THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED

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

    Company NameTHE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03376501
    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 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 AddressNo

    What were the previous names of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE OPERATING CHARITABLE COMPANY LIMITEDMay 21, 1997May 21, 1997

    What are the latest accounts for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 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 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 WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    28 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Grahame Seymour Browne as a director on Dec 31, 2024

    1 pagesTM01

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Christopher Mark Pemberton as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Rosanna Lawes as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Jill Amador as a director on Jun 22, 2024

    1 pagesTM01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Hooper as a director on Mar 10, 2024

    1 pagesTM01

    Termination of appointment of Len Stuart as a director on Nov 29, 2023

    1 pagesTM01

    Termination of appointment of Peter Darrell Egan as a director on Oct 11, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Confirmation statement made on May 21, 2023 with updates

    3 pagesCS01

    Termination of appointment of Andrew David Macdonald as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Jeremy John Brown as a director on May 09, 2023

    1 pagesTM01

    Appointment of Ms Rosanna Lawes as a director on Mar 29, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Andrew David Macdonald as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Mr Peter Darrell Egan as a director on Feb 27, 2023

    2 pagesAP01

    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 pagesAD01

    Who are the officers of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Fiona Elizabeth Ann
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    Director
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    United KingdomBritish175985510001
    MCIVER, Andrew Ross
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    Director
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    United KingdomBritish69125840004
    RICHARDSON, James Andrew
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    Director
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    United KingdomBritish193813560001
    DAVIES, Ian
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    Secretary
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    200932520001
    LOWE, Michael John
    The Manor House
    Admaston
    TF5 0AD Telford
    Shropshire
    Secretary
    The Manor House
    Admaston
    TF5 0AD Telford
    Shropshire
    British2729860001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    ABBEY, Ian Edward, Councillor
    35 Oak Piece
    North Weald Bassett
    CM16 6JH Epping
    Essex
    Director
    35 Oak Piece
    North Weald Bassett
    CM16 6JH Epping
    Essex
    British45351230001
    ADAMS, Peter Robin
    2 Highview Close
    IG10 3EG Loughton
    Director
    2 Highview Close
    IG10 3EG Loughton
    Great BritainBritish57421510002
    AMADOR, Jill
    London Road
    SY2 6NN Shrewsbury
    Column House
    Shropshire
    United Kingdom
    Director
    London Road
    SY2 6NN Shrewsbury
    Column House
    Shropshire
    United Kingdom
    EnglandIrish245832080001
    AMADOR, Jill
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    Director
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    EnglandIrish245832080001
    BARNARD, Paul Robert
    Grosvenor House
    Central Park
    TF2 9TW Telford
    Suite 407
    England
    Director
    Grosvenor House
    Central Park
    TF2 9TW Telford
    Suite 407
    England
    EnglandBritish282007990001
    BOURNE, Lance Cedric
    Trinity Lane
    EN8 7EW Waltham Cross
    137
    Hertfordshire
    England
    Director
    Trinity Lane
    EN8 7EW Waltham Cross
    137
    Hertfordshire
    England
    BritainBritish200973050001
    BOWLES, John Huw
    9 Humber Road
    SE3 7LS London
    Director
    9 Humber Road
    SE3 7LS London
    EnglandBritish96154420001
    BROWN, Jeremy John
    London Road
    SY2 6NN Shrewsbury
    Column House
    Shropshire
    United Kingdom
    Director
    London Road
    SY2 6NN Shrewsbury
    Column House
