Background WavePink WaveYellow Wave

PAPPLEWICK PUMPING STATION TRUST (04698758)

PAPPLEWICK PUMPING STATION TRUST (04698758) is an active UK company. incorporated on 14 March 2003. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. PAPPLEWICK PUMPING STATION TRUST has been registered for 23 years. Current directors include ARMSTRONG, Robert Peter Leonard, BRITTEN, John Christopher, GEE, Lisa Deborah and 3 others.

Company Number
04698758
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2003
Age
23 years
Address
Papplewick Pumping Station Rigg Lane, Nottingham, NG15 9AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ARMSTRONG, Robert Peter Leonard, BRITTEN, John Christopher, GEE, Lisa Deborah, GOMES, Rachel, Dr, NALL, Edward William Joseph, Sir, SAINT, Glenn Craig
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPPLEWICK PUMPING STATION TRUST

PAPPLEWICK PUMPING STATION TRUST is an active company incorporated on 14 March 2003 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. PAPPLEWICK PUMPING STATION TRUST was registered 23 years ago.(SIC: 91020)

Status

active

Active since 23 years ago

Company No

04698758

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

Age

23 Years

Incorporated 14 March 2003

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 23 October 2025 (6 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Papplewick Pumping Station Rigg Lane Ravenshead Nottingham, NG15 9AJ,

Previous Addresses

Papplewick Pumping Station Longdale Lane Ravenshead Nottingham NG15 9AJ England
From: 18 February 2016To: 1 November 2016
Burgage Manor Burgage Southwell Nottinghamshire NG25 0EP
From: 14 March 2003To: 18 February 2016
Timeline

23 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Nov 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

SMART, Ashley Myles

Active
Rigg Lane, NottinghamNG15 9AJ
Secretary
Appointed 01 Feb 2016

ARMSTRONG, Robert Peter Leonard

Active
Rigg Lane, NottinghamNG15 9AJ
Born December 1948
Director
Appointed 20 Nov 2020

BRITTEN, John Christopher

Active
Rigg Lane, Ravenshead, NottinghamNG15 9AJ
Born January 1947
Director
Appointed 30 Apr 2014

GEE, Lisa Deborah

Active
Rigg Lane, NottinghamNG15 9AJ
Born February 1959
Director
Appointed 20 Jul 2022

GOMES, Rachel, Dr

Active
Rigg Lane, NottinghamNG15 9AJ
Born December 1975
Director
Appointed 30 Apr 2014

NALL, Edward William Joseph, Sir

Active
Hoveringham Hall, HoveringhamNG14 7JR
Born October 1952
Director
Appointed 31 Mar 2003

SAINT, Glenn Craig

Active
Burntstump Hill, NottinghamNG5 8PQ
Born April 1963
Director
Appointed 19 Oct 2006

BOND, Geoffrey Charles

Resigned
Longdale Lane, NottinghamNG15 9AJ
Secretary
Appointed 14 Mar 2003
Resigned 01 Feb 2016

ADEY, Kenneth Raymond

Resigned
8 Lime Avenue, DuffieldDE56 4DX
Born July 1947
Director
Appointed 31 Mar 2003
Resigned 01 Feb 2006

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Born October 1939
Director
Appointed 14 Mar 2003
Resigned 01 Apr 2015

BOWER, Rosemary Anne

Resigned
Grove House, MatlockDE4 5BJ
Born June 1946
Director
Appointed 31 Mar 2003
Resigned 18 Feb 2015

BRYDON, John Paul

Resigned
Rigg Lane, NottinghamNG15 9AJ
Born November 1945
Director
Appointed 06 Jul 2010
Resigned 11 Dec 2021

CLIFFORD, Nicholas John, Professor

Resigned
King's College London, LondonWC2R 2LS
Born September 1961
Director
Appointed 01 Nov 2009
Resigned 07 Oct 2015

CORDER, David Spence

Resigned
The Spinney 20 Warwick Road, NottinghamNG3 5ES
Born January 1929
Director
Appointed 10 Jul 2003
Resigned 01 Dec 2006

CULLEN, Robert

Resigned
Flat 1 33 Cavendish Road East, NottinghamNG7 1BB
Born May 1933
Director
Appointed 31 Mar 2003
Resigned 27 Aug 2008

DEWEY, Sue Elizabeth

Resigned
Calverton Road, ArnoldNG5 8FQ
Born May 1958
Director
Appointed 17 Feb 2016
Resigned 17 Sept 2021

GRIFFIN, Jonathan Charles

Resigned
Rigg Lane, NottinghamNG15 8AJ
Born November 1965
Director
Appointed 30 Apr 2014
Resigned 01 Feb 2016

KARIMJEE, Nazim Alibhai

Resigned
17 Rancliffe Avenue, NottinghamNG12 5HY
Born April 1948
Director
Appointed 20 Jan 2005
Resigned 22 Oct 2010

LAWRENCE, Charles Clifford Seager

Resigned
Cranleigh Park, NewarkNG24 4SP
Born February 1939
Director
Appointed 01 Jul 2003
Resigned 10 Mar 2018

LOUGHBROUGH, Brian

Resigned
19 Cyril Avenue, NottinghamNG9 1DS
Born October 1937
Director
Appointed 14 Mar 2003
Resigned 18 Oct 2007

RHODES, David John

Resigned
Manor Road, NottinghamNG13 0DU
Born May 1951
Director
Appointed 05 May 2015
Resigned 01 Oct 2018

SIMONS, Timothy John Eric

Resigned
9 Engine Lane, NottinghamshireNG16 3PX
Born September 1950
Director
Appointed 31 Mar 2003
Resigned 19 Feb 2014

THORNE, Colin Reginald

Resigned
Parker Gardens, NottinghamNG9 8QG
Born September 1952
Director
Appointed 14 Dec 2006
Resigned 05 Apr 2014

WEBB, Alan

Resigned
6 Brookside Close, NottinghamNG10 4AQ
Born March 1929
Director
Appointed 01 Jul 2003
Resigned 15 Dec 2004

WILLIAMS, Gareth Ifor

Resigned
Springfield Way, OakhamLE15 6QA
Born February 1955
Director
Appointed 17 Feb 2016
Resigned 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
22 April 2010
AR01AR01
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
4 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
27 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 February 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation