EAST MERCIA RIVERS TRUST

Register to unlock more data on OkredoRegister

EAST MERCIA RIVERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08613863

Incorporation date

17/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 St. Peter's Street, C/O Tc Brooks & Partners, Stamford PE9 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2013)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/05/2025
Appointment of Mr Peter James Holland as a director on 2025-04-23
dot icon29/01/2025
Appointment of Mr Benjamin Stuart Shrive as a director on 2025-01-23
dot icon23/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Termination of appointment of Jon Bolland as a director on 2024-12-31
dot icon13/11/2024
Registered office address changed from Loddington House Main Street Loddington Leicester LE7 9XE England to 22 st. Peter's Street C/O Tc Brooks & Partners Stamford PE9 2PF on 2024-11-13
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon17/02/2024
Appointment of Ms Rachel Esther Dyson as a director on 2024-02-07
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Mary Hatfield as a director on 2023-09-20
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Statement of company's objects
dot icon07/12/2022
Termination of appointment of Ross Marshall as a director on 2022-12-01
dot icon11/11/2022
Registered office address changed from Cawley House 149-155 Canal Street Nottingham NG1 7HR England to Loddington House Main Street Loddington Leicester LE7 9XE on 2022-11-11
dot icon10/11/2022
Change of name notice
dot icon10/11/2022
Change of name with request to seek comments from relevant body
dot icon10/11/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon10/11/2022
Certificate of change of name
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Termination of appointment of Lauren Haley Vickers as a director on 2022-09-27
dot icon13/09/2022
Appointment of Mr Martin James Ballard as a director on 2022-08-31
dot icon13/09/2022
Appointment of Mr Matthew James Bills as a director on 2022-08-31
dot icon13/09/2022
Appointment of Mr James Stuart Birch as a director on 2022-08-31
dot icon25/08/2022
Termination of appointment of Susan Mary Turner as a secretary on 2022-08-23
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon17/03/2022
Appointment of Mr John Kenneth Leventhall as a director on 2022-03-04
dot icon14/12/2021
Registered office address changed from Grantham Museum St. Peters Hill Grantham NG31 6PY England to Cawley House 149-155 Canal Street Nottingham NG1 7HR on 2021-12-14
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Termination of appointment of Nicola Geraldine Craven as a director on 2021-09-03
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon12/08/2021
Termination of appointment of Terry Williams as a director on 2021-07-29
dot icon12/08/2021
Termination of appointment of Reuben Page as a director on 2021-07-31
dot icon08/07/2021
Appointment of Mrs Nicola Geraldine Craven as a director on 2021-07-08
dot icon03/02/2021
Appointment of Mrs Mary Hatfield as a director on 2021-01-24
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mrs Susan Mary Turner as a secretary on 2020-10-21
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon11/08/2020
Appointment of Mr Terry Williams as a director on 2015-01-01
dot icon21/11/2019
Termination of appointment of Howard Kenneth Kelly as a secretary on 2019-11-19
dot icon21/11/2019
Termination of appointment of Howard Kenneth Kelly as a director on 2019-11-19
dot icon21/11/2019
Appointment of Mr Andrew Stuart Morriss as a director on 2019-11-11
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/01/2019
Elect to keep the directors' residential address register information on the public register
dot icon22/01/2019
Elect to keep the secretaries register information on the public register
dot icon22/01/2019
Elect to keep the directors' register information on the public register
dot icon22/01/2019
Appointment of Dr Ross Marshall as a director on 2018-02-06
dot icon22/01/2019
Appointment of Mr Howard Kenneth Kelly as a secretary on 2018-10-31
dot icon22/01/2019
Termination of appointment of Lauren Haley Vickers as a secretary on 2018-10-30
dot icon22/01/2019
Appointment of Mr Howard Kenneth Kelly as a director on 2018-06-26
dot icon28/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon28/08/2018
Registered office address changed from 69 Main Street Kinoulton Nottingham NG12 3EL England to Grantham Museum St. Peters Hill Grantham NG31 6PY on 2018-08-28
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/08/2017
Director's details changed for Lauren Haley Tewson on 2017-04-28
dot icon11/08/2017
Secretary's details changed for Lauren Haley Tewson on 2017-04-28
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/10/2016
Registered office address changed from 6 Barnsley Terrace Nottingham Nottinghamshire NG2 2FQ to 69 Main Street Kinoulton Nottingham NG12 3EL on 2016-10-15
dot icon30/07/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-17 no member list
dot icon09/07/2015
Resolutions
dot icon09/07/2015
Total exemption full accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-17 no member list
dot icon25/04/2014
Termination of appointment of Anthony Howarth as a director
dot icon25/04/2014
Registered office address changed from 8 Sherbrooke Street Lincoln Lincolnshire LN2 5QA on 2014-04-25
dot icon17/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£231,184.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
197.48K
-
0.00
231.18K
-
2022
4
197.48K
-
0.00
231.18K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

197.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, James Stuart
Director
31/08/2022 - Present
1
Bills, Matthew James
Director
31/08/2022 - Present
1
Ballard, Martin James
Director
31/08/2022 - Present
3
Marshall, Ross, Dr
Director
06/02/2018 - 01/12/2022
4
Morriss, Andrew Stuart
Director
11/11/2019 - Present
32

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 EAST MERCIA RIVERS TRUST

EAST MERCIA RIVERS TRUST is an(a) Active company incorporated on 17/07/2013 with the registered office located at 22 St. Peter's Street, C/O Tc Brooks & Partners, Stamford PE9 2PF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MERCIA RIVERS TRUST?

toggle

EAST MERCIA RIVERS TRUST is currently Active. It was registered on 17/07/2013 .

Where is EAST MERCIA RIVERS TRUST located?

toggle

EAST MERCIA RIVERS TRUST is registered at 22 St. Peter's Street, C/O Tc Brooks & Partners, Stamford PE9 2PF.

What does EAST MERCIA RIVERS TRUST do?

toggle

EAST MERCIA RIVERS TRUST operates in the General public administration activities (84.11 - SIC 2007) sector.

How many employees does EAST MERCIA RIVERS TRUST have?

toggle

EAST MERCIA RIVERS TRUST had 4 employees in 2022.

What is the latest filing for EAST MERCIA RIVERS TRUST?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.