ESSEX AND SUFFOLK RIVERS TRUST
Overview
| Company Name | ESSEX AND SUFFOLK RIVERS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08834787 |
| 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 ESSEX AND SUFFOLK RIVERS TRUST?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ESSEX AND SUFFOLK RIVERS TRUST located?
| Registered Office Address | Red Gables Ipswich Road IP14 1BE Stowmarket England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ESSEX AND SUFFOLK RIVERS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for ESSEX AND SUFFOLK RIVERS TRUST?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for ESSEX AND SUFFOLK RIVERS TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 23 pages | AA | ||||||||||
Director's details changed for Mrs Anna Martin-Edwards on Jan 06, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anna Martin-Edwards on Jan 06, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Tiller on Jan 06, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Tara Arnold on Jan 06, 2026 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 8 Gorse Road Reydon Southwold IP18 6NQ England to Red Gables Ipswich Road Stowmarket IP14 1BE on Sep 30, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of William Henry Robinson as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Archibald Edward Ruggles-Brise as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 20 pages | AA | ||||||||||
Appointment of Mr Thomas James Palmer as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Tiller as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Archibald Edward Ruggles-Brise as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher James Whitehouse as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Archibald Edward Ruggles-Brise as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Ian Mcarthur as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Geoffrey Davies as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Ms Tara Arnold as a director on Oct 04, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Anna Martin-Edwards on Nov 13, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of ESSEX AND SUFFOLK RIVERS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODS, Alan, Dr | Secretary | Gorse Road Reydon IP18 6NQ Southwold 8 England | 315806060001 | |||||||
| ARNOLD, Tara Leila | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 315848830001 | |||||
| BURCH, Jane Mary | Director | St. Catherines Road Long Melford CO10 9JU Sudbury 16 Suffolk England | England | British | 265813570001 | |||||
| MARTIN-EDWARDS, Anna Karena | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 220768080003 | |||||
| MORTON, Sarah Louise | Director | The Street Hatfield Peverel CM3 2DY Chelmsford Westcombe England | England | British | 315805980001 | |||||
| PALMER, Thomas James | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 325925600001 | |||||
| TILLER, Simon John | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 331410040001 | |||||
| WHITEHOUSE, Christopher James | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | England | British | 331363920001 | |||||
| WILKES, Henry Charles | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | United Kingdom | British | 142856590001 | |||||
| WOOD, Adrian Christopher John | Director | Ipswich Road IP14 1BE Stowmarket Red Gables England | United Kingdom | British | 184036390001 | |||||
| TILBROOK, James | Secretary | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | 184036350001 | |||||||
| ABBOTT, Melissa | Director | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | United Kingdom | British | 228541430001 | |||||
| DAMEN, Cheryl Ann | Director | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | England | British | 203970440001 | |||||
| DAVIES, Andrew Geoffrey | Director | Thaxted CM6 3QB Dunmow The Hydes Essex England | England | British | 2223420001 | |||||
| DIGNUM, David Charles Douglas | Director | Barnfield Road Great Horkesley CO6 4TR Colchester 8 Essex England | England | British | 77309050001 | |||||
| HOLDEN, Matthew Frederick | Director | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | England | British | 184036370001 | |||||
| MCARTHUR, Christopher Ian | Director | Hoo Road Charsfield IP13 7QH Woodbridge Berry Farm Suffolk | Uk Suffolk | British | 159689240001 | |||||
| MEEK, Martha | Director | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | England | British | 160330160002 | |||||
| ROBERTS, Paul Anthony | Director | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | United Kingdom | British | 184036380001 | |||||
| ROBINSON, William Henry | Director | Gorse Road Reydon IP18 6NQ Southwold 8 England | England | British | 184036400001 | |||||
| RUGGLES-BRISE, Archibald Edward | Director | Gorse Road Reydon IP18 6NQ Southwold 8 England | England | British | 200683080001 | |||||
| RUGGLES-BRISE, Archibald Edward | Director | Gorse Road Reydon IP18 6NQ Southwold 8 England | England | British | 200683080001 | |||||
| TILBROOK, James Raymond | Director | Spains Hall Road Finchingfield CM7 4NL Braintree Dairyley Farmhouse Essex | England | British | 87915520001 |
Who are the persons with significant control of ESSEX AND SUFFOLK RIVERS TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Geoffrey Davies | Jun 09, 2016 | Gorse Road Reydon IP18 6NQ Southwold 8 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ESSEX AND SUFFOLK RIVERS TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 2023 | 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