FINGRINGHOE CHURCH GREEN TRUST LIMITED

Register to unlock more data on OkredoRegister

FINGRINGHOE CHURCH GREEN TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01474655

Incorporation date

23/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Trustees Of Church Green Trust Church Road, Fingringhoe, Colchester CO5 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1980)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/10/2025
Appointment of Mrs Clare Louise Kelly as a director on 2025-09-09
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Kathryn Susan Allsopp as a secretary on 2025-06-08
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Stuart Ian Allsopp as a director on 2024-05-31
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/01/2024
Termination of appointment of Ann Florence Taylor as a director on 2024-01-01
dot icon19/09/2023
Termination of appointment of Philip Mark Rushton as a director on 2023-09-19
dot icon29/07/2023
Termination of appointment of Philip Mark Rushton as a secretary on 2023-07-18
dot icon28/07/2023
Appointment of Mrs Kathryn Susan Allsopp as a secretary on 2023-07-18
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/03/2023
Termination of appointment of Elizabeth Cooper as a director on 2023-03-02
dot icon13/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Resolutions
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Termination of appointment of Tracy Wilson as a director on 2022-09-09
dot icon10/08/2022
Termination of appointment of Timothy David Bell as a director on 2022-07-01
dot icon29/04/2022
Appointment of Vincent Everard Mcnaught as a director on 2022-04-12
dot icon29/04/2022
Appointment of Tracy Wilson as a director on 2022-04-12
dot icon29/04/2022
Appointment of Susan Mcnaught as a director on 2022-04-12
dot icon28/04/2022
Appointment of Stuart Ian Allsopp as a director on 2022-04-12
dot icon24/01/2022
Termination of appointment of Helen Roxby as a director on 2022-01-24
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/01/2022
Register inspection address has been changed to 4 Pyefleet Close Fingringhoe Colchester CO5 7BT
dot icon21/12/2021
Registered office address changed from Braiswood Abberton Road, Fingringhoe Colchester Essex CO5 7AT to The Trustees of Church Green Trust Church Road Fingringhoe Colchester CO5 7BN on 2021-12-21
dot icon17/11/2021
Termination of appointment of David Burnand as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Andrew James Butcher as a director on 2021-09-20
dot icon17/11/2021
Termination of appointment of Andrew Melvyn Franks as a director on 2021-09-20
dot icon17/11/2021
Appointment of Miss Elizabeth Cooper as a director on 2021-09-20
dot icon06/07/2021
Appointment of Mr Timothy David Bell as a director on 2021-06-22
dot icon30/06/2021
Appointment of Mr Philip Mark Rushton as a secretary on 2021-06-22
dot icon30/06/2021
Termination of appointment of Elaine Messer as a director on 2021-06-22
dot icon30/06/2021
Appointment of Mr Philip Mark Rushton as a director on 2021-06-22
dot icon30/06/2021
Termination of appointment of Elaine Messer as a secretary on 2021-06-22
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Termination of appointment of Christine Smith as a director on 2021-03-15
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Appointment of Mr David Burnand as a director on 2020-12-08
dot icon21/12/2020
Appointment of Mr Richard Gibson Ham as a director on 2020-12-08
dot icon05/08/2020
Termination of appointment of David John Bishop as a director on 2020-07-29
dot icon13/05/2020
Director's details changed for Mrs Ann Florence Taylor on 2020-03-13
dot icon13/05/2020
Termination of appointment of Clive Bellinger as a director on 2020-05-01
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/11/2019
Appointment of Mr Andrew Franks as a director on 2019-11-12
dot icon24/11/2019
Appointment of Mr Simon Levene as a director on 2019-11-12
dot icon24/11/2019
Appointment of Mr Andrew James Butcher as a director on 2019-11-12
dot icon16/11/2019
Termination of appointment of Susan Goodwin as a director on 2019-11-05
dot icon23/09/2019
Termination of appointment of Judith Christina Kimmance as a director on 2019-09-17
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Termination of appointment of Catherine Constable as a director on 2019-01-01
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Resolutions
dot icon27/08/2018
Appointment of Mr Richard Bailey as a director on 2018-08-14
dot icon19/06/2018
Appointment of Mrs Elaine Messer as a director on 2018-06-19
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Appointment of Mrs Helen Roxby as a director on 2017-11-29
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Appointment of Mrs Christine Smith as a director on 2016-07-12
dot icon09/01/2017
Appointment of Mrs Ann Florence Taylor as a director on 2016-07-12
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 no member list
dot icon25/01/2016
Termination of appointment of Doris Ivy Hartley as a director on 2015-09-07
dot icon25/01/2016
Termination of appointment of Valerie Jennifer Griffin as a director on 2015-09-07
dot icon25/01/2016
Termination of appointment of Anthony John Fieldsend as a director on 2015-09-07
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 no member list
dot icon15/01/2015
Termination of appointment of Michael Clarke as a director on 2015-01-13
dot icon15/01/2015
Termination of appointment of Roderick Leslie Baxter as a director on 2014-09-11
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-31 no member list
dot icon17/01/2014
Termination of appointment of Arthur Williams as a director
