Background WavePink WaveYellow Wave

CRIPPS TRUST CORPORATION LIMITED (03491458)

CRIPPS TRUST CORPORATION LIMITED (03491458) is an active UK company. incorporated on 13 January 1998. with registered office in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRIPPS TRUST CORPORATION LIMITED has been registered for 28 years. Current directors include ARNOLD, Laura Kate, BEATTON, James Robert, FAIRBAIRN, Paul Frederick Charles and 6 others.

Company Number
03491458
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD, Laura Kate, BEATTON, James Robert, FAIRBAIRN, Paul Frederick Charles, FAIRLEY, Victoria Jane, FIRBY, Sally Margaret, HUGHES, Rebecca, JAMIESON, Jessica Isabelle Lucy, SOKOL, Katherina Gabriel Clare, YOUDAN, Philip Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIPPS TRUST CORPORATION LIMITED

CRIPPS TRUST CORPORATION LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Tunbridge Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRIPPS TRUST CORPORATION LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03491458

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 13 January 1998To: 30 December 2016
Timeline

40 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
May 13
Loan Secured
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 16
Director Left
Oct 16
Loan Secured
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Nov 21
Director Left
May 23
Director Left
Apr 24
Funding Round
Apr 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

CRIPPS SECRETARIES LIMITED

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 13 Jan 1998

ARNOLD, Laura Kate

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born July 1981
Director
Appointed 22 Sept 2014

BEATTON, James Robert

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1969
Director
Appointed 30 Sept 2018

FAIRBAIRN, Paul Frederick Charles

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born June 1982
Director
Appointed 22 Jun 2018

FAIRLEY, Victoria Jane

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born July 1973
Director
Appointed 30 Nov 2021

FIRBY, Sally Margaret

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1974
Director
Appointed 24 Apr 2025

HUGHES, Rebecca

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1982
Director
Appointed 24 Apr 2025

JAMIESON, Jessica Isabelle Lucy

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1979
Director
Appointed 28 Jun 2017

SOKOL, Katherina Gabriel Clare

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1984
Director
Appointed 24 Apr 2025

YOUDAN, Philip Michael

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1976
Director
Appointed 20 Feb 2018

CHAPMAN, Amanda Dawn

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Born July 1972
Director
Appointed 22 Sept 2014
Resigned 16 Sept 2016

CURTIS, Jeremy David Godfrey

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1966
Director
Appointed 13 Dec 2018
Resigned 28 Feb 2025

DENNY, Jonathan Molesworth

Resigned
Meadow Lodge Merriments Lane, EtchinghamTN19 7RD
Born August 1953
Director
Appointed 13 Jan 1998
Resigned 01 May 2013

DONALDSON, Pauline Elizabeth

Resigned
Southern Side Hurtis Hill, CrowboroughTN6 3AF
Born April 1953
Director
Appointed 18 Dec 1998
Resigned 30 Apr 2001

FARRANT, Caroline Fiona

Resigned
The Saw Mill, LamberhurstTN3 8BD
Born May 1963
Director
Appointed 13 Jan 1998
Resigned 30 Apr 2000

FERMOR, Andrew Patrick Lionel

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born July 1949
Director
Appointed 13 Jan 1998
Resigned 20 Apr 2006

GOODCHILD, John Charles

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1961
Director
Appointed 13 Dec 2018
Resigned 23 Nov 2020

GRIBBON, Mary Anne

Resigned
Pedlam Brook, MaidstoneME18 5JS
Born February 1952
Director
Appointed 20 Apr 2006
Resigned 30 Jun 2017

HORSCROFT, Stephen David

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1986
Director
Appointed 23 Nov 2020
Resigned 15 Aug 2025

LANGRIDGE, Christopher John

Resigned
Church Road, CrowboroughTN6 3LA
Born June 1960
Director
Appointed 13 Jan 1998
Resigned 30 Sept 2018

LENEY, Simon David

Resigned
Chillington, HeathfieldTN21 0SR
Born September 1952
Director
Appointed 18 Mar 1998
Resigned 30 Apr 2019

LEWIS, Anne Elizabeth

Resigned
Spindlewood, EdenbridgeTN8 6AJ
Born September 1958
Director
Appointed 05 Oct 2001
Resigned 30 Apr 2019

MCINTOSH, Fiona Elizabeth

Resigned
Mount Ephraim Road, Tunbridge WellsTN1 1EG
Born November 1969
Director
Appointed 30 Apr 2010
Resigned 19 Apr 2024

MCINTOSH, Myles Stephen

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1969
Director
Appointed 20 Feb 2018
Resigned 24 Apr 2025

PENTICOST, Richard Francis

Resigned
Brockham Knole Park, MayfieldTN20 6DY
Born August 1947
Director
Appointed 18 Dec 1998
Resigned 30 Jun 2008

RAYMOND, Peter James

Resigned
Sussex Barn Silverhill, RobertsbridgeTN32 5PA
Born February 1947
Director
Appointed 18 Dec 1998
Resigned 30 Apr 2010

ROGERSON, Gary

Resigned
The Coach House Flackley Ash, PeasmarchTN31 6YH
Born August 1960
Director
Appointed 18 Mar 1998
Resigned 30 Apr 2002

SCOTT, Peter John Miller

Resigned
Wallside House, Tunbridge WellsTN1 1EE
Born September 1950
Director
Appointed 18 Dec 1998
Resigned 24 Apr 2025

SEMMENS, David John

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born July 1952
Director
Appointed 20 Feb 2018
Resigned 03 May 2021

SIMPSON, Bruce Russell

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1961
Director
Appointed 20 Feb 2018
Resigned 24 Apr 2025

STEVENS, Michael Francis

Resigned
Stitches Farm, Tunbridge WellsTN3 9JB
Born December 1950
Director
Appointed 20 Apr 2006
Resigned 30 Apr 2016

TYLER, Gavin Thomas

Resigned
Number 22, Tunbridge WellsTN4 8AS
Born December 1960
Director
Appointed 13 Jan 1998
Resigned 30 Apr 2023

WILKINSON, Christopher Campbell

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1973
Director
Appointed 20 Apr 2011
Resigned 27 Sept 2019

Persons with significant control

1

Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 November 2020
RP04CS01RP04CS01
Accounts Amended With Accounts Type Dormant
22 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
21 October 2020
AAMDAAMD
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement
19 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
13 May 2005
363aAnnual Return
Legacy
13 May 2005
288cChange of Particulars
Legacy
4 May 2005
288cChange of Particulars
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1999
AAAnnual Accounts
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
88(2)R88(2)R
Incorporation Company
13 January 1998
NEWINCIncorporation