The Stonebridge Trust NEWARK


Founded in 1977, The Stonebridge Trust, classified under reg no. 01304962 is an active company. Currently registered at Estate Office NG22 9EQ, Newark the company has been in the business for fourty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2005/04/04 The Stonebridge Trust is no longer carrying the name Thoresby Hall And Pierrepont Trust (the).

Currently there are 3 directors in the the firm, namely Katherine P., Claire B. and William P.. In addition one secretary - Gregor P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Stonebridge Trust Address / Contact

Office Address Estate Office
Office Address2 Thoresby Park
Town Newark
Post code NG22 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304962
Date of Incorporation Fri, 25th Mar 1977
Industry Letting and operating of conference and exhibition centres
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Katherine P.

Position: Director

Appointed: 16 September 2020

Gregor P.

Position: Secretary

Appointed: 16 September 2020

Claire B.

Position: Director

Appointed: 10 June 2016

William P.

Position: Director

Appointed: 10 June 2016

Hugh M.

Position: Secretary

Appointed: 09 December 2016

Resigned: 16 September 2020

Hugh M.

Position: Director

Appointed: 10 June 2016

Resigned: 16 September 2020

Rowan M.

Position: Director

Appointed: 26 July 2011

Resigned: 09 December 2016

Graham C.

Position: Director

Appointed: 21 March 2005

Resigned: 09 December 2016

Graham C.

Position: Secretary

Appointed: 21 March 2005

Resigned: 09 December 2016

Robert D.

Position: Director

Appointed: 21 March 2005

Resigned: 09 December 2016

Hugh M.

Position: Director

Appointed: 20 December 1993

Resigned: 18 March 2005

Richard R.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 2014

Edward T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 20 December 1993

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Katherine P. This PSC and has 25-50% shares. The second one in the PSC register is William P. This PSC and has 25-50% voting rights. The third one is Claire B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Katherine P.

Notified on 16 September 2020
Nature of control: 25-50% shares

William P.

Notified on 19 July 2016
Nature of control: 25-50% voting rights

Claire B.

Notified on 19 July 2016
Nature of control: 25-50% voting rights

Hugh M.

Notified on 19 July 2016
Ceased on 16 September 2020
Nature of control: 25-50% voting rights

Company previous names

Thoresby Hall And Pierrepont Trust (the) April 4, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, February 2024
Free Download (19 pages)

Company search