
Annual return made up to 09/01/08
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director's particulars changed
dot icon24/01/2007
Annual return made up to 09/01/07
dot icon23/01/2007
Full accounts made up to 2006-09-30
dot icon02/02/2006
Annual return made up to 09/01/06
dot icon02/02/2006
Accounts for a small company made up to 2005-09-30
dot icon18/02/2005
Accounts for a small company made up to 2004-09-30
dot icon18/02/2005
Annual return made up to 09/01/05
dot icon26/01/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Annual return made up to 09/01/04
dot icon05/02/2003
Full accounts made up to 2002-09-30
dot icon05/02/2003
Annual return made up to 21/01/03
dot icon11/02/2002
Annual return made up to 21/01/02
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon08/02/2002
Full accounts made up to 2001-09-30
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon19/01/2001
Annual return made up to 21/01/01
dot icon01/02/2000
Annual return made up to 21/01/00
dot icon31/01/2000
Full accounts made up to 1999-09-30
dot icon04/02/1999
Full accounts made up to 1998-09-30
dot icon04/02/1999
Annual return made up to 21/01/99
dot icon05/02/1998
Annual return made up to 21/01/98
dot icon23/01/1998
Full accounts made up to 1997-09-30
dot icon07/02/1997
Full accounts made up to 1996-09-30
dot icon07/02/1997
Annual return made up to 21/01/97
dot icon07/02/1996
Full accounts made up to 1995-09-30
dot icon07/02/1996
New director appointed
dot icon07/02/1996
Annual return made up to 21/01/96
dot icon13/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon06/02/1995
Full accounts made up to 1994-09-30
dot icon05/02/1995
Annual return made up to 21/01/95
dot icon28/02/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
Annual return made up to 21/01/94
dot icon14/02/1993
Full accounts made up to 1992-09-30
dot icon14/02/1993
Annual return made up to 21/01/93
dot icon24/02/1992
Full accounts made up to 1991-09-30
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Annual return made up to 21/01/92
dot icon04/02/1991
Full accounts made up to 1990-09-30
dot icon04/02/1991
Annual return made up to 21/01/91
dot icon21/02/1990
Full accounts made up to 1989-09-30
dot icon21/02/1990
Annual return made up to 16/02/90
dot icon14/02/1989
Full accounts made up to 1988-09-30
dot icon14/02/1989
Annual return made up to 18/01/89
dot icon28/03/1988
Full accounts made up to 1987-09-30
dot icon28/03/1988
Annual return made up to 25/12/87
dot icon18/03/1987
Full accounts made up to 1986-09-30
dot icon18/03/1987
Annual return made up to 25/12/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hines, Andrew William
Director
04/03/2019 - Present
2
Matthew, Richard Crichton
Director
01/12/1993 - Present
-
Speed, Anthony John, Captain
Director
01/12/1993 - 01/03/2023
2
Burrow, Bethany Marie
Director
09/06/2021 - Present
1
Winter, Matthew Edward
Director
08/12/2010 - 03/03/2026
1

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 CONWAY MERCHANT NAVY TRUST(THE)

CONWAY MERCHANT NAVY TRUST(THE) is an(a) Active company incorporated on 25/04/1963 with the registered office located at 1 The Rubicon, 51 Norman Road, London SE10 9QB. There are currently 8 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 CONWAY MERCHANT NAVY TRUST(THE)?

toggle

CONWAY MERCHANT NAVY TRUST(THE) is currently Active. It was registered on 25/04/1963 .

Where is CONWAY MERCHANT NAVY TRUST(THE) located?

toggle

CONWAY MERCHANT NAVY TRUST(THE) is registered at 1 The Rubicon, 51 Norman Road, London SE10 9QB.

What does CONWAY MERCHANT NAVY TRUST(THE) do?

toggle

CONWAY MERCHANT NAVY TRUST(THE) operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CONWAY MERCHANT NAVY TRUST(THE)?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-09-30.