Background WavePink WaveYellow Wave

THE NORDEN FARM CENTRE TRUST LIMITED (02713653)

THE NORDEN FARM CENTRE TRUST LIMITED (02713653) is an active UK company. incorporated on 11 May 1992. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE NORDEN FARM CENTRE TRUST LIMITED has been registered for 33 years. Current directors include DONALDSON, Iain Alexander, EGAN, Sean Michael, GRAHAM, Lynne and 4 others.

Company Number
02713653
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 1992
Age
33 years
Address
Norden Farm Centre For The Arts, Maidenhead, SL6 4PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DONALDSON, Iain Alexander, EGAN, Sean Michael, GRAHAM, Lynne, MAAN, Nina, SEYMOUR, John Peter, SHANGARI, Devika Kumari Saggar, WINTON, Nicholas Paul
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORDEN FARM CENTRE TRUST LIMITED

THE NORDEN FARM CENTRE TRUST LIMITED is an active company incorporated on 11 May 1992 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE NORDEN FARM CENTRE TRUST LIMITED was registered 33 years ago.(SIC: 90040)

Status

active

Active since 33 years ago

Company No

02713653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 11 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Norden Farm Centre For The Arts Altwood Road Maidenhead, SL6 4PF,

Timeline

45 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Jul 22
Loan Cleared
Jun 23
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DONALDSON, Iain Alexander

Active
Alwyn Road, MaidenheadSL6 5EG
Born November 1966
Director
Appointed 27 Apr 2011

EGAN, Sean Michael

Active
Altwood Bailey, MaidenheadSL6 4PQ
Born November 1964
Director
Appointed 01 Jul 2022

GRAHAM, Lynne

Active
High Street, MaidenheadSL6 5LT
Born January 1958
Director
Appointed 01 Jul 2025

MAAN, Nina

Active
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Born December 1956
Director
Appointed 01 Apr 2019

SEYMOUR, John Peter

Active
The Rushes, MaidenheadSL6 1UW
Born June 1934
Director
Appointed 18 Jul 2012

SHANGARI, Devika Kumari Saggar

Active
Scotlands Drive, SloughSL2 3ES
Born January 1983
Director
Appointed 01 Apr 2019

WINTON, Nicholas Paul

Active
Altwood Road, MaidenheadSL6 4PF
Born July 1952
Director
Appointed 27 Apr 2017

DU PRE, Michael Gareth Kirkham

Resigned
187 Marlow Bottom Road, MarlowSL7 3PL
Secretary
Appointed 12 Jun 2008
Resigned 02 Jan 2012

MCHUGH, Anthony Dominic

Resigned
4 Beechwood Drive, MaidenheadSL6 4NE
Secretary
Appointed 11 May 1992
Resigned 19 Nov 2003

MOIR, Alastair

Resigned
43 Buckingham Close, LondonW5 1TS
Secretary
Appointed 19 Nov 2003
Resigned 18 Jun 2004

PERKINS, Clifford Samuel

Resigned
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Secretary
Appointed 15 Sept 2016
Resigned 17 Nov 2023

TURPIN, Annabel

Resigned
45 Windsor End, BeaconsfieldHP9 2JN
Secretary
Appointed 19 Jun 2004
Resigned 12 Jun 2008

GUIDING STAR LIMITED

Resigned
Byland Drive, MaidenheadSL6 2HF
Corporate secretary
Appointed 01 Jan 2012
Resigned 16 Sept 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 1992
Resigned 11 May 1993

AHMED, Afshan

Resigned
Twyford Road, ReadingRG10 0HE
Born August 1959
Director
Appointed 08 Nov 2007
Resigned 06 Sept 2012

AHMED, Afshan

Resigned
Field House, ReadingRG10 0HE
Born August 1960
Director
Appointed 08 Nov 2007
Resigned 04 Aug 2011

ALLEN, Elizabeth Martin

Resigned
The Old Rectory, BurstowRH6 9RG
Born March 1946
Director
Appointed 05 Mar 1998
Resigned 11 Jul 2001

BECKINSALE, Ruth

Resigned
Bath Road, MaidenheadSL6 4LE
Born December 1973
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2015

