Background WavePink WaveYellow Wave

THE ARTHUR ANSON MEMORIAL TRUST LIMITED (05151340)

THE ARTHUR ANSON MEMORIAL TRUST LIMITED (05151340) is an active UK company. incorporated on 11 June 2004. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE ARTHUR ANSON MEMORIAL TRUST LIMITED has been registered for 21 years. Current directors include BRACE, Jerome, FINCH, Robert Graham, GILLHAM, Sarah Jane and 3 others.

Company Number
05151340
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2004
Age
21 years
Address
9 The Farthings, Abingdon, OX13 6QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRACE, Jerome, FINCH, Robert Graham, GILLHAM, Sarah Jane, HILLIER, Christopher Bruce, STEVENS, Lucy Helen, WILSON, Ian Richard
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTHUR ANSON MEMORIAL TRUST LIMITED

THE ARTHUR ANSON MEMORIAL TRUST LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE ARTHUR ANSON MEMORIAL TRUST LIMITED was registered 21 years ago.(SIC: 82990, 88990)

Status

active

Active since 21 years ago

Company No

05151340

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 June 2004

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 12 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

9 The Farthings Marcham Abingdon, OX13 6QD,

Previous Addresses

8 Hyde Copse Marcham Abingdon Oxfordshire OX13 6PT
From: 11 June 2004To: 19 June 2020
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Dec 18
Director Left
May 19
Director Left
Oct 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jan 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

BRACE, Jerome

Active
The Farthings, AbingdonOX13 6QD
Born October 1978
Director
Appointed 11 Jul 2022

FINCH, Robert Graham

Active
The Farthings, AbingdonOX13 6QD
Born September 1985
Director
Appointed 09 Jan 2017

GILLHAM, Sarah Jane

Active
The Farthings, AbingdonOX13 6QD
Born June 1983
Director
Appointed 11 Jul 2022

HILLIER, Christopher Bruce

Active
The Farthings, AbingdonOX13 6QD
Born March 1967
Director
Appointed 20 Sept 2010

STEVENS, Lucy Helen

Active
The Farthings, AbingdonOX13 6QD
Born June 1978
Director
Appointed 04 Jan 2017

WILSON, Ian Richard

Active
The Farthings, AbingdonOX13 6QD
Born April 1975
Director
Appointed 11 Jul 2022

BUTT, Louise Caroline

Resigned
Hyde Copse, AbingdonOX13 6PT
Secretary
Appointed 11 Jun 2004
Resigned 12 Jun 2020

ALLAN, James Wilson, Professor

Resigned
The White House, AbingdonOX13 6NS
Born May 1945
Director
Appointed 11 Jun 2004
Resigned 29 Sept 2016

BENDALL, Gordon Warwick

Resigned
4 The Farthings, AbingdonOX13 6QD
Born September 1936
Director
Appointed 01 Oct 2004
Resigned 09 Jan 2012

BLANCH, Michael James

Resigned
The Farthings, AbingdonOX13 6QD
Born March 1967
Director
Appointed 01 May 2014
Resigned 31 Dec 2021

BLELLOCH, Ian James Stevenson

Resigned
The Farthings, AbingdonOX13 6QD
Born March 1961
Director
Appointed 10 Oct 2016
Resigned 31 Mar 2022

BLELLOCH, Ian James Stevenson

Resigned
Kingston Road, AbingdonOX13 5NX
Born March 1961
Director
Appointed 22 Sept 2009
Resigned 09 Apr 2013

BOUGH, Colin Leslie Clive

Resigned
28 Kings Avenue, AbingdonOX13 6QA
Born February 1950
Director
Appointed 01 Oct 2004
Resigned 04 Nov 2016

BUTT, Louise Caroline

Resigned
Hyde Copse, AbingdonOX13 6PT
Born October 1964
Director
Appointed 07 Jul 2008
Resigned 12 Oct 2020

COLKIN, Douglas James

Resigned
The Farthings, AbingdonOX13 6QD
Born May 1952
Director
Appointed 07 Nov 2016
Resigned 31 Mar 2022

COLKIN, Douglas James

Resigned
Hylston, AbingdonOX13 6QH
Born May 1952
Director
Appointed 20 Oct 2004
Resigned 31 Mar 2008

COOPER, John Northcott, Reverend

Resigned
Wootton Vicarage, OxfordOX1 5JL
Born December 1944
Director
Appointed 11 Jun 2004
Resigned 31 Aug 2007

CRAM, Joseph Ashley

Resigned
The Farthings, AbingdonOX13 6QD
Born May 1982
Director
Appointed 10 Dec 2018
Resigned 09 Jan 2024

DENTON, Malcolm David

Resigned
10 Kings Avenue, AbingdonOX13 6QA
Born March 1947
Director
Appointed 01 Oct 2004
Resigned 14 May 2008

DIPPER, Andrew Giles

Resigned
The Farthings, AbingdonOX13 6QD
Born December 1969
Director
Appointed 13 Jan 2014
Resigned 09 Jan 2023

HARWOOD, Paul

Resigned
8 Hyde Copse, AbingdonOX13 6PT
Born May 1951
Director
Appointed 09 Jan 2017
Resigned 13 May 2019

HOATH, Michael Trevredyn

Resigned
27 Kings Avenue, AbingdonOX13 6QA
Born January 1948
Director
Appointed 18 Dec 2008
Resigned 31 Oct 2016

LOGAN, Hugh

Resigned
21 Orchard Way, AbingdonOX13 6PS
Born February 1965
Director
Appointed 18 Dec 2008
Resigned 04 Apr 2011

MANDERS, Lester John

Resigned
Frilford Road, AbingdonOX13 6NR
Born February 1953
Director
Appointed 20 Sept 2010
Resigned 14 Sept 2016

MAYS-SMITH, Robert Martin

Resigned
Chaddleworth House, NewburyRG20 7EB
Born November 1930
Director
Appointed 06 Dec 2004
Resigned 17 Jan 2005

NEWMAN, Mark Stephen, Reverend

Resigned
The Farthings, AbingdonOX13 6QD
Born May 1972
Director
Appointed 06 Jan 2017
Resigned 31 Dec 2021

PORTER, Shaena Ann

Resigned
Howard Cornish Road, AbingdonOX13 6PW
Born October 1973
Director
Appointed 21 May 2012
Resigned 13 Mar 2017

ROWE, Neil Philip

Resigned
Buildings Farm House, AbingdonOX13 6QH
Born April 1959
Director
Appointed 11 Jun 2004
Resigned 10 Oct 2022

SHIRRAS, Edward Scott, The Ven

Resigned
1 All Saints Close, AbingdonOX13 6PE
Born April 1937
Director
Appointed 11 Jun 2004
Resigned 06 Apr 2008
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
12 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Resolution
10 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
23 June 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Memorandum Articles
11 September 2008
MEM/ARTSMEM/ARTS
Resolution
11 September 2008
RESOLUTIONSResolutions
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation