WAVERLEY ABBEY TRUST

Register to unlock more data on OkredoRegister

WAVERLEY ABBEY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990308

Incorporation date

17/02/1986

Size

Group

Contacts

Registered address

Registered address

Waverley Abbey House, Waverley Lane, Farnham, Surrey GU9 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon29/04/2026
Termination of appointment of Jani Lynn Rubery as a director on 2026-04-27
dot icon09/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon08/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon17/02/2025
Appointment of Mrs Elisa Alberto as a director on 2025-02-03
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon05/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon04/06/2024
Director's details changed for Mr Peter Greig on 2024-06-04
dot icon26/04/2024
Termination of appointment of Karen Murray as a director on 2024-04-19
dot icon14/12/2023
Registration of charge 019903080006, created on 2023-12-12
dot icon13/09/2023
Director's details changed for Mr Christopher Kuchanny on 2023-09-02
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon18/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Resolutions
dot icon06/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/02/2023
Certificate of change of name
dot icon16/02/2023
Change of name notice
dot icon20/10/2022
Appointment of Mr Simon Benjamin Hawes as a secretary on 2022-10-20
dot icon15/09/2022
Auditor's resignation
dot icon13/09/2022
Termination of appointment of Andrea Caroline Barker as a director on 2022-09-09
dot icon13/09/2022
Termination of appointment of Emma Laporte as a director on 2022-09-08
dot icon13/09/2022
Termination of appointment of Derek John Holbird as a director on 2022-09-08
dot icon09/08/2022
Appointment of Mr Christopher Kuchanny as a director on 2022-08-08
dot icon08/08/2022
Appointment of Mr Kenneth Costa as a director on 2022-08-08
dot icon08/08/2022
Appointment of Mr Peter Greig as a director on 2022-08-08
dot icon04/08/2022
Full accounts made up to 2021-08-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon04/07/2022
Appointment of Miss Karen Murray as a director on 2022-06-28
dot icon04/05/2022
Termination of appointment of Stephen Peter Apted as a director on 2022-04-28
dot icon03/03/2022
Appointment of Dr Emma Laporte as a director on 2022-03-02
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon29/07/2021
Appointment of Mrs Jani Rubery as a director on 2021-07-28
dot icon29/07/2021
Appointment of Mr Fergal William Roche as a director on 2021-07-28
dot icon29/07/2021
Appointment of Mr Simon Jonathan Hickman as a director on 2021-07-28
dot icon22/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon23/03/2021
Satisfaction of charge 2 in full
dot icon23/03/2021
Satisfaction of charge 1 in full
dot icon24/02/2021
Registration of charge 019903080005, created on 2021-02-18
dot icon16/11/2020
Satisfaction of charge 019903080004 in full
dot icon16/11/2020
Satisfaction of charge 3 in full
dot icon30/09/2020
Termination of appointment of Graham Jenman Sopp as a director on 2020-09-29
dot icon04/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/07/2020
Termination of appointment of Stephen John Bradley as a director on 2020-07-15
dot icon06/05/2020
Termination of appointment of Sean Patrick Gubb as a director on 2020-05-01
dot icon29/04/2020
Group of companies' accounts made up to 2019-08-31
dot icon23/04/2020
Termination of appointment of June Loraine Morell as a director on 2020-04-22
dot icon19/12/2019
Appointment of Mrs June Loraine Morell as a director on 2019-12-05
dot icon17/12/2019
Appointment of Mrs Andrea Caroline Barker as a director on 2019-11-19
dot icon17/12/2019
Appointment of Mr Robert James Peet as a director on 2019-11-19
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon14/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/04/2019
Termination of appointment of Mervyn Lloyd Samuel Thomas as a director on 2019-04-25
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon21/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon15/05/2018
Termination of appointment of David Rosser as a director on 2018-04-26
dot icon15/05/2018
Termination of appointment of Robert Geoffrey Bennett as a director on 2018-04-26
dot icon03/10/2017
Registration of charge 019903080004, created on 2017-09-19
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon31/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-07-26 no member list
dot icon05/05/2015
Group of companies' accounts made up to 2014-08-31
dot icon23/04/2015
Appointment of Canon Derek John Holbird as a director on 2015-02-06
dot icon22/04/2015
Termination of appointment of Paul Bexon as a director on 2015-04-16
dot icon22/04/2015
Termination of appointment of Benjamin Philip Turner as a director on 2015-04-16
dot icon11/03/2015
Termination of appointment of Philip John Tomes as a director on 2015-03-08
dot icon10/03/2015
Director's details changed for Mr Graham Jenman Sopp on 2015-02-06
dot icon25/02/2015
Appointment of Mr Graham Jenman Sopp as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of Coleen Rachel Jackson as a director on 2015-01-30
dot icon23/09/2014
Amended group of companies' accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-26 no member list
dot icon04/08/2014
Appointment of Mr Philip John Tomes as a director on 2014-07-10
dot icon04/08/2014
Director's details changed for Dr Coleen Rachel Jackson on 2014-07-30
dot icon04/08/2014
Director's details changed for Mr Benjamin Philip Turner on 2014-08-01
dot icon28/07/2014
Termination of appointment of Fiona Jean Stevenson as a director on 2014-07-10
dot icon28/07/2014
Director's details changed for Mr Stephen John Bradley on 2014-06-27
dot icon28/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/07/2014
Current accounting period shortened from 2014-12-31 to 2014-08-31
dot icon03/12/2013
Termination of appointment of Derick Wiesner as a director
dot icon29/07/2013
Director's details changed for Mr Mervyn Lloyd Samuel Thomas on 2013-07-23
dot icon29/07/2013
Director's details changed for Mr Derick Gerard Wiesner on 2013-07-23
dot icon29/07/2013
Annual return made up to 2013-07-26 no member list
dot icon29/07/2013
Director's details changed for Mr Stephen Peter Apted on 2013-07-23
dot icon29/07/2013
Director's details changed for Mr David Rosser on 2013-07-23
dot icon26/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/07/2013
Resolutions
dot icon22/07/2013
Appointment of Mr Stephen Peter Apted as a director
dot icon10/01/2013
Director's details changed for Mr Derick Gerard Weisner on 2013-01-10
dot icon08/01/2013
Appointment of Mr Derick Gerard Weisner as a director
dot icon16/08/2012
Annual return made up to 2012-07-26 no member list
dot icon02/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Duplicate mortgage certificatecharge no:3
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/08/2011
Annual return made up to 2011-07-26 no member list
dot icon08/08/2011
Termination of appointment of Paul Buckingham as a director
dot icon20/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-07-26 no member list
dot icon25/08/2010
Director's details changed for Mr David Rosser on 2010-07-26
dot icon24/08/2010
Director's details changed for Miss Fiona Jean Stevenson on 2010-07-26
dot icon24/08/2010
Director's details changed for Dr Paul Vinton Buckingham on 2010-07-26
dot icon24/08/2010
Director's details changed for Rev Robert Geoffrey Bennett on 2010-07-26
dot icon24/08/2010
Director's details changed for Mr Stephen John Bradley on 2010-07-26
dot icon24/08/2010
Director's details changed for Mr Sean Patrick Gubb on 2010-07-26
dot icon24/08/2010
Director's details changed for Mr Paul Bexon on 2010-07-26
dot icon23/08/2010
Director's details changed for Mr David Rosser on 2010-08-23
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Resolutions
dot icon17/11/2009
Termination of appointment of Hugh Osgood as a director
dot icon13/08/2009
Annual return made up to 26/07/09
dot icon13/08/2009
Director's change of particulars / coleen jackson / 25/07/2009
dot icon13/08/2009
Director's change of particulars / fiona stevenson / 25/07/2009
dot icon13/08/2009
Director's change of particulars / david rosser / 25/07/2009
dot icon13/08/2009
Director's change of particulars / sean gubb / 25/07/2009
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Director appointed mr paul bexon
dot icon29/07/2008
Director's change of particulars / mervyn thomas / 25/07/2008
dot icon29/07/2008
Annual return made up to 26/07/08
dot icon29/07/2008
Director's change of particulars / benjamin turner / 25/07/2008
dot icon29/07/2008
Director's change of particulars / coleen jackson / 25/07/2008
dot icon29/07/2008
Appointment terminated secretary paul bexon