BELL, Keith

Resigned
Stanwell Cottage Cox Green Lane, MaidenheadSL6 3EY
Born May 1941
Director
Appointed 18 Jul 2002
Resigned 06 Sept 2012

BLACKER, Geoffrey Bernard

Resigned
11 Compton Drive, MaidenheadSL6 5JS
Born August 1935
Director
Appointed 10 Jan 1996
Resigned 06 Sept 2012

BOWLEY, John Michael

Resigned
15 Cliveden Mead, MaidenheadSL6 8HE
Born November 1927
Director
Appointed 14 Feb 1996
Resigned 11 Oct 2000

DU PRE, Michael Gareth Kirkham

Resigned
187 Marlow Bottom Road, MarlowSL7 3PL
Born March 1943
Director
Appointed 21 Nov 2001
Resigned 31 Dec 2011

FLINDERS, Susan Grace

Resigned
Blackamoor Lane, MaidenheadSL6 8RD
Born January 1960
Director
Appointed 18 Jul 2012
Resigned 20 Sept 2018

FOX, Anthony Henry

Resigned
The Paddock, MaidenheadSL6 4PR
Born April 1936
Director
Appointed 10 Feb 2001
Resigned 03 Sept 2002

GILLOTT, Alan Henry

Resigned
Compton, MaidenheadSL6 2QF
Born May 1937
Director
Appointed 23 May 1995
Resigned 01 Jul 2000

HARRIS, Robert Steven

Resigned
46 Lindsay Avenue, High WycombeHP12 3DT
Born June 1976
Director
Appointed 12 Jul 2007
Resigned 17 May 2010

HERDSON, Norma Florence

Resigned
Turpins Green, MaidenheadSL6 4QE
Born May 1939
Director
Appointed 18 Jul 2012
Resigned 29 Oct 2018

HOCKLEY, Catherine Felicity

Resigned
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Born August 1950
Director
Appointed 22 Jul 2010
Resigned 01 Oct 2013

JOSEPH, Clifford Derek

Resigned
Hall Place Lane, Maidenhead
Born June 1931
Director
Appointed 30 Sept 2013
Resigned 11 Nov 2024

KAYE, Martin Wallace

Resigned
Norden Farm Centre For The Arts, MaidenheadSL6 4PF
Born March 1955
Director
Appointed 25 Jun 2015
Resigned 12 Nov 2025

KEMPTON, Martin John

Resigned
7 Highfield Road, MaidenheadSL6 5DF
Born April 1953
Director
Appointed 14 Feb 1996
Resigned 17 Apr 2002

LOVE, Philip Keith

Resigned
St Brelades, MaidenheadSL6 6HF
Born January 1948
Director
Appointed 11 May 1992
Resigned 17 Apr 2002

MCHUGH, Anthony Dominic

Resigned
4 Beechwood Drive, MaidenheadSL6 4NE
Born May 1945
Director
Appointed 11 Mar 2001
Resigned 03 May 2002

MILES, Robert Gerard

Resigned
Penyston Road, MaidenheadSL6 6EJ
Born May 1962
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2015

NISA, Asmat

Resigned
Twynham Road, MaidenheadSL6 5AT
Born March 1963
Director
Appointed 18 Jul 2012
Resigned 30 Sept 2015
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2017
AP01Appointment of Director
Auditors Resignation Company
1 June 2017
AUDAUD
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2014
CH01Change of Director Details
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2013
AR01AR01
Termination Director Company With Name
29 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2012
AR01AR01
Termination Director Company With Name
5 June 2012
TM01Termination of Director
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 April 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Made Up Date
21 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Legacy
10 August 2005
288cChange of Particulars
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 January 2004
AAAnnual Accounts
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
22 January 2003
AAAnnual Accounts
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 1997
AAAnnual Accounts
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 August 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
21 February 1996
288288
Accounts With Made Up Date
13 December 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
5 July 1993
363b363b
Memorandum Articles
19 October 1992
MEM/ARTSMEM/ARTS
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
224224
Incorporation Company
11 May 1992
NEWINCIncorporation