COMBE MILL SOCIETY - COMBE


Company Profile Company Filings

Overview

COMBE MILL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COMBE ENGLAND and has the status: Active.
COMBE MILL SOCIETY was incorporated 24 years ago on 09/06/1999 and has the registered number: 03784507. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

COMBE MILL SOCIETY - COMBE

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

COMBE MILL
COMBE
OXFORDSHIRE
OX29 8ET
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COMBE MILL SOCIETY LIMITED (until 11/05/2005)

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WENDY ELISABETH FOSTER Feb 1961 British Director 2021-04-12 CURRENT
MR NIGEL ROBERT EVANS May 1950 British Director 2023-06-22 CURRENT
MR PETER JOHN TROWLES Apr 1958 British Director 2018-08-18 CURRENT
ANTHONY GEOFFREY SIMMONS Dec 1942 British Director 2007-04-27 CURRENT
DR PHILIP HAWTIN Jan 1936 English Director 2012-04-20 CURRENT
MRS MARGARET ETHEL LILLIAN GRUBER Feb 1941 British Director 2019-04-26 CURRENT
MR IAN ALEXANDER POPE May 1957 British Director 2012-04-20 UNTIL 2014-04-04 RESIGNED
PETA ALISON SIMMONS Aug 1954 British Director 1999-06-09 UNTIL 2003-10-06 RESIGNED
WILLIAM ANDREW PARKER Mar 1948 British Director 2003-11-13 UNTIL 2005-02-10 RESIGNED
JOHN STERRY HAWLEY ROSS Feb 1942 British Director 2007-11-29 UNTIL 2016-04-22 RESIGNED
MRS JENNIFER LAURA LYON May 1973 British Director 2015-04-04 UNTIL 2018-09-06 RESIGNED
PHILIP ROBIN LONG May 1945 British Director 1999-06-09 UNTIL 2004-04-30 RESIGNED
MR BRIAN DUDLEY LAYT Sep 1935 English Director 2010-05-27 UNTIL 2011-05-11 RESIGNED
WILLIAM THOMAS KEEN Feb 1942 British Director 2006-04-27 UNTIL 2011-04-07 RESIGNED
DAVID WILLIAM KEEN Sep 1970 British Director 2002-04-25 UNTIL 2007-04-27 RESIGNED
FRANK ANTHONY HUDDLESTON Dec 1946 British Director 2004-04-30 UNTIL 2006-04-27 RESIGNED
MR STEPHEN GEOFFREY PAGE Feb 1958 British Director 2009-12-01 UNTIL 2019-02-01 RESIGNED
MR STEPHEN PAGE Secretary 2010-05-27 UNTIL 2018-08-18 RESIGNED
CHRISTOPHER DAVID HAYES Apr 1970 Secretary 2007-10-01 UNTIL 2010-05-27 RESIGNED
RICHARD BROWN Feb 1933 Secretary 1999-06-09 UNTIL 2007-09-30 RESIGNED
PHILIP JOHN ELDRIDGE Jun 1950 British Director 2006-04-27 UNTIL 2008-08-28 RESIGNED
MR ALAN CHARLES ELGER Sep 1961 English Director 2012-04-20 UNTIL 2015-04-04 RESIGNED
MR CHRISTOPHER ADRIAN THORNTON Jul 1940 British Director 2008-08-28 UNTIL 2010-05-07 RESIGNED
MR DEREK REGINALD GODDARD Feb 1945 British Director 2019-02-15 UNTIL 2024-01-01 RESIGNED
KENNETH REGINALD CRAWFORD Mar 1936 British Director 1999-06-09 UNTIL 2002-04-25 RESIGNED
ERIC JAMES COOPER Dec 1936 British Director 1999-06-09 UNTIL 2004-04-30 RESIGNED
MR DAVID ANDREW CLARE Dec 1967 British Director 2009-05-08 UNTIL 2010-05-07 RESIGNED
RICHARD BROWN Feb 1933 Director 1999-06-09 UNTIL 2007-09-30 RESIGNED
DEBORAH JANE BROWN Apr 1961 British Director 2006-04-27 UNTIL 2007-04-27 RESIGNED
MARC ERNEST MATTHEW BICKLEY Jun 1972 British Director 2003-11-13 UNTIL 2007-04-27 RESIGNED
MR ROGER RAYMOND BALL Sep 1937 English Director 2011-04-07 UNTIL 2013-04-18 RESIGNED
ANN JOY BROWN Mar 1942 British Director 1999-06-09 UNTIL 2007-04-27 RESIGNED
