EARTHWORKS TRUST LIMITED
Overview
| Company Name | EARTHWORKS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03011755 |
| 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 EARTHWORKS TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EARTHWORKS TRUST LIMITED located?
| Registered Office Address | The Sustainability Centre Droxford Road East Meon GU32 1HR Petersfield Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EARTHWORKS TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIUMDEAL LIMITED | Jan 19, 1995 | Jan 19, 1995 |
What are the latest accounts for EARTHWORKS TRUST 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 EARTHWORKS TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | Yes |
What are the latest filings for EARTHWORKS TRUST LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Howard Morgan Clarke as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of John Richard Saulet as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Director's details changed for Ms Karolina Dejong on Nov 11, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Calire Crothers on Oct 08, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Colin Richard Hillyer as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Susan Elizabeth Marshall as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Peter Michael Wilcock as a director on May 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Patricia Janet Ruzewicz as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Miss Victoria Ruzewicz as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Trevor Thwaites as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 33 pages | AA | ||||||
Termination of appointment of Anita Faye Carey as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Colin Richard Hillyer on Jul 04, 2023 | 2 pages | CH01 | ||||||
Appointment of Ms Karolina Dejong as a director on Jun 15, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Calire Crothers as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Joseph Cohen as a director on Jan 15, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||
Appointment of Mr Paddy Cox as a director on Sep 23, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Andrew Joseph Cohen as a director on May 27, 2021 | 2 pages | AP01 | ||||||
Who are the officers of EARTHWORKS TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CINIGLIO, Paul Andrew | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 297710540001 | |||||
| COX, Paddy | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 297749460001 | |||||
| CROTHERS, Claire | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 310688230002 | |||||
| DE JONGE, Karolina | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 310688830002 | |||||
| LANE, Jeffrey Davies | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 109705730001 | |||||
| MCKENZIE, Janet | Director | Grenville Hall Droxford SO32 3QX Southampton Medley Cottage England | England | British | 289283370001 | |||||
| RUZEWICZ, Patricia Janet | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | United Kingdom | British | 330900050001 | |||||
| RUZEWICZ, Victoria | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | United Kingdom | British | 330899820001 | |||||
| THWAITES, Trevor | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | United Kingdom | British | 330899560001 | |||||
| WILCOCK, Peter Michael | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | United Kingdom | British | 330900920001 | |||||
| BROADHEAD, Jennifer | Secretary | 6 Bell Hill GU32 2DY Petersfield Hampshire | British | 9567970001 | ||||||
| PLOWRIGHT, Terena Marian | Secretary | 27 Beech Grove Owslebury SO21 1LS Winchester Hampshire | British | 72402460001 | ||||||
| RAVENSCROFT, Pelham Francis | Secretary | Oakwoods Farmhouse Selborne GU34 3BS Alton Hampshire | British | 6521970001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, George Edward | Director | Lower Farm East Meon GU32 1EZ Petersfield Hampshire | United Kingdom | British | 50779220001 | |||||
| BERESFORD, Paul James | Director | 32 Churchfields GU35 9PJ Kingsley Hampshire | England | British | 99900100001 | |||||
| BROADHEAD, Jennifer | Director | 6 Bell Hill GU32 2DY Petersfield Hampshire | British | 9567970001 | ||||||
| BURANAKUL, Eddy Natapon | Director | Thedden Grange Wivelrod Road Thedden GU34 4AU Alton 4a Hampshire United Kingdom | United Kingdom | United States | 137072690001 | |||||
| CAREY, Anita Faye | Director | Belmont Close PO8 0JD Waterlooville 8 Belmont Close Hampshire England | England | British | 289283260001 | |||||
| CINIGLIO, Paul Andrew | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 165204260001 | |||||
| CLARKE, Howard Morgan | Director | Woodclose Hill Brow Road Hill Brow GU33 7QD Liss Hampshire | England | British | 7701350001 | |||||
| CLARKE, Susan Elizabeth | Director | Woodclose Hill Brow Road Hill Brow GU33 7QD Liss Hampshire | England | British | 7701340001 | |||||
| COHEN, Andrew Joseph | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | England | British | 297710740001 | |||||
| COHEN, Anthony Joseph | Director | 4 Thedden Grange GU34 4AU Alton Hampshire | England | British | 7592520001 | |||||
| CRANE, Graham Edward John | Director | Maywood Forest Lane, Wickham Common PO17 5DN Fareham Hampshire | United Kingdom | British | 69010970001 | |||||
| EVANS, Therese, Councillor | Director | Woodlands Bishops Wood Road, Mislingford PO17 5AT Wickham Fareham Hampshire | United Kingdom | British | 83850470001 | |||||
| GOULD, Victoria | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire England | England | British | 179704160002 | |||||
| GREENE, Eleanor Suzanne | Director | The Sustainbility Centre Droxford Road GU32 1HR East Meon Petersfield Hampshire | England | British | 160859240001 | |||||
| HARLAND, Madeleine Theresa | Director | 2 Chapel Cottages Little Hyden Lane Clanfield PO8 0RU Waterlooville Hampshire | England | British | 43036240001 | |||||
| HARLAND, Madeleine Theresa | Director | 2 Chapel Cottages Little Hyden Lane Clanfield PO8 0RU Waterlooville Hampshire | England | British | 43036240001 | |||||
| HARLAND, Patrick Alan Colin, Captain | Director | Hunters Moon East Lydford TA11 7HD Somerton Somerset | British | 19535590001 | ||||||
| HEASMAN, Nicholas Edwin John | Director | West Street Rogate GU31 5HQ Petersfield Hill View Hampshire | United Kingdom | British | 100248360003 | |||||
| HIBBERT, Frederick Alan, Professor | Director | 6 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | England | British | 15917690001 | |||||
| HILLYER, Colin Richard | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | United Kingdom | British | 244090470002 | |||||
| HUMPHRIES, Phillip Guy, Dr | Director | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire England | United Kingdom | British | 160859570001 |
Who are the persons with significant control of EARTHWORKS TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Andrew Ciniglio | Sep 28, 2017 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeff Lane | Oct 20, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Phillip Humphries | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Howard Morgan Clarke | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Richard Saulet | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Joseph Cohen | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Margaret Elizabeth Rivett | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Madeleine Theresa Harland | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Garrett Plant | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Tony Rollinson | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Frederick Alan Hibbert | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Lamacraft | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Victoria Gould | Apr 06, 2016 | Droxford Road East Meon GU32 1HR Petersfield The Sustainability Centre Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EARTHWORKS TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2018 | 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