WEST CLIFF (TENDRING) TRUST

Register to unlock more data on OkredoRegister

WEST CLIFF (TENDRING) TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02002819

Incorporation date

21/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The West Cliff Theatre, Tower Rd, Clacton On Sea CO15 1LECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1987)
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/09/2025
Termination of appointment of Joan Patricia Proctor as a director on 2025-09-08
dot icon08/09/2025
Appointment of Mrs Christine Lesley Warwick as a director on 2025-09-01
dot icon21/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2024
Director's details changed for Mrs Joan Proctor on 2024-12-03
dot icon03/12/2024
Director's details changed for Ms Chyanne Alice Hooks on 2024-12-03
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/12/2023
Director's details changed for Mr David John Clark on 2023-12-14
dot icon11/11/2023
Appointment of Mrs Joan Proctor as a director on 2023-10-17
dot icon11/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon12/09/2023
Termination of appointment of Irene Cartland as a director on 2023-09-04
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Appointment of Mr David Clark as a secretary on 2023-05-16
dot icon18/05/2023
Director's details changed for Mr David Clark on 2023-05-18
dot icon17/05/2023
Appointment of Mr David Clark as a director on 2023-05-16
dot icon17/05/2023
Appointment of Mr David Clark as a director on 2023-05-16
dot icon17/05/2023
Termination of appointment of Irene Palmer Tracey as a secretary on 2023-05-16
dot icon17/05/2023
Termination of appointment of Irene Palmer Tracey as a director on 2023-05-16
dot icon01/01/2023
Termination of appointment of Joy Lesley Wicks as a director on 2022-12-30
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/08/2022
Director's details changed for Ms Chyanne Alice Hooks on 2021-11-30
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/10/2021
Termination of appointment of David Clark as a director on 2021-09-10
dot icon04/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Appointment of Mrs Joy Lesley Wicks as a director on 2021-04-20
dot icon08/04/2021
Termination of appointment of John William Goulding as a director on 2021-04-01
dot icon11/12/2020
Appointment of Mrs Di-Onne Jane Holloway as a director on 2020-12-08
dot icon27/11/2020
Termination of appointment of Alan Francis as a director on 2020-11-18
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon29/08/2020
Appointment of Ms Chyanne Alice Hooks as a director on 2020-08-25
dot icon29/08/2020
Termination of appointment of Joan Margaret Beatton as a director on 2020-08-25
dot icon25/02/2020
Appointment of Mr Ralph White-Robinson as a director on 2020-02-18
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon06/09/2019
Termination of appointment of Christopher Andrew Bird as a director on 2019-09-03
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/04/2019
Appointment of Mr Geoffrey Alfred Wiggins as a director on 2019-04-16
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/10/2018
Director's details changed for Mrs Irene Buckley on 2018-10-12
dot icon18/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/05/2018
Appointment of Mr Brian David Markham as a director on 2018-04-23
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon20/10/2016
Termination of appointment of Aaron James Lissimore as a director on 2016-10-10
dot icon08/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/05/2016
Appointment of Mr Christopher Andrew Bird as a director on 2016-04-25
dot icon30/05/2016
Termination of appointment of Teresa Margaret Stephenson as a director on 2016-04-25
dot icon24/11/2015
Annual return made up to 2015-11-10 no member list
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/05/2015
Termination of appointment of John James Roberts as a director on 2015-04-28
dot icon10/02/2015
Appointment of Mr Alan Francis as a director on 2015-02-02
dot icon18/12/2014
Appointment of Mr David Clark as a director on 2014-12-15
dot icon03/12/2014
Annual return made up to 2014-11-10 no member list
dot icon03/12/2014
Director's details changed for Joan Margaret Beatton on 2012-08-31
dot icon28/11/2014
Appointment of Mr Terry David Mills as a director on 2014-11-13
dot icon03/09/2014
Termination of appointment of Gary John Howie as a director on 2014-08-18
dot icon06/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Termination of appointment of Sue Gallone as a director