MICHAEL JOHN HALLAM May 1936 British Director 1999-06-09 UNTIL 2001-04-20 RESIGNED
MR STEPHEN NEIL FOSTER Dec 1954 British Director 2021-04-12 UNTIL 2023-06-21 RESIGNED
CHRISTOPHER DAVID HAYES Apr 1970 Director 2007-04-27 UNTIL 2010-05-07 RESIGNED
MR JOHN AYNSLEY SYLVESTER Oct 1947 United Kingdom Director 2014-04-04 UNTIL 2020-11-09 RESIGNED
MS JULIE STUART-THOMPSON Feb 1960 British Director 2019-02-24 UNTIL 2022-05-20 RESIGNED
ROBERT DEREK STAUNTON Sep 1931 British Director 1999-06-09 UNTIL 2003-11-13 RESIGNED
PETER ANTHONY DUCKWORTH Jul 1937 British Director 2003-11-13 UNTIL 2006-04-27 RESIGNED
RONALD WILLIAM RUTHERFORD May 1930 British Director 2004-04-30 UNTIL 2019-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
1708 LOCOMOTIVE PRESERVATION TRUST LIMITED ST. ALBANS Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities
ACTIVEFORCE LIMITED GLOS Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
FOREST OF DEAN RAILWAY LIMITED LYDNEY UNITED KINGDOM Active SMALL 49100 - Passenger rail transport, interurban
DEAN HERITAGE MUSEUM TRUST CINDERFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 91020 - Museums activities
MAGDALEN COLLEGE SCHOOL OXFORD LIMITED OXFORD Active GROUP 85200 - Primary education
SWINDON RAILWAY WORKSHOP LIMITED LYDNEY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SWINDON HERITAGE TRUST LYDNEY ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CITY OF OXFORD SOCIETY OF MODEL ENGINEERS LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE WHITECLIFF IMPROVEMENT COMPANY LIMITED COLEFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SPACE CRYOMAGNETICS LIMITED ABINGDON Active FULL 32990 - Other manufacturing n.e.c.
THE FLOUR MILL LTD GLOUCESTERSHIRE Active MICRO ENTITY 71129 - Other engineering activities
AJS & MATCHLESS OWNERS CLUB LIMITED KETTERING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BLACK DWARF LIGHTMOOR PUBLICATIONS LIMITED WITNEY Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
FOREST OF DEAN BUILDINGS PRESERVATION TRUST COLEFORD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SELIGSOFT LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
IGAN LTD OXFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE OAKWOOD VALLEY IMPROVEMENT COMPANY LTD LYDNEY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - COMBE MILL SOCIETY 2016-12-09 31-03-2016 £16,382 Cash £28,115 equity
Abbreviated Company Accounts - COMBE MILL SOCIETY 2015-10-21 31-03-2015 £16,287 Cash £30,991 equity
Abbreviated Company Accounts - COMBE MILL SOCIETY 2014-08-30 31-03-2014 £22,534 Cash £14,865 equity
Abbreviated Company Accounts - COMBE MILL SOCIETY 2014-08-29 31-03-2014 £22,534 Cash £14,865 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACK BRUNSDON & SON LIMITED WITNEY Active FULL 43342 - Glazing
A.D.S. ADVERTISING & DESIGN (OXFORD) LIMITED COMBE ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
TIKLI FIRST LIMITED WITNEY Active DORMANT 82990 - Other business support service activities n.e.c.
BIBO LIMITED WITNEY ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
THE BURNSIDE PARTNERSHIP SOLICITORS LTD WITNEY ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors