Cogges Heritage Trust WITNEY


Cogges Heritage Trust started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07206488. The Cogges Heritage Trust company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Witney at Cogges Manor Farm. Postal code: OX28 3LA.

The firm has 12 directors, namely Lewis B., Rachel H. and Peter H. and others. Of them, James B. has been with the company the longest, being appointed on 29 March 2010 and Lewis B. has been with the company for the least time - from 17 April 2023. As of 25 April 2024, there were 15 ex directors - Keith B., Jeremy S. and others listed below. There were no ex secretaries.

Cogges Heritage Trust Address / Contact

Office Address Cogges Manor Farm
Office Address2 Church Lane
Town Witney
Post code OX28 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07206488
Date of Incorporation Mon, 29th Mar 2010
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Lewis B.

Position: Director

Appointed: 17 April 2023

Rachel H.

Position: Director

Appointed: 03 February 2022

Peter H.

Position: Director

Appointed: 25 November 2021

Gillian D.

Position: Director

Appointed: 25 November 2021

Suzanne W.

Position: Director

Appointed: 25 November 2021

Adam N.

Position: Director

Appointed: 26 September 2019

Amanda B.

Position: Director

Appointed: 29 January 2019

Sian R.

Position: Director

Appointed: 25 January 2018

Emily S.

Position: Director

Appointed: 27 July 2017

Paul E.

Position: Director

Appointed: 27 July 2017

Graeme M.

Position: Director

Appointed: 17 March 2011

James B.

Position: Director

Appointed: 29 March 2010

Keith B.

Position: Director

Appointed: 03 February 2022

Resigned: 30 September 2022

Jeremy S.

Position: Director

Appointed: 26 September 2019

Resigned: 20 September 2021

Jeanette B.

Position: Director

Appointed: 26 September 2019

Resigned: 19 March 2020

Karen K.

Position: Director

Appointed: 12 March 2015

Resigned: 28 March 2019

Elizabeth L.

Position: Director

Appointed: 18 September 2013

Resigned: 24 March 2020

Jacqueline B.

Position: Director

Appointed: 01 September 2012

Resigned: 24 November 2022

Simon K.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2012

David R.

Position: Director

Appointed: 01 June 2011

Resigned: 18 September 2013

Mark C.

Position: Director

Appointed: 17 March 2011

Resigned: 30 June 2018

Gordon W.

Position: Director

Appointed: 17 March 2011

Resigned: 09 September 2014

Judith N.

Position: Director

Appointed: 01 March 2011

Resigned: 03 February 2022

Donald M.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2020

David C.

Position: Director

Appointed: 01 March 2011

Resigned: 30 June 2018

Julia H.

Position: Director

Appointed: 29 March 2010

Resigned: 03 February 2022

John H.

Position: Director

Appointed: 29 March 2010

Resigned: 24 November 2022

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
2023/11/30 - the day director's appointment was terminated
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements