UKBizDB.co.uk

ROCKINGHAM FOREST TRUST

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

This company is commonly known as Rockingham Forest Trust. The company was founded 28 years ago and was given the registration number 03114783. 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 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:ROCKINGHAM FOREST TRUST
Company Number:03114783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

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
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Nominee Secretary17 October 1995Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director11 October 2022Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director19 May 2000Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director11 October 2022Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director11 October 2022Active
Drill Hall House Benefield Road, Oundle, Peterborough, PE8 4EY

Director17 October 1995Active
4 Thomas Rippin Close, Geddington, NN14 1SF

Director06 October 2006Active
Oak Cottage 22 The Green, Flore, Northampton, NN7 4LG

Director15 June 2000Active
48 Stamford Road, Oakham, LE15 6JA

Director17 October 1995Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director19 May 2000Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director25 April 2019Active
Lyons Yard, Wood Street, Geddington, Kettering, NN14 1BG

Director20 January 2003Active
44 Edgemont Road, Weston Favell, Northampton, NN3 3PQ

Director17 October 1995Active
Nassington House, Church Street, Nassington, Peterborough, PE8 6QG

Director19 May 2000Active
Wheelwright Cottage Station Road, Nassington, Peterborough, PE8 6QB

Director30 January 2006Active
Townsend Farm, Southwick, Peterborough, PE8 5BL

Director14 December 1995Active
The Visitor Centre, Stanwick Lakes, Stanwick, NN9 6GY

Director19 January 2023Active
Hill Top Farm, Ingoldsby Road Lenton, Grantham, NG33 4HB

Director20 January 2003Active
The Nook, Banks End Wyton, Huntingdon, PE28 2AA

Director01 May 1998Active
The Red Barn, Newton, Kettering, England, NN14 1BW

Director02 October 2009Active
3, Southfield Drive, Barton Seatgrave, Kettering, United Kingdom, NN15 5YQ

Director31 May 2012Active

People with Significant Control

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 as firm

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
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-07-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.