Background WavePink WaveYellow Wave

THE SAW TRUST (05516326)

THE SAW TRUST (05516326) is an active UK company. incorporated on 22 July 2005. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE SAW TRUST has been registered for 20 years. Current directors include NORTON, Philip Ross, OSBOURN, Anne Elisabeth, Professor, PASSINGHAM, Sarah Elizabeth Fortune and 1 others.

Company Number
05516326
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2005
Age
20 years
Address
Cambridge House, Norwich, NR1 4DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
NORTON, Philip Ross, OSBOURN, Anne Elisabeth, Professor, PASSINGHAM, Sarah Elizabeth Fortune, RANDALL, Alison
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAW TRUST

THE SAW TRUST is an active company incorporated on 22 July 2005 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE SAW TRUST was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05516326

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

Age

20 Years

Incorporated 22 July 2005

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 14 April 2025 (11 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Cambridge House Tombland Norwich, NR1 4DS,

Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 11
Director Joined
May 11
Director Left
Apr 17
Director Left
Apr 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NORTON, Philip Ross

Active
Tombland, NorwichNR1 4DS
Secretary
Appointed 29 May 2025

NORTON, Philip Ross

Active
3 The Close, NorwichNR1 4DL
Born September 1959
Director
Appointed 22 Jul 2005

OSBOURN, Anne Elisabeth, Professor

Active
18 Lower Road, NorwichNR14 7HS
Born April 1961
Director
Appointed 22 Jul 2005

PASSINGHAM, Sarah Elizabeth Fortune

Active
Star House, Rockland St MaryNR14 7BX
Born May 1959
Director
Appointed 22 Jul 2005

RANDALL, Alison

Active
Rectory Lane, NorwichNR14 7ST
Born May 1965
Director
Appointed 11 Dec 2008

PASSINGHAM, Sarah Elizabeth Fortune

Resigned
Star House, Rockland St MaryNR14 7BX
Secretary
Appointed 22 Jul 2005
Resigned 29 May 2025

HOLBECK, Kenneth Sutherland

Resigned
Chapel Lane, NorwichNR15 1YP
Born February 1947
Director
Appointed 11 Dec 2008
Resigned 24 Jan 2011

JAMIESON, Gordon, Dr

Resigned
Cambridge House, NorwichNR1 4DS
Born September 1960
Director
Appointed 24 Jan 2011
Resigned 23 Apr 2019

NICHOLSON, John Reekie, Dr

Resigned
2 Church Farm Cottages, NorwichNR14 7BS
Born September 1940
Director
Appointed 22 Jul 2005
Resigned 04 Dec 2015

YEOMANS, Christine Mary

Resigned
53 College Road, NorwichNR2 3JP
Born April 1949
Director
Appointed 22 Jul 2005
Resigned 10 Jul 2008
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
7 May 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
4 August 2006
363aAnnual Return
Resolution
3 March 2006
RESOLUTIONSResolutions
Incorporation Company
22 July 2005
NEWINCIncorporation