EARTH TRUST - ABINGDON


Company Profile Company Filings

Overview

EARTH TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABINGDON ENGLAND and has the status: Active.
EARTH TRUST was incorporated 22 years ago on 26/02/2002 and has the registered number: 04381522. The accounts status is GROUP and accounts are next due on 30/09/2024.

EARTH TRUST - ABINGDON

This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

EARTH TRUST CENTRE
ABINGDON
OXFORDSHIRE
OX14 4QZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NORTHMOOR TRUST FOR COUNTRYSIDE CONSERVATION (until 18/10/2010)

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH BAR-LEV Jan 1968 British Director 2023-04-21 CURRENT
MS VICTORIA JAYNE MANLEY Secretary 2014-06-20 CURRENT
MS ELIZABETH ANNE BUCKLE May 1955 British Director 2021-03-29 CURRENT
MR STEPHEN WILLIAM DANCE Dec 1956 British Director 2021-03-29 CURRENT
DR IAN ARTHUR DAVIDSON Feb 1957 British Director 2016-09-09 CURRENT
MRS CLARE LOUISE FAIRBROTHER Feb 1985 British Director 2023-04-21 CURRENT
MR JOHN WARWICK HARWOOD Dec 1946 British Director 2019-12-12 CURRENT
MR TERENCE RALPH HURLEY Jan 1957 British Director 2023-04-23 CURRENT
MR ROBIN CLIFFORD TUCKER Jul 1965 British Director 2021-03-29 CURRENT
MR RICHARD AULD MACDONALD Oct 1954 British Director 2010-10-01 UNTIL 2017-09-27 RESIGNED
MR RUSSELL ROY WOOLLEY Sep 1950 British Director 2003-11-25 UNTIL 2005-06-20 RESIGNED
MR JOHN WARWICK HARWOOD Dec 1946 British Director 2003-11-25 UNTIL 2010-12-10 RESIGNED
NUSRAT REHANA SHAH May 1968 British Director 2020-09-09 UNTIL 2023-04-13 RESIGNED
GRAHAM DAVID SCHOLEY Sep 1961 British Director 2005-03-16 UNTIL 2011-12-09 RESIGNED
MR BRUCE ANDREW TREMAYNE Jun 1942 British Director 2002-02-26 UNTIL 2008-12-05 RESIGNED
JULIAN ANTHONY SAYERS Sep 1959 British Director 2017-03-14 UNTIL 2023-03-14 RESIGNED
MR TIMOTHY DAVID ROSSINGTON Feb 1958 British Director 2018-03-26 UNTIL 2020-07-31 RESIGNED
MICHAEL NICHOLSON Jan 1922 British Director 2002-02-26 UNTIL 2004-11-24 RESIGNED
MR CHRISTOPHER CHARLES PHILLIPS May 1950 British Director 2016-09-09 UNTIL 2023-03-14 RESIGNED
MR MARTIN JOHN WILKINSON Jan 1947 British Director 2008-12-05 UNTIL 2014-07-31 RESIGNED
MR PAUL EDWARD MASON Jul 1950 British Director 2019-03-27 UNTIL 2019-10-02 RESIGNED
MRS ANNE KELAART OBE DL Apr 1945 British Director 2009-07-17 UNTIL 2013-04-15 RESIGNED
DOCTOR PETER SPAFFORD SAVILL Aug 1939 British Director 2002-02-26 UNTIL 2008-12-05 RESIGNED
MR BARRIE WILLIAM TEASDALE Feb 1947 British Secretary 2006-02-10 UNTIL 2014-06-20 RESIGNED
DAVID MICHAEL WEST Jan 1965 British Director 2004-11-25 UNTIL 2007-07-13 RESIGNED
DR STEPHEN MICHAEL HEAD Oct 1950 British Secretary 2002-02-26 UNTIL 2002-12-06 RESIGNED
IAN ROWLAND HILL Oct 1948 Secretary 2003-06-12 UNTIL 2006-02-10 RESIGNED
DR ROBIN DAVID BUXTON May 1950 British Secretary 2002-12-06 UNTIL 2003-06-12 RESIGNED
JOHN RUSSEL MATTHEWS Sep 1946 British Director 2010-10-01 UNTIL 2013-09-30 RESIGNED
ANDREW JAMES DUFF Apr 1959 British Director 2011-03-18 UNTIL 2018-12-07 RESIGNED
DR ROBIN DAVID BUXTON May 1950 British Director 2008-07-04 UNTIL 2014-11-28 RESIGNED
MR DAVID SAMUEL GILBERT May 1954 British Director 2019-03-27 UNTIL 2021-05-13 RESIGNED
DR ROBIN DAVID BUXTON May 1950 British Director 2018-12-07 UNTIL 2019-09-26 RESIGNED
