Background WavePink WaveYellow Wave

NATIONAL FRUIT COLLECTIONS TRUST (02496234)

NATIONAL FRUIT COLLECTIONS TRUST (02496234) is an active UK company. incorporated on 26 April 1990. with registered office in Faversham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NATIONAL FRUIT COLLECTIONS TRUST has been registered for 35 years. Current directors include BARLOW, Adrian, COLLIER, Graham Fraser, Dr, HADLEY, Paul, Professor and 1 others.

Company Number
02496234
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 April 1990
Age
35 years
Address
Brogdale Farm Brogdale Road, Faversham, ME13 8XZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARLOW, Adrian, COLLIER, Graham Fraser, Dr, HADLEY, Paul, Professor, ORDIDGE, Matthew, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL FRUIT COLLECTIONS TRUST

NATIONAL FRUIT COLLECTIONS TRUST is an active company incorporated on 26 April 1990 with the registered office located in Faversham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NATIONAL FRUIT COLLECTIONS TRUST was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02496234

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 26 April 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

THE BROGDALE HORTICULTURAL TRUST
From: 26 April 1990To: 25 November 2010
Contact
Address

Brogdale Farm Brogdale Road Ospringe Faversham, ME13 8XZ,

Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 18
Director Joined
Aug 20
Director Joined
Jan 23
Director Left
Jan 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARLOW, Adrian

Active
Brogdale Road, FavershamME13 8XZ
Born November 1941
Director
Appointed 21 Sept 2011

COLLIER, Graham Fraser, Dr

Active
Brogdale Road, FavershamME13 8XZ
Born February 1947
Director
Appointed 27 Feb 2020

HADLEY, Paul, Professor

Active
Deadmans Lane, ReadingRG8 7RX
Born November 1953
Director
Appointed 01 Oct 2008

ORDIDGE, Matthew, Dr

Active
Brogdale Road, FavershamME13 8XZ
Born September 1975
Director
Appointed 07 Sept 2021

BATTEY, Nicholas Hugh, Professor

Resigned
Belle Avenue, ReadingRG6 7BL
Secretary
Appointed 21 Jan 2009
Resigned 01 Sept 2013

BIDDLECOMBE, Colin Timothy

Resigned
Brogdale Road, FavershamME13 8XZ
Secretary
Appointed 04 Apr 2018
Resigned 16 May 2024

BIDDLECOMBE, Colin Timothy

Resigned
3 Fitzwilliam Road, MaidstoneME14 4PY
Secretary
Appointed 01 Oct 2008
Resigned 21 Jan 2009

GARRETT, Jane Wight, Lady

Resigned
Coppins Farm House, CanterburyCT4 8HA
Secretary
Appointed 07 Jul 1998
Resigned 12 Dec 2008

OUGHTON, Gerald

Resigned
Brownings, SittingbourneME9 0PL
Secretary
Appointed 01 Nov 1994
Resigned 31 Jul 1998

PENNELL, David, Dr

Resigned
7 Preston Grove, FavershamME13 8JZ
Secretary
Appointed N/A
Resigned 01 Nov 1994

WITHNALL, Malcolm Edward

Resigned
127 Ashford Road, MaidstoneME14 4BT
Secretary
Appointed 04 May 1993
Resigned 31 Mar 1994

ANSON, Charles Vernon

Resigned
33c St Leonard's Terrace, LondonSW3 4QQ
Born March 1944
Director
Appointed 13 Nov 2002
Resigned 12 Dec 2008

BATTEY, Nicholas Hugh, Professor

Resigned
Brogdale Road, FavershamME13 8XZ
Born August 1956
Director
Appointed 01 Feb 2011
Resigned 11 Sept 2013

BATTEY, Nicholas Hugh, Professor

Resigned
Belle Avenue, ReadingRG6 7BL
Born August 1956
Director
Appointed 01 Oct 2008
Resigned 21 Jan 2009

BIDDLECOMBE, Colin Timothy

Resigned
3 Fitzwilliam Road, MaidstoneME14 4PY
Born May 1953
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2017

BRADY, Charles John

Resigned
4 Hammersmith Terrace, LondonW6 9TS
Born September 1951
Director
Appointed 17 May 2006
Resigned 12 Dec 2008

BRICE, Simon William Lester, Mr.

