EARTHWORKS TRUST LIMITED

Register to unlock more data on OkredoRegister

EARTHWORKS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011755

Incorporation date

19/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sustainability Centre Droxford Road, East Meon, Petersfield, Hampshire GU32 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1995)
dot icon28/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Paul Andrew Ciniglio as a director
dot icon26/03/2026
Replacement Filing for the appointment of Mr Trevor Thwaites as a director
dot icon26/03/2026
Replacement Filing for the appointment of Ms Janet Mckenzie as a director
dot icon10/02/2026
Termination of appointment of Howard Morgan Clarke as a director on 2026-01-31
dot icon30/01/2026
Termination of appointment of John Richard Saulet as a director on 2025-04-22
dot icon29/12/2025
-
dot icon11/11/2025
Director's details changed for Ms Karolina Dejong on 2025-11-11
dot icon08/10/2025
Termination of appointment of Susan Elizabeth Marshall as a director on 2025-09-25
dot icon08/10/2025
Termination of appointment of Colin Richard Hillyer as a director on 2025-09-25
dot icon08/10/2025
Director's details changed for Mrs Calire Crothers on 2025-10-08
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon06/01/2025
Appointment of Mr Trevor Thwaites as a director on 2024-06-30
dot icon06/01/2025
Appointment of Miss Victoria Ruzewicz as a director on 2024-06-30
dot icon06/01/2025
Appointment of Mrs Patricia Janet Ruzewicz as a director on 2024-06-30
dot icon06/01/2025
Appointment of Mr Peter Michael Wilcock as a director on 2024-05-30
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Anita Faye Carey as a director on 2023-07-27
dot icon12/07/2023
Director's details changed for Mr Colin Richard Hillyer on 2023-07-04
dot icon28/06/2023
Appointment of Mrs Calire Crothers as a director on 2023-06-15
dot icon28/06/2023
Appointment of Ms Karolina Dejong as a director on 2023-06-15
dot icon29/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon17/01/2023
Termination of appointment of Andrew Joseph Cohen as a director on 2023-01-15
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of Mr Paddy Cox as a director on 2021-09-23
dot icon06/07/2022
Appointment of Mr Andrew Joseph Cohen as a director on 2021-05-27
dot icon06/07/2022
Appointment of Mr Paul Andrew Ciniglio as a director on 2021-05-27
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon09/11/2021
Appointment of Ms Janet Mckenzie as a director on 2021-09-29
dot icon09/11/2021
Appointment of Ms Anita Faye Carey as a director on 2021-09-29
dot icon18/10/2021
Appointment of Mrs Susan Elizabeth Marshall as a director on 2021-09-23
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Tony Rollinson as a director on 2021-04-29
dot icon06/05/2021
Termination of appointment of Ruth James as a director on 2021-04-29
dot icon06/05/2021
Termination of appointment of Madeleine Theresa Harland as a director on 2021-04-29
dot icon06/05/2021
Termination of appointment of Victoria Gould as a director on 2021-04-29
dot icon27/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon30/11/2020
Termination of appointment of Margaret Elizabeth Rivett as a director on 2020-11-19
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mrs Ruth James as a director on 2020-06-18
dot icon01/07/2020
Termination of appointment of Barry Lamacraft as a director on 2020-06-18
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon19/09/2019
Director's details changed for Mrs Victoria Gould on 2019-09-19
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Termination of appointment of Anthony Joseph Cohen as a director on 2019-04-01
dot icon17/04/2019
Termination of appointment of Paul Andrew Ciniglio as a director on 2019-04-01
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/01/2019
Termination of appointment of James Garrett Plant as a director on 2019-01-24
dot icon11/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Appointment of Mr Colin Richard Hillyer as a director on 2018-09-27
dot icon03/10/2018
Termination of appointment of Frederick Alan Hibbert as a director on 2018-09-28
dot icon08/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Cessation of John Richard Saulet as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Tony Rollinson as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Margaret Elizabeth Rivett as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of James Garrett Plant as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Jeff Lane as a person with significant control on 2016-10-20
dot icon08/03/2018
Cessation of Barry Lamacraft as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Frederick Alan Hibbert as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Madeleine Theresa Harland as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Victoria Gould as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Anthony Joseph Cohen as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Howard Morgan Clarke as a person with significant control on 2016-04-06
dot icon08/03/2018
Cessation of Paul Andrew Ciniglio as a person with significant control on 2017-09-28
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon24/01/2018
Notification of Paul Andrew Ciniglio as a person with significant control on 2017-09-28
dot icon24/01/2018
Cessation of Phillip Humphries as a person with significant control on 2017-09-28
dot icon24/01/2018
Appointment of Mr Paul Andrew Ciniglio as a director on 2017-09-28
dot icon24/01/2018
Termination of appointment of Phillip Guy Humphries as a director on 2017-09-28
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/01/2017
Termination of appointment of Marco Matera as a director on 2017-01-26
dot icon19/01/2017
Termination of appointment of Graham Edward John Crane as a director on 2017-01-06
dot icon02/11/2016
Appointment of Mr Jeffrey Davies Lane as a director on 2016-10-20
dot icon25/10/2016
Appointment of Mr Marco Matera as a director on 2016-10-20
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/08/2016
Satisfaction of charge 2 in full
dot icon01/07/2016
Termination of appointment of Cheryl Rodgers as a director on 2016-01-28
dot icon23/03/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Annual return made up to 2016-01-19 no member list
dot icon27/11/2015
Appointment of Mr Tony Rollinson as a director on 2015-09-24
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Barry Lamacraft as a director on 2015-01-29
dot icon28/01/2015
Annual return made up to 2015-01-19 no member list
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/07/2014
Appointment of Ms Margaret Elizabeth Rivett as a director on 2014-03-27
dot icon24/01/2014
Annual return made up to 2014-01-19 no member list
dot icon09/12/2013
Termination of appointment of Alan Metcalfe as a director
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Dr Cheryl Rodgers as a director
dot icon10/07/2013
Appointment of Mrs Victoria Gould as a director
dot icon08/07/2013
Registered office address changed from the Sustainbility Centre Droxford Road East Meon Petersfield Hampshire GU32 1HR on 2013-07-08
dot icon05/07/2013
Appointment of Mr James Garrett Plant as a director
dot icon26/04/2013
Termination of appointment of Eleanor Greene as a director
dot icon11/02/2013
Annual return made up to 2013-01-19 no member list
dot icon10/02/2013
Termination of appointment of Kelly Williams as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-19 no member list
dot icon26/01/2012
Director's details changed for Mr Alan Barrie Metcalfe on 2010-04-01
dot icon21/12/2011
Termination of appointment of Nicholas Heasman as a director
dot icon17/10/2011
Director's details changed for Mr Alan Barrie Metcalfe on 2011-03-01
dot icon15/06/2011
Appointment of Dr Phillip Guy Humphries as a director
dot icon15/06/2011
Appointment of Ms Eleanor Greene as a director
dot icon13/06/2011
Director's details changed for Nicholas Edwin John Heasman on 2011-05-01
dot icon27/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon16/05/2011
Appointment of Mr John Richard Saulet as a director
dot icon16/05/2011
Appointment of Mrs Kelly Anne Williams as a director
dot icon15/05/2011
Termination of appointment of Peter O'sullivan as a director
dot icon15/05/2011
Termination of appointment of Eddy Buranakul as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2011
Annual return made up to 2011-01-19 no member list
dot icon18/10/2010
Termination of appointment of David Parkinson as a director
dot icon18/10/2010
Termination of appointment of David Willson as a director
dot icon20/08/2010
Director's details changed for Mr Alan Barrie Metcalfe on 2009-10-01
dot icon20/08/2010
Termination of appointment of Peter Nelson as a director
dot icon20/08/2010
Termination of appointment of Therese Evans as a director
dot icon20/08/2010
Termination of appointment of Peter Rodgers as a director
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2010-01-19 no member list
dot icon09/02/2010
Director's details changed for Peter Rodgers on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr David Michael Willson on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr David Terence Frederick Parkinson on 2010-02-09
dot icon09/02/2010
Director's details changed for Mrs Madeleine Theresa Harland on 2010-02-09
dot icon09/02/2010
Director's details changed for Councillor Therese Evans on 2010-02-09
dot icon09/02/2010
Director's details changed for Howard Morgan Clarke on 2010-02-09
dot icon09/02/2010
Director's details changed for Graham Edward John Crane on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Eddy Natapon Buranakul on 2010-02-09
dot icon09/02/2010
Director's details changed for Peter Jon Nelson on 2010-02-09
dot icon09/02/2010
Director's details changed for Nicholas Edwin John Heasman on 2010-02-09
dot icon04/01/2010
Director's details changed for Mr Alan Barrie Metcalfe on 2009-10-02
dot icon10/11/2009
Director's details changed for Nicholas Edwin John Heasman on 2009-05-01