LYNDA SUSAN ATKINS Mar 1961 British Director 2017-09-27 UNTIL 2019-03-27 RESIGNED
POUL ADRIAN CHRISTENSEN Jan 1944 British Director 2014-03-14 UNTIL 2016-07-06 RESIGNED
JANE ELIZABETH MARJORIE CORBETT Sep 1958 British Director 2002-02-26 UNTIL 2003-06-01 RESIGNED
MR IAN JAMES CURTIS May 1959 British Director 2008-07-04 UNTIL 2014-11-28 RESIGNED
MS JEMMA ELIZABETH DAVEY Dec 1985 British Director 2021-03-29 UNTIL 2023-06-14 RESIGNED
FELICITY DOREEN DICK Jul 1952 British Director 2010-12-10 UNTIL 2017-09-27 RESIGNED
DR ROBIN DAVID BUXTON May 1950 British Director 2002-02-26 UNTIL 2005-07-01 RESIGNED
RICHARD WARRENER WRIGLEY May 1955 British Director 2016-07-06 UNTIL 2018-03-26 RESIGNED
DR MARY BARKHAM Jul 1961 British Director 2015-12-18 UNTIL 2021-02-01 RESIGNED
DR GEOFFREY HUGH GRIFFITHS Nov 1957 British Director 2010-03-26 UNTIL 2017-12-06 RESIGNED
BELINDA JANE FOWLER Feb 1964 British Director 2005-03-16 UNTIL 2010-12-10 RESIGNED
MR DOUGLAS WILLIAM HULYER Apr 1952 British Director 2012-12-07 UNTIL 2017-12-06 RESIGNED
MR IAN MACLAREN SUTHERLAND May 1939 British Director 2005-09-29 UNTIL 2008-07-22 RESIGNED
MR GRAHAM ERNEST SHAW Feb 1950 British Director 2016-07-06 UNTIL 2019-03-27 RESIGNED
DAVID MICHAEL WEST Jan 1965 British Director 2002-02-26 UNTIL 2002-12-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.L. SHAREHOLDING COMPANY LIMITED OXFORDSHIRE Active GROUP 70100 - Activities of head offices
BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST OXFORD Active FULL 94990 - Activities of other membership organizations n.e.c.
AGRICULTURAL CENTRAL TRADING LIMITED SHREWSBURY UNITED KINGDOM Active FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
THE ABBEY SUTTON COURTENAY LIMITED ABINGDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
NATUREBUREAU LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
THE INSTITUTE OF ECOLOGY AND ENVIRONMENTAL MANAGEMENT ROMSEY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
FUTURE NATURE WTC LTD LITTLEMORE Active DORMANT 94990 - Activities of other membership organizations n.e.c.
APPLETON COMMUNITY SHOP LIMITED ABINGDON Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
WALTON STREET CYCLES LTD Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
JNCC SUPPORT CO PETERBOROUGH ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SYLVA FOUNDATION LONG WITTENHAM ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
ECOLOGICAL CONTINUITY TRUST ABINGDON Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
WILD OXFORDSHIRE ABINGDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD WALLINGFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
RW EXPLORATION LIMITED GORING ON THAMES Dissolved... TOTAL EXEMPTION SMALL 09100 - Support activities for petroleum and natural gas extraction
HINKSEY HEIGHTS GOLF CLUB LIMITED OXFORD Active -... DORMANT 93120 - Activities of sport clubs
APPLETON COMMUNITY PRESCHOOL LTD ABINGDON ENGLAND Active DORMANT 85100 - Pre-primary education
SARBEN LIMITED WANTAGE UNITED KINGDOM Active DORMANT 56302 - Public houses and bars
WOMEN IN CHANGE LTD WANTAGE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EARTH INNOVATION LIMITED ABINGDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
WALLINGFORD PRIDE CIC ABINGDON ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.