THE TEST AND ITCHEN ASSOCIATION LIMITED

THE TEST AND ITCHEN ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TEST AND ITCHEN ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00413521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE TEST AND ITCHEN ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE TEST AND ITCHEN ASSOCIATION LIMITED located?

    Registered Office Address
    Estate Office Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TEST AND ITCHEN ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEST AND ITCHEN FISHING ASSOCIATION LIMITED(THE)Jun 24, 1946Jun 24, 1946

    What are the latest accounts for THE TEST AND ITCHEN ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE TEST AND ITCHEN ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for THE TEST AND ITCHEN ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Jacqueline Reed as a director on Mar 21, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Andrew Vignaux as a secretary on Mar 22, 2024

    2 pagesAP03

    Termination of appointment of Jeremy Dunn as a secretary on Mar 22, 2024

    1 pagesTM02

    Termination of appointment of Robert David Miles as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Clayton Mark Brendish as a director on Mar 22, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Cessation of Clayton Mark Brendish as a person with significant control on Jun 16, 2023

    1 pagesPSC07

    Notification of Jonathan Humphrey Durrant as a person with significant control on Jun 16, 2023

    2 pagesPSC01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr William George Sleeman as a director on Mar 17, 2023

    2 pagesAP01

    Appointment of Mr Jeremy Dunn as a secretary on Mar 17, 2023

    2 pagesAP03

    Termination of appointment of Jonathan Gerard Rees-Davies as a secretary on Jan 13, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Vice Admiral Duncan Laurence Potts on Jul 27, 2022

    2 pagesCH01

    Appointment of Vice Admiral Duncan Laurence Potts as a director on May 20, 2022

    2 pagesAP01

    Termination of appointment of Jeremy John Legge as a secretary on May 20, 2022

    1 pagesTM02

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Gerard Rees-Davies as a secretary on May 20, 2022

    2 pagesAP03

    Termination of appointment of Michael Ernest Winter as a director on May 20, 2022

    1 pagesTM01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Gwyn Saunders-Davies as a director on Mar 04, 2021

    1 pagesTM01

    Who are the officers of THE TEST AND ITCHEN ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIGNAUX, Paul Andrew
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Secretary
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    321649150001
    DURRANT, Jonathan Humphrey
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish58641860004
    FREEMAN, Neil
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish160599670001
    HOAD, Andrew
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish236467910001
    PARKHOUSE, Nicholas
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    United KingdomBritish70567620003
    POTTS, Duncan Laurence, Vice Admiral
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish150093340001
    SLEEMAN, William George
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish85535610001
    DAVIS, Ralph Thomas Humphrys
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Secretary
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    151556820001
    DUNN, Jeremy
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Secretary
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    307585900001
    GLASSPOOL, Jim Gillo
    Westhaye
    Itchen Abbas
    SO21 1AX Winchester
    Hampshire
    Secretary
    Westhaye
    Itchen Abbas
    SO21 1AX Winchester
    Hampshire
    British102662560001
    HARRIS, Margaret Fleetwood, Countess Of Malmesbury
    The Coach House Greywell Hill
    Greywell
    RG25 1DB Basingstoke
    Hampshire
    Secretary
    The Coach House Greywell Hill
    Greywell
    RG25 1DB Basingstoke
    Hampshire
    British9711700002
    LEGGE, Jeremy John
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Secretary
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    215919050001
    REES-DAVIES, Jonathan Gerard
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Secretary
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    296463830001
    WILLIAMS, Jacqueline Ann
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Secretary
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    198736670001
    BARON, Michael
    Brandy Mount House
    SO24 9EG Alresford
    Hampshire
    Director
    Brandy Mount House
    SO24 9EG Alresford
    Hampshire
    British9711780002
    BELLAMY, Frances Jane
    Pittleworth Manor
    Houghton
    SO20 6NA Stockbridge
    Hampshire
    Director
    Pittleworth Manor
    Houghton
    SO20 6NA Stockbridge
    Hampshire
    British3086090001
    BRENDISH, Clayton Mark
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    United KingdomBritish11857380004
    COODE-ADAMS, John Giles Selby
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish56507810001
    CRABTREE, Richard Malcolm, Dr
    Upper Manor Farm
    Longstock
    SO20 6DR Stockbridge
    Hampshire
    Director
    Upper Manor Farm
    Longstock
    SO20 6DR Stockbridge
    Hampshire
    United KingdomBritish31825890001
    DALTON, Iain Robert
    Leckford
    SO20 6JF Stockbridge
    Estate Office
    Hampshire
    United Kingdom
    Director
    Leckford
    SO20 6JF Stockbridge
    Estate Office
    Hampshire
    United Kingdom
    United KingdomBritish99564020001
    EMMERSON, John Corti
    Court Farmhouse Wylye
    BA12 0RF Warminster
    Wiltshire
    Director
    Court Farmhouse Wylye
    BA12 0RF Warminster
    Wiltshire
    British31961580002
    FAIREY, John Stephen
    Bossington House
    Houghton
    SO20 6LY Romsey
    Hampshire
    Director
    Bossington House
    Houghton
    SO20 6LY Romsey
    Hampshire
    British105397710001
    FFENNEL, Simon Walter Hugh
    1 Off Church Lane
    Martyr Worthy
    SO21 Winchester
    Hampshire
    Director
    1 Off Church Lane
    Martyr Worthy
    SO21 Winchester
    Hampshire
    United KingdomBritish9711730001
    GILCHRIST, Warren Llewellyn Russell Evan
    Dinorben Avenue
    GU52 7SQ Fleet
    57
    Hampshire
    Director
    Dinorben Avenue
    GU52 7SQ Fleet
    57
    Hampshire
    United KingdomBritish29976990002
    GLASSPOOL, Jim Gillo
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Director
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    EnglandBritish102662560002
    GWYN EVANS, Christopher
    Forest Heath
    Setley
    SO42 7U5 Brockenhurst
    Hampshire
    Director
    Forest Heath
    Setley
    SO42 7U5 Brockenhurst
    Hampshire
    British42427380001
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritish40658540003
    LALONDE, Robin Thornhill
    Wykeham House
    Netherwell Lane
    SP2 0DL Wilton
    Salisbury
    Director
    Wykeham House
    Netherwell Lane
    SP2 0DL Wilton
    Salisbury
    United KingdomBritish149071160001
    LIDDELL, James
    Fullerton Grange
    Andover
    Hampshire
    Director
    Fullerton Grange
    Andover
    Hampshire
    British54070510001
    MACLEAN, Norman
    10 Russell Place
    Highfield
    SO17 1NU Southampton
    Hampshire
    Director
    10 Russell Place
    Highfield
    SO17 1NU Southampton
    Hampshire
    United KingdomBritish116120670001
    MILES, Robert David
    Kimbridge Lane
    SO51 0LE Romsey
    Kimbridge Estate
    Hampshire
    England
    Director
    Kimbridge Lane
    SO51 0LE Romsey
    Kimbridge Estate
    Hampshire
    England
    EnglandBritish85819170002
    MINTER, Robert Hearne
    Breach Plain Cottage
    Bramdean
    SO24 0JQ Alresford
    Hampshire
    Director
    Breach Plain Cottage
    Bramdean
    SO24 0JQ Alresford
    Hampshire
    British13290360001
    MORRISON, David John
    904 Drake House Dolphin Square
    SW1V 3NW London
    Director
    904 Drake House Dolphin Square
    SW1V 3NW London
    United KingdomBritish29500910002
    OWEN, David
    Test Lodge
    Longstock
    SO20 6DP Stockbridge
    Hampshire
    Director
    Test Lodge
    Longstock
    SO20 6DP Stockbridge
    Hampshire
    British9711750002
    POTTER, John Wilson
    Snoddington Manor
    Shipton Bellinger
    SP9 7UZ Tidworth
    Hants
    Director
    Snoddington Manor
    Shipton Bellinger
    SP9 7UZ Tidworth
    Hants
    British3291130001

    Who are the persons with significant control of THE TEST AND ITCHEN ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Humphrey Durrant
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Jun 16, 2023
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Clayton Mark Brendish
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    May 01, 2017
    Kimbridge Lane
    Kimbridge
    SO51 0LE Romsey
    Estate Office
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0