dot icon16/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/05/2009
Director appointed mr david terence frederick parkinson
dot icon19/03/2009
Director appointed mr eddy natapon buranakul
dot icon13/02/2009
Director appointed mr peter terence o'sullivan
dot icon13/02/2009
Annual return made up to 19/01/09
dot icon11/02/2009
Director appointed mr david michael willson
dot icon11/02/2009
Appointment terminated director susan clarke
dot icon06/02/2009
Director appointed mrs madeleine theresa harland
dot icon04/07/2008
Appointment terminated secretary pelham ravenscroft
dot icon14/04/2008
Appointment terminated director pelham ravenscroft
dot icon14/04/2008
Appointment terminated director iain rennie
dot icon11/04/2008
Full accounts made up to 2007-06-30
dot icon14/03/2008
Appointment terminated secretary terena plowright
dot icon14/03/2008
Secretary appointed pelham francis ravenscroft
dot icon15/02/2008
Annual return made up to 19/01/08
dot icon14/07/2007
Director resigned
dot icon10/03/2007
Full accounts made up to 2006-06-30
dot icon07/03/2007
Annual return made up to 19/01/07
dot icon25/04/2006
Annual return made up to 19/01/06
dot icon23/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
New director appointed
dot icon15/06/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon14/02/2005
Annual return made up to 19/01/05
dot icon20/09/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon20/02/2004
Annual return made up to 19/01/04
dot icon20/01/2004
Particulars of mortgage/charge
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon13/03/2003
Annual return made up to 19/01/03
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon13/01/2003
New secretary appointed
dot icon07/03/2002
Full accounts made up to 2001-06-30
dot icon08/02/2002
Annual return made up to 19/01/02
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Registered office changed on 27/11/01 from: college court 15 bowen lane petersfield hampshire GU31 4DR
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon31/01/2001
Annual return made up to 19/01/01
dot icon18/01/2001
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon18/02/2000
Annual return made up to 19/01/00
dot icon05/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon27/01/2000
Memorandum and Articles of Association
dot icon27/01/2000
Resolutions
dot icon13/01/2000
New director appointed
dot icon29/12/1999
New director appointed
dot icon15/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/09/1999
New director appointed
dot icon19/02/1999
Annual return made up to 19/01/99
dot icon26/11/1998
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Director resigned
dot icon10/02/1998
Annual return made up to 19/01/98
dot icon25/11/1997
New director appointed
dot icon19/11/1997
Accounts for a small company made up to 1997-03-31
dot icon19/11/1997
Resolutions
dot icon19/11/1997
New director appointed
dot icon12/09/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon06/02/1997
Annual return made up to 19/01/97
dot icon23/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon07/03/1996
Annual return made up to 19/01/96
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon13/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Certificate of change of name
dot icon03/10/1995
New director appointed
dot icon25/09/1995
Registered office changed on 25/09/95 from: unit 7 the liss business centre station road liss hampshire GU33 7AW
dot icon25/09/1995
Accounting reference date notified as 31/03
dot icon14/08/1995
Director resigned;new director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1995
Registered office changed on 01/05/95 from: 1 mitchell lane bristol BS1 6BU
dot icon19/01/1995
Incorporation

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
19/01/2026
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Victoria
Director
28/03/2013 - 29/04/2021
1
Lamacraft, Barry
Director
29/01/2015 - 18/06/2020
1
Rollinson, Tony
Director
24/09/2015 - 29/04/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1995 - 07/04/1995
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
19/01/1995 - 07/04/1995
99599

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EARTHWORKS TRUST LIMITED

EARTHWORKS TRUST LIMITED is an(a) Active company incorporated on 19/01/1995 with the registered office located at The Sustainability Centre Droxford Road, East Meon, Petersfield, Hampshire GU32 1HR. There are currently 10 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 EARTHWORKS TRUST LIMITED?

toggle

EARTHWORKS TRUST LIMITED is currently Active. It was registered on 19/01/1995 .

Where is EARTHWORKS TRUST LIMITED located?

toggle

EARTHWORKS TRUST LIMITED is registered at The Sustainability Centre Droxford Road, East Meon, Petersfield, Hampshire GU32 1HR.

What does EARTHWORKS TRUST LIMITED do?

toggle

EARTHWORKS TRUST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EARTHWORKS TRUST LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-01-19 with no updates.