MAJOR PROJECTS ASSOCIATION

Register to unlock more data on OkredoRegister

MAJOR PROJECTS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157656

Incorporation date

26/08/1987

Size

Small

Contacts

Registered address

Registered address

1 Abbey Park Lodge, Abbey Street, Eynsham, Oxfordshire OX29 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon29/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon19/12/2025
Appointment of Mr Mark Robert Dearden as a director on 2025-12-06
dot icon19/12/2025
Director's details changed for Prof Sadie Morgan on 2025-12-19
dot icon09/12/2025
Appointment of Mr Christopher Michael Lancaster Taylor as a director on 2025-11-26
dot icon28/11/2025
Appointment of Mr Alistair John Simmonite as a director on 2025-11-24
dot icon25/11/2025
Termination of appointment of Michèle Dix as a director on 2025-11-24
dot icon25/11/2025
Accounts for a small company made up to 2025-07-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon26/11/2024
Termination of appointment of David Lionel Alexander Goldstone as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Claire Gott as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Emma Howard Boyd as a director on 2024-11-25
dot icon08/11/2024
Accounts for a small company made up to 2024-07-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon28/11/2023
Termination of appointment of Michael Ian Robertson as a director on 2023-11-27
dot icon28/11/2023
Termination of appointment of David Arthur Smith as a director on 2023-11-27
dot icon28/11/2023
Appointment of Miss Emma Louise Hannah Price as a director on 2023-11-27
dot icon28/11/2023
Appointment of Mr John Richard Oliver as a director on 2023-11-27
dot icon28/11/2023
Appointment of Ms Sabina Sebastian-Green as a director on 2023-11-27
dot icon10/11/2023
Accounts for a small company made up to 2023-07-31
dot icon03/01/2023
Termination of appointment of Timothy James Hamilton Laurence as a director on 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon23/11/2022
Appointment of Mrs Emma Howard Boyd as a director on 2022-11-09
dot icon15/11/2022
Accounts for a small company made up to 2022-07-31
dot icon11/08/2022
Director's details changed for Mr David Arthur Smith on 2022-08-11
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Appointment of Mrs Joanna Julie Rowelle as a director on 2021-11-30
dot icon09/12/2021
Appointment of Mr James Christopher O’Sullivan as a director on 2021-11-29
dot icon07/12/2021
Appointment of Ms Kathleen Julia Hughes as a director on 2021-11-29
dot icon07/12/2021
Appointment of Mr David Lionel Alexander Goldstone as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Simon Webb as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Claire Michelle Gordon as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Graham Edward Dalton as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Lucy Nicola Shaw as a director on 2021-11-29
dot icon10/11/2021
Accounts for a small company made up to 2021-07-31
dot icon21/01/2021
Director's details changed for Mr Andrew Frank Murray on 2020-12-14
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2020-07-31
dot icon08/07/2020
Appointment of Mr Andrew Frank Murray as a director on 2020-07-01
dot icon23/06/2020
Termination of appointment of Denise Ann Bower as a director on 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/11/2019
Accounts for a small company made up to 2019-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Appointment of Mr Nirmal Dhirajlal Kotecha as a director on 2018-11-26
dot icon11/12/2018
Appointment of Ms Claire Gott as a director on 2018-11-26
dot icon30/11/2018
Termination of appointment of Simon Neil Kirby as a director on 2018-11-26
dot icon29/11/2018
Accounts for a small company made up to 2018-07-31
dot icon14/08/2018
Termination of appointment of Kenna Anne Kintrea as a director on 2018-07-31
dot icon24/07/2018
Memorandum and Articles of Association
dot icon24/07/2018
Resolutions
dot icon24/01/2018
Accounts for a small company made up to 2017-07-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/11/2017
Director's details changed for Ms Nicola Shaw on 2017-11-28
dot icon28/11/2017
Appointment of Ms Nicola Shaw as a director on 2017-11-27
dot icon28/11/2017
Appointment of Ms Sadie Morgan as a director on 2017-11-27
dot icon07/11/2017
Termination of appointment of Howard John Shiplee as a director on 2017-11-07
dot icon03/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon01/12/2016
Full accounts made up to 2016-07-31
dot icon12/10/2016
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP to 1 Abbey Park Lodge Abbey Street Eynsham Oxfordshire OX29 4FN on 2016-10-12
dot icon16/12/2015
Annual return made up to 2015-12-15 no member list
dot icon15/12/2015
Termination of appointment of Anna Marie Stewart as a director on 2015-12-08
dot icon26/11/2015
Full accounts made up to 2015-07-31
dot icon18/11/2015
Appointment of Mr Howard John Shiplee as a director on 2015-11-18
dot icon18/11/2015
Appointment of Dr Michèle Dix as a director on 2015-11-18
dot icon18/11/2015
Appointment of Ms Kenna Anne Kintrea as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Sally Jean Roe as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Murray Simpson Easton as a director on 2015-11-18
dot icon10/11/2015
Termination of appointment of Andrew Brown Ritchie as a director on 2015-11-10
dot icon29/01/2015
Appointment of Ms Anna Marie Stewart as a director on 2015-01-29
dot icon05/01/2015
Annual return made up to 2014-12-10 no member list
dot icon30/10/2014
Full accounts made up to 2014-07-31
dot icon23/04/2014
Appointment of Mr Murray Simpson Easton as a director
dot icon16/04/2014
Registered office address changed from Egrove Park Kennington Oxford OX1 5NY on 2014-04-16
dot icon02/04/2014
Full accounts made up to 2013-07-31
dot icon05/02/2014
Termination of appointment of Philip Isgar as a director
dot icon05/02/2014
Appointment of Mr Andrew Brown Ritchie as a director
dot icon04/02/2014
Appointment of Prof Denise Ann Bower as a director
dot icon03/02/2014
Termination of appointment of Malcolm Noyce as a director
dot icon13/01/2014
Annual return made up to 2013-12-10 no member list
dot icon11/12/2013
Termination of appointment of Michael Nichols as a director
dot icon11/12/2013
Termination of appointment of Mark Richardson as a director
dot icon09/04/2013
Appointment of Sir Timothy James Hamilton Laurence as a director
dot icon09/04/2013
Termination of appointment of Robert Walmsley as a director
dot icon08/01/2013
Appointment of Mr David Arthur Smith as a director
dot icon08/01/2013
Appointment of Mr Michael Ian Robertson as a director
dot icon12/12/2012
Annual return made up to 2012-12-10 no member list
dot icon11/12/2012
Director's details changed for Mr Mark William Richardson on 2012-12-10
dot icon28/11/2012
Termination of appointment of David Suratgar as a director
dot icon28/11/2012
Termination of appointment of Martin Nielsen as a director
dot icon19/11/2012
Full accounts made up to 2012-07-31
dot icon21/12/2011
Annual return made up to 2011-12-10 no member list
dot icon02/12/2011