Resigned
Inverarnold, MaidstoneME17 1TE
Born July 1938
Director
Appointed 02 Aug 1999
Resigned 16 May 2003

BROOKS WILSON, David Charles

Resigned
Imperial College Of Science, Exhibition RoadSW7 2AZ
Born November 1944
Director
Appointed 31 Jan 2006
Resigned 23 Mar 2007

BROWN, Edward Forrest

Resigned
Cophall Farmhouse, UckfieldTN22 3DT
Born August 1951
Director
Appointed 16 May 2003
Resigned 23 Feb 2004

BUCZACKI, Stefan Tadeusz, Prof

Resigned
Prospect House, Stratford Upon AvonCV37 8HX
Born October 1945
Director
Appointed N/A
Resigned 12 Dec 1995

CRAFER, Kenneth Richard

Resigned
55 Primrose Drive, AylesfordME20 6EQ
Born May 1961
Director
Appointed 31 Jan 2006
Resigned 12 Dec 2008

CROYDON, William Henry

Resigned
Church Farm House, NewingtonME9 7JX
Born September 1933
Director
Appointed N/A
Resigned 13 Nov 2002

CZYZAK-DANNENBAUM, Peggy Scott

Resigned
4 Douro Place, LondonW8 5PH
Born March 1947
Director
Appointed 23 Sept 2002
Resigned 12 Dec 2008

DOUBLEDAY, Oliver Peter, Dr

Resigned
Bax Farm House, SittingbourneME9 9BU
Born February 1952
Director
Appointed 13 Nov 2002
Resigned 12 Dec 2008

ELLIS, Richard Harold, Professor

Resigned
Brogdale Road, FavershamME13 8XZ
Born January 1951
Director
Appointed 11 Sept 2013
Resigned 30 Jan 2026

FRENCH, John Alan

Resigned
Brogdale Road, FavershamME13 8XZ
Born June 1945
Director
Appointed 21 Sept 2011
Resigned 01 Mar 2024

GEAR, Alan

Resigned
23 Styleman Way, Kings LynnPE31 7NT
Born June 1949
Director
Appointed N/A
Resigned 03 Sept 2001

GOODWIN, Donald Frederick

Resigned
Court Lodge Farm, MaidstoneME15 0PD
Born November 1928
Director
Appointed 15 Feb 1995
Resigned 09 Apr 1999

HOHNEN, David Leslie

Resigned
Cedars Lodge Church Road, WindleshamGU20 6BL
Born January 1935
Director
Appointed N/A
Resigned 25 Jan 1993

HOPE MASON, David Gordon

Resigned
Bounty House Gilbert Street, AlresfordSO24 0BY
Born June 1940
Director
Appointed N/A
Resigned 09 Apr 1999

INGRAM, John

Resigned
Copton Ash 105 Ashford Road, FavershamME13 8XW
Born August 1923
Director
Appointed N/A
Resigned 15 Feb 1995

JOHNSON, Raymond Ian

Resigned
The Old Vicarage, CanterburyCT4 5ER
Born April 1935
Director
Appointed 30 May 2002
Resigned 12 Dec 2008

LANDALE, David William Neil, Sir

Resigned
Dalswinton House, DumfriesDG2 0XZ
Born May 1934
Director
Appointed N/A
Resigned 01 Oct 1999

LODER SYMONDS, Roderick Francis

Resigned
Denne Hill Farm, CanterburyCT4 6HD
Born November 1938
Director
Appointed 31 Jan 2006
Resigned 12 Dec 2008

MOATE, Roger Denis, Sir

Resigned
Calico House, NewnhamME9 0LN
Born May 1935
Director
Appointed N/A
Resigned 03 Sept 2001

Persons with significant control

1

Mrs Vikki Watson

Active
Brogdale Road, FavershamME13 8XZ
Born December 1971

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Resolution
30 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 May 2010
AR01AR01
Resolution
31 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
29 April 1992
363b363b
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
27 March 1992
363aAnnual Return
Legacy
27 March 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
16 February 1992
225(1)225(1)
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Memorandum Articles
6 June 1990
MEM/ARTSMEM/ARTS
Resolution
6 June 1990
RESOLUTIONSResolutions
Incorporation Company
26 April 1990
NEWINCIncorporation