Saffron Hall Trust SAFFRON WALDEN


Founded in 2013, Saffron Hall Trust, classified under reg no. 08534643 is an active company. Currently registered at Council Offices CB11 4ER, Saffron Walden the company has been in the business for eleven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 9 directors in the the firm, namely Ellen R., Nick F. and Dominic W. and others. In addition one secretary - Nick F. - is with the company. As of 1 June 2024, there were 7 ex directors - Barry I., John P. and others listed below. There were no ex secretaries.

Saffron Hall Trust Address / Contact

Office Address Council Offices
Office Address2 London Road
Town Saffron Walden
Post code CB11 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08534643
Date of Incorporation Fri, 17th May 2013
Industry Operation of arts facilities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Ellen R.

Position: Director

Appointed: 09 December 2021

Nick F.

Position: Secretary

Appointed: 20 September 2021

Nick F.

Position: Director

Appointed: 14 January 2020

Dominic W.

Position: Director

Appointed: 25 June 2019

John L.

Position: Director

Appointed: 09 October 2018

Pamela D.

Position: Director

Appointed: 09 October 2018

Polly L.

Position: Director

Appointed: 14 September 2017

Hugh P.

Position: Director

Appointed: 14 September 2017

Caroline D.

Position: Director

Appointed: 04 January 2016

David B.

Position: Director

Appointed: 17 May 2013

Barry I.

Position: Director

Appointed: 14 September 2017

Resigned: 31 January 2024

John P.

Position: Director

Appointed: 24 November 2015

Resigned: 31 December 2017

John W.

Position: Director

Appointed: 03 September 2014

Resigned: 02 May 2017

Geoffrey L.

Position: Director

Appointed: 15 January 2014

Resigned: 29 July 2020

Nigel B.

Position: Director

Appointed: 06 August 2013

Resigned: 16 December 2019

John H.

Position: Director

Appointed: 14 June 2013

Resigned: 03 January 2016

Mark H.

Position: Director

Appointed: 14 June 2013

Resigned: 03 November 2023

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 17 May 2013

Resigned: 17 June 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Caroline D. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is David B. This PSC and has 25-50% voting rights. The third one is Mark H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Caroline D.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: 25-50% voting rights

David B.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: 25-50% voting rights

Mark H.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements