DARTINGTON HALL TRUST(THE)

Register to unlock more data on OkredoRegister

DARTINGTON HALL TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485560

Incorporation date

14/03/1980

Size

Group

Contacts

Registered address

Registered address

The Elmhirst Centre, Dartington Hall, Totnes, Devon TQ9 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1980)
dot icon03/02/2026
Termination of appointment of David Maxim Triesman as a director on 2026-02-01
dot icon03/12/2025
Group of companies' accounts made up to 2025-02-28
dot icon05/11/2025
Appointment of Ms Syra Emily Sowe as a director on 2025-11-05
dot icon05/11/2025
Appointment of Mr David Julian Buchler as a director on 2025-11-05
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon01/09/2025
Termination of appointment of David Charles Lovett as a director on 2025-08-22
dot icon26/06/2025
Appointment of Mr James Dominic Gaisford as a director on 2025-06-26
dot icon12/06/2025
Appointment of Mr David Kempton as a director on 2025-06-09
dot icon09/06/2025
Termination of appointment of Peter Dean Goldsbrough as a director on 2025-04-15
dot icon09/06/2025
Termination of appointment of Rachel Cressida Watson as a director on 2025-05-23
dot icon09/06/2025
Appointment of Ms Georgina Allen as a director on 2025-06-09
dot icon12/05/2025
Previous accounting period extended from 2024-08-31 to 2025-02-28
dot icon23/04/2025
Termination of appointment of Amanda Sater as a director on 2025-04-22
dot icon15/04/2025
Appointment of Mr David Charles Lovett as a director on 2025-04-15
dot icon14/03/2025
Termination of appointment of Christopher Maw as a director on 2025-03-14
dot icon24/02/2025
Group of companies' accounts made up to 2023-08-31
dot icon05/02/2025
Registration of charge 014855600011, created on 2025-02-04
dot icon05/02/2025
Registration of charge 014855600012, created on 2025-02-04
dot icon21/01/2025
Termination of appointment of Sylvie Pierce as a director on 2025-01-10
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon03/10/2024
Director's details changed for Rt. Hon. Lord David Maxim Triesman on 2024-10-02
dot icon03/10/2024
Director's details changed for Baroness Amanda Sater on 2024-10-02
dot icon03/10/2024
Director's details changed for Baroness Amanda Sater on 2024-10-02
dot icon13/06/2024
Satisfaction of charge 3 in full
dot icon28/05/2024
Registration of charge 014855600010, created on 2024-05-09
dot icon24/05/2024
Termination of appointment of Amanda Janet Jordan as a director on 2024-05-24
dot icon21/05/2024
Appointment of Baroness Amanda Sater as a director on 2024-04-26
dot icon03/05/2024
Director's details changed for Mr Christopher Maw on 2024-05-02
dot icon16/01/2024
Registration of charge 014855600009, created on 2024-01-12
dot icon21/12/2023
Termination of appointment of Sally Basker as a director on 2023-10-27
dot icon26/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon25/10/2023
Termination of appointment of Glenn Woodcock as a director on 2023-10-06
dot icon25/10/2023
Director's details changed for Ms Rachel Cressida Watson on 2023-10-18
dot icon25/10/2023
Termination of appointment of Emma Ace Gladstone as a director on 2023-10-06
dot icon05/07/2023
Satisfaction of charge 014855600006 in full
dot icon11/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon06/04/2023
Termination of appointment of Andrew Holman Ward as a director on 2023-03-10
dot icon06/04/2023
Termination of appointment of Gregory Edward Parston as a director on 2023-03-10
dot icon06/04/2023
Termination of appointment of Chaitanya Bhupendra Patel as a director on 2023-03-10
dot icon04/04/2023
Appointment of Dr Sally Basker as a director on 2023-03-10
dot icon30/03/2023
Appointment of Rt. Hon. Lord David Maxim Triesman as a director on 2023-03-10
dot icon22/12/2022
Registration of charge 014855600008, created on 2022-12-16
dot icon25/11/2022
Director's details changed for Mr Christopher Maw on 2019-12-06
dot icon24/11/2022
Director's details changed for Ms Emma Gladstone on 2020-08-01
dot icon24/11/2022
Director's details changed for Mr Andrew Holman Ward on 2022-05-01
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon12/10/2022
Termination of appointment of Charlotte Alldritt as a director on 2022-09-16
dot icon03/08/2022
Termination of appointment of Timothy Michael Jones as a director on 2022-06-21
dot icon23/05/2022
Termination of appointment of Mark Stephen Taylor as a secretary on 2022-05-20
dot icon13/05/2022
Termination of appointment of Nigel Paul Topping as a director on 2022-04-29
dot icon19/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon09/03/2022
Termination of appointment of Arvinda Gohil as a director on 2021-09-17