Appointment of Ms Claire Michelle Gordon as a director
dot icon01/12/2011
Termination of appointment of Nicholas Barnes as a director
dot icon28/11/2011
Full accounts made up to 2011-07-31
dot icon13/01/2011
Appointment of Mr Philip Isgar as a director
dot icon12/01/2011
Termination of appointment of Alistair Godbold as a director
dot icon15/12/2010
Appointment of Mr Graham Edward Dalton as a director
dot icon13/12/2010
Annual return made up to 2010-12-10 no member list
dot icon13/12/2010
Termination of appointment of Andrew Mcnaughton as a director
dot icon12/11/2010
Full accounts made up to 2010-07-31
dot icon23/02/2010
Appointment of Mr Simon Webb as a director
dot icon27/01/2010
Director's details changed for Sally Jean Roe on 2010-01-27
dot icon26/01/2010
Annual return made up to 2009-12-10 no member list
dot icon26/01/2010
Director's details changed for Sir Robert Walmsley on 2010-01-26
dot icon26/01/2010
Director's details changed for Malcolm Roger Noyce on 2010-01-26
dot icon26/01/2010
Director's details changed for Michael Dane Nichols on 2010-01-26
dot icon26/01/2010
Director's details changed for Martin Anthony Wille Nielsen on 2010-01-26
dot icon26/01/2010
Director's details changed for Dr Nicholas Martin Limer Barnes on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Mark William Richardson on 2010-01-26
dot icon26/01/2010
Director's details changed for David Suratgar on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Alistair Peter Godbold on 2010-01-26
dot icon26/01/2010
Appointment of Mr Simon Neil Kirby as a director
dot icon09/12/2009
Termination of appointment of Tony Ridley as a director
dot icon09/12/2009
Termination of appointment of Roy Westbrook as a director
dot icon25/11/2009
Full accounts made up to 2009-07-31
dot icon08/04/2009
Director appointed martin anthony wille nielsen
dot icon13/03/2009
Appointment terminated secretary glyndwr pritchard
dot icon10/02/2009
Appointment terminated director lindsey holbrook
dot icon11/12/2008
Annual return made up to 10/12/08
dot icon05/12/2008
Resolutions
dot icon05/12/2008
Memorandum and Articles of Association
dot icon20/11/2008
Full accounts made up to 2008-07-31
dot icon22/10/2008
Director appointed professor roy keith westbrook
dot icon22/10/2008
Appointment terminated director michael earl
dot icon03/09/2008
Director appointed alistair godbold
dot icon03/09/2008
Appointment terminated director barry taylor
dot icon16/01/2008
Annual return made up to 10/12/07
dot icon14/12/2007
New director appointed
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Director resigned
dot icon01/12/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2007-07-31
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon04/01/2007
Full accounts made up to 2006-07-31
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Annual return made up to 10/12/06
dot icon13/09/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon10/01/2006
Annual return made up to 10/12/05
dot icon09/01/2006
Full accounts made up to 2005-07-31
dot icon15/06/2005
Director's particulars changed
dot icon09/06/2005
New director appointed
dot icon31/03/2005
Director's particulars changed
dot icon16/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon17/12/2004
Annual return made up to 10/12/04
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Director resigned
dot icon06/12/2004
Full accounts made up to 2004-07-31
dot icon26/04/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon17/12/2003
Annual return made up to 10/12/03
dot icon15/12/2003
Full accounts made up to 2003-07-31
dot icon11/12/2002
Annual return made up to 10/12/02
dot icon04/12/2002
Full accounts made up to 2002-07-31
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon18/12/2001
Annual return made up to 10/12/01
dot icon29/11/2001
Full accounts made up to 2001-07-31
dot icon20/02/2001
New director appointed
dot icon27/12/2000
Annual return made up to 10/12/00
dot icon11/12/2000
Full accounts made up to 2000-07-31
dot icon08/11/2000
Director's particulars changed
dot icon15/06/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon22/12/1999
Annual return made up to 10/12/99
dot icon14/12/1999
New director appointed
dot icon30/11/1999
Full accounts made up to 1999-07-31
dot icon30/11/1999
Director resigned
dot icon08/10/1999
Full accounts made up to 1998-07-31
dot icon09/12/1998
Annual return made up to 10/12/98
dot icon30/11/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon09/01/1998
Director resigned
dot icon05/01/1998
Annual return made up to 10/12/97
dot icon20/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon26/03/1997
New director appointed
dot icon02/01/1997
Annual return made up to 10/12/96
dot icon11/12/1996
Full accounts made up to 1996-07-31
dot icon13/11/1996
Director resigned
dot icon18/12/1995
Full accounts made up to 1995-07-31
dot icon18/12/1995
Annual return made up to 10/12/95
dot icon18/12/1995
New director appointed
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Director resigned
dot icon27/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon05/09/1995
New director appointed
dot icon27/03/1995
Director resigned
dot icon24/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Annual return made up to 10/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-07-31
dot icon09/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon16/01/1994
Full accounts made up to 1993-07-31
dot icon16/01/1994
Director resigned
dot icon09/01/1994
Annual return made up to 10/12/93
dot icon21/09/1993
Director resigned
dot icon04/01/1993
Memorandum and Articles of Association
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Full accounts made up to 1992-07-31
dot icon04/01/1993
Annual return made up to 10/12/92
dot icon19/08/1992
Director resigned;new director appointed
dot icon10/01/1992
Annual return made up to 10/12/91
dot icon23/12/1991
New director appointed
dot icon20/12/1991
New director appointed
dot icon19/12/1991
New director appointed
dot icon13/12/1991
New director appointed
dot icon21/11/1991
Full accounts made up to 1991-07-31
dot icon03/09/1991
Director resigned
dot icon14/01/1991
Full accounts made up to 1990-07-31
dot icon08/01/1991
Annual return made up to 10/12/90
dot icon13/12/1989
Full accounts made up to 1989-07-31
dot icon01/12/1989
Annual return made up to 06/11/89
dot icon12/10/1989
Director resigned;new director appointed
dot icon21/04/1989
Resolutions
dot icon29/11/1988
Annual return made up to 08/11/88
dot icon29/11/1988
Full accounts made up to 1988-07-31
dot icon22/11/1988
Director resigned;new director appointed
dot icon14/10/1988
Director resigned;new director appointed
dot icon06/01/1988
Director resigned;new director appointed
dot icon01/11/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Accounting reference date notified as 31/07
dot icon27/10/1987
Registered office changed on 27/10/87 from: inveresk house 1 aldwych london WC2R 0HF
dot icon26/08/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£353,376.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
818.04K
-
0.00
353.38K
-
2021
5
818.04K
-
0.00
353.38K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