    Shropshire
    United Kingdom
    EnglandBritish284749460001
    BROWNE, Grahame Seymour
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    Director
    Waltham Abbey
    EN9 1JY Essex
    Beaulieu Drive
    United Kingdom
    United KingdomBritish205076270001
    BROWNE, Grahame Seymour
    Heron Close
    IG9 5TP Buckhurst Hill
    8
    Essex
    England
    Director
    Heron Close
    IG9 5TP Buckhurst Hill
    8
    Essex
    England
    United KingdomBritish205076270001
    CROCKER, Alan Godfrey, Dr
    6 Burwood Close
    Merrow
    GU1 2SB Guildford
    Surrey
    Director
    6 Burwood Close
    Merrow
    GU1 2SB Guildford
    Surrey
    United KingdomBritish15839570001
    CROSBY, Anthony Barry
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    Director
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    EnglandBritish183109980001
    CROWE, Frances Mary
    Little Goddards
    Hunsdon Road, Widford
    SG12 8SE Ware
    Hertfordshire
    Director
    Little Goddards
    Hunsdon Road, Widford
    SG12 8SE Ware
    Hertfordshire
    British70706650001
    DENHAM, Richard Antony
    35 Winters Way
    EN9 3HR Waltham Abbey
    Essex
    Director
    35 Winters Way
    EN9 3HR Waltham Abbey
    Essex
    British76192780001
    EARLE, James Christopher Reginald St John
    1 Temple Close
    Duxford
    CB2 4PX Cambridge
    Director
    1 Temple Close
    Duxford
    CB2 4PX Cambridge
    United KingdomBritish175935710001
    EDEN, Keith Leslie
    6 Friends Walk
    CB11 4EA Saffron Walden
    Essex
    Director
    6 Friends Walk
    CB11 4EA Saffron Walden
    Essex
    United KingdomBritish53429470001
    EGAN, Peter Darrell
    London Road
    SY2 6NN Shrewsbury
    Column House
    Shropshire
    United Kingdom
    Director
    London Road
    SY2 6NN Shrewsbury
    Column House
    Shropshire
    United Kingdom
    EnglandBritish193634760001
    EYRE, Karen Fiona
    14 Norfolk Road
    NW8 6HE London
    Director
    14 Norfolk Road
    NW8 6HE London
    British50065100001
    FREEMAN, Jennifer Margaret, Dr
    Kensington Gate
    W8 5NA London
    8
    England
    Director
    Kensington Gate
    W8 5NA London
    8
    England
    EnglandBritish43387130001
    GAMBLE, Terence Joel
    Penman Close
    AL2 3DJ St. Albans
    7
    Hertfordshire
    England
    Director
    Penman Close
    AL2 3DJ St. Albans
    7
    Hertfordshire
    England
    United KingdomBritish45396650001
    GOODWIN, Timothy Robert Thomas
    33 Kent Avenue
    Ealing
    W13 8BE London
    Director
    33 Kent Avenue
    Ealing
    W13 8BE London
    EnglandBritish97546570001
    GREEN, Norma Lea
    Highfields Wellington Hill
    High Beech
    IG10 4AH Loughton
    Essex
    Director
    Highfields Wellington Hill
    High Beech
    IG10 4AH Loughton
    Essex
    British51580310001
    HARVEY, Brian
    Dark Lane
    Cheshunt
    EN7 5ED Waltham Cross
    3
    Hertfordshire
    England
    Director
    Dark Lane
    Cheshunt
    EN7 5ED Waltham Cross
    3
    Hertfordshire
    England
    EnglandBritish185586290001
    HOOPER, Geoffrey, Dr
    Beaulieu Drive
    EN9 1JY Waltham Abbey
    Royal Gunpowder Mills
    England
    Director
    Beaulieu Drive
    EN9 1JY Waltham Abbey
    Royal Gunpowder Mills
    England
    EnglandBritish57156930001
    HOOPER, Geoffrey, Dr
    17 Stonyshotts
    EN9 3DF Waltham Abbey
    Essex
    Director
    17 Stonyshotts
    EN9 3DF Waltham Abbey
    Essex
    EnglandBritish57156930001
    IVES, Martin Victor
    Liberty Close
    SG13 8JY Hertford
    34
    England
    Director
    Liberty Close
    SG13 8JY Hertford
    34
    England
    EnglandBritish206055210001
    JONES, Philippa Whiston
    97a Moray Road
    N4 3LB London
    Director
    97a Moray Road
    N4 3LB London
    EnglandBritish57157500001
    KENT, Douglas David
    Wendens Ambo
    CB11 4JL Saffron Walden
    The Outspan
    Essex
    England
    Director
    Wendens Ambo
    CB11 4JL Saffron Walden
    The Outspan
    Essex
    England
    EnglandBritish128394080001
    KNAPP, Trevor
    32 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    32 Hawthorne Road
    BR1 2HH Bickley
    Kent
    EnglandBritish57156890001

    Who are the persons with significant control of THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Jennifer Margaret Freeman
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    Jun 01, 2016
    66 High Street
    Dawley
    TF4 2HD Telford
    Shropshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 12, 2021The 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