Background WavePink WaveYellow Wave

THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED (04373394)

THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED (04373394) is an active UK company. incorporated on 13 February 2002. with registered office in Hertfordshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED has been registered for 24 years. Current directors include BALE, Andrew Paul, CAVELL, Zoe Catherine, WILLSON, Peter Ernest.

Company Number
04373394
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2002
Age
24 years
Address
Overton House, 131 High Street, Hertfordshire, HP4 2DJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BALE, Andrew Paul, CAVELL, Zoe Catherine, WILLSON, Peter Ernest
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED

THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Hertfordshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE OLD BERKHAMSTEDIANS TRUST COMPANY LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04373394

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Overton House, 131 High Street Berkhamsted Hertfordshire, HP4 2DJ,

Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Director Left
Apr 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAVELL, Zoe Catherine

Active
Overton House, 131 High Street, HertfordshireHP4 2DJ
Secretary
Appointed 24 Mar 2022

BALE, Andrew Paul

Active
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born January 1957
Director
Appointed 15 Jun 2023

CAVELL, Zoe Catherine

Active
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born November 1976
Director
Appointed 30 Mar 2019

WILLSON, Peter Ernest

Active
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born July 1948
Director
Appointed 17 Jan 2015

BALE, John Richard

Resigned
The Spinney, CranleighGU6 8DY
Secretary
Appointed 13 Feb 2002
Resigned 25 Mar 2011

RUSH, Yvonne

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Secretary
Appointed 25 Mar 2011
Resigned 20 Sept 2014

WILLSON, Peter

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Secretary
Appointed 20 Sept 2014
Resigned 01 Sept 2021

ALTMAN, Mynerva

Resigned
Mortimer House, BerkhamstedHP4 3LX
Born November 1938
Director
Appointed 22 Mar 2002
Resigned 01 Aug 2017

BALE, Andrew Paul

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born January 1957
Director
Appointed 23 Jan 2010
Resigned 16 May 2015

BALE, John Richard

Resigned
The Spinney, CranleighGU6 8DY
Born July 1938
Director
Appointed 13 Feb 2002
Resigned 25 Mar 2011

BOURNE, Stephen Robert Richard

Resigned
Falmouth Lodge, NewmarketCB8 7DN
Born March 1952
Director
Appointed 31 Mar 2006
Resigned 19 Jan 2013

CASE, Brigitta Elizabeth, Dr

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born October 1962
Director
Appointed 30 Mar 2019
Resigned 18 May 2024

CHARLTON, Natasha

Resigned
1 Warwick Close, Aston ClintonHP22 5JF
Born June 1967
Director
Appointed 22 Mar 2002
Resigned 01 Aug 2017

DODDS, David Vernon Roy

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born July 1958
Director
Appointed 24 Mar 2022
Resigned 04 May 2023

GODDARD, Keith

Resigned
Windle Hey, Hemel HempsteadHP3 8LJ
Born February 1944
Director
Appointed 22 Mar 2002
Resigned 01 Aug 2017

HORTON, Michael Paul

Resigned
High Rising Cross Oak Road, BerkhamstedHP4 3JB
Born March 1945
Director
Appointed 02 Mar 2002
Resigned 01 Aug 2017

JEFFREY, Emma Jane

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born July 1963
Director
Appointed 01 Aug 2017
Resigned 30 Mar 2019

REES, Gavin

Resigned
Overton House, 131 High Street, HertfordshireHP4 2DJ
Born July 1978
Director
Appointed 01 Aug 2017
Resigned 26 Mar 2018

RUSH, John Blake

Resigned
Hunters Park, BerkhamstedHP4 2PT
Born December 1940
Director
Appointed 20 Mar 2015
Resigned 24 Mar 2022

RUSH, John Blake

Resigned
Chilterns Frithsden Copse, BerkhamstedHP4 2RG
Born December 1940
Director
Appointed 13 Feb 2002
Resigned 31 Mar 2006

WOLSTENHOLME, Susan Elizabeth

Resigned
11 Campions Court, BerkhamstedHP4 3PD
Born November 1940
Director
Appointed 22 Mar 2002
Resigned 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

98

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