Background WavePink WaveYellow Wave

THE GRESLEY SOCIETY TRUST (03852084)

THE GRESLEY SOCIETY TRUST (03852084) is an active UK company. incorporated on 1 October 1999. with registered office in Biggleswade. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE GRESLEY SOCIETY TRUST has been registered for 26 years. Current directors include ALLATT, Mark Colin, BENHAM, Philip Martin, CLARK, Christopher, Stjohn, Eric and 6 others.

Company Number
03852084
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 1999
Age
26 years
Address
40 The Village, Biggleswade, SG18 9HQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLATT, Mark Colin, BENHAM, Philip Martin, CLARK, Christopher, Stjohn, Eric, FRODSHAM, David, HOGG, Steven Reginald Leslie, MACCABE, Ian Stuart, MCINTOSH, David Richard, NETTLETON, John Christopher Hartley, WATERHOUSE, Michael John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRESLEY SOCIETY TRUST

THE GRESLEY SOCIETY TRUST is an active company incorporated on 1 October 1999 with the registered office located in Biggleswade. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE GRESLEY SOCIETY TRUST was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03852084

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

Age

26 Years

Incorporated 1 October 1999

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

40 The Village Old Warden Biggleswade, SG18 9HQ,

Previous Addresses

, C/O C/O Ledgers Accountancy Solutions Ltd, 26 Hodwell, Ashwell, Hertfordshire, SG7 5QQ
From: 24 June 2010To: 18 August 2015
, 22 Thurley Close, Southoe, St. Neots, Cambridgeshire, PE19 5YH
From: 1 October 1999To: 24 June 2010
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Jan 20
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLARK, Christopher Stjohn, Eric

Active
Furley Court, OakhamLE15 6QY
Secretary
Appointed 12 Nov 2016

ALLATT, Mark Colin

Active
Middleton St. George, DarlingtonDL2 1UB
Born November 1965
Director
Appointed 09 Mar 2024

BENHAM, Philip Martin

Active
Welburn, YorkYO60 7EQ
Born December 1949
Director
Appointed 08 Mar 2014

CLARK, Christopher, Stjohn, Eric

Active
The Village, BiggleswadeSG18 9HQ
Born July 1948
Director
Appointed 05 Dec 2015

FRODSHAM, David

Active
Cornflower Drive, DoncasterDN4 7DH
Born March 1954
Director
Appointed 24 Jan 2026

HOGG, Steven Reginald Leslie

Active
Brompton Road, NorthallertonDL6 1DY
Born November 1966
Director
Appointed 26 Oct 2019

MACCABE, Ian Stuart

Active
Glennkerrie, WareSG12 8NU
Born April 1949
Director
Appointed 01 Oct 1999

MCINTOSH, David Richard

Active
The Hawthorns, KidderminsterDY10 3DH
Born August 1945
Director
Appointed 06 Dec 2008

NETTLETON, John Christopher Hartley

Active
96 Greenfield Drive, Stockton On TeesTS16 0HN
Born March 1942
Director
Appointed 01 Mar 2002

WATERHOUSE, Michael John

Active
Court Close, DoncasterDN5 8PN
Born March 1962
Director
Appointed 22 Apr 2025

FOREMAN, Michael Ashton Clement

Resigned
6 Ferney Road, BarnetEN4 8LF
Secretary
Appointed 01 Oct 1999
Resigned 21 Oct 2000

NETTLETON, John Christopher Hartley

Resigned
96 Greenfield Drive, Stockton On TeesTS16 0HN
Secretary
Appointed 01 Mar 2002
Resigned 05 Nov 2011

PARKINSON, Tracey Louise

Resigned
The Village, BiggleswadeSG18 9HQ
Secretary
Appointed 05 Nov 2011
Resigned 27 Jun 2015

RODGERS, Peter John, Dr.

