Background WavePink WaveYellow Wave

IPSWICH MARITIME TRUST LIMITED (01696918)

IPSWICH MARITIME TRUST LIMITED (01696918) is an active UK company. incorporated on 3 February 1983. with registered office in Ipswich. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. IPSWICH MARITIME TRUST LIMITED has been registered for 43 years. Current directors include COBBOLD, Jonathan David, RAE, Adam, WARREN, John Bowen, Dr.

Company Number
01696918
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 1983
Age
43 years
Address
Flat 96 The Cambria, Ipswich, IP4 1FF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
COBBOLD, Jonathan David, RAE, Adam, WARREN, John Bowen, Dr
SIC Codes
85510, 85520, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH MARITIME TRUST LIMITED

IPSWICH MARITIME TRUST LIMITED is an active company incorporated on 3 February 1983 with the registered office located in Ipswich. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. IPSWICH MARITIME TRUST LIMITED was registered 43 years ago.(SIC: 85510, 85520, 91012, 91020)

Status

active

Active since 43 years ago

Company No

01696918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 3 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Flat 96 The Cambria Regatta Quay, Key Street Ipswich, IP4 1FF,

Previous Addresses

Flat 96, the Cambria, Regatta Quay, Ipswich Flat 96, the Cambria, Regatta Quay Key Street Ipswich Suffolk IP4 1FF England
From: 4 December 2022To: 17 September 2023
501 Wherstead Road Ipswich IP2 8LL
From: 8 March 2013To: 4 December 2022
Old Wall House the Close Tattingstone Ipswich Suffolk IP9 2PD
From: 3 February 1983To: 8 March 2013
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Aug 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RAE, Adam

Active
Weymouth Road, IpswichIP4 5BB
Secretary
Appointed 12 Sept 2023

COBBOLD, Jonathan David

Active
The Cambria, IpswichIP4 1FF
Born July 1974
Director
Appointed 09 Feb 2026

RAE, Adam

Active
Weymouth Road, IpswichIP4 5BB
Born December 1962
Director
Appointed 08 Oct 2020

WARREN, John Bowen, Dr

Active
Christchurch Street, IpswichIP4 2DE
Born November 1952
Director
Appointed 22 Feb 2022

GRANVILLE, Paul Salmon

Resigned
9 Constitution Hill, IpswichIP6 8AH
Secretary
Appointed N/A
Resigned 14 Apr 1999

JAMES, Antony Ronald

Resigned
Wherstead Road, IpswichIP2 8LL
Secretary
Appointed 13 Nov 2007
Resigned 06 Mar 2013

LAMB, Kim Elizabeth

Resigned
Stourside, IpswichIP9 1PH
Secretary
Appointed 14 Apr 1999
Resigned 09 May 2001

PAWSON, Desmond John Alexander

Resigned
501 Wherstead Road, IpswichIP2 8LL
Secretary
Appointed 08 Jan 2002
Resigned 13 Nov 2007

WATERS, Celia Anne

Resigned
Cowper Street, IpswichIP4 5JB
Secretary
Appointed 21 Feb 2023
Resigned 12 Sept 2023

YATES, Fraser William

Resigned
Wherstead Road, IpswichIP2 8LL
Secretary
Appointed 06 Mar 2013
Resigned 01 Apr 2020

BARTON, David John

Resigned
1 Sunningdale Avenue, IpswichIP4 5SH
Born July 1922
Director
Appointed N/A
Resigned 08 Apr 1998

BARTON, William John

Resigned
131 Portman Road, IpswichIP1 2BN
Born May 1963
Director
Appointed 11 Apr 2002
Resigned 13 Dec 2006

BENDALL, Peter James

Resigned
Brunswick Road, IpswichIP4 4BP
Born June 1938
Director
Appointed 15 Apr 2010
Resigned 07 Feb 2020

COBBOLD, Angela Vicky

Resigned
The Cambria, IpswichIP4 1FF
Born May 1968
Director
Appointed 09 Feb 2026
Resigned 23 Mar 2026

COBBOLD, Angela Vicky

Resigned
The Cambria, IpswichIP4 1FF
Born April 1968
Director
Appointed 07 Jun 2023
Resigned 09 Feb 2026

COBBOLD, Jonathan David

Resigned
The Cambria, IpswichIP4 1FF
Born June 1974
Director
Appointed 07 Jun 2023
Resigned 08 Feb 2026

DYBALL, Geoffrey Charles

Resigned
Cotswold Avenue, IpswichIP1 4LJ
Born February 1943
Director
Appointed 11 Jul 2016
Resigned 05 Apr 2023

FIELD, John Sidney

Resigned
60 Henley Road, IpswichIP1 3SA
Born July 1935
Director
Appointed 11 Dec 2003
Resigned 02 Mar 2011

FOX, Robert Henry

Resigned
Wherstead Road, IpswichIP2 8LL
Born March 1937
Director
Appointed 01 Jan 2018
Resigned 14 Aug 2022

GOOD, Benjamin Richard

Resigned
The Cambria, IpswichIP4 1FF
Born May 1964
Director
Appointed 07 Jun 2023
Resigned 29 Jan 2026

GRANVILLE, Paul Salmon

Resigned
9 Constitution Hill, IpswichIP6 8AH
Born April 1926
Director
Appointed 03 Sept 1993
Resigned 30 Oct 2001

GRIMWADE, Mark

Resigned
Old Mill House, IpswichIP9 1EY
Born September 1935
Director
Appointed 21 Jan 1998
Resigned 31 Mar 2021

GRIMWADE, Stuart

Resigned
77 Westerfield Road, IpswichIP4 2XP
Born February 1943
Director
Appointed 19 Sept 2002
Resigned 31 Mar 2021

HARTGROVE, Geoffrey Franklin

Resigned
23 Brooklands Road, ManningtreeCO11 1RN
Born December 1940
Director
Appointed 26 Feb 2008
Resigned 14 Feb 2022

JONES, Gerald Cropper, Captain

Resigned
149 Dale Hall Lane, IpswichIP1 4LX
Born September 1926
Director
Appointed 04 Dec 1991
Resigned 02 Nov 2000

LAMB, Kim Elizabeth

Resigned
Stourside, IpswichIP9 1PH
Born September 1970
Director
Appointed 14 Apr 1999
Resigned 09 May 2001

LAMB, Margaret

Resigned
Stourside Rose Farm Lane, IpswichIP9 1PH
Born November 1936
Director
Appointed 21 Jan 1998
Resigned 28 Jan 2004

MEEK, Colin

Resigned
Red House Farm, HalesworthIP19 9DB
Born February 1941
Director
Appointed N/A
Resigned 09 Feb 2002

PARKER, Andrew Stephen

Resigned
Flat 96, The Cambria, Regatta Quay, IpswichIP4 1FF
Born August 1994
Director
Appointed 01 Jan 2019
Resigned 05 Apr 2023

PAWSEY, Richard Robin

Resigned
82 Westerfield Road, IpswichIP4 2XN
Born May 1934
Director
Appointed 26 Feb 2008
Resigned 10 Nov 2022

PAWSON, Desmond John Alexander

Resigned
501 Wherstead Road, IpswichIP2 8LL
Born November 1946
Director
Appointed N/A
Resigned 05 Apr 2023

PERSIGHETTI, Helen Kathryn

Resigned
The Cambria, IpswichIP4 1FF
Born October 1960
Director
Appointed 07 Jun 2023
Resigned 14 Feb 2024

PINNER, Brian Charles

Resigned
1 Picton Avenue, IpswichIP1 4PH
Born February 1934
Director
Appointed N/A
Resigned 13 May 2000

SAWARD, David

Resigned
24 Tuddenham Road, IpswichIP4 2SG
Born February 1918
Director
Appointed N/A
Resigned 01 Nov 1991

SEMPLE, Audrey

Resigned
Rose Cottage, Ipswich
Born February 1944
Director
Appointed 15 Jan 1995
Resigned 08 Apr 1998
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 November 2017
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Person Secretary Company With Change Date
5 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
15 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
6 March 1992
288288
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
5 April 1991
288288
Legacy
5 April 1991
288288
Legacy
5 April 1991
288288
Legacy
21 March 1991
288288
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
13 May 1988
AC05AC05
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
1 July 1986
363363