FRIENDS OF MYTON POOL TRUST LIMITED

FRIENDS OF MYTON POOL TRUST LIMITED

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

    Company NameFRIENDS OF MYTON POOL TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06946026
    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 FRIENDS OF MYTON POOL TRUST LIMITED?

    • Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation

    Where is FRIENDS OF MYTON POOL TRUST LIMITED located?

    Registered Office Address
    20 Bennett Drive
    CV34 6QJ Warwick
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRIENDS OF MYTON POOL TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for FRIENDS OF MYTON POOL TRUST LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for FRIENDS OF MYTON POOL TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Registered office address changed from 2 the Martingales Newbold-on-Stour Stratford-upon-Avon CV37 8GJ England to 20 Bennett Drive Warwick CV34 6QJ on Mar 06, 2025

    1 pagesAD01

    Termination of appointment of Suzanne Lesley Neuman as a director on Feb 28, 2025

    1 pagesTM01

    Director's details changed for Mrs Maureen Elizabeth Nicholas on Feb 28, 2025

    2 pagesCH01

    Termination of appointment of Suzanne Lesley Neuman as a secretary on Feb 28, 2025

    1 pagesTM02

    Appointment of Mr Neal Leigh Hughes as a secretary on Feb 28, 2025

    2 pagesAP03

    Termination of appointment of Michael Alfred David Hardiman as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Marie Lock as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Celia Hardiman as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Jan Copson as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Andrew Reginald Copson as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Appointment of Mrs Melissa Betony Hughes as a director on Jan 12, 2023

    2 pagesAP01

    Appointment of Mr Neal Leigh Hughes as a director on Jan 12, 2023

    2 pagesAP01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Appointment of Mrs Jan Copson as a director on Jan 27, 2022

    2 pagesAP01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Suzanne Lesley Neuman on Jun 23, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Suzanne Lesley Denley on Jun 18, 2021

    1 pagesCH03

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Who are the officers of FRIENDS OF MYTON POOL TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Neal Leigh
    Bennett Drive
    CV34 6QJ Warwick
    20
    England
    Secretary
    Bennett Drive
    CV34 6QJ Warwick
    20
    England
    333074670001
    CHALLIS-SHELTON, Susan Diane
    Bennett Drive
    CV34 6QJ Warwick
    24
    Warwickshire
    Director
    Bennett Drive
    CV34 6QJ Warwick
    24
    Warwickshire
    United KingdomBritish140677500001
    HUGHES, Melissa Betony
    Bennett Drive
    CV34 6QJ Warwick
    20
    England
    Director
    Bennett Drive
    CV34 6QJ Warwick
    20
    England
    EnglandBritish304683530001
    HUGHES, Neal Leigh
    Bennett Drive
    CV34 6QJ Warwick
    20
    England
    Director
    Bennett Drive
    CV34 6QJ Warwick
    20
    England
    EnglandBritish79692900002
    NICHOLAS, Maureen Elizabeth
    Leam Road
    CV31 3PA Leamington Spa
    33
    England
    Director
    Leam Road
    CV31 3PA Leamington Spa
    33
    England
    EnglandBritish140459720003
    SHELTON, Christopher
    Bennett Drive
    CV34 6QJ Warwick
    24
    Warwickshire
    Director
    Bennett Drive
    CV34 6QJ Warwick
    24
    Warwickshire
    United KingdomBritish140670890001
    BEYNON, Alison Victoria, Professor
    Griffin Road
    CV34 6QX Warwick
    6
    England
    Secretary
    Griffin Road
    CV34 6QX Warwick
    6
    England
    222431870001
    GRANT, Hazel Gwendoline
    Ward Grove
    Myton Grange
    CV34 6QL Warwick
    10
    Warwickshire
    Secretary
    Ward Grove
    Myton Grange
    CV34 6QL Warwick
    10
    Warwickshire
    British139223050001
    HARDIMAN, Celia
    Bennett Drive
    CV34 6QJ Warwick
    16
    Warwickshire
    United Kingdom
    Secretary
    Bennett Drive
    CV34 6QJ Warwick
    16
    Warwickshire
    United Kingdom
    British59168030001
    HARDIMAN, Michael Alfred David
    Ward Grove
    Myton Grange
    CV34 6QL Warwick
    10
    Warwickshire
    Secretary
    Ward Grove
    Myton Grange
    CV34 6QL Warwick
    10
    Warwickshire
    British59168010002
    NEUMAN, Suzanne Lesley
    The Martingales
    Newbold-On-Stour
    CV37 8GJ Stratford-Upon-Avon
    2
    United Kingdom
    Secretary
    The Martingales
    Newbold-On-Stour
    CV37 8GJ Stratford-Upon-Avon
    2
    United Kingdom
    254663610002
    BEYNON, Alison Victoria, Professor
    Griffin Road
    CV34 6QZ Warwick
    6
    Warwickshire
    United Kingdom
    Director
    Griffin Road
    CV34 6QZ Warwick
    6
    Warwickshire
    United Kingdom
    United KingdomBritish140460200003
    BEYNON, James Lyn, Professor
    Griffin Road
    CV34 6QZ Warwick
    6
    Warwickshire
    Great Britain
    Director
    Griffin Road
    CV34 6QZ Warwick
    6
    Warwickshire
    Great Britain
    EnglandBritish119590780002
    COPSON, Andrew Reginald
    Ward Grove
    CV34 6QL Warwick
    24
    England
    Director
    Ward Grove
    CV34 6QL Warwick
    24
    England
    EnglandBritish100999500001
    COPSON, Jan
    Ward Grove
    CV34 6QL Warwick
    24
    England
    Director
    Ward Grove
    CV34 6QL Warwick
    24
    England
    EnglandBritish100999490001
    GRANT, Hazel Gwendoline
    Ward Grove
    Myton Grange
    CV34 6QL Warwick
    10
    Warwickshire
    Director
    Ward Grove
    Myton Grange
    CV34 6QL Warwick
    10
    Warwickshire
    United KingdomBritish139223050001
    GRANT, John Almy
    10 Ward Grove
    CV34 6QL Warwick
    Warwickshire
    Director
    10 Ward Grove
    CV34 6QL Warwick
    Warwickshire
    United KingdomBritish91904530001
    HARDIMAN, Celia
    Bennett Drive
    CV34 6QJ Warwick
    16
    Warwickshire
    Director
    Bennett Drive
    CV34 6QJ Warwick
    16
    Warwickshire
    United KingdomBritish59168030001
    HARDIMAN, Michael Alfred David
    Bennett Drive
    CV34 6QJ Warwick
    16
    Warwickshire
    Director
    Bennett Drive
    CV34 6QJ Warwick
    16
    Warwickshire
    United KingdomBritish156238730001
    LOCK, Marie
    Walton Court
    Lillington Road
    CV32 5DL Leamington Spa
    12
    United Kingdom
    Director
    Walton Court
    Lillington Road
    CV32 5DL Leamington Spa
    12
    United Kingdom
    United KingdomBritish140670760002
    LOCK, Robin Mayner
    Walton Court
    Lillington Road
    CV32 5DL Leamington Spa
    12
    United Kingdom
    Director
    Walton Court
    Lillington Road
    CV32 5DL Leamington Spa
    12
    United Kingdom
    United KingdomBritish139223070002
    NEUMAN, Suzanne Lesley
    The Martingales
    Newbold-On-Stour
    CV37 8GJ Stratford-Upon-Avon
    2
    England
    Director
    The Martingales
    Newbold-On-Stour
    CV37 8GJ Stratford-Upon-Avon
    2
    England
    United KingdomBritish222432890003
    NICHOLAS, Maureen Elizabeth
    Bennett Drive
    Myton Grange
    CV34 6QJ Warwick
    22
    Warwickshire
    Director
    Bennett Drive
    Myton Grange
    CV34 6QJ Warwick
    22
    Warwickshire
    EnglandBritish140459720002
    NICHOLAS, Peter
    Bennett Drive
    CV34 6QJ Warwick
    22
    Warwickshire
    Director
    Bennett Drive
    CV34 6QJ Warwick
    22
    Warwickshire
    United KingdomBritish140459580001

    What are the latest statements on persons with significant control for FRIENDS OF MYTON POOL TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 27, 2017The 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