THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED
Overview
| Company Name | THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03376501 |
| 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 WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
Where is THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED located?
| Registered Office Address | Beaulieu Drive Waltham Abbey EN9 1JY Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE OPERATING CHARITABLE COMPANY LIMITED | May 21, 1997 | May 21, 1997 |
What are the latest accounts for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY 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 WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Grahame Seymour Browne as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Beaulieu Drive Waltham Abbey Essex EN9 1JY on Nov 13, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Mark Pemberton as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosanna Lawes as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Jill Amador as a director on Jun 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Hooper as a director on Mar 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Len Stuart as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Darrell Egan as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Confirmation statement made on May 21, 2023 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew David Macdonald as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy John Brown as a director on May 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rosanna Lawes as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew David Macdonald as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Darrell Egan as a director on Feb 27, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to Column House London Road Shrewsbury Shropshire SY2 6NN on Oct 05, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, Fiona Elizabeth Ann | Director | Waltham Abbey EN9 1JY Essex Beaulieu Drive United Kingdom | United Kingdom | British | 175985510001 | |||||
| MCIVER, Andrew Ross | Director | Waltham Abbey EN9 1JY Essex Beaulieu Drive United Kingdom | United Kingdom | British | 69125840004 | |||||
| RICHARDSON, James Andrew | Director | Waltham Abbey EN9 1JY Essex Beaulieu Drive United Kingdom | United Kingdom | British | 193813560001 | |||||
| DAVIES, Ian | Secretary | 66 High Street Dawley TF4 2HD Telford Shropshire | 200932520001 | |||||||
| LOWE, Michael John | Secretary | The Manor House Admaston TF5 0AD Telford Shropshire | British | 2729860001 | ||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
| ABBEY, Ian Edward, Councillor | Director | 35 Oak Piece North Weald Bassett CM16 6JH Epping Essex | British | 45351230001 | ||||||
| ADAMS, Peter Robin | Director | 2 Highview Close IG10 3EG Loughton | Great Britain | British | 57421510002 | |||||
| AMADOR, Jill | Director | London Road SY2 6NN Shrewsbury Column House Shropshire United Kingdom | England | Irish | 245832080001 | |||||
| AMADOR, Jill | Director | 66 High Street Dawley TF4 2HD Telford Shropshire | England | Irish | 245832080001 | |||||
| BARNARD, Paul Robert | Director | Grosvenor House Central Park TF2 9TW Telford Suite 407 England | England | British | 282007990001 | |||||
| BOURNE, Lance Cedric | Director | Trinity Lane EN8 7EW Waltham Cross 137 Hertfordshire England | Britain | British | 200973050001 | |||||
| BOWLES, John Huw | Director | 9 Humber Road SE3 7LS London | England | British | 96154420001 | |||||
| BROWN, Jeremy John | Director | London Road SY2 6NN Shrewsbury Column House Shropshire United Kingdom | England | British | 284749460001 | |||||
| BROWNE, Grahame Seymour | Director | Waltham Abbey EN9 1JY Essex Beaulieu Drive United Kingdom | United Kingdom | British | 205076270001 | |||||
| BROWNE, Grahame Seymour | Director | Heron Close IG9 5TP Buckhurst Hill 8 Essex England | United Kingdom | British | 205076270001 | |||||
| CROCKER, Alan Godfrey, Dr | Director | 6 Burwood Close Merrow GU1 2SB Guildford Surrey | United Kingdom | British | 15839570001 | |||||
| CROSBY, Anthony Barry | Director | 66 High Street Dawley TF4 2HD Telford Shropshire | England | British | 183109980001 | |||||
| CROWE, Frances Mary | Director | Little Goddards Hunsdon Road, Widford SG12 8SE Ware Hertfordshire | British | 70706650001 | ||||||
| DENHAM, Richard Antony | Director | 35 Winters Way EN9 3HR Waltham Abbey Essex | British | 76192780001 | ||||||
| EARLE, James Christopher Reginald St John | Director | 1 Temple Close Duxford CB2 4PX Cambridge | United Kingdom | British | 175935710001 | |||||
| EDEN, Keith Leslie | Director | 6 Friends Walk CB11 4EA Saffron Walden Essex | United Kingdom | British | 53429470001 | |||||
| EGAN, Peter Darrell | Director | London Road SY2 6NN Shrewsbury Column House Shropshire United Kingdom | England | British | 193634760001 | |||||
| EYRE, Karen Fiona | Director | 14 Norfolk Road NW8 6HE London | British | 50065100001 | ||||||
| FREEMAN, Jennifer Margaret, Dr | Director | Kensington Gate W8 5NA London 8 England | England | British | 43387130001 | |||||
| GAMBLE, Terence Joel | Director | Penman Close AL2 3DJ St. Albans 7 Hertfordshire England | United Kingdom | British | 45396650001 | |||||
| GOODWIN, Timothy Robert Thomas | Director | 33 Kent Avenue Ealing W13 8BE London | England | British | 97546570001 | |||||
| GREEN, Norma Lea | Director | Highfields Wellington Hill High Beech IG10 4AH Loughton Essex | British | 51580310001 | ||||||
| HARVEY, Brian | Director | Dark Lane Cheshunt EN7 5ED Waltham Cross 3 Hertfordshire England | England | British | 185586290001 | |||||
| HOOPER, Geoffrey, Dr | Director | Beaulieu Drive EN9 1JY Waltham Abbey Royal Gunpowder Mills England | England | British | 57156930001 | |||||
| HOOPER, Geoffrey, Dr | Director | 17 Stonyshotts EN9 3DF Waltham Abbey Essex | England | British | 57156930001 | |||||
| IVES, Martin Victor | Director | Liberty Close SG13 8JY Hertford 34 England | England | British | 206055210001 | |||||
| JONES, Philippa Whiston | Director | 97a Moray Road N4 3LB London | England | British | 57157500001 | |||||
| KENT, Douglas David | Director | Wendens Ambo CB11 4JL Saffron Walden The Outspan Essex England | England | British | 128394080001 | |||||
| KNAPP, Trevor | Director | 32 Hawthorne Road BR1 2HH Bickley Kent | England | British | 57156890001 |
Who are the persons with significant control of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Jennifer Margaret Freeman | Jun 01, 2016 | 66 High Street Dawley TF4 2HD Telford Shropshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 12, 2021 | 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