UKBizDB.co.uk

THE CRABBLE CORN MILL TRUST

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

This company is commonly known as The Crabble Corn Mill Trust. The company was founded 36 years ago and was given the registration number 02141451. The firm's registered office is in DOVER. You can find them at Crabble Corn Mill, Lower Road River, Dover, Kent. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE CRABBLE CORN MILL TRUST
Company Number:02141451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Crabble Corn Mill, Lower Road River, Dover, Kent, CT17 0UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Alfred Road, Dover, CT16 2AD

Secretary01 October 2008Active
79, Alfred Road, Dover, CT16 2AD

Director07 October 1994Active
39 The Ridgeway, River, Dover, England, CT17 0NW

Director24 September 2014Active
39 The Ridgeway, River, Dover, England, CT17 0NW

Director24 September 2014Active
10 Lyndhurst Road, River, Dover, CT17 0LY

Director16 May 2003Active
11 Salisbury Road, Dover, CT16 1EX

Director07 May 2004Active
Crabble Corn Mill, Lower Road, River, Dover, CT17 0UY

Secretary12 July 2005Active
63 Alfred Road, Dover, CT16 2AD

Secretary07 October 1994Active
15 Friars Way, Dover, CT16 2DH

Secretary26 November 1993Active
89 Oswald Road, Dover, CT17 0JN

Secretary-Active
26 Coxhill Gardens, River, Dover, CT17 0PX

Secretary07 May 2004Active
7 Clanwilliam Road, Deal, CT14 7BX

Secretary01 March 1996Active
10 Lyndhurst Road, River, Dover, CT17 0LY

Secretary16 May 2003Active
Vale Cottage, Northbourne, Deal, CT14 0LD

Secretary27 March 2002Active
5 Kearsney Court, Temple Ewell, Dover, CT16 3EB

Director25 January 1994Active
131 Lower Road, River, Dover, England, CT17 0RE

Director01 January 2014Active
133 London Road, Temple Ewell, Dover, CT16 3BY

Director16 May 2003Active
15 Friars Way, Dover, CT16 2DH

Director26 November 1993Active
39 Church Hill, Shepherdswell, Dover, England, CT15 7NR

Director01 January 2014Active
Coolroemore Osborne Road, Kingsdown, Deal, CT14 8BT

Director22 July 1994Active
16 River Meadow, Dover, CT17 0XA

Director19 September 2006Active
26 Coxhill Gardens, River, Dover, CT17 0PX

Director19 September 2006Active
26 Coxhill Gardens, River, Dover, CT17 0PX

Director07 May 2004Active
16 Broadlands Crescent, New Romney, TN28 8JF

Director-Active
17 Mead Walk, Stapenhill, Burton Upon Trent, DE15 9SJ

Director26 November 1993Active
7 Clanwilliam Road, Deal, CT14 7BX

Director-Active
Hunters Moon High Street, Elham, Canterbury, CT4 6SX

Director-Active
3 Cowper Road, River, Dover, CT17 0PF

Director25 January 1994Active
Vale Cottage, Northbourne, Deal, CT14 0LD

Director27 March 2002Active
3 Vancouver Road, Dover, CT16 2HY

Director26 November 1993Active
91 Lewisham Road, River, Dover, CT17 0PA

Director-Active
40 Beresford Road, Dover, CT17 0QR

Director-Active
77 Balfour Road, Dover, CT16 2NG

Director16 May 2003Active
29 The Grove, Deal, CT14 9TL

Director20 November 1998Active
32 Minnis Lane, River, Dover, CT17 0PR

Director07 May 2004Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-02-18Annual return

Annual return company with made up date no member list.

Download
2015-10-13Accounts

Accounts with accounts type total exemption full.

Download
2015-07-30Officers

Termination director company with name termination date.

Download
2015-02-26Annual return

Annual return company with made up date no member list.

Download
2015-02-26Officers

Appoint person director company with name date.

Download
2015-02-26Officers

Termination director company with name termination date.

Download
2015-02-26Officers

Appoint person director company with name date.

Download
2014-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.