dot icon15/04/2014
Termination of appointment of Philip Sharlott as a director
dot icon07/03/2014
Appointment of Mr John James Roberts as a director
dot icon05/12/2013
Annual return made up to 2013-11-10 no member list
dot icon12/08/2013
Termination of appointment of Kevin Harkin as a director
dot icon12/08/2013
Appointment of Mrs Irene Palmer Tracey as a secretary
dot icon12/08/2013
Termination of appointment of Kevin Harkin as a secretary
dot icon12/08/2013
Rectified Form TM01 was removed from the public register on 18/09/2013 as it is factually inaccurate.
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/01/2013
Director's details changed for Mr Aaron James Lissimore on 2013-01-14
dot icon15/01/2013
Annual return made up to 2012-11-10 no member list
dot icon15/01/2013
Appointment of Mr Kevin Harkin as a secretary
dot icon14/01/2013
Director's details changed for Mr Aaron James Lissimore on 2013-01-14
dot icon14/01/2013
Director's details changed for Mr Kevin Harkin on 2013-01-14
dot icon14/01/2013
Appointment of Mrs Teresa Margaret Stephenson as a director
dot icon14/01/2013
Appointment of Mr Kevin Harkin as a director
dot icon14/01/2013
Termination of appointment of David Clark as a director
dot icon14/01/2013
Appointment of Mr Aaron James Lissimore as a director
dot icon14/01/2013
Termination of appointment of Irene Tracey as a secretary
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/06/2012
Appointment of Mrs Sue Gallone as a director
dot icon09/05/2012
Termination of appointment of Brian Wiggins as a director
dot icon26/04/2012
Director's details changed for Mrs Irene Buckley on 2012-04-26
dot icon14/11/2011
Annual return made up to 2011-11-10 no member list
dot icon20/10/2011
Termination of appointment of Indira Allen as a director
dot icon22/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/05/2011
Termination of appointment of Peter Anselmi as a director
dot icon23/05/2011
Appointment of Mrs Irene Palmer Tracey as a secretary
dot icon23/05/2011
Appointment of Mr Philip Martin Sharlott as a director
dot icon23/05/2011
Appointment of Mr David Clark as a director
dot icon23/05/2011
Appointment of Mrs Irene Palmer Tracey as a director
dot icon23/05/2011
Termination of appointment of Alan King as a director
dot icon23/05/2011
Termination of appointment of David Clark as a secretary
dot icon30/11/2010
Annual return made up to 2010-11-10 no member list
dot icon08/09/2010
Appointment of Mrs Indira Allen as a director
dot icon29/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/07/2010
Termination of appointment of Brian Gardiner as a director
dot icon19/07/2010
Termination of appointment of Michael Freeman as a director
dot icon09/07/2010
Resolutions
dot icon28/06/2010
Memorandum and Articles of Association
dot icon09/12/2009
Annual return made up to 2009-11-10 no member list
dot icon24/11/2009
Director's details changed for Mr Alan Charles King on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Brian Wiggins on 2009-11-24
dot icon24/11/2009
Director's details changed for Norman Jacobs on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Gary John Howie on 2009-11-24
dot icon24/11/2009
Director's details changed for Keith John Harris on 2009-11-24
dot icon24/11/2009
Director's details changed for John William Goulding on 2009-11-24
dot icon24/11/2009
Director's details changed for Brian Gardiner on 2009-11-24
dot icon24/11/2009
Director's details changed for Michael Allen Freeman on 2009-11-24
dot icon24/11/2009
Director's details changed for Irene Buckley on 2009-11-24
dot icon24/11/2009
Director's details changed for Peter Albert Anselmi on 2009-11-24
dot icon24/11/2009
Director's details changed for Joan Margaret Beatton on 2009-11-24
dot icon24/11/2009
Secretary's details changed for David Clark on 2009-11-24
dot icon22/04/2009
Full accounts made up to 2008-09-30
dot icon02/04/2009
Appointment terminated director penelope game
dot icon11/11/2008
Annual return made up to 10/11/08
dot icon10/11/2008
Appointment terminated director adrian robinson
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon27/11/2007
Annual return made up to 10/11/07
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Director's particulars changed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon01/03/2007
Full accounts made up to 2006-09-30
dot icon14/12/2006
Annual return made up to 10/11/06
dot icon03/03/2006
Full accounts made up to 2005-09-30
dot icon03/03/2006
New director appointed
dot icon22/11/2005
Annual return made up to 10/11/05
dot icon18/02/2005
Full accounts made up to 2004-09-30
dot icon05/02/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon07/12/2004
Annual return made up to 10/11/04
dot icon08/06/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon20/11/2003
Annual return made up to 10/11/03
dot icon02/12/2002
Secretary resigned
dot icon28/11/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon28/11/2002
Full accounts made up to 2002-07-31
dot icon19/11/2002
Annual return made up to 10/11/02
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon05/12/2001
Annual return made up to 10/11/01
dot icon27/11/2001
Full accounts made up to 2001-07-31
dot icon21/11/2001
New director appointed
dot icon24/11/2000
Full accounts made up to 2000-07-31
dot icon09/11/2000
Annual return made up to 10/11/00
dot icon24/03/2000
Full accounts made up to 1999-07-31
dot icon17/11/1999
Annual return made up to 10/11/99
dot icon16/08/1999
Director resigned
dot icon16/04/1999
Accounts for a small company made up to 1998-07-31
dot icon06/11/1998
Annual return made up to 10/11/98
dot icon06/11/1998
New secretary appointed
dot icon28/04/1998
Accounts for a small company made up to 1997-07-31
dot icon12/11/1997
Annual return made up to 10/11/97
dot icon18/07/1997
Director resigned
dot icon24/04/1997
New secretary appointed
dot icon01/04/1997
Accounts for a small company made up to 1996-07-31
dot icon29/01/1997
New director appointed
dot icon27/12/1996
New director appointed
dot icon26/11/1996
Annual return made up to 10/11/96
dot icon14/04/1996
Accounts for a small company made up to 1995-07-31
dot icon04/04/1996
Director resigned
dot icon04/04/1996
Director resigned
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
New director appointed
dot icon04/04/1996
New secretary appointed
dot icon01/12/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Annual return made up to 10/11/95
dot icon29/09/1995
Resolutions
dot icon12/05/1995
Accounts for a small company made up to 1994-07-31
dot icon05/11/1994
Annual return made up to 10/11/94
dot icon05/11/1994
Director's particulars changed
dot icon15/03/1994
Accounts for a small company made up to 1993-07-31
dot icon22/11/1993
Annual return made up to 10/11/93
dot icon05/08/1993
Director resigned;new director appointed
dot icon20/04/1993
Accounts for a small company made up to 1992-07-31
dot icon09/11/1992
Annual return made up to 10/11/92
dot icon06/05/1992
Accounts for a small company made up to 1991-07-31
dot icon03/12/1991
Annual return made up to 10/11/91
dot icon14/03/1991
Accounts for a small company made up to 1990-07-31
dot icon28/02/1991
Annual return made up to 10/12/90
dot icon02/02/1990
Resolutions
dot icon27/11/1989
Annual return made up to 10/11/89
dot icon27/11/1989
Full accounts made up to 1989-07-31
dot icon13/03/1989
Annual return made up to 31/12/87
dot icon13/03/1989
Accounts for a small company made up to 1988-07-31
dot icon13/03/1989
Annual return made up to 31/12/88
dot icon13/03/1989
Accounts for a small company made up to 1987-07-31
dot icon13/03/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon15/05/1987
Registered office changed on 15/05/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon16/01/1987
Company type changed from pri to PRI30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooks, Chyanne Alice
Director
25/08/2020 - Present
-
Allen, Indira
Director
15/07/2010 - 03/10/2011
5
Stephenson, Teresa Margaret
Director
19/11/2012 - 25/04/2016
4
Sharlott, Philip Martin
Director
07/04/2011 - 09/04/2014
4
Holloway, Di-Onne Jane
Director
08/12/2020 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WEST CLIFF (TENDRING) TRUST

WEST CLIFF (TENDRING) TRUST is an(a) Active company incorporated on 21/03/1986 with the registered office located at The West Cliff Theatre, Tower Rd, Clacton On Sea CO15 1LE. There are currently 12 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 WEST CLIFF (TENDRING) TRUST?

toggle

WEST CLIFF (TENDRING) TRUST is currently Active. It was registered on 21/03/1986 .

Where is WEST CLIFF (TENDRING) TRUST located?

toggle

WEST CLIFF (TENDRING) TRUST is registered at The West Cliff Theatre, Tower Rd, Clacton On Sea CO15 1LE.

What does WEST CLIFF (TENDRING) TRUST do?

toggle

WEST CLIFF (TENDRING) TRUST operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for WEST CLIFF (TENDRING) TRUST?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-10 with no updates.