UKBizDB.co.uk

RF TRUST ENTERPRISES LIMITED

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

This company is commonly known as Rf Trust Enterprises Limited. The company was founded 16 years ago and was given the registration number 06581652. The firm's registered office is in STANWICK. You can find them at The Visitor Centre, Stanwick Lakes, Stanwick, Northamptonshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RF TRUST ENTERPRISES LIMITED
Company Number:06581652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Visitor Centre, Stanwick Lakes, Stanwick, Northamptonshire, NN9 6GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howes Percival, Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN

Corporate Secretary30 April 2008Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director23 January 2024Active
14 The Green, Brafield On The Green, Northampton, NN7 1BB

Director30 April 2008Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director23 January 2024Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director23 January 2024Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director23 January 2024Active
12 Walcot Close, Oundle, Peterborough, PE8 4QU

Director01 March 2009Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director08 June 2022Active
48, Nine Arches Way, Thrapston, Kettering, NN14 4FD

Director01 May 2009Active
Ashlea Church Street Wistow Huntingdon Cambs, Church Street, Wistow, Huntingdon, England, PE28 2QE

Director05 November 2010Active
30, Grangeway, Rushden, England, NN10 9EZ

Director01 April 2020Active
16, Park Place, Rushden, United Kingdom, NN14 0RR

Director01 May 2009Active
The Red Barn, Newton, Kettering, NN14 1BW

Director01 May 2009Active
St Mary's Hospital, London Road, Kettering, England, NN15 7PW

Director01 April 2020Active

People with Significant Control

Rockingham Forest Trust
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Visitor Centre, Stanwick Lakes, Stanwick, United Kingdom, NN9 6GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alyson Allfree
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John William Green
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Ashlea, Church Street, Huntingdon, United Kingdom, PE28 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Joseph John Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:The Visitor Centre, Stanwick Lakes, Stanwick, United Kingdom, NN9 6GY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Priscilla Mary Padley
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:The Visitor Centre, Stanwick Lakes, Stanwick, United Kingdom, NN9 6GY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jane Charlton Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:The Visitor Centre, Stanwick Lakes, Stanwick, United Kingdom, NN9 6GY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Gerald Mark Couldrake
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:14, The Green, Northampton, United Kingdom, NN7 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Charles Watson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:The Red Barn, Newton, Kettering, United Kingdom, NN14 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type small.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.