THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND

THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07170030
    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 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 AddressNo

    What are the latest accounts for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 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 ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Roger Jason Brookes as a director on May 06, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Appointment of Mrs Sharon Claire Taberer as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mr Laurent Charbonnier as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Simon George Orlik as a director on Feb 25, 2025

    1 pagesTM01

    Termination of appointment of Antony Vincent Scanlan as a director on Feb 25, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    33 pagesAA

    Termination of appointment of Katherine Susan Golding as a director on Dec 03, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

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

    29 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mrs Judith Donovan as a director on May 09, 2023

    2 pagesAP01

    Appointment of Mr Jeremy Louis Merton as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mrs Marie Adelaide Grizella Cooper as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Mark Gower-Smith as a director on Feb 28, 2023

    1 pagesTM01

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

    30 pagesAA

    Termination of appointment of Martine Alice Petetin as a director on Oct 29, 2022

    1 pagesTM01

    Termination of appointment of Ralph Agust Valdimar Edmondson as a director on May 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Susan Patricia Curran on Apr 01, 2021

    2 pagesCH01

    Who are the officers of THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCKER, Sandra Mary
    Montpelier Road
    SM1 4QE Sutton
    14
    England
    Secretary
    Montpelier Road
    SM1 4QE Sutton
    14
    England
    257218470002
    BROOKES, Roger Jason
    Park Lane
    SG3 6PH Knebworth
    38a
    England
    Director
    Park Lane
    SG3 6PH Knebworth
    38a
    England
    EnglandBritishMarketing And Distributing Director76983710001
    CHARBONNIER, Laurent
    Earls Court Road
    W8 6EE London
    47
    England
    Director
    Earls Court Road
    W8 6EE London
    47
    England
    EnglandFrenchChief Commercial & Development Officer81764520003
    COOPER, Marie Adelaide Grizella
    Phene Street
    SW3 5NZ London
    2
    England
    Director
    Phene Street
    SW3 5NZ London
    2
    England
    EnglandBritishLawyer260716360001
    CURRAN, Susan Patricia
    Cherrywood Lane
    SM4 4HU Morden
    67
    England
    Director
    Cherrywood Lane
    SM4 4HU Morden
    67
    England
    EnglandBritishIt Manager281576630001
    DONOVAN, Judith
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandBritishMarketing Consultant1460100002
    FELL, Jonathan Paul
    Rheidol Terrace
    N1 8NS London
    24
    England
    Director
    Rheidol Terrace
    N1 8NS London
    24
    England
    EnglandBritishInvestment Manager166248660001
    MERTON, Jeremy Louis
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandBritishCfo306196350001
    SNOOK, Nicola
    Highbridge Wharf
    High Bridge
    SE10 9PS London
    12
    United Kingdom
    Director
    Highbridge Wharf
    High Bridge
    SE10 9PS London
    12
    United Kingdom
    EnglandBritishRetired Solicitor254847440001
    TABERER, Sharon Claire
    Bishopsgate Road
    Englefield Green
    TW20 0XP Egham
    9 The Dell
    England
    Director
    Bishopsgate Road
    Englefield Green
    TW20 0XP Egham
    9 The Dell
    England
    EnglandBritishDirector332284330001
    BETHEL, Paul David
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Secretary
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    175713230001
    EDMONDSON, Ralph Agust Valdimar
    Spa Close
    Brill
    HP18 9RZ Aylesbury
    2
    Buckinghamshire
    England
    Secretary
    Spa Close
    Brill
    HP18 9RZ Aylesbury
    2
    Buckinghamshire
    England
    187989950001
    ORLIK, Simon George
    Downsview Gardens
    RH4 2DX Dorking
    23
    Surrey
    United Kingdom
    Secretary
    Downsview Gardens
    RH4 2DX Dorking
    23
    Surrey
    United Kingdom
    158947580001
    FORUM COURT ASSOCIATES LIMITED
    Copers Cope Road
    BR3 1NR Beckenham
    83
    Kent
    Secretary
    Copers Cope Road
    BR3 1NR Beckenham
    83
    Kent
    Identification TypeEuropean Economic Area
    Registration Number4727974
    149264650001
    ALDER, Fiona Josephine
    Church Road
    PO17 6LE New Town
    Ivy Cottage
    Hampshire
    Director
    Church Road
    PO17 6LE New Town
    Ivy Cottage
    Hampshire
    United KingdomBritishHypnotherapist149264660001
    BLASHILL, Graham Leonard
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishCo Director69438740002
    CAMPS HARRIS, Derek Patrick
    The Green
    CR3 7BA Woldingham
    Southdowns
    Surrey
    Director
    The Green
    CR3 7BA Woldingham
    Southdowns
    Surrey
    EnglandBritishRetired139957670001
    EDMONDSON, Ralph Agust Valdimar
    Spa Close
    Brill
    HP18 9RZ Aylesbury
    2
    England
    Director
    Spa Close
    Brill
    HP18 9RZ Aylesbury
    2
    England
    EnglandBritishRetired257217800001
    GLYNN-JONES, David
    29 Ganghill
    GU1 1XF Guildford
    The Haven
    Surrey
    Director
    29 Ganghill
    GU1 1XF Guildford
    The Haven
    Surrey
    United KingdomBritishNone149264680001
    GOLDING, Katherine Susan
    London Road
    TN13 1AR Sevenoaks
    41
    England
    Director
    London Road
    TN13 1AR Sevenoaks
    41
    England
    EnglandBritishCompany Director154927820005
    GOWER-SMITH, Nicholas Mark
    72 Grosvenor Road
    TN1 2AZ Tunbridge Wells
    Grosvenor Lodge
    United Kingdom
    Director
    72 Grosvenor Road
    TN1 2AZ Tunbridge Wells
    Grosvenor Lodge
    United Kingdom
    EnglandBritishChartered Accountant69426920003
    HENDERSON, Alan George Frank
    Oakwood Drive
    CM12 0SA Billericay
    9
    Essex
    Director
    Oakwood Drive
    CM12 0SA Billericay
    9
    Essex
    United KingdomBritishSales Manager - Retired96568010001
    LANKESTER, George Edward Cedric
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishRetired95331470001
    LEWIS, David Gwynder
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director1834340001
    MERTON, Roger Lewis Harold
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritishConsultant17302820002
    ORLIK, Simon George
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandBritishRetired63439700003
    PETETIN, Martine Alice
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandFrenchRetired121429670001
    PREEDY, Stephen Luing
    c/o Simpson Wreford & Partners
    George Street
    WR1 3DU Croydon
    Suffolk House
    United Kingdom
    Director
    c/o Simpson Wreford & Partners
    George Street
    WR1 3DU Croydon
    Suffolk House
    United Kingdom
    EnglandBritishNone149264700002
    RICH, Nigel Mervyn Sutherland
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    United KingdomBritishCompany Director50875570003
    RICHARDS, Michael Hugh, The Hon
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    c/o C/O Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritishRetired96568420001
    SCANLAN, Antony Vincent
    Winchmore Hill Road
    N21 1QL London
    30 Park House
    England
    Director
    Winchmore Hill Road
    N21 1QL London
    30 Park House
    England
    EnglandBritishCompany Director204362140001

    Who are the persons with significant control of THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Worshipful Company Of Tobacco Pipe Makers And Tobacco Blenders
    Montpelier Road
    SM1 4QE Sutton
    14
    England
    Apr 06, 2016
    Montpelier Road
    SM1 4QE Sutton
    14
    England
    No
    Legal FormNon-Profit Making Unincorporated Association
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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