dot icon05/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon03/11/2021
Appointment of Dr Chaitanya Bhupendra Patel as a director on 2021-09-17
dot icon03/11/2021
Appointment of Ms Arvinda Gohil as a director on 2021-09-17
dot icon08/09/2021
Group of companies' accounts made up to 2020-08-31
dot icon02/07/2021
Registration of charge 014855600007, created on 2021-06-30
dot icon09/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon09/12/2020
Appointment of Ms Charlotte Alldritt as a director on 2020-09-18
dot icon09/12/2020
Appointment of Ms Amanda Janet Jordan as a director on 2020-06-20
dot icon17/09/2020
Appointment of Ms Rachel Cressida Watson as a director on 2020-06-19
dot icon17/09/2020
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon10/07/2020
Appointment of Mr Peter Dean Goldsbrough as a director on 2020-06-19
dot icon22/06/2020
Appointment of Mr Mark Stephen Taylor as a secretary on 2020-06-17
dot icon17/06/2020
Termination of appointment of Robert Edward Sexton as a director on 2020-03-13
dot icon09/04/2020
Termination of appointment of Timothy Paul Allen as a secretary on 2020-04-09
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Mr Christopher Maw as a director on 2019-12-06
dot icon11/12/2019
Appointment of Ms Emma Gladstone as a director on 2019-12-06
dot icon11/12/2019
Appointment of Mr Glenn Woodcock as a director on 2019-12-06
dot icon10/12/2019
Termination of appointment of Julia Unwin as a director on 2019-12-06
dot icon10/12/2019
Termination of appointment of Sangeeta Elizabeth Singh-Watson as a director on 2019-12-06
dot icon31/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/05/2019
Appointment of Mr Timothy Paul Allen as a secretary on 2019-05-10
dot icon10/05/2019
Termination of appointment of Christopher Clive Moores as a secretary on 2019-05-10
dot icon05/04/2019
Amended group of companies' accounts made up to 2015-03-31
dot icon04/04/2019
Amended group of companies' accounts made up to 2014-03-31
dot icon11/12/2018
Termination of appointment of Josephine Williams as a director on 2018-12-07
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon17/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Emma Stenning as a director on 2018-09-30
dot icon25/09/2018
Registration of charge 014855600006, created on 2018-09-20
dot icon11/12/2017
Appointment of Ms Emma Stenning as a director on 2017-12-08
dot icon31/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/06/2017
Termination of appointment of Stephan Charles Chambers as a director on 2017-06-16
dot icon26/06/2017
Termination of appointment of Gerard Anthony Lemos as a director on 2017-06-16
dot icon13/04/2017
Director's details changed for Mrs Sangeeta Elizabeth Singh on 2017-04-01
dot icon07/03/2017
Termination of appointment of Patricia Law Williams as a director on 2017-03-03
dot icon07/03/2017
Termination of appointment of Peter James Mather as a director on 2017-03-03
dot icon14/02/2017
Appointment of Mrs Julia Unwin as a director on 2017-02-01
dot icon13/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/01/2017
Resolutions
dot icon12/12/2016
Appointment of Mr Nigel Paul Topping as a director on 2016-12-09
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon04/10/2016
Appointment of Mr Andrew Holman Ward as a director on 2016-09-16
dot icon30/06/2016
Registration of charge 014855600005, created on 2016-06-29
dot icon14/03/2016
Appointment of Dr Gregory Edward Parston as a director on 2016-03-04
dot icon11/03/2016
Appointment of Ms Sangeeta Elizabeth Singh as a director on 2016-03-04
dot icon11/03/2016
Termination of appointment of Stephen Jones as a director on 2016-03-04
dot icon06/01/2016
Annual return made up to 2015-12-15 no member list
dot icon17/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/11/2015
Termination of appointment of Susan Elizabeth Firth as a director on 2015-10-31
dot icon19/10/2015
Appointment of Mr Christopher Clive Moores as a secretary on 2015-10-17
dot icon19/10/2015
Termination of appointment of Karen Elizabeth Williams as a secretary on 2015-10-17
dot icon14/09/2015
Termination of appointment of Christopher Clive Moores as a secretary on 2015-09-01
dot icon14/09/2015
Appointment of Ms Karen Elizabeth Williams as a secretary on 2015-09-01
dot icon09/09/2015
Resolutions
dot icon31/03/2015
Appointment of Mr Christopher Clive Moores as a secretary on 2015-03-20
dot icon31/03/2015
Termination of appointment of Karen Elizabeth Williams as a secretary on 2015-03-20
dot icon31/03/2015
Appointment of Mr Stephan Charles Chambers as a director on 2015-03-20
dot icon31/03/2015
Termination of appointment of Gregory David Green as a director on 2015-03-21
