Background WavePink WaveYellow Wave

THE COULTERSHAW TRUST (04440464)

THE COULTERSHAW TRUST (04440464) is an active UK company. incorporated on 16 May 2002. with registered office in Petworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE COULTERSHAW TRUST has been registered for 23 years. Current directors include CLIFFORD, Michelle Mary Annie, FLANNAGHAN, Barry Arthur, GARDNER, William John Reid and 3 others.

Company Number
04440464
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2002
Age
23 years
Address
Coultershaw Beam Pump, Petworth, GU28 0JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CLIFFORD, Michelle Mary Annie, FLANNAGHAN, Barry Arthur, GARDNER, William John Reid, HEDGES, Philip Geoffrey, SNELLER, Antony John, TOOLE-MACKSON, Graham Kenneth
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COULTERSHAW TRUST

THE COULTERSHAW TRUST is an active company incorporated on 16 May 2002 with the registered office located in Petworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE COULTERSHAW TRUST was registered 23 years ago.(SIC: 91030)

Status

active

Active since 23 years ago

Company No

04440464

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

Age

23 Years

Incorporated 16 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Coultershaw Beam Pump Station Road Petworth, GU28 0JE,

Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Feb 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

CLIFFORD, Michelle Mary Annie

Active
Broomers Hill Lane, PulboroughRH20 2HY
Born August 1954
Director
Appointed 22 Jan 2016

FLANNAGHAN, Barry Arthur

Active
Burton Mill, PetworthGU28 0JR
Born June 1958
Director
Appointed 22 Mar 2019

GARDNER, William John Reid

Active
Linchmere Road, HaslemereGU27 3QW
Born November 1946
Director
Appointed 10 Feb 2024

HEDGES, Philip Geoffrey

Active
Gateford Drive, HorshamRH12 5FW
Born April 1956
Director
Appointed 29 Sept 2025

SNELLER, Antony John

Active
Ashfield Close, MidhurstGU29 9RP
Born January 1947
Director
Appointed 15 Dec 2015

TOOLE-MACKSON, Graham Kenneth

Active
5b River Road, ArundelBN18 9DH
Born August 1941
Director
Appointed 18 May 2024

WILSON, Robin Lee

Resigned
The Grove House, PulboroughRH20 1JT
Secretary
Appointed 16 May 2002
Resigned 11 Nov 2019

BAXTER, Anthony Eric, Brigadier

Resigned
9 Madeira Avenue, WorthingBN11 2AT
Born February 1930
Director
Appointed 16 May 2002
Resigned 16 Mar 2012

BOAKES, Stephen Albert

Resigned
15 Grove Lane, PetworthGU28 0BT
Born January 1952
Director
Appointed 16 May 2002
Resigned 28 Feb 2009

BRYAN, Christopher

Resigned
Brandy Hole Lane, ChichesterPO19 5RL
Born December 1947
Director
Appointed 04 Jun 2018
Resigned 11 Nov 2020

COSTELLO, Miles

Resigned
Coultershaw Beam Pump, PetworthGU28 0JE
Born June 1954
Director
Appointed 29 Jan 2021
Resigned 18 Oct 2022

CUNNINGHAM, Hilary

Resigned
Westergate Street, ChichesterPO20 3QX
Born April 1982
Director
Appointed 10 Feb 2024
Resigned 28 Feb 2026

DAVIES, Christropher John

Resigned
Duncton Common, PetworthGU28 0JX
Born October 1940
Director
Appointed 21 Mar 2012
Resigned 28 Feb 2026

DAVISON, David Alan

Resigned
77 Elm Road, BarnhamPO22 0HH
Born May 1947
Director
Appointed 03 Dec 2015
Resigned 17 Jun 2019

FIELDHOUSE, Harriet Frances

Resigned
Sheepdown Close, PetworthGU28 0BP
Born April 1969
Director
Appointed 01 Dec 2010
Resigned 31 Oct 2016

GILHOOLY, Jean

Resigned
Nobys, BillingshurstRH14 0HH
Born December 1937
Director
Appointed 16 May 2002
Resigned 13 Nov 2009

HENDERSON, Andrew John

Resigned
62 Sheepdown Drive, PetworthGU28 0BX
Born May 1936
Director
Appointed 16 May 2002
Resigned 11 May 2011

MARTIN, Timothy John

Resigned
The Square, BreconLD3 0BW
Born June 1965
Director
Appointed 16 May 2002
Resigned 08 May 2019

MYNORS, Robert David Baskerville

Resigned
Little Bognor, PulboroughRH20 1JT
Born May 1939
Director
Appointed 14 Nov 2008
Resigned 30 Sept 2010

NUTBEEM, Gerald

Resigned
127 Cedar Drive, ChichesterPO19 3EL
Born March 1928
Director
Appointed 16 May 2002
Resigned 21 Mar 2016

PALMER, Roy Michael

Resigned
11 Arlington Close, WorthingBN12 4ST
Born January 1918
Director
Appointed 16 May 2002
Resigned 22 Sept 2005

RHODES, Susan Marie

Resigned
Coultershaw Beam Pump, PetworthGU28 0JE
Born May 1982
Director
Appointed 17 Dec 2021
Resigned 06 Nov 2023

SANSOM, Elaine

Resigned
West Common Drive, Haywards HeathRH16 2AN
Born March 1960
Director
Appointed 20 Feb 2011
Resigned 16 Feb 2018

SNOWDON, David

Resigned
The Street, PulboroughRH20 1PS
Born June 1955
Director
Appointed 01 Jul 2018
Resigned 05 Oct 2021

STEPHENS, Philip

Resigned
Pound Street, PetworthGU28 0DX
Born July 1945
Director
Appointed 31 Oct 2016
Resigned 29 Sept 2025

TAYLOR, Robert Stephen

Resigned
The Laurels, AmberleyBN18 9SR
Born June 1953
Director
Appointed 25 Nov 2005
Resigned 15 Nov 2018

WILSON, Robin Lee

Resigned
The Grove House, PulboroughRH20 1JT
Born March 1933
Director
Appointed 16 May 2002
Resigned 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

104

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