Background WavePink WaveYellow Wave

EARTHWORKS FOUNDATION LIMITED (03815594)

EARTHWORKS FOUNDATION LIMITED (03815594) is an active UK company. incorporated on 28 July 1999. with registered office in East Meon Petersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. EARTHWORKS FOUNDATION LIMITED has been registered for 26 years. Current directors include LANE, Jeffrey Davies.

Company Number
03815594
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1999
Age
26 years
Address
The Sustainability Centre, East Meon Petersfield, GU32 1HR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LANE, Jeffrey Davies
SIC Codes
55900, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHWORKS FOUNDATION LIMITED

EARTHWORKS FOUNDATION LIMITED is an active company incorporated on 28 July 1999 with the registered office located in East Meon Petersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. EARTHWORKS FOUNDATION LIMITED was registered 26 years ago.(SIC: 55900, 85590)

Status

active

Active since 26 years ago

Company No

03815594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 28 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

The Sustainability Centre Droxford Road East Meon Petersfield, GU32 1HR,

Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 10
Director Left
Dec 13
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LANE, Jeffrey Davies

Active
The Sustainability Centre, East Meon PetersfieldGU32 1HR
Born August 1958
Director
Appointed 20 Oct 2016

BROADHEAD, Jennifer

Resigned
6 Bell Hill, PetersfieldGU32 2DY
Secretary
Appointed 11 Apr 2000
Resigned 22 Nov 2002

METCALFE, Alan Barrie

Resigned
Shepherds Cottage, BordonGU35 0AE
Secretary
Appointed 28 Jul 1999
Resigned 11 Apr 2000

PLOWRIGHT, Terena Marian

Resigned
27 Beech Grove, WinchesterSO21 1LS
Secretary
Appointed 22 Nov 2002
Resigned 28 Feb 2008

RAVENSCROFT, Pelham Francis

Resigned
Oakwoods Farmhouse, AltonGU34 3BS
Secretary
Appointed 28 Feb 2008
Resigned 30 Jun 2008

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 28 Jul 1999
Resigned 28 Jul 1999

CLARKE, Susan Elizabeth

Resigned
Woodclose Hill Brow Road, LissGU33 7QD
Born May 1947
Director
Appointed 11 Apr 2000
Resigned 31 Dec 2008

COHEN, Anthony Joseph

Resigned
4 Thedden Grange, AltonGU34 4AU
Born July 1944
Director
Appointed 08 Dec 2000
Resigned 18 Jun 2020

DE JONGE, Karolina Mabel

Resigned
The Sustainability Centre, East Meon PetersfieldGU32 1HR
Born September 1961
Director
Appointed 27 Jan 2022
Resigned 28 Jun 2023

HARLAND, Madeleine Theresa

Resigned
2 Chapel Cottages Little Hyden Lane, WaterloovillePO8 0RU
Born September 1958
Director
Appointed 13 Mar 2009
Resigned 29 Apr 2021

HARLAND, Madeleine Theresa

Resigned
2 Chapel Cottages Little Hyden Lane, WaterloovillePO8 0RU
Born September 1958
Director
Appointed 11 Apr 2000
Resigned 08 Dec 2000

HARLAND, Patrick Alan Colin, Captain

Resigned
Hunters Moon, SomertonTA11 7HD
Born March 1930
Director
Appointed 31 Aug 1999
Resigned 31 Aug 2000

HILLYER, Colin Richard

Resigned
The Sustainability Centre, East Meon PetersfieldGU32 1HR
Born December 1951
Director
Appointed 27 Sept 2018
Resigned 25 Sept 2025

JAMIESON, Teresa Marguerite

Resigned
Yew Tree Cottage, GrayshottGU26 6DH
Born May 1952
Director
Appointed 11 Apr 2000
Resigned 15 Apr 2005

JONES, Simon David

Resigned
2 Pine Walk, LissGU33 7AT
Born April 1975
Director
Appointed 28 Jul 1999
Resigned 01 Sept 1999

METCALFE, Alan Barrie

Resigned
High Street, AltonGU34 3LG
Born April 1941
Director
Appointed 28 Jul 1999
Resigned 05 Dec 2013

METCALFE, Nathan James

Resigned
1 Upper Grove Road, AltonGU34 1NW
Born February 1971
Director
Appointed 28 Jul 1999
Resigned 01 Sept 1999

RAVENSCROFT, Pelham Francis

Resigned
Oakwoods Farmhouse, AltonGU34 3BS
Born May 1930
Director
Appointed 31 Aug 1999
Resigned 08 Apr 2008

REES, Gareth, Professor

Resigned
The Manor House, PocklingtonYO42 1TZ
Born September 1951
Director
Appointed 31 Aug 1999
Resigned 31 Dec 2002

WILLSON, David Michael

Resigned
Shenstone, EmsworthPO10 7LH
Born January 1951
Director
Appointed 13 Mar 2009
Resigned 08 Oct 2010

Persons with significant control

1

Earthworks Trust Limited

Active
Droxford Road, PetersfieldGU32 1HR

Nature of Control

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

Filing History

99

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
27 November 2001
287Change of Registered Office
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Memorandum Articles
27 January 2000
MEM/ARTSMEM/ARTS
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Incorporation Company
28 July 1999
NEWINCIncorporation