EPPING FOREST HERITAGE TRUST

Register to unlock more data on OkredoRegister

EPPING FOREST HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339783

Incorporation date

21/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Warren Lodge, Loughton, Essex IG10 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon06/01/2026
Termination of appointment of Francis Jose Castro as a director on 2026-01-04
dot icon06/01/2026
Termination of appointment of Caroline Victoria Pantling as a director on 2026-01-01
dot icon06/01/2026
Appointment of Ms Lucy Anne Dawes as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Derek Johann Seume as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Neil Wesley Duncan as a director on 2026-01-01
dot icon06/01/2026
Appointment of Ms Abigail Jayne Young as a director on 2026-01-01
dot icon21/10/2025
Termination of appointment of Louise Deborah Vacher as a director on 2025-10-11
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Gail Scott Spicer as a director on 2025-09-08
dot icon10/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon23/10/2024
Termination of appointment of Judith Louise Adams as a director on 2024-10-19
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Appointment of Mr Francis Jose Castro as a director on 2024-09-10
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon19/03/2024
Termination of appointment of John Gilbert as a director on 2024-03-19
dot icon19/03/2024
Termination of appointment of Michael Alan Smith as a director on 2024-03-19
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Memorandum and Articles of Association
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Melissa Rosalind Gillian Murphy as a director on 2023-09-05
dot icon05/09/2023
Appointment of Ms Josephine Helen Kedens Richardson as a director on 2023-09-05
dot icon05/09/2023
Appointment of Mr David Alexander William Pitwood as a director on 2023-09-05
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon16/01/2023
Appointment of Mrs Gail Scott Spicer as a director on 2023-01-17
dot icon16/01/2023
Appointment of Ms Rosie Perry-Gosling as a director on 2023-01-17
dot icon16/01/2023
Appointment of Mr James Philip Harrington as a director on 2023-01-17
dot icon16/01/2023
Appointment of Ms Joanna Clare Blackman as a director on 2023-01-17
dot icon16/01/2023
Appointment of Miss Caroline Victoria Pantling as a director on 2023-01-17
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Termination of appointment of David Lewis Sice as a director on 2021-08-05
dot icon06/08/2021
Termination of appointment of Christine Ann Bentley as a director on 2021-08-05
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon11/01/2021
Appointment of Miss Melissa Rosalind Gillian Murphy as a director on 2020-09-14
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/10/2019
Memorandum and Articles of Association
dot icon31/10/2019
Resolutions
dot icon24/10/2019
Termination of appointment of Terence Stuart Mallinson as a director on 2019-10-19
dot icon02/10/2019
Appointment of Ms Christine Ann Bentley as a director on 2019-09-23
dot icon02/10/2019
Appointment of Ms Louise Deborah Vacher as a director on 2019-09-23
dot icon02/10/2019
Appointment of Mr David Lewis Sice as a director on 2019-09-23
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/10/2018
Termination of appointment of Catherine Sidony Mcguinness as a director on 2018-09-29
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/05/2018
Termination of appointment of John Irving Besent as a director on 2018-04-21
dot icon01/05/2018
Termination of appointment of John Irving Besent as a director on 2018-04-21
dot icon01/05/2018
Appointment of Mrs Patricia Anne Moxey as a director on 2018-04-25
dot icon17/04/2018
Resolutions
dot icon12/04/2018
Resolutions
dot icon12/04/2018
Miscellaneous
dot icon12/04/2018
Change of name notice
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Termination of appointment of Michael Patrick Slade as a director on 2017-06-29
dot icon17/07/2017
Appointment of Mr Michael Alan Smith as a director on 2017-06-28
dot icon21/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/01/2017
Appointment of Mr John Gilbert as a director on 2017-01-02
dot icon21/10/2016
Termination of appointment of Marian Linda Haddad as a secretary on 2016-10-21
dot icon11/07/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon01/06/2016
Annual return made up to 2016-06-01 no member list
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Memorandum and Articles of Association
dot icon15/03/2016
Resolutions
dot icon11/03/2016
Memorandum and Articles of Association
dot icon11/03/2016
Resolutions
dot icon09/06/2015
Annual return made up to 2015-06-07 no member list
dot icon28/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-07 no member list
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Mr Michael Patrick Slade as a director
dot icon23/09/2013
Termination of appointment of Richard Morris as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-07 no member list
dot icon02/01/2013
Termination of appointment of Peter Gotham as a director
dot icon02/01/2013
Secretary's details changed for Marian Linda Haddad on 2012-01-02
dot icon16/07/2012
Amended accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-07 no member list
dot icon08/06/2012
Director's details changed for Judith Louise Adams on 2011-03-31
dot icon08/06/2012
Director's details changed for Judith Louise Adams on 2011-03-31
dot icon16/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Termination of appointment of Peter Tidmarsh as a director
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-07 no member list
dot icon08/06/2010
Annual return made up to 2010-06-07 no member list
dot icon07/06/2010
Director's details changed for Mr Peter Joseph Tidmarsh on 2010-06-07
dot icon07/06/2010
Director's details changed for Judith Louise Adams on 2010-06-07
dot icon07/06/2010
Director's details changed for Peter Gotham on 2010-06-07
dot icon07/06/2010
Director's details changed for Terence Stuart Mallinson on 2010-06-07
dot icon07/06/2010
Director's details changed for Richard Sidney Morris on 2010-06-07
dot icon27/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Annual return made up to 07/06/09
dot icon17/02/2009
Director appointed miss catherine sidony mcguinness
dot icon26/01/2009
Appointment terminated director john bird
dot icon26/01/2009
Appointment terminated director thomas barker
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director kenneth foster
dot icon01/07/2008
Annual return made up to 07/06/08
dot icon06/05/2008
Secretary's change of particulars / marian haddad / 05/02/2008
dot icon06/05/2008
Secretary's change of particulars / marian haddad / 05/02/2008
dot icon20/03/2008
Director appointed mr peter joseph tidmarsh
dot icon19/02/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon24/09/2007
New director appointed
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Annual return made up to 07/06/07
dot icon03/07/2007
New director appointed
dot icon28/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Annual return made up to 07/06/06
dot icon17/07/2006
Director resigned
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Annual return made up to 07/06/05
dot icon15/06/2005
New director appointed
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Annual return made up to 07/06/04
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Annual return made up to 07/06/03
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Annual return made up to 07/06/02
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Annual return made up to 07/06/01
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Annual return made up to 07/06/00
dot icon19/06/2000
New director appointed
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Annual return made up to 07/06/99
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
New director appointed
dot icon26/07/1998
Annual return made up to 07/06/98
dot icon26/07/1998
New secretary appointed
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
New director appointed
dot icon10/07/1997
Annual return made up to 07/06/97
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Annual return made up to 07/06/96
dot icon14/08/1995
New director appointed
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Annual return made up to 07/06/95
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Annual return made up to 07/06/94
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
Annual return made up to 07/06/93
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Annual return made up to 07/06/92
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Annual return made up to 07/06/91
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Annual return made up to 07/06/90
dot icon17/11/1989
Registered office changed on 17/11/89 from: the warren lodge loughton essex IG10 4RN
dot icon07/07/1989
Annual return made up to 31/05/89
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Registered office changed on 03/07/89 from: 165 queen victoria street london EC4V 4DD
dot icon03/07/1989
Director resigned;new director appointed
dot icon11/01/1989
Annual return made up to 31/05/88
dot icon04/07/1988
Director resigned
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon05/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/07/1987
Accounts made up to 1986-12-31
dot icon01/07/1987
01/06/87 nsc
dot icon04/07/1986
New director appointed
dot icon04/07/1986
New director appointed
dot icon09/06/1986
Annual return made up to 30/05/86
dot icon27/05/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-63.93 % *

* during past year

Cash in Bank

£15,938.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
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)
2021
2
592.74K
-
24.30K
44.18K
-
2022
3
548.61K
-
71.43K
15.94K
-
2022
3
548.61K
-
71.43K
15.94K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

548.61K £Descended-7.45 % *

Total Assets(GBP)

-

Turnover(GBP)

71.43K £Ascended193.98 % *

Cash in Bank(GBP)

15.94K £Descended-63.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, Catherine Sidony
Director
21/01/2009 - 29/09/2018
27
Gilbert, John
Director
02/01/2017 - 19/03/2024
11
Moxey, Patricia Anne
Director
25/04/2018 - Present
6
Vacher, Louise Deborah
Director
23/09/2019 - 11/10/2025
4
Tidmarsh, Peter Joseph
Director
13/03/2008 - 13/01/2012
4

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

557
HEARTBEAT HOME FOR HORSES LIMITED24 St. Peters Drive, Chatteris PE16 6BY
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05192509

Reg. date:

29/07/2004

Turnover:

-

No. of employees:

3
THE KITCHEN GARDEN PEOPLE LTDThe Farmhouse College Farm, Chadlington, Chipping Norton, Oxfordshire OX7 3LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10085650

Reg. date:

25/03/2016

Turnover:

-

No. of employees:

3
LIBERTY DAIRY LTDLiberty Farm Closworth Road, Halstock, Yeovil, Somerset BA22 9SY
Active

Category:

Manufacture of other milk products

Comp. code:

11326858

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

3
BEST PRINT (UK) LTDWoodrow Farm Woodrow, Hazelbury Bryan, Sturminster Newton, Dorset DT10 2AH
Active

Category:

Manufacture of paper stationery

Comp. code:

03695361

Reg. date:

14/01/1999

Turnover:

-

No. of employees:

4
DAFA GROUP LTD50d King Street, Thorne, Doncaster DN8 5BA
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

11623491

Reg. date:

15/10/2018

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EPPING FOREST HERITAGE TRUST

EPPING FOREST HERITAGE TRUST is an(a) Active company incorporated on 21/11/1977 with the registered office located at The Warren Lodge, Loughton, Essex IG10 4RN. There are currently 10 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EPPING FOREST HERITAGE TRUST?

toggle

EPPING FOREST HERITAGE TRUST is currently Active. It was registered on 21/11/1977 .

Where is EPPING FOREST HERITAGE TRUST located?

toggle

EPPING FOREST HERITAGE TRUST is registered at The Warren Lodge, Loughton, Essex IG10 4RN.

What does EPPING FOREST HERITAGE TRUST do?

toggle

EPPING FOREST HERITAGE TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does EPPING FOREST HERITAGE TRUST have?

toggle

EPPING FOREST HERITAGE TRUST had 3 employees in 2022.

What is the latest filing for EPPING FOREST HERITAGE TRUST?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Francis Jose Castro as a director on 2026-01-04.