UKBizDB.co.uk

EARTHWORKS TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Earthworks Trust Limited. The company was founded 29 years ago and was given the registration number 03011755. The firm's registered office is in PETERSFIELD. You can find them at The Sustainability Centre Droxford Road, East Meon, Petersfield, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EARTHWORKS TRUST LIMITED
Company Number:03011755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Sustainability Centre Droxford Road, East Meon, Petersfield, Hampshire, GU32 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director27 May 2021Active
Woodclose Hill Brow Road, Hill Brow, Liss, GU33 7QD

Director11 February 2000Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director23 September 2021Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director15 June 2023Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director15 June 2023Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director27 September 2018Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director20 October 2016Active
10, Saville Gardens, Fareham, England, PO16 7RA

Director23 September 2021Active
Medley Cottage, Grenville Hall, Droxford, Southampton, England, SO32 3QX

Director29 September 2021Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, England, GU32 1HR

Director27 January 2011Active
6 Bell Hill, Petersfield, GU32 2DY

Secretary07 April 1995Active
27 Beech Grove, Owslebury, Winchester, SO21 1LS

Secretary22 November 2002Active
Oakwoods Farmhouse, Selborne, Alton, GU34 3BS

Secretary28 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 1995Active
Lower Farm, East Meon, Petersfield, GU32 1EZ

Director15 October 1996Active
32 Churchfields, Kingsley, GU35 9PJ

Director17 December 1996Active
6 Bell Hill, Petersfield, GU32 2DY

Director10 December 1999Active
4a, Thedden Grange Wivelrod Road, Thedden, Alton, United Kingdom, GU34 4AU

Director06 February 2009Active
8 Belmont Close, Belmont Close, Waterlooville, England, PO8 0JD

Director29 September 2021Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director28 September 2017Active
Woodclose Hill Brow Road, Hill Brow, Liss, GU33 7QD

Director08 February 1996Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director27 May 2021Active
4 Thedden Grange, Alton, GU34 4AU

Director07 January 2000Active
Maywood, Forest Lane, Wickham Common, Fareham, PO17 5DN

Director10 March 2000Active
Woodlands, Bishops Wood Road, Mislingford, Wickham Fareham, PO17 5AT

Director07 January 2000Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, England, GU32 1HR

Director28 March 2013Active
The Sustainbility Centre, Droxford Road, East Meon Petersfield, GU32 1HR

Director26 May 2011Active
2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, PO8 0RU

Director06 February 2009Active
2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, PO8 0RU

Director07 April 1995Active
Hunters Moon, East Lydford, Somerton, TA11 7HD

Director08 February 1996Active
Hill View, West Street, Rogate, Petersfield, GU31 5HQ

Director13 August 2004Active
6 Chestnut Rise, Droxford, Southampton, SO32 3NY

Director11 February 2000Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, England, GU32 1HR

Director26 May 2011Active
The Sustainability Centre, Droxford Road, East Meon, Petersfield, GU32 1HR

Director18 June 2020Active
Yew House, Rectory Lane, Bramshott, Liphook, GU30 7SJ

Director07 January 2000Active

People with Significant Control

Mr Paul Andrew Ciniglio
Notified on:28 September 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Significant influence or control as trust
Mr Jeff Lane
Notified on:20 October 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dr Phillip Humphries
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Howard Morgan Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Anthony Joseph Cohen
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Professor Frederick Alan Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Madeleine Theresa Harland
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Garrett Plant
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Victoria Gould
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Margaret Elizabeth Rivett
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Barry Lamacraft
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Tony Rollinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr John Richard Saulet
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:The Sustainability Centre, Droxford Road, Petersfield, GU32 1HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.