dot icon29/07/2008
Director's change of particulars / stephen bradley / 25/07/2008
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director daphne cox
dot icon06/05/2008
Appointment terminated director ann lenton
dot icon04/03/2008
Director appointed rev dr hugh james osgood
dot icon29/02/2008
Director appointed mr sean patrick gubb
dot icon28/02/2008
Director appointed miss fiona jean stevenson
dot icon07/08/2007
Annual return made up to 26/07/07
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
New director appointed
dot icon19/12/2006
Particulars of mortgage/charge
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Annual return made up to 26/07/06
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon05/12/2005
New director appointed
dot icon04/08/2005
Annual return made up to 26/07/05
dot icon04/08/2005
Director's particulars changed
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon11/08/2004
Annual return made up to 26/07/04
dot icon02/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon04/08/2003
Annual return made up to 26/07/03
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Director resigned
dot icon17/01/2003
New director appointed
dot icon12/12/2002
New director appointed
dot icon05/08/2002
Annual return made up to 26/07/02
dot icon10/05/2002
Director resigned
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Director resigned
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Annual return made up to 26/07/01
dot icon02/08/2000
Annual return made up to 26/07/00
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon27/09/1999
New director appointed
dot icon17/08/1999
Annual return made up to 26/07/99
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon25/08/1998
New director appointed
dot icon31/07/1998
Annual return made up to 26/07/98
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Director resigned
dot icon19/08/1997
Annual return made up to 26/07/97
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
New director appointed
dot icon08/08/1996
Annual return made up to 26/07/96
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon27/07/1995
Annual return made up to 26/07/95
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Director resigned;new director appointed
dot icon08/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned;new director appointed
dot icon13/07/1994
Annual return made up to 26/07/94
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon14/07/1993
Annual return made up to 26/07/93
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon17/08/1992
Annual return made up to 26/07/92
dot icon22/05/1992
Full accounts made up to 1991-12-31
dot icon02/09/1991
Annual return made up to 26/07/91
dot icon30/04/1991
Full accounts made up to 1990-12-31
dot icon22/08/1990
Annual return made up to 26/07/90
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Registered office changed on 15/08/90 from: raffety house 2/4 sutton court road sutton surrey SM1 4SS
dot icon29/06/1989
Annual return made up to 22/06/89
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Annual return made up to 09/06/88
dot icon13/06/1988
Certificate of change of name
dot icon09/10/1987
Annual return made up to 23/07/87
dot icon06/10/1987
Full accounts made up to 1986-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Coleen Rachel, The Revd
Director
19/07/2007 - 30/01/2015
11
Kuchanny, Christopher
Director
08/08/2022 - Present
4
Alberto, Elisa
Director
03/02/2025 - Present
6
Peet, Robert James
Director
19/11/2019 - Present
9
Rubery, Jani Lynn
Director
28/07/2021 - 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 WAVERLEY ABBEY TRUST

WAVERLEY ABBEY TRUST is an(a) Active company incorporated on 17/02/1986 with the registered office located at Waverley Abbey House, Waverley Lane, Farnham, Surrey GU9 8EP. There are currently 8 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 WAVERLEY ABBEY TRUST?

toggle

WAVERLEY ABBEY TRUST is currently Active. It was registered on 17/02/1986 .

Where is WAVERLEY ABBEY TRUST located?

toggle

WAVERLEY ABBEY TRUST is registered at Waverley Abbey House, Waverley Lane, Farnham, Surrey GU9 8EP.

What does WAVERLEY ABBEY TRUST do?

toggle

WAVERLEY ABBEY TRUST operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for WAVERLEY ABBEY TRUST?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Jani Lynn Rubery as a director on 2026-04-27.