818.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Claire Michelle
Director
29/11/2011 - 29/11/2021
6
Cockshaw, Alan, Sir
Director
01/11/1998 - 01/04/2004
21
Isgar, Philip
Director
12/01/2011 - 31/01/2014
2
Howard Boyd, Emma
Director
09/11/2022 - 25/11/2024
13
Prof Sadie Morgan
Director
27/11/2017 - Present
8

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 MAJOR PROJECTS ASSOCIATION

MAJOR PROJECTS ASSOCIATION is an(a) Active company incorporated on 26/08/1987 with the registered office located at 1 Abbey Park Lodge, Abbey Street, Eynsham, Oxfordshire OX29 4FN. There are currently 12 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MAJOR PROJECTS ASSOCIATION?

toggle

MAJOR PROJECTS ASSOCIATION is currently Active. It was registered on 26/08/1987 .

Where is MAJOR PROJECTS ASSOCIATION located?

toggle

MAJOR PROJECTS ASSOCIATION is registered at 1 Abbey Park Lodge, Abbey Street, Eynsham, Oxfordshire OX29 4FN.

What does MAJOR PROJECTS ASSOCIATION do?

toggle

MAJOR PROJECTS ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does MAJOR PROJECTS ASSOCIATION have?

toggle

MAJOR PROJECTS ASSOCIATION had 5 employees in 2021.

What is the latest filing for MAJOR PROJECTS ASSOCIATION?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-15 with no updates.