Background WavePink WaveYellow Wave

KEMERTON CONSERVATION TRUST (02453076)

KEMERTON CONSERVATION TRUST (02453076) is an active UK company. incorporated on 15 December 1989. with registered office in Tewkesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. KEMERTON CONSERVATION TRUST has been registered for 36 years. Current directors include CHENEVIX-TRENCH, Jonathan Charles, DARBY, Adrian Marten George, DARBY, Matthew George and 3 others.

Company Number
02453076
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1989
Age
36 years
Address
Kemerton Court, Tewkesbury, GL20 7HY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CHENEVIX-TRENCH, Jonathan Charles, DARBY, Adrian Marten George, DARBY, Matthew George, DOBLE, Peter Sinclair, UMPELBY, Roger Alan, WINNALL, Rosemary
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMERTON CONSERVATION TRUST

KEMERTON CONSERVATION TRUST is an active company incorporated on 15 December 1989 with the registered office located in Tewkesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. KEMERTON CONSERVATION TRUST was registered 36 years ago.(SIC: 91040)

Status

active

Active since 36 years ago

Company No

02453076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 15 December 1989

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 23 July 2025 (8 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

KEMERTON TRUSTEES LIMITED
From: 15 December 1989To: 25 June 1999
Contact
Address

Kemerton Court Kemerton Tewkesbury, GL20 7HY,

Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Nov 09
Director Joined
Jan 11
Director Left
Nov 13
Director Left
Feb 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 18
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Oct 24
New Owner
Dec 24
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

AUBURY, Kate Nicole

Active
Kemerton Court, TewkesburyGL20 7HY
Secretary
Appointed 30 Dec 2019

CHENEVIX-TRENCH, Jonathan Charles

Active
Kemerton Court, TewkesburyGL20 7HY
Born March 1961
Director
Appointed 02 Jul 2025

DARBY, Adrian Marten George

Active
Kemerton Court, TewkesburyGL20 7HY
Born September 1937
Director
Appointed N/A

DARBY, Matthew George

Active
Kemerton, TewkesburyGL20 7HY
Born August 1967
Director
Appointed N/A

DOBLE, Peter Sinclair

Active
Barn House, TewkesburyGL20 7HY
Born May 1954
Director
Appointed N/A

UMPELBY, Roger Alan

Active
Kemerton Court, TewkesburyGL20 7HY
Born August 1944
Director
Appointed 14 Feb 2024

WINNALL, Rosemary

Active
Kemerton Court, TewkesburyGL20 7HY
Born May 1948
Director
Appointed 04 Aug 2021

COLEMAN, Nicholas Harold Kenneth

Resigned
27 Church Street, TewkesburyGL20 5RH
Secretary
Appointed N/A
Resigned 30 Jun 2000

CUNNINGHAM, Janet Hilary

Resigned
Kemerton Court, TewkesburyGL20 7HY
Secretary
Appointed 02 Sept 2011
Resigned 30 Dec 2019

HOPKINS, Julia Evelyn

Resigned
Fern Cottage, PershoreWR10 3DT
Secretary
Appointed 01 Jul 2000
Resigned 01 Sept 2011

BIRKS, John Douglas Stenson

Resigned
3 Knell Cottages, MalvernWR13 5PG
Born May 1956
Director
Appointed N/A
Resigned 02 Dec 1998

CONNOR, Catherine Monica

Resigned
Bircher, LeominsterHR6 0BN
Born December 1964
Director
Appointed 17 Nov 1998
Resigned 05 Nov 2013

HOWICK OF GLENDALE, Charles Evelyn, Lord

Resigned
Howick Hall, AlnwickNE66 3LB
Born December 1937
Director
Appointed 10 Nov 2003
Resigned 11 Jun 2024

KNIGHT, Richard Clive

Resigned
Downs Farm, LeominsterHR6 0E7
Born February 1946
Director
Appointed N/A
Resigned 02 Nov 2007

MACDONALD, David, Professor

Resigned
Bankfield Lodge, Stand LakeOX29 7QB
Born September 1951
Director
Appointed 11 Nov 2002
Resigned 06 Nov 2009

MARREN, Peter

Resigned
Kemerton, TewkesburyGL20 7HY
Born October 1950
Director
Appointed 12 Oct 2015
Resigned 26 Nov 2025

NICHOLSON, Carl Fleming

Resigned
2 Drift Lane, BanburyOX15 6QX
Born July 1937
Director
Appointed N/A
Resigned 28 Jan 2014

PALMER, Margaret Anne, Dr

Resigned
Kemerton Court, TewkesburyGL20 7HY
Born April 1935
Director
Appointed 20 Dec 2010
Resigned 15 Oct 2018

TEACHER, Anthony James Moreton

Resigned
Hadlow Place, TonbridgeTN11 0BW
Born August 1937
Director
Appointed N/A
Resigned 23 Apr 2003

WESTWOOD, Brett

Resigned
Kemerton, TewkesburyGL20 7HY
Born January 1960
Director
Appointed 12 Oct 2015
Resigned 17 Jul 2021

WHITE, John Edward James

Resigned
8 St Andrews Drift, HoltNR25 7AG
Born January 1941
Director
Appointed N/A
Resigned 10 Nov 2003

WORKMAN, Roger Hewins

Resigned
Old Manor, TewkesburyGL20 7HY
Born January 1945
Director
Appointed 17 Nov 1998
Resigned 30 Sept 2024

Persons with significant control

2

Mr Matthew George Darby

Active
Kemerton Court, TewkesburyGL20 7HY
Born August 1967

Nature of Control

Significant influence or control
Notified 08 Jul 2024

Mr Adrian Marten George Darby

Active
Kemerton Court, TewkesburyGL20 7HY
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 December 2006
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
30 December 1997
288cChange of Particulars
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
18 June 1990
288288
Legacy
16 May 1990
224224
Incorporation Company
15 December 1989
NEWINCIncorporation