HOPTON CASTLE PRESERVATION TRUST - CRAVEN ARMS


Company Profile Company Filings

Overview

HOPTON CASTLE PRESERVATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CRAVEN ARMS and has the status: Active.
HOPTON CASTLE PRESERVATION TRUST was incorporated 21 years ago on 25/03/2003 and has the registered number: 04710194. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HOPTON CASTLE PRESERVATION TRUST - CRAVEN ARMS

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SWALLOWS BARN
CRAVEN ARMS
SY7 0QF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY BASON Nov 1944 British Director 2017-07-26 CURRENT
MR PETER MICHAEL MARQUIS Secretary 2014-07-10 CURRENT
MRS KATHERINE ELIZABETH ROLLASON Jan 1963 British Director 2020-04-01 CURRENT
MR ROBERT NEVILLE ROLLASON Nov 1964 British Director 2020-04-01 CURRENT
MR JONATHAN CHARLES ALLEN Aug 1956 British Director 2022-07-29 CURRENT
MRS JENNIFER MARY MARQUIS Sep 1947 British Director 2013-05-26 CURRENT
MR ROBERT BATES Dec 1943 British Director 2015-07-28 CURRENT
MR JONATHAN DEAN Dec 1951 British Director 2015-07-28 CURRENT
JEFFREY WILLIAM GEORGE Dec 1944 British Director 2003-03-25 CURRENT
MRS VALERIE KATHLEEN GEORGE Jan 1946 British Director 2003-03-25 CURRENT
MS GILLIAN OLIVE HAYNES Feb 1948 British Director 2016-07-27 CURRENT
MRS ANN ELIZABETH JACKSON Sep 1952 British Director 2022-07-29 CURRENT
MR CHARLES FRANKLIN JACKSON Jul 1947 British Director 2022-07-29 CURRENT
MR EDWARD ROY LAILDLAR Oct 1946 British Director 2022-01-01 CURRENT
MR PETER MICHAEL MARQUIS Apr 1947 British Director 2013-05-26 CURRENT
MRS JANE ELIZABETH LYNDA PRICE Nov 1959 British Director 2021-07-29 CURRENT
MR DUNCAN PRICE Jun 1959 British Director 2021-07-29 CURRENT
MR RICHARD RONALD JACKSON Nov 1952 British Director 2013-05-26 UNTIL 2022-06-20 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2003-03-25 UNTIL 2003-03-25 RESIGNED
MRS ALISON MARGRET JACKSON Feb 1953 British Director 2016-07-27 UNTIL 2021-02-25 RESIGNED
MR DAVID CHARLES FREDERICK HILL Oct 1950 British Director 2016-07-27 UNTIL 2018-07-24 RESIGNED
MRS VERONICA LUCIA GARMAN Aug 1919 British Director 2010-08-31 UNTIL 2013-01-07 RESIGNED
MRS VERONICA LUCIA GARMAN Aug 1919 British Director 2013-05-26 UNTIL 2015-03-19 RESIGNED
MRS ELAINE DEAN Feb 1953 British Director 2015-07-28 UNTIL 2023-05-30 RESIGNED
MRS CHRISTINE JOAN LAIDLAR Apr 1947 British Director 2016-07-27 UNTIL 2022-07-29 RESIGNED
THOMAS FRANCIS BAKER Dec 1934 British Secretary 2003-03-25 UNTIL 2014-07-09 RESIGNED
MR JONTHAN ALLEN Aug 1956 British Director 2016-07-27 UNTIL 2021-02-13 RESIGNED
PROFESSOR EILEEN MARY BAKER Sep 1946 British Director 2013-05-26 UNTIL 2014-07-09 RESIGNED
PROFESSOR EILEEN MARY BAKER Sep 1946 British Director 2008-06-30 UNTIL 2013-01-07 RESIGNED
REVEREND SIMON BARNABY BELL Dec 1948 British Director 2010-06-28 UNTIL 2024-02-01 RESIGNED
VERONICA LUCIA BOWATER Aug 1919 British Director 2003-03-25 UNTIL 2006-05-22 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2003-03-25 UNTIL 2003-03-25 RESIGNED
MRS CAROLE ANN O'DELL Nov 1946 British Director 2009-06-26 UNTIL 2012-05-19 RESIGNED
MRS ANN CROSBY Feb 1948 British Director 2009-06-26 UNTIL 2011-09-17 RESIGNED
ELSIE CURNOW Aug 1930 British Director 2003-03-25 UNTIL 2003-07-18 RESIGNED
MR PETER EDWIN CURNOW Feb 1927 British Director 2003-03-25 UNTIL 2013-01-07 RESIGNED
MRS BARBARA WENDY SHEARMAN Nov 1939 British Director 2009-06-26 UNTIL 2013-01-07 RESIGNED
MRS BARBARA WENDY SHEARMAN Nov 1939 British Director 2013-05-26 UNTIL 2015-10-30 RESIGNED
MAJOR RICHARD SANDFORD FAWCETT Aug 1938 British Director 2003-03-25 UNTIL 2006-05-22 RESIGNED
ALICE MARGARET SANDFORD FAWCETT Jun 1941 British Director 2003-03-25 UNTIL 2006-05-22 RESIGNED
MR TERRY GEORGE O'DELL Oct 1947 British Director 2009-06-26 UNTIL 2012-05-10 RESIGNED
MR RICHARD RONALD JACKSON Nov 1952 British Director 2009-06-26 UNTIL 2013-01-07 RESIGNED
CICLEY ALISON MORRIS Jul 1938 British Director 2003-03-25 UNTIL 2006-05-22 RESIGNED
MR EDWARD ROY MASON May 1951 British Director 2018-10-19 UNTIL 2021-04-30 RESIGNED
MR PETER MICHAEL MARQUIS Apr 1947 British Director 2012-08-27 UNTIL 2013-01-07 RESIGNED
MRS JENNIFER MARY MARQUIS Sep 1947 British Director 2012-08-27 UNTIL 2013-01-07 RESIGNED
MR PETER EDWIN CURNOW Feb 1927 British Director 2013-05-26 UNTIL 2021-03-21 RESIGNED
MR EDWARD ROY LAIDLAR Oct 1946 British Director 2013-01-14 UNTIL 2022-01-01 RESIGNED
MR BRIAN KINGSHOTT Jun 1938 British Director 2009-06-26 UNTIL 2013-01-07 RESIGNED
MR BRIAN KINGSHOTT Jun 1938 British Director 2013-05-26 UNTIL 2016-01-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LICHFIELD AND HATHERTON CANALS RESTORATION TRUST LIMITED CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
HIFI FILTER UK LTD WILLENHALL ENGLAND Active AUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
LICHFIELD & HATHERTON CANALS RETAIL TRADING LIMITED KNOWLE SOLIHULL Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE MAKATON CHARITY Active FULL 85590 - Other education n.e.c.
ALLEN-HAYNES ASSOCIATES LTD LONDON Dissolved... 70229 - Management consultancy activities other than financial management
RJX LIMITED SHROPSHIRE Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
WHITTINGHAM RIDDELL LLP SHREWSBURY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R HINSLEY DIGITAL LTD CRAVEN ARMS UNITED KINGDOM Active NO ACCOUNTS FILED 73120 - Media representation services