THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND
Overview
Company Name | THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07170030 |
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 TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND located?
Registered Office Address | c/o C/O SIMPSON WREFORD & PARTNERS Suffolk House George Street CR0 0YN Croydon Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Roger Jason Brookes as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Appointment of Mrs Sharon Claire Taberer as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurent Charbonnier as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon George Orlik as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Vincent Scanlan as a director on Feb 25, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of Katherine Susan Golding as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 2 Spa Close Brill Aylesbury Buckinghamshire HP18 9RZ England to 14 Montpelier Road Sutton Surrey SM1 4QE | 1 pages | AD02 | ||||||||||
Appointment of Mrs Judith Donovan as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Louis Merton as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Marie Adelaide Grizella Cooper as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Mark Gower-Smith as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Martine Alice Petetin as a director on Oct 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Agust Valdimar Edmondson as a director on May 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Susan Patricia Curran on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STOCKER, Sandra Mary | Secretary | Montpelier Road SM1 4QE Sutton 14 England | 257218470002 | |||||||||||
BROOKES, Roger Jason | Director | Park Lane SG3 6PH Knebworth 38a England | England | British | Marketing And Distributing Director | 76983710001 | ||||||||
CHARBONNIER, Laurent | Director | Earls Court Road W8 6EE London 47 England | England | French | Chief Commercial & Development Officer | 81764520003 | ||||||||
COOPER, Marie Adelaide Grizella | Director | Phene Street SW3 5NZ London 2 England | England | British | Lawyer | 260716360001 | ||||||||
CURRAN, Susan Patricia | Director | Cherrywood Lane SM4 4HU Morden 67 England | England | British | It Manager | 281576630001 | ||||||||
DONOVAN, Judith | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | British | Marketing Consultant | 1460100002 | ||||||||
FELL, Jonathan Paul | Director | Rheidol Terrace N1 8NS London 24 England | England | British | Investment Manager | 166248660001 | ||||||||
MERTON, Jeremy Louis | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | British | Cfo | 306196350001 | ||||||||
SNOOK, Nicola | Director | Highbridge Wharf High Bridge SE10 9PS London 12 United Kingdom | England | British | Retired Solicitor | 254847440001 | ||||||||
TABERER, Sharon Claire | Director | Bishopsgate Road Englefield Green TW20 0XP Egham 9 The Dell England | England | British | Director | 332284330001 | ||||||||
BETHEL, Paul David | Secretary | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | 175713230001 | |||||||||||
EDMONDSON, Ralph Agust Valdimar | Secretary | Spa Close Brill HP18 9RZ Aylesbury 2 Buckinghamshire England | 187989950001 | |||||||||||
ORLIK, Simon George | Secretary | Downsview Gardens RH4 2DX Dorking 23 Surrey United Kingdom | 158947580001 | |||||||||||
FORUM COURT ASSOCIATES LIMITED | Secretary | Copers Cope Road BR3 1NR Beckenham 83 Kent |
| 149264650001 | ||||||||||
ALDER, Fiona Josephine | Director | Church Road PO17 6LE New Town Ivy Cottage Hampshire | United Kingdom | British | Hypnotherapist | 149264660001 | ||||||||
BLASHILL, Graham Leonard | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Co Director | 69438740002 | ||||||||
CAMPS HARRIS, Derek Patrick | Director | The Green CR3 7BA Woldingham Southdowns Surrey | England | British | Retired | 139957670001 | ||||||||
EDMONDSON, Ralph Agust Valdimar | Director | Spa Close Brill HP18 9RZ Aylesbury 2 England | England | British | Retired | 257217800001 | ||||||||
GLYNN-JONES, David | Director | 29 Ganghill GU1 1XF Guildford The Haven Surrey | United Kingdom | British | None | 149264680001 | ||||||||
GOLDING, Katherine Susan | Director | London Road TN13 1AR Sevenoaks 41 England | England | British | Company Director | 154927820005 | ||||||||
GOWER-SMITH, Nicholas Mark | Director | 72 Grosvenor Road TN1 2AZ Tunbridge Wells Grosvenor Lodge United Kingdom | England | British | Chartered Accountant | 69426920003 | ||||||||
HENDERSON, Alan George Frank | Director | Oakwood Drive CM12 0SA Billericay 9 Essex | United Kingdom | British | Sales Manager - Retired | 96568010001 | ||||||||
LANKESTER, George Edward Cedric | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Retired | 95331470001 | ||||||||
LEWIS, David Gwynder | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | United Kingdom | British | Company Director | 1834340001 | ||||||||
MERTON, Roger Lewis Harold | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | England | British | Consultant | 17302820002 | ||||||||
ORLIK, Simon George | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | British | Retired | 63439700003 | ||||||||
PETETIN, Martine Alice | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | French | Retired | 121429670001 | ||||||||
PREEDY, Stephen Luing | Director | c/o Simpson Wreford & Partners George Street WR1 3DU Croydon Suffolk House United Kingdom | England | British | None | 149264700002 | ||||||||
RICH, Nigel Mervyn Sutherland | Director | Regent Street SW1Y 4LR London Cunard House, 15 | United Kingdom | British | Company Director | 50875570003 | ||||||||
RICHARDS, Michael Hugh, The Hon | Director | c/o C/O Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey United Kingdom | United Kingdom | British | Retired | 96568420001 | ||||||||
SCANLAN, Antony Vincent | Director | Winchmore Hill Road N21 1QL London 30 Park House England | England | British | Company Director | 204362140001 |
Who are the persons with significant control of THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Worshipful Company Of Tobacco Pipe Makers And Tobacco Blenders | Apr 06, 2016 | Montpelier Road SM1 4QE Sutton 14 England | No | ||||
| |||||||
Natures of Control
|
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