Background WavePink WaveYellow Wave

THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED (02465319)

THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED (02465319) is an active UK company. incorporated on 31 January 1990. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED has been registered for 36 years. Current directors include BARBER, Peter Michael, BREAY, Mary Claire, BROWN, Sarah Romilly Denner, Revd Canon and 8 others.

Company Number
02465319
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1990
Age
36 years
Address
5 College Cloisters, Hereford, HR1 2NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARBER, Peter Michael, BREAY, Mary Claire, BROWN, Sarah Romilly Denner, Revd Canon, CLAY, Juliet Sarah, CLIVE, Tamsin Sczerina, COTTERELL, Henry Richard Geers, EVANS, Richard Jonathan, GUY, Michael Bewick, JACKSON, Richard Charles, Bishop, MANDELBROTE, Giles Howard, PERKS, Edward Roland Haslewood
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED

THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED is an active company incorporated on 31 January 1990 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02465319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 31 January 1990

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CHARIS (9) LIMITED
From: 31 January 1990To: 16 May 1990
Contact
Address

5 College Cloisters Cathedral Close Hereford, HR1 2NG,

Previous Addresses

1 the Sanctuary Westminster London SW1P 3JT
From: 31 January 1990To: 12 October 2010
Timeline

28 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Mar 14
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MORAWIECKA, Elizabeth Diana

Active
Cathedral Close, HerefordHR1 2NG
Secretary
Appointed 14 May 2024

BARBER, Peter Michael

Active
316 Tivoli Road, LondonN8 8RE
Born July 1948
Director
Appointed 11 Sept 1995

BREAY, Mary Claire

Active
Cathedral Close, HerefordHR1 2NG
Born October 1968
Director
Appointed 14 May 2021

BROWN, Sarah Romilly Denner, Revd Canon

Active
Cathedral Close, HerefordHR1 2NG
Born March 1965
Director
Appointed 02 Oct 2021

CLAY, Juliet Sarah

Active
Cathedral Close, HerefordHR1 2NG
Born March 1965
Director
Appointed 06 Dec 2013

CLIVE, Tamsin Sczerina

Active
Cathedral Close, HerefordHR1 2NG
Born June 1967
Director
Appointed 02 Dec 2011

COTTERELL, Henry Richard Geers

Active
Cathedral Close, HerefordHR1 2NG
Born August 1961
Director
Appointed 04 Dec 2020

EVANS, Richard Jonathan

Active
Eyton, LeominsterHR6 0AQ
Born April 1966
Director
Appointed 05 Dec 2016

GUY, Michael Bewick

Active
Cathedral Close, HerefordHR1 2NG
Born March 1967
Director
Appointed 06 Dec 2022

JACKSON, Richard Charles, Bishop

Active
Cathedral Close, HerefordHR1 2NG
Born January 1961
Director
Appointed 15 Jun 2020

MANDELBROTE, Giles Howard

Active
Gray's Inn Road, LondonWC1X 8TU
Born November 1961
Director
Appointed 06 Dec 2013

PERKS, Edward Roland Haslewood

Active
Cathedral Close, HerefordHR1 2NG
Born March 1958
Director
Appointed 14 May 2024

ANDREWS, Julian Robert, Gp Capt

Resigned
Cathedral Close, HerefordHR1 2NG
Secretary
Appointed 01 Aug 2012
Resigned 31 May 2015

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed N/A
Resigned 08 Oct 2010

KENT, Steven

Resigned
Brampton Road, HerefordHR2 9LX
Secretary
Appointed 11 Oct 2010
Resigned 31 Jul 2012

ARBUTHNOTT, Simon David

Resigned
Shobdon, LeominsterHR6 9NJ
Born March 1942
Director
Appointed 04 Dec 2009
Resigned 27 Jun 2016

BANKS, William Lawrence

Resigned
Ridgebourne, KingtonHR5 3EG
Born June 1938
Director
Appointed N/A
Resigned 06 Dec 2019

BROWN, Michelle, Professor

Resigned
Cathedral Close, HerefordHR1 2NG
Born October 1959
Director
Appointed 04 Dec 2020
Resigned 24 Jan 2024

BULMER, Edward Alexander Myles

Resigned
Court Of Noke, PembridgeHR6 9HW
Born May 1962
Director
Appointed N/A
Resigned 30 May 1997

BUTTERWORTH, James Frederick, Reverend Canon

Resigned
7 College Cloisters Cathedral Close, HerefordHR1 2NG
Born May 1949
Director
Appointed 30 May 1997
Resigned 30 Apr 1999

CHAMPION, John Stuart

Resigned
Farmore, HerefordHR2 8DB
Born May 1921
Director
Appointed N/A
Resigned 21 May 1993

CHITHAM, Robert William James

Resigned
Southbank, Yarpole LeominsterHR6 0BQ
Born December 1934
Director
Appointed 13 Jun 2008
Resigned 13 Sept 2017

CORMACK, Patrick Thomas

Resigned
The Lyons, StourbridgeDY7 5LD
Born August 1939
Director
Appointed N/A
Resigned 30 May 1997

COTTERELL, John Henry Geers, Sir

Resigned
Downshill House, BishopstoneHR4 7JT
Born May 1935
Director
Appointed N/A
Resigned 04 Dec 2009

GRIEVE, Alan

Resigned
The Jerwood Foundation, LondonW1T 6EN
Born January 1928
Director
Appointed 12 Jun 1998
Resigned 02 Dec 2011

HAMER, Val, Revd Canon

Resigned
2 Cathedral Close, HerefordHR1 2NG
Born October 1952
Director
Appointed 06 Dec 2002
Resigned 07 Dec 2007

HARLEY, Edward Mortimer

Resigned
40 Hyde Park Gardens Mews, LondonW2 2BX
Born May 1960
Director
Appointed N/A
Resigned 15 Jun 2020

HOGG, Peter Beauchamp, Rear Admiral

Resigned
Orchard Cottage, LeominsterHR6 9BJ
Born November 1924
Director
Appointed 03 Dec 1993
Resigned 10 Mar 2007

ILES, Paul Robert, Revd Canon

Resigned
The Canons House, HerefordHR1 2NG
Born February 1937
Director
Appointed N/A
Resigned 30 May 1997

LORDING, Rosemary

Resigned
93 Kings Acre Road, HerefordHR4 0RQ
Born April 1947
Director
Appointed 28 Jun 2002
Resigned 30 Sept 2010

MASTERS, Raymond Austin, Revd Canon

Resigned
5 Castle Street, HerefordHR1 2NL
Born May 1926
Director
Appointed N/A
Resigned 27 Feb 1993

MOORE, Dinah Anne

Resigned
The Callow, Ross On WyeHR9 5QN
Born May 1950
Director
Appointed 30 Jun 2000
Resigned 25 Jun 2001

OLIVER, John Keith, The Right Reverend

Resigned
The Bishops House, HerefordHR4 9BN
Born April 1935
Director
Appointed N/A
Resigned 30 Nov 2003

PACEY, James Stewart, Reverend

Resigned
Cathedral Close, HerefordHR1 2NG
Born August 1984
Director
Appointed 18 Jun 2023
Resigned 14 May 2024

PRICE, Richard John

Resigned
Cathedral Close, HerefordHR1 2NG
Born May 1952
Director
Appointed 27 May 2011
Resigned 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Memorandum Articles
22 July 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Resolution
11 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
9 September 1997
MEM/ARTSMEM/ARTS
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Resolution
7 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
4 March 1993
363b363b
Legacy
7 December 1992
288288
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
3 March 1992
363b363b
Legacy
6 January 1992
288288
Legacy
20 December 1991
288288
Legacy
17 December 1991
288288
Legacy
31 October 1991
288288
Legacy
28 April 1991
288288
Legacy
7 March 1991
363aAnnual Return
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
7 June 1990
288288
Legacy
7 June 1990
287Change of Registered Office
Legacy
7 June 1990
224224
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1990
NEWINCIncorporation