RICHARD SHUTTLEWORTH TRUSTEES
Overview
Company Name | RICHARD SHUTTLEWORTH TRUSTEES |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02712981 |
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 RICHARD SHUTTLEWORTH TRUSTEES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RICHARD SHUTTLEWORTH TRUSTEES located?
Registered Office Address | Old Warden Park Old Warden SG18 9EP Biggleswade Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RICHARD SHUTTLEWORTH TRUSTEES?
Company Name | From | Until |
---|---|---|
THE SHUTTLEWORTH TRUST | Oct 25, 1993 | Oct 25, 1993 |
THE SHUTTLEWORTH COLLECTION | May 29, 1992 | May 29, 1992 |
THE SHUTTLEWORTH FLYING COLLECTION | May 01, 1992 | May 01, 1992 |
What are the latest accounts for RICHARD SHUTTLEWORTH TRUSTEES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for RICHARD SHUTTLEWORTH TRUSTEES?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for RICHARD SHUTTLEWORTH TRUSTEES?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Princess Xenia Hohenlohe on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Viscount Christopher Charles Cobham on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Andrew Davies on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Samuel Whitbread on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Routsis on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Johnston on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Anthea Jayne Harries on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Richard Graf Von Waldburg Wolfegg on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Gardner on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Roger Bailey on Jan 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick John Ashley Cooper as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Oct 31, 2023 | 56 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2022 | 53 pages | AA | ||
Termination of appointment of Edmund Michael Wood as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Jane Dalley as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Charles Bruce Griffiths on Dec 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Patrick John Ashley Cooper on May 01, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Oct 31, 2021 | 55 pages | AA | ||
Termination of appointment of Andrew Philip Rutt as a secretary on Mar 21, 2022 | 1 pages | TM02 | ||
Appointment of Miss Rebecca Jane Dalley as a secretary on Mar 21, 2022 | 2 pages | AP03 | ||
Appointment of Mr Jeremy John Brown as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Who are the officers of RICHARD SHUTTLEWORTH TRUSTEES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Roger | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Retired | 197465980002 | ||||
BROWN, Jeremy John | Director | Duxford Airfield Duxford CB22 4QR Cambridge Iwm Duxford England | England | British | Museum Director | 284749460001 | ||||
COBHAM, Christopher Charles, Viscount | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Company Director | 117919530002 | ||||
DAVIES, Edward Andrew | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Managing Director | 23781900002 | ||||
GARDNER, Simon | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Farm Manager | 242384370003 | ||||
GRAF VON WALDBURG WOLFEGG, Richard | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | Germany | German | Banking | 81482470003 | ||||
GRIFFITHS, Charles Bruce | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Education Management | 285693180002 | ||||
HARRIES, Anthea Jayne | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Chartered Surveyor | 254539770001 | ||||
HOHENLOHE, Xenia, Princess | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | Germany | German | Consultant In Sustainability Issues | 157384550003 | ||||
JOHNSTON, Michael | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Retired College Principal | 163791130001 | ||||
ROUTSIS, Timothy | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Chief Executive Officer | 58778540002 | ||||
WHITBREAD, Charles Edward Samuel | Director | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | England | British | Director | 109075340002 | ||||
DALLEY, Rebecca Jane | Secretary | Old Warden SG18 9EP Biggleswade Old Warden Park Bedfordshire England | 294250040001 | |||||||
HERRING, Alan Thomas Pendlebury | Secretary | 118 Bromham Road MK40 2QN Bedford | British | Chartered Surveyor | 36864570002 | |||||
MACBRAYNE, Amanda Gemma | Secretary | 6 Bedford Road Old Warden SG18 9HJ Biggleswade Bedfordshire | British | 88866310002 | ||||||
RUTT, Andrew Philip | Secretary | Fairfield Road SG18 0BS Biggleswade 24 Bedfordshire | British | 135294920001 | ||||||
SYMES, Peter John | Secretary | 35 Horseshoes Way Brampton PE18 8TN Huntingdon Cambridgeshire | British | 27153840001 | ||||||
AITKEN, Robert | Director | Ashbrook House Park Lane Earls Colne CO6 2RJ Colchester Essex | British | Retired | 13344910001 | |||||
ALDER, Michael David, Professor | Director | The Old Stores Fuller Street, Fairstead CM3 2AZ Chelmsford Essex | United Kingdom | British | Retired Principal | 54570970002 | ||||
ALLISON, John Shakespeare, Sir | Director | The Old Goat House Filkins GL7 3JJ Lechlade Gloucestershire | England | British | Air Chief Marshal (Retired) | 31869270003 | ||||
ASTOR, Michael Ramon Langhorne | Director | Hatley Park SG19 3HL Sandy Bedfordshire | England | British | Company Director | 1956740002 | ||||
BOTT, Charles Henry Arden | Director | Garratt's Farm Benington SG2 7BT Stevenage Hertfordshire | British | Farmer | 6034950003 | |||||
BREEDEN, Miles Lucas | Director | Little Heath House Little Heath HP4 2RT Berkhamstead Hertfordshire | United Kingdom | British | Retired | 37014470001 | ||||
CHARNLEY, John, Sir | Director | 29 Brackendale Close GU15 1HP Camberley Surrey | United Kingdom | British | Company Director | 33993920001 | ||||
COBBOLD, David Antony Fromanteel Lytton, Lord | Director | Knebworth House SG3 6PY Knebworth Hertfordshire | British | Company Director | 24814380001 | |||||
COOPER, Patrick John Ashley | Director | Hexton SG5 3HX Hitchin Manor Farm Hertfordshire England | United Kingdom | British | Landowner | 148607140004 | ||||
DUBERLY, Archibald Hugh, Sir | Director | Place House Great Staughton PE19 5BB Huntingdon Cambs | United Kingdom | British | Landowner | 7507620001 | ||||
FELLOWES, John Ailwyn, The Rt Hon | Director | Abbots Ripton Hall Abbots Ripton PE28 2PQ Huntingdon Cambridgeshire | British | Farmer | 6920460006 | |||||
GRISAY, Alain Leopold | Director | Adrian Mews SW10 9AE London 5 England | United Kingdom | British | Partner In Investment Llp | 75984170001 | ||||
HAIG-THOMAS, Anthony | Director | Kirby-Le-Soken CO13 0GD Frinton-On-Sea Kirby Hall Essex United Kingdom | United Kingdom | British | Company Director | 130944410001 | ||||
HARTLEY, Frank Robinson, Professor | Director | Cayley Lodge Prince Philip Avenue MK43 0SX Cranfield Bedfordshire | British | University Vice-Chancellor | 35431980001 | |||||
INNES, Peter | Director | Old Rectory Inworth CO5 9SP Colchester Essex | British | Farms Director | 234760001 | |||||
LEE, George Anthony | Director | Willows Chorley Wood Road WD3 4EP Rickmansworth Hertfordshire | British | Retired | 37014360001 | |||||
MANNA, Timothy John | Director | Old Warden Park Old Warden SG18 9DU Biggleswade Home Farm House Bedfordshire United Kingdom | United Kingdom | British | Company Chairman Of Wingspeed | 93736450003 | ||||
PLEYDELL-BOUVERIE, Richard Oakley, The Honourable | Director | Lawrence End Peters Green LU2 8PF Luton Beds | United Kingdom | British | Landowner | 29453760001 |
What are the latest statements on persons with significant control for RICHARD SHUTTLEWORTH TRUSTEES?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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