Background WavePink WaveYellow Wave

THE STONEBRIDGE TRUST (01304962)

THE STONEBRIDGE TRUST (01304962) is an active UK company. incorporated on 25 March 1977. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. THE STONEBRIDGE TRUST has been registered for 49 years. Current directors include BRAINERD, Claire Van Cleave, PIERREPONT, Katherine Alexandra, PRICE, William James Emlyn.

Company Number
01304962
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1977
Age
49 years
Address
Estate Office, Newark, NG22 9EQ
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
BRAINERD, Claire Van Cleave, PIERREPONT, Katherine Alexandra, PRICE, William James Emlyn
SIC Codes
68202, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STONEBRIDGE TRUST

THE STONEBRIDGE TRUST is an active company incorporated on 25 March 1977 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. THE STONEBRIDGE TRUST was registered 49 years ago.(SIC: 68202, 91030)

Status

active

Active since 49 years ago

Company No

01304962

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 25 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THORESBY HALL AND PIERREPONT TRUST LIMITED(THE)
From: 25 March 1977To: 4 April 2005
Contact
Address

Estate Office Thoresby Park Newark, NG22 9EQ,

Previous Addresses

, Estate Office Perlethorpe, Newark, NG22 9EQ, England
From: 17 November 2017To: 25 October 2021
, Estate Office, Thoresby Park, Newark Notts, NG22 9EF
From: 25 March 1977To: 17 November 2017
Timeline

15 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Feb 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PIERREPONT, Gregor Matheson

Active
Thoresby Park, NewarkNG22 9EQ
Secretary
Appointed 16 Sept 2020

BRAINERD, Claire Van Cleave

Active
Thoresby Park, NewarkNG22 9EQ
Born February 1964
Director
Appointed 10 Jun 2016

PIERREPONT, Katherine Alexandra

Active
Perlethorpe, NewarkNG22 9EQ
Born January 1991
Director
Appointed 16 Sept 2020

PRICE, William James Emlyn

Active
Thoresby Park, NewarkNG22 9EQ
Born July 1973
Director
Appointed 10 Jun 2016

CHAMBERS, Graham Leonard

Resigned
Hill House, Gerrards CrossSL9 9TD
Secretary
Appointed 21 Mar 2005
Resigned 09 Dec 2016

MATHESON, Hugh Patrick

Resigned
Perlethorpe, NewarkNG22 9EQ
Secretary
Appointed 09 Dec 2016
Resigned 16 Sept 2020

MATHESON, Hugh Patrick

Resigned
Thoresby Park, NewarkNG22 9EP
Secretary
Appointed 20 Dec 1993
Resigned 18 Mar 2005

TIVEY, Edward

Resigned
Rodney House, NewarkNG22 9EE
Secretary
Appointed N/A
Resigned 20 Dec 1993

CHAMBERS, Graham Leonard

Resigned
Hill House, Gerrards CrossSL9 9TD
Born June 1946
Director
Appointed 21 Mar 2005
Resigned 09 Dec 2016

DOLMAN, Robert Anthony

Resigned
Rusper Court Place, HorshamRH12 5RS
Born October 1945
Director
Appointed 21 Mar 2005
Resigned 09 Dec 2016

MATHESON, Hugh Patrick

Resigned
Perlethorpe, NewarkNG22 9EQ
Born April 1949
Director
Appointed 10 Jun 2016
Resigned 16 Sept 2020

MATHESON, Hugh Patrick

Resigned
Thoresby Park, NewarkNG22 9EP
Born April 1949
Director
Appointed N/A
Resigned 18 Mar 2005

MCFERRAN, Rowan Patrick Howard

Resigned
Thoresby Park, NewarkNG22 9DF
Born August 1943
Director
Appointed 26 Jul 2011
Resigned 09 Dec 2016

RAYNES, Richard Hollins

Resigned
88 Narrow Street, LondonE14 8BP
Born February 1933
Director
Appointed N/A
Resigned 03 Jan 2014

Persons with significant control

4

3 Active
1 Ceased

Mrs Katherine Alexandra Pierrepont

Active
Thoresby Park, NewarkNG22 9EQ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2020

Mr Hugh Patrick Matheson

Ceased
Perlethorpe, NewarkNG22 9EQ
Born April 1949

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Jul 2016
Ceased 16 Sept 2020

Mr William James Emlyn Price

Active
Thoresby Park, NewarkNG22 9EQ
Born July 1973

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Jul 2016

Mrs Claire Van Cleave Brainerd

Active
Thoresby Park, NewarkNG22 9EQ
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
10 July 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
28 February 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
225(1)225(1)
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
23 June 1987
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87