HERTFORD BRITISH CHARITABLE FUND

Register to unlock more data on OkredoRegister

HERTFORD BRITISH CHARITABLE FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878934

Incorporation date

10/05/1966

Size

Full

Contacts

Registered address

Registered address

66 Lincoln's Inn Fields, London WC2A 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon10/03/2026
Director's details changed for Mr Christopher Michael Wicker on 2026-03-04
dot icon10/03/2026
Director's details changed for Mr Ian Francois Bernard Gosling on 2026-03-04
dot icon10/03/2026
Director's details changed for Mr Ian Francois Bernard Gosling on 2026-03-04
dot icon10/03/2026
Director's details changed for Mr Christopher Michael Wicker on 2026-03-04
dot icon02/03/2026
Director's details changed for Mr Ian Francois Bernard Gosling on 2026-02-27
dot icon02/03/2026
Director's details changed for Mr Christopher Michael Wicker on 2026-02-27
dot icon27/02/2026
Director's details changed for Ian Mcdonald on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Janet Stewart Goatly on 2026-02-27
dot icon27/02/2026
Director's details changed for Julia Bache on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Julia Elisabeth Howes on 2026-02-27
dot icon27/02/2026
Director's details changed for Paul Johnson-Ferguson on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Matthew James Kay on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Peter Terrell on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Sandra Janine Esquiva-Hesse on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Stephen Cowen on 2026-02-27
dot icon27/02/2026
Director's details changed for Susan Cheyne on 2026-02-27
dot icon16/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon28/11/2025
Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 66 Lincoln's Inn Fields London WC2A 3LH on 2025-11-28
dot icon18/11/2025
Termination of appointment of Richard Antony Hallows as a director on 2025-10-20
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mrs Janet Stewart Goatly as a director on 2025-06-18
dot icon23/07/2025
Termination of appointment of Richard Douglas Paul Seguin as a director on 2025-06-18
dot icon21/01/2025
Appointment of Mrs Julia Elisabeth Howes as a director on 2025-01-01
dot icon21/01/2025
Appointment of Mr Richard Antony Hallows as a director on 2025-01-01
dot icon21/01/2025
Appointment of Mr Matthew James Kay as a director on 2025-01-01
dot icon09/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon03/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Resolutions
dot icon29/01/2024
Statement of company's objects
dot icon25/01/2024
Statement of company's objects
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Change of name notice
dot icon16/01/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/01/2024
Change of name with request to seek comments from relevant body
dot icon16/01/2024
Certificate of change of name
dot icon13/12/2023
Termination of appointment of David Blanchard as a director on 2023-11-22
dot icon13/12/2023
Termination of appointment of Thierry Drilhon as a director on 2023-11-22
dot icon13/12/2023
Termination of appointment of Christopher Gilmore as a director on 2023-06-21
dot icon13/12/2023
Termination of appointment of Alicia Suminski as a director on 2023-06-21
dot icon13/12/2023
Termination of appointment of Bridget Sarah Homfrey Terrell as a secretary on 2023-06-21
dot icon13/12/2023
Termination of appointment of Bridget Sarah Homfrey Terrell as a director on 2023-06-21
dot icon13/12/2023
Termination of appointment of Charles Moore Wilson as a director on 2023-06-21
dot icon13/12/2023
Termination of appointment of Michel De Fabiani as a director on 2023-11-22
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25
dot icon02/12/2022
Director's details changed for Michel De Fabiani on 2022-12-01
dot icon01/12/2022
Director's details changed for David Blanchard on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon01/12/2022
Director's details changed for Mr Christopher Gilmore on 2022-12-01
dot icon19/01/1995
Full accounts made up to 1993-12-31
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Full accounts made up to 1990-12-31
dot icon21/11/1990
Full accounts made up to 1989-12-31
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon31/10/1986
Full accounts made up to 1985-12-31

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
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

45
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HERTFORD BRITISH CHARITABLE FUND

HERTFORD BRITISH CHARITABLE FUND is an(a) Active company incorporated on 10/05/1966 with the registered office located at 66 Lincoln's Inn Fields, London WC2A 3LH. There are currently 11 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 HERTFORD BRITISH CHARITABLE FUND?

toggle

HERTFORD BRITISH CHARITABLE FUND is currently Active. It was registered on 10/05/1966 .

Where is HERTFORD BRITISH CHARITABLE FUND located?

toggle

HERTFORD BRITISH CHARITABLE FUND is registered at 66 Lincoln's Inn Fields, London WC2A 3LH.

What does HERTFORD BRITISH CHARITABLE FUND do?

toggle

HERTFORD BRITISH CHARITABLE FUND 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 HERTFORD BRITISH CHARITABLE FUND?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Christopher Michael Wicker on 2026-03-04.