Background WavePink WaveYellow Wave

PROFESSIONAL GARDENERS' TRUST (04544242)

PROFESSIONAL GARDENERS' TRUST (04544242) is an active UK company. incorporated on 24 September 2002. with registered office in Abergavenny. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PROFESSIONAL GARDENERS' TRUST has been registered for 23 years. Current directors include ANDERTON, Stephen Hugh Garth, GOODFELLOW, Natasha, HUDSON, George and 5 others.

Company Number
04544242
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2002
Age
23 years
Address
New Inn Farm, Abergavenny, NP7 7LT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANDERTON, Stephen Hugh Garth, GOODFELLOW, Natasha, HUDSON, George, OOSTENBRINK, Philip Laurens, SEAL, Helen Louise, STURGES, Gemma, SUMMERS WADE, Jorden, WARDLE, Christopher Jon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL GARDENERS' TRUST

PROFESSIONAL GARDENERS' TRUST is an active company incorporated on 24 September 2002 with the registered office located in Abergavenny. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PROFESSIONAL GARDENERS' TRUST was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04544242

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

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

THE PROFESSIONAL GARDENERS' GUILD TRUST
From: 24 September 2002To: 13 February 2013
Contact
Address

New Inn Farm Forest Coal Pit Abergavenny, NP7 7LT,

Previous Addresses

Black Sheep Barn the Street Boxgrove Chichester West Sussex PO18 0DX England
From: 28 November 2020To: 2 May 2024
8 Tenison Avenue Cambridge Cambs CB1 2DY
From: 5 September 2011To: 28 November 2020
55 Holmesdale Road Burgess Hill West Sussex RH15 9JP
From: 24 September 2002To: 5 September 2011
Timeline

49 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DAKIN, Claire Elizabeth

Active
Forest Coal Pit, AbergavennyNP7 7LT
Secretary
Appointed 20 Apr 2024

ANDERTON, Stephen Hugh Garth

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born February 1955
Director
Appointed 20 Apr 2024

GOODFELLOW, Natasha

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born November 1973
Director
Appointed 20 Apr 2024

HUDSON, George

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born October 1994
Director
Appointed 27 Mar 2021

OOSTENBRINK, Philip Laurens

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born September 1979
Director
Appointed 12 Apr 2025

SEAL, Helen Louise

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born April 1954
Director
Appointed 26 Mar 2022

STURGES, Gemma

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born March 1981
Director
Appointed 14 Dec 2023

SUMMERS WADE, Jorden

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born July 1991
Director
Appointed 27 Jun 2025

WARDLE, Christopher Jon

Active
Forest Coal Pit, AbergavennyNP7 7LT
Born June 1972
Director
Appointed 18 Jan 2025

GOODFELLOW, Natasha

Resigned
SW2
Secretary
Appointed 26 Mar 2020
Resigned 20 Apr 2024

PEARSON, Kenwyn Francis Rowarth

Resigned
55 Holmesdale Road, Burgess HillRH15 9JP
Secretary
Appointed 24 Sept 2002
Resigned 01 Apr 2011

SEAL, Helen

Resigned
Tenison Avenue, CambridgeCB1 2DY
Secretary
Appointed 01 Apr 2011
Resigned 09 May 2014

SEWELL, Paula Christine

Resigned
Mill Road, BillericayCM11 2SD
Secretary
Appointed 09 May 2014
Resigned 26 Mar 2020

ARNOLD, Anthony Robert

Resigned
119 Campkin Road, CambridgeCB4 2NP
Born September 1950
Director
Appointed 24 Sept 2002
Resigned 30 Mar 2007

BAGNALL, Simon Anthony

Resigned
Forest Coal Pit, AbergavennyNP7 7LT
Born April 1973
Director
Appointed 27 Mar 2021
Resigned 12 Sept 2024

BROWN, Michael

Resigned
Nether End, BakewellDE45 1SR
Born May 1968
Director
Appointed 26 Mar 2020
Resigned 14 Dec 2023

BROWN, Rosemary Jean

Resigned
Westbridge Road, LondonSW11 3NW
Born October 1947
Director
Appointed 29 May 2015
Resigned 27 Mar 2021

BUCKLAND, James

Resigned
The Street, ChichesterPO18 0DX
Born March 1954
Director
Appointed 09 May 2014
Resigned 01 Jul 2022

CHRISTOPHER, Peter Richard

Resigned
Gardener's Cottage, CuparKY15 5PB
Born August 1956
Director
Appointed 27 Feb 2004
Resigned 07 Nov 2007

CRISP, Stephen Peter

Resigned
Winfield House, LondonNW1 4RT
Born November 1960
Director
Appointed 06 May 2016
Resigned 28 Jan 2025

DAS, Sheila

Resigned
Howard Road, LeatherheadKT23 4PW
Born May 1973
Director
Appointed 21 Apr 2017
Resigned 14 Dec 2023

DENNIS, Fiona

Resigned
The Clears, ReigateRH2 9JL
Born July 1960
Director
Appointed 28 Oct 2008
Resigned 21 Nov 2014

FOX, Bridget Louise

Resigned
3 Bowl Cottage, CheltenhamGL54 1LE
Born June 1951
Director
Appointed 27 Feb 2004
Resigned 09 May 2014

GARNETT, Jeremy Richard

Resigned
35 Deodar Road, LondonSW15 2NU
Born August 1946
Director
Appointed 07 Apr 2006
Resigned 26 Mar 2020

HUMPHRIS, John William

Resigned
13 Montague Road, MidhurstGU29 9BJ
Born July 1936
Director
Appointed 24 Sept 2002
Resigned 07 Apr 2006

MASON, Alan Robert

Resigned
Frieston Road, GranthamNG32 3BX
Born June 1952
Director
Appointed 23 Apr 2010
Resigned 27 Apr 2012

MATTHEWS, Anna

Resigned
2 Springdale Cottages, WadhurstTN5 6LB
Born February 1972
Director
Appointed 30 Mar 2007
Resigned 06 Feb 2015

MCCALLUM, Stephen

Resigned
Tarland, AboyneAB34 4UJ
Born November 1961
Director
Appointed 27 Mar 2021
Resigned 28 Aug 2024

MORRIS, Mercy Jane

Resigned
Forest Coal Pit, AbergavennyNP7 7LT
Born May 1966
Director
Appointed 15 Jan 2024
Resigned 28 Jan 2025

NICOLL, Catherine Sarah

Resigned
Forest Coal Pit, AbergavennyNP7 7LT
Born August 1960
Director
Appointed 18 Mar 2023
Resigned 20 Jan 2025

PARKER, Susan

Resigned
34 Fitz Road, CockermouthCA13 0AN
Born October 1956
Director
Appointed 27 Feb 2004
Resigned 23 Apr 2010

PEARSON, Kenwyn Francis Rowarth

Resigned
55 Holmesdale Road, Burgess HillRH15 9JP
Born May 1952
Director
Appointed 24 Sept 2002
Resigned 01 Apr 2011

PETTY, Guy Rodney Charlton

Resigned
Grove Court, TurveyMK43 8EX
Born August 1943
Director
Appointed 23 Apr 2010
Resigned 14 Oct 2020

SHILLEY, Jack Andrew

Resigned
Greenham Wood, BracknellRG12 7WJ
Born August 1995
Director
Appointed 21 Apr 2017
Resigned 26 Mar 2020

SMITH, Stephen Robert Andrew

Resigned
Trinity Gardens, LondonE18 1PA
Born March 1962
Director
Appointed 06 May 2016
Resigned 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 June 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Move Registers To Sail Company With New Address
28 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
26 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Accounts Amended With Made Up Date
10 May 2013
AAMDAAMD
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 2013
MISCMISC
Change Of Name Notice
13 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
15 December 2010
AR01AR01
Termination Director Company
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Incorporation Company
24 September 2002
NEWINCIncorporation