dot icon16/01/2015
Director's details changed for Mr Robert Edward Sexton on 2015-01-15
dot icon08/01/2015
Annual return made up to 2014-12-15 no member list
dot icon18/12/2014
Director's details changed for Dame Josephine Williams on 2014-12-12
dot icon18/12/2014
Appointment of Mrs Sylvie Pierce as a director on 2014-12-12
dot icon18/12/2014
Appointment of Mr Timothy Michael Jones as a director on 2014-12-12
dot icon18/12/2014
Termination of appointment of Nicholas Roger Kenyon as a director on 2014-12-13
dot icon04/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/01/2014
Clarification The AP01 was removed from the public register on 10/03/2014 as it is invalid or ineffective
dot icon10/01/2014
Annual return made up to 2013-12-15 no member list
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/08/2013
Termination of appointment of Joanne Mcconville as a secretary on 2013-06-22
dot icon28/08/2013
Appointment of Ms Karen Elizabeth Williams as a secretary on 2013-06-22
dot icon05/07/2013
Termination of appointment of Gay Cranmer as a director on 2013-06-22
dot icon20/12/2012
Annual return made up to 2012-12-15 no member list
dot icon10/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/03/2012
Appointment of Mr Stephen Jones as a director on 2012-03-23
dot icon13/02/2012
Director's details changed for Dame Josephine Williams on 2012-02-06
dot icon10/01/2012
Annual return made up to 2011-12-15 no member list
dot icon06/01/2012
Appointment of Mr Gerard Anthony Lemos as a director on 2011-12-10
dot icon07/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/09/2011
Termination of appointment of Stephen Jones as a director on 2011-09-17
dot icon17/03/2011
Appointment of Mr Robert Edward Sexton as a director
dot icon29/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-15 no member list
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2010
Director's details changed for Susan Elizabeth Firth on 2010-06-11
dot icon11/06/2010
Director's details changed for Peter James Mather on 2010-06-11
dot icon30/03/2010
Appointment of Dame Josephine Williams as a director
dot icon25/03/2010
Termination of appointment of Kathryn Caddy as a director
dot icon21/01/2010
Auditor's resignation
dot icon20/01/2010
Director's details changed for Peter James Mather on 2009-09-01
dot icon17/12/2009
Annual return made up to 2009-12-15 no member list
dot icon17/12/2009
Director's details changed for Patricia Williams on 2009-12-17
dot icon17/12/2009
Secretary's details changed for Joanne Mcconville on 2009-12-17
dot icon17/12/2009
Director's details changed for Susan Elizabeth Firth on 2009-12-17
dot icon17/12/2009
Director's details changed for Sir Gregory David Green on 2009-12-17
dot icon17/12/2009
Director's details changed for Sir Nicholas Roger Kenyon on 2009-12-17
dot icon17/12/2009
Director's details changed for Peter James Mather on 2009-12-17
dot icon17/12/2009
Director's details changed for Kathryn Caddy on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Stephen Jones on 2009-12-17
dot icon17/12/2009
Director's details changed for Gay Cranmer on 2009-12-17
dot icon16/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/09/2009
Appointment terminated director james cornford
dot icon02/07/2009
Director appointed stephen jones
dot icon22/06/2009
Appointment terminated director gerard lemos
dot icon09/05/2009
Resolutions
dot icon23/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon16/12/2008
Annual return made up to 15/12/08
dot icon10/04/2008
Director appointed peter mather
dot icon10/04/2008
Director appointed gerard lemos
dot icon17/01/2008
Director's particulars changed
dot icon28/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/12/2007
Annual return made up to 15/12/07
dot icon17/12/2007
New director appointed
dot icon14/12/2007
Director's particulars changed
dot icon14/12/2007
Director's particulars changed
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon18/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon18/12/2006
Annual return made up to 15/12/06
dot icon27/06/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon22/12/2005
Annual return made up to 15/12/05
dot icon21/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/12/2004
Annual return made up to 15/12/04
dot icon10/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon14/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/10/2004
Miscellaneous
dot icon22/12/2003
Annual return made up to 15/12/03
dot icon18/12/2003
Director resigned
dot icon15/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/12/2002
Annual return made up to 15/12/02
dot icon10/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon20/12/2001
Annual return made up to 15/12/01
dot icon23/10/2001
New secretary appointed
dot icon08/10/2001
Secretary resigned
dot icon22/12/2000
Annual return made up to 15/12/00
dot icon21/12/2000
Director's particulars changed
dot icon21/11/2000
Amended full group accounts made up to 2000-03-31
dot icon19/10/2000
Full group accounts made up to 2000-03-31
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/04/2000
Director resigned
dot icon18/01/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned
dot icon30/12/1999
Full group accounts made up to 1999-03-31
dot icon21/12/1999
Annual return made up to 15/12/99
dot icon18/01/1999
Full group accounts made up to 1998-03-31
dot icon22/12/1998
Annual return made up to 15/12/98
dot icon22/04/1998
Auditor's resignation
dot icon20/04/1998
New director appointed
dot icon03/04/1998
Particulars of mortgage/charge
dot icon07/01/1998
Full group accounts made up to 1997-03-31
dot icon11/12/1997
Annual return made up to 15/12/97
dot icon22/07/1997
Director resigned
dot icon13/05/1997
Director resigned
dot icon30/04/1997
Full group accounts made up to 1996-03-31
dot icon10/12/1996
Annual return made up to 15/12/96
dot icon01/05/1996
Memorandum and Articles of Association
dot icon01/05/1996
New director appointed
dot icon26/03/1996
Resolutions
dot icon24/03/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Director resigned
dot icon08/12/1995
Annual return made up to 15/12/95
dot icon28/09/1995
New director appointed
dot icon19/06/1995
Director resigned
dot icon19/06/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon04/01/1995
Annual return made up to 15/12/94
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon20/12/1993
Annual return made up to 15/12/93
dot icon09/03/1993
Registered office changed on 09/03/93 from: central offices dartington totnes south devon TQ9 6JE
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
Annual return made up to 15/12/92
dot icon03/12/1992
Director resigned
dot icon21/04/1992
Resolutions
dot icon26/03/1992
Memorandum and Articles of Association
dot icon13/03/1992
Full accounts made up to 1991-03-31
dot icon13/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Director resigned;new director appointed
dot icon18/12/1991
Annual return made up to 15/12/91
dot icon28/10/1991
Resolutions
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Annual return made up to 15/12/90
dot icon08/01/1991
Resolutions
dot icon12/06/1990
Declaration of satisfaction of mortgage/charge
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Full group accounts made up to 1989-03-31
dot icon12/01/1990
Annual return made up to 15/12/89
dot icon10/11/1989
Resolutions
dot icon15/02/1989
Annual return made up to 31/12/88
dot icon15/02/1989
Full group accounts made up to 1988-03-31
dot icon27/09/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
New director appointed
dot icon26/04/1988
Director resigned;new director appointed
dot icon26/04/1988
Memorandum and Articles of Association
dot icon26/04/1988
Resolutions
dot icon14/03/1988
Full group accounts made up to 1987-03-31
dot icon14/03/1988
Annual return made up to 31/12/87
dot icon12/01/1988
Particulars of mortgage/charge
dot icon15/06/1987
Director resigned
dot icon10/03/1987
Annual return made up to 19/12/86
dot icon20/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon22/09/1986
Director resigned
dot icon21/07/1986
Particulars of mortgage/charge
dot icon14/03/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy Michael
Director
12/12/2014 - 21/06/2022
81
Mather, Peter James
Director
28/03/2008 - 03/03/2017
36
Ward, Andrew Holman
Director
16/09/2016 - 10/03/2023
17
Watson, Rachel Cressida
Director
19/06/2020 - 23/05/2025
4
Gaisford, James Dominic
Director
26/06/2025 - Present
30

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 DARTINGTON HALL TRUST(THE)

DARTINGTON HALL TRUST(THE) is an(a) Active company incorporated on 14/03/1980 with the registered office located at The Elmhirst Centre, Dartington Hall, Totnes, Devon TQ9 6EL. 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 DARTINGTON HALL TRUST(THE)?

toggle

DARTINGTON HALL TRUST(THE) is currently Active. It was registered on 14/03/1980 .

Where is DARTINGTON HALL TRUST(THE) located?

toggle

DARTINGTON HALL TRUST(THE) is registered at The Elmhirst Centre, Dartington Hall, Totnes, Devon TQ9 6EL.

What does DARTINGTON HALL TRUST(THE) do?

toggle

DARTINGTON HALL TRUST(THE) operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for DARTINGTON HALL TRUST(THE)?

toggle

The latest filing was on 03/02/2026: Termination of appointment of David Maxim Triesman as a director on 2026-02-01.