dot icon17/01/2014
Termination of appointment of Shirley Trollope as a director
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-31 no member list
dot icon08/02/2013
Appointment of Mr Clive Bellinger as a director
dot icon08/02/2013
Termination of appointment of Carol Knott as a director
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-31 no member list
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 no member list
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-31 no member list
dot icon18/01/2010
Director's details changed for Carol Jacqueline Knott on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Arthur Martin Williams on 2010-01-18
dot icon18/01/2010
Director's details changed for Mrs Shirley Trollope on 2010-01-18
dot icon18/01/2010
Director's details changed for Susan Goodwin on 2010-01-18
dot icon18/01/2010
Director's details changed for Michael Clarke on 2010-01-18
dot icon18/01/2010
Director's details changed for Valerie Jennifer Griffin on 2010-01-18
dot icon18/01/2010
Director's details changed for Catherine Constable on 2010-01-18
dot icon18/01/2010
Director's details changed for Roderick Leslie Baxter on 2010-01-18
dot icon18/01/2010
Director's details changed for Judith Christina Kimmance on 2010-01-18
dot icon18/01/2010
Director's details changed for David John Bishop on 2010-01-18
dot icon18/01/2010
Director's details changed for Doris Ivy Hartley on 2010-01-18
dot icon07/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon02/10/2008
Director appointed judith christina kimmance
dot icon02/10/2008
Director appointed doris ivy hartley
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Annual return made up to 31/12/07
dot icon24/09/2007
New director appointed
dot icon07/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon26/01/2007
Annual return made up to 31/12/06
dot icon25/09/2006
New director appointed
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Annual return made up to 31/12/05
dot icon26/01/2006
New director appointed
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/03/2005
New director appointed
dot icon25/01/2005
Annual return made up to 31/12/04
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/10/2003
Director resigned
dot icon24/01/2003
Annual return made up to 31/12/02
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2002
Annual return made up to 31/12/01
dot icon06/02/2001
New director appointed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Annual return made up to 31/12/00
dot icon16/03/2000
New director appointed
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Annual return made up to 31/12/99
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Registered office changed on 15/12/99 from: upper haye cottage fingringhoe nr colchester essex CO5 7AB
dot icon19/03/1999
Full accounts made up to 1998-03-31
dot icon02/02/1999
Annual return made up to 31/12/98
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Annual return made up to 31/12/97
dot icon20/01/1998
New director appointed
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon17/01/1997
Annual return made up to 31/12/96
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Annual return made up to 31/12/95
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon20/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1994
Annual return made up to 31/12/93
dot icon21/09/1993
Annual return made up to 31/12/92
dot icon27/04/1993
Annual return made up to 31/12/91
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon24/12/1992
Full accounts made up to 1992-03-31
dot icon24/12/1992
Secretary resigned;new director appointed
dot icon24/12/1992
Annual return made up to 24/09/92
dot icon23/04/1992
Annual return made up to 31/01/92
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon12/03/1991
Annual return made up to 31/01/91
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon09/07/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Annual return made up to 31/12/89
dot icon06/04/1989
Annual return made up to 20/11/88
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon21/03/1988
Annual return made up to 04/11/87
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon23/12/1986
Full accounts made up to 1986-03-31
dot icon23/12/1986
Annual return made up to 04/11/86
dot icon23/01/1980
Miscellaneous
dot icon23/01/1980
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
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnaught, Susan
Director
12/04/2022 - Present
-
Mcnaught, Vincent Everard
Director
12/04/2022 - Present
1
Taylor, Ann Florence
Director
12/07/2016 - 01/01/2024
-
Levene, Simon
Director
12/11/2019 - Present
8
Bailey, Richard James
Director
14/08/2018 - Present
5

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 FINGRINGHOE CHURCH GREEN TRUST LIMITED

FINGRINGHOE CHURCH GREEN TRUST LIMITED is an(a) Active company incorporated on 23/01/1980 with the registered office located at The Trustees Of Church Green Trust Church Road, Fingringhoe, Colchester CO5 7BN. There are currently 6 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 FINGRINGHOE CHURCH GREEN TRUST LIMITED?

toggle

FINGRINGHOE CHURCH GREEN TRUST LIMITED is currently Active. It was registered on 23/01/1980 .

Where is FINGRINGHOE CHURCH GREEN TRUST LIMITED located?

toggle

FINGRINGHOE CHURCH GREEN TRUST LIMITED is registered at The Trustees Of Church Green Trust Church Road, Fingringhoe, Colchester CO5 7BN.

What does FINGRINGHOE CHURCH GREEN TRUST LIMITED do?

toggle

FINGRINGHOE CHURCH GREEN TRUST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FINGRINGHOE CHURCH GREEN TRUST LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.