THE TEST AND ITCHEN ASSOCIATION LIMITED
Overview
| Company Name | THE TEST AND ITCHEN ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00413521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE TEST AND ITCHEN ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEST AND ITCHEN FISHING ASSOCIATION LIMITED(THE) | Jun 24, 1946 | Jun 24, 1946 |
What are the latest accounts for THE TEST AND ITCHEN ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE TEST AND ITCHEN ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for THE TEST AND ITCHEN ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Jacqueline Reed as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Andrew Vignaux as a secretary on Mar 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Dunn as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||
Termination of appointment of Robert David Miles as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clayton Mark Brendish as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Cessation of Clayton Mark Brendish as a person with significant control on Jun 16, 2023 | 1 pages | PSC07 | ||
Notification of Jonathan Humphrey Durrant as a person with significant control on Jun 16, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr William George Sleeman as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Dunn as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Gerard Rees-Davies as a secretary on Jan 13, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Director's details changed for Vice Admiral Duncan Laurence Potts on Jul 27, 2022 | 2 pages | CH01 | ||
Appointment of Vice Admiral Duncan Laurence Potts as a director on May 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeremy John Legge as a secretary on May 20, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Gerard Rees-Davies as a secretary on May 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael Ernest Winter as a director on May 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Gwyn Saunders-Davies as a director on Mar 04, 2021 | 1 pages | TM01 | ||
Who are the officers of THE TEST AND ITCHEN ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VIGNAUX, Paul Andrew | Secretary | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | 321649150001 | |||||||
| DURRANT, Jonathan Humphrey | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 58641860004 | |||||
| FREEMAN, Neil | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 160599670001 | |||||
| HOAD, Andrew | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 236467910001 | |||||
| PARKHOUSE, Nicholas | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | United Kingdom | British | 70567620003 | |||||
| POTTS, Duncan Laurence, Vice Admiral | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 150093340001 | |||||
| SLEEMAN, William George | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 85535610001 | |||||
| DAVIS, Ralph Thomas Humphrys | Secretary | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | 151556820001 | |||||||
| DUNN, Jeremy | Secretary | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | 307585900001 | |||||||
| GLASSPOOL, Jim Gillo | Secretary | Westhaye Itchen Abbas SO21 1AX Winchester Hampshire | British | 102662560001 | ||||||
| HARRIS, Margaret Fleetwood, Countess Of Malmesbury | Secretary | The Coach House Greywell Hill Greywell RG25 1DB Basingstoke Hampshire | British | 9711700002 | ||||||
| LEGGE, Jeremy John | Secretary | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | 215919050001 | |||||||
| REES-DAVIES, Jonathan Gerard | Secretary | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | 296463830001 | |||||||
| WILLIAMS, Jacqueline Ann | Secretary | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | 198736670001 | |||||||
| BARON, Michael | Director | Brandy Mount House SO24 9EG Alresford Hampshire | British | 9711780002 | ||||||
| BELLAMY, Frances Jane | Director | Pittleworth Manor Houghton SO20 6NA Stockbridge Hampshire | British | 3086090001 | ||||||
| BRENDISH, Clayton Mark | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | United Kingdom | British | 11857380004 | |||||
| COODE-ADAMS, John Giles Selby | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 56507810001 | |||||
| CRABTREE, Richard Malcolm, Dr | Director | Upper Manor Farm Longstock SO20 6DR Stockbridge Hampshire | United Kingdom | British | 31825890001 | |||||
| DALTON, Iain Robert | Director | Leckford SO20 6JF Stockbridge Estate Office Hampshire United Kingdom | United Kingdom | British | 99564020001 | |||||
| EMMERSON, John Corti | Director | Court Farmhouse Wylye BA12 0RF Warminster Wiltshire | British | 31961580002 | ||||||
| FAIREY, John Stephen | Director | Bossington House Houghton SO20 6LY Romsey Hampshire | British | 105397710001 | ||||||
| FFENNEL, Simon Walter Hugh | Director | 1 Off Church Lane Martyr Worthy SO21 Winchester Hampshire | United Kingdom | British | 9711730001 | |||||
| GILCHRIST, Warren Llewellyn Russell Evan | Director | Dinorben Avenue GU52 7SQ Fleet 57 Hampshire | United Kingdom | British | 29976990002 | |||||
| GLASSPOOL, Jim Gillo | Director | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | England | British | 102662560002 | |||||
| GWYN EVANS, Christopher | Director | Forest Heath Setley SO42 7U5 Brockenhurst Hampshire | British | 42427380001 | ||||||
| KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | 40658540003 | |||||
| LALONDE, Robin Thornhill | Director | Wykeham House Netherwell Lane SP2 0DL Wilton Salisbury | United Kingdom | British | 149071160001 | |||||
| LIDDELL, James | Director | Fullerton Grange Andover Hampshire | British | 54070510001 | ||||||
| MACLEAN, Norman | Director | 10 Russell Place Highfield SO17 1NU Southampton Hampshire | United Kingdom | British | 116120670001 | |||||
| MILES, Robert David | Director | Kimbridge Lane SO51 0LE Romsey Kimbridge Estate Hampshire England | England | British | 85819170002 | |||||
| MINTER, Robert Hearne | Director | Breach Plain Cottage Bramdean SO24 0JQ Alresford Hampshire | British | 13290360001 | ||||||
| MORRISON, David John | Director | 904 Drake House Dolphin Square SW1V 3NW London | United Kingdom | British | 29500910002 | |||||
| OWEN, David | Director | Test Lodge Longstock SO20 6DP Stockbridge Hampshire | British | 9711750002 | ||||||
| POTTER, John Wilson | Director | Snoddington Manor Shipton Bellinger SP9 7UZ Tidworth Hants | British | 3291130001 |
Who are the persons with significant control of THE TEST AND ITCHEN ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Humphrey Durrant | Jun 16, 2023 | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Clayton Mark Brendish | May 01, 2017 | Kimbridge Lane Kimbridge SO51 0LE Romsey Estate Office Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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