Resigned
Manor Cottage, NorthallertonDL7 0EF
Secretary
Appointed 21 Oct 2000
Resigned 01 Mar 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

ADAMSON, Robert

Resigned
Hodwell, AshwellSG7 5QQ
Born April 1937
Director
Appointed 05 Dec 2009
Resigned 19 Aug 2011

ASCOUGH, William George

Resigned
7 Ringley Park Road, ReigateRH2 7BJ
Born April 1940
Director
Appointed 19 Oct 2002
Resigned 05 Dec 2009

BEYNON, Peter Robin Devonald

Resigned
Highcliffe Drive, SheffieldS11 7LU
Born March 1943
Director
Appointed 05 Jul 2014
Resigned 25 Jun 2025

BUNKER, Graeme

Resigned
Hoards Park Barns, BridgnorthWV16 4SH
Born June 1974
Director
Appointed 16 Nov 2013
Resigned 01 Apr 2023

BUSH, Paul Michael

Resigned
The Village, BiggleswadeSG18 9HQ
Born August 1965
Director
Appointed 02 Jul 2016
Resigned 10 Nov 2025

BUTLER, Dennis Charles

Resigned
Hodwell, AshwellSG7 5QQ
Born February 1940
Director
Appointed 13 Nov 2010
Resigned 06 Mar 2015

COLLINS, Albert Bernard

Resigned
25 Hillcrest, LondonN21 1AT
Born June 1932
Director
Appointed 01 Oct 1999
Resigned 11 Oct 2004

COLLINS, Ian Gresley

Resigned
30 Burley Hill, HarlowCM17 9QQ
Born May 1965
Director
Appointed 06 Nov 2004
Resigned 07 Nov 2010

COSTER, Peter John

Resigned
Pendoggett Farm, BodminPL30 3HH
Born June 1936
Director
Appointed 01 Oct 1999
Resigned 06 Nov 2004

CRAWLEY, Malcolm Cornelius

Resigned
25 Avenue Road, DoncasterDN2 4AQ
Born June 1931
Director
Appointed 06 Nov 2004
Resigned 05 Nov 2011

DANT, Nigel Harwood

Resigned
19 Simmonds Close, The Manor,, ReadingRG6 3WF
Born July 1952
Director
Appointed 06 Nov 2004
Resigned 06 Mar 2015

DOW, Andrew Richard George

Resigned
Wyverns, YorkYO30 2BR
Born December 1943
Director
Appointed 01 Oct 1999
Resigned 06 Mar 2015

FOREMAN, Michael Ashton Clement

Resigned
6 Ferney Road, BarnetEN4 8LF
Born April 1945
Director
Appointed 21 Oct 2000
Resigned 30 Nov 2024

FOREMAN, Michael Ashton Clement

Resigned
6 Ferney Road, BarnetEN4 8LF
Born April 1945
Director
Appointed 01 Oct 1999
Resigned 21 Oct 2000

GOSLIN, Geoffrey Walter

Resigned
8 Pevensey Grove, BedfordMK45 1SD
Born April 1921
Director
Appointed 01 Oct 1999
Resigned 01 Oct 2011

HALL, Richard Gordon

Resigned
Farm Cottage, WedmoreBS28 4UG
Born March 1941
Director
Appointed 01 Oct 1999
Resigned 07 Apr 2001

HUGHES, Geoffrey James, Dr

Resigned
5 Whitby Court, LymingtonSO41 0WB
Born September 1917
Director
Appointed 01 Oct 1999
Resigned 06 Nov 2004

MCNAUGHTON, Susan Dorothy

Resigned
9 Wandleys Drive, ChichesterPO20 3SF
Born August 1947
Director
Appointed 01 Sept 2002
Resigned 16 Nov 2013

PARKINSON, Tracey Louise, Mrs.

Resigned
The Village, BiggleswadeSG18 9HQ
Born May 1974
Director
Appointed 13 Nov 2010
Resigned 07 Oct 2015

RODGERS, Peter John, Dr.

Resigned
Hodwell, AshwellSG7 5QQ
Born January 1943
Director
Appointed 20 Mar 2014
Resigned 24 Sept 2014
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Change Person Secretary Company
18 December 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 October 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Move Registers To Registered Office Company
15 November 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
15 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Move Registers To Sail Company
24 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2009
AP01Appointment of Director
Legacy
16 January 2009
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
15 December 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
5 October 2005
288cChange of Particulars
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
14 July 2004
AAMDAAMD
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
225Change of Accounting Reference Date
Incorporation Company
1 October 1999
NEWINCIncorporation