THE SUFFOLK PUNCH TRUST - WOODBRIDGE


Company Profile Company Filings

Overview

THE SUFFOLK PUNCH TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOODBRIDGE and has the status: Active.
THE SUFFOLK PUNCH TRUST was incorporated 21 years ago on 13/08/2002 and has the registered number: 04510304. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE SUFFOLK PUNCH TRUST - WOODBRIDGE

This company is listed in the following categories:
01430 - Raising of horses and other equines

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE SUFFOLK PUNCH TRUST ST. DAVIDS LANE
WOODBRIDGE
SUFFOLK
IP12 3JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/08/2023 27/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN PEPPER Jul 1962 British Director 2024-03-20 CURRENT
BRUCE SMITH Oct 1945 British Director 2024-01-22 CURRENT
MR ANDREW WILLIAM MILDMAY FANE Aug 1949 British Director 2018-11-01 CURRENT
MR BENJAMIN PHILIP RYDER-DAVIES Feb 1972 British Director 2024-01-22 CURRENT
MR PETER ALFRED INGRAM Apr 1955 British Director 2021-01-22 CURRENT
CHARLES WALLACE BINDER Jun 1961 British Director 2008-10-01 CURRENT
MR DAVID CHARLES CLARKE Oct 1947 British Director 2018-01-15 CURRENT
RICHARD PHILIP RYDER-DAVIES Sep 1940 British Director 2002-08-13 UNTIL 2018-11-01 RESIGNED
PETER JAMES WYLLIE Sep 1942 British Director 2008-10-01 UNTIL 2011-06-22 RESIGNED
MR KEITH ALISDAIRE HART Jan 1948 British Director 2017-01-04 UNTIL 2018-01-25 RESIGNED
MR PAUL ANTHONY RACKHAM (SNR) Jun 1936 British Director 2002-11-22 UNTIL 2006-07-31 RESIGNED
MR ANTHONY JAMES MOXON LOWTHER-PINKERTON Sep 1960 British Director 2019-05-24 UNTIL 2020-07-21 RESIGNED
MR JOHN CLIFFORD WILLIAM LAPSLEY Jun 1948 British Director 2015-07-22 UNTIL 2018-11-01 RESIGNED
PATRICK WILLIAM JACOB May 1957 British Director 2019-05-24 UNTIL 2020-07-21 RESIGNED
ANTHONY JOSEPH HUBBARD Apr 1935 British Director 2002-11-22 UNTIL 2015-09-30 RESIGNED
MR ANDREW JONATHAN PAUL Dec 1968 British Director 2011-08-23 UNTIL 2014-11-05 RESIGNED
PATRICK HUGH HOCKLEY Jun 1964 British Director 2011-05-17 UNTIL 2011-12-14 RESIGNED
MRS LORNA ELIZABETH CRICK Secretary 2016-04-20 UNTIL 2017-12-13 RESIGNED
ANTHONY JOSEPH HUBBARD Apr 1935 British Secretary 2002-08-13 UNTIL 2015-09-30 RESIGNED
BRUCE SMITH Oct 1945 British Director 2003-01-08 UNTIL 2003-06-10 RESIGNED
ANTHONY RICHARD WILSON Sep 1944 British Director 2012-04-12 UNTIL 2012-05-24 RESIGNED
ANTONY RICHARD WILSON Sep 1944 English Director 2012-04-12 UNTIL 2016-03-03 RESIGNED
PETER JAMES WYLLIE Sep 1942 British Director 2015-01-06 UNTIL 2019-08-05 RESIGNED
MRS JULIA AMANDA HOBAN Mar 1971 British Director 2022-10-11 UNTIL 2022-12-06 RESIGNED
MICHAEL HARRIS Oct 1956 British Director 2009-09-30 UNTIL 2015-07-27 RESIGNED
LISA JANE GREEN Jul 1967 British Director 2003-08-05 UNTIL 2012-10-02 RESIGNED
ALLAN THOMSON APPLEBY DOUGLAS Mar 1949 British Director 2002-08-13 UNTIL 2003-06-10 RESIGNED
TIMOTHY MARK PERRY DONSWORTH Sep 1963 British Director 2006-06-05 UNTIL 2011-02-15 RESIGNED
COUNTESS CAROLINE CRANBROOK Dec 1935 British Director 2002-10-22 UNTIL 2012-08-22 RESIGNED
ROGER JAMES CLARK Apr 1947 English Director 2003-01-08 UNTIL 2003-06-10 RESIGNED
DAVID JOHN CHAPLIN Jul 1941 British Director 2002-11-06 UNTIL 2010-07-05 RESIGNED
SIR RICHARD CLIVE BUTLER Jan 1929 British Director 2002-11-04 UNTIL 2012-01-28 RESIGNED
ANDREW WATKIN BROWN Oct 1952 British Director 2015-02-10 UNTIL 2016-01-23 RESIGNED
LOUISE MARGARET ANNE BANKS Feb 1981 British Director 2021-04-26 UNTIL 2024-02-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEAGUE OF REMEMBRANCE(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
AVON INSURANCE PLC STRATFORD UPON AVON Active FULL 65120 - Non-life insurance
BRITTEN-PEARS FOUNDATION(THE) ALDEBURGH Active DORMANT 91012 - Archives activities
FRIENDS OF THE CHILDREN OF GREAT ORMOND STREET(THE) LONDON Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
I.C.H. PRODUCTIONS LIMITED Dissolved... TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
GREAT ORMOND STREET INTERNATIONAL PROMOTIONS LIMITED Active SMALL 47910 - Retail sale via mail order houses or via Internet
TIP-TOP (WASTE) LIMITED IPSWICH ENGLAND Active DORMANT 99999 - Dormant Company
NEEROCK LIMITED BRADFORD Active FULL 10130 - Production of meat and poultry meat products
SHOTLEY HOLDINGS LIMITED IPSWICH ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ENGLISH HERITAGE TRADING LIMITED SWINDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE GERALD COKE HANDEL FOUNDATION LONDON Active MICRO ENTITY 91011 - Library activities
THE STOWE HOUSE PRESERVATION TRUST BUCKINGHAM Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
THE FOUNDLING MUSEUM Active GROUP 91020 - Museums activities
STOWE HOUSE ENTERPRISES LIMITED BUCKINGHAMSHIRE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE FOUNDLING MUSEUM TRADING COMPANY LIMITED Active SMALL 47990 - Other retail sale not in stores, stalls or markets
SUFFOLK SOCIETY LTD LAVENHAM SUDBURY Active MICRO ENTITY 99999 - Dormant Company
FASTRACK SITE INVESTIGATIONS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
FASTRACK HOLDINGS LIMITED COLCHESTER ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
BORDER SHEEPSKINS LIMITED DUMFRIES Dissolved... TOTAL EXEMPTION SMALL 15110 - Tanning and dressing of leather; dressing and dyeing of fur