Background WavePink WaveYellow Wave

THE RIVER GIPPING TRUST LIMITED (06145692)

THE RIVER GIPPING TRUST LIMITED (06145692) is an active UK company. incorporated on 8 March 2007. with registered office in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE RIVER GIPPING TRUST LIMITED has been registered for 19 years. Current directors include ABSOLON, Ian Cooper, ANNIS, Brian Edward, CAIN, Paul Raymond and 7 others.

Company Number
06145692
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2007
Age
19 years
Address
Hardy House, Berkhamsted, HP4 1EF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ABSOLON, Ian Cooper, ANNIS, Brian Edward, CAIN, Paul Raymond, CLARK, Jean Ann, CREASE, Gerald Frank, PATCHETT, James, PETCHEY, Ian Douglas, RASHBROOK, Gregory Charles, STRIDE, Charles Hugh, WADLEY, Chard
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVER GIPPING TRUST LIMITED

THE RIVER GIPPING TRUST LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE RIVER GIPPING TRUST LIMITED was registered 19 years ago.(SIC: 91030)

Status

active

Active since 19 years ago

Company No

06145692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Hardy House Northbridge Road Berkhamsted, HP4 1EF,

Previous Addresses

Unit 16B, First Floor Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
From: 9 May 2023To: 4 January 2026
Island House Moor Road Chesham Buckinghamshire HP5 1NZ
From: 8 March 2007To: 9 May 2023
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 12
Director Joined
Apr 17
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
May 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

CLARK, Jean Ann

Active
Northbridge Road, BerkhamstedHP4 1EF
Secretary
Appointed 27 Feb 2026

ABSOLON, Ian Cooper

Active
Northbridge Road, BerkhamstedHP4 1EF
Born December 1959
Director
Appointed 08 Feb 2022

ANNIS, Brian Edward

Active
Northbridge Road, BerkhamstedHP4 1EF
Born October 1935
Director
Appointed 09 Nov 2010

CAIN, Paul Raymond

Active
Northbridge Road, BerkhamstedHP4 1EF
Born July 1956
Director
Appointed 30 Apr 2019

CLARK, Jean Ann

Active
Northbridge Road, BerkhamstedHP4 1EF
Born March 1965
Director
Appointed 10 Feb 2026

CREASE, Gerald Frank

Active
Northbridge Road, BerkhamstedHP4 1EF
Born October 1947
Director
Appointed 14 May 2008

PATCHETT, James

Active
Northbridge Road, BerkhamstedHP4 1EF
Born November 1979
Director
Appointed 08 Apr 2025

PETCHEY, Ian Douglas

Active
Northbridge Road, BerkhamstedHP4 1EF
Born June 1955
Director
Appointed 09 Apr 2017

RASHBROOK, Gregory Charles

Active
Northbridge Road, BerkhamstedHP4 1EF
Born October 1951
Director
Appointed 04 Mar 2020

STRIDE, Charles Hugh

Active
Northbridge Road, BerkhamstedHP4 1EF
Born October 1945
Director
Appointed 08 Mar 2007

WADLEY, Chard

Active
Northbridge Road, BerkhamstedHP4 1EF
Born February 1949
Director
Appointed 08 May 2008

MARCHANT, Fiona

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Secretary
Appointed 04 May 2020
Resigned 27 Feb 2026

TYLER, Lewis John

Resigned
Moor Road, CheshamHP5 1NZ
Secretary
Appointed 08 Mar 2007
Resigned 10 Jan 2020

BIRD, Martin

Resigned
Chiltern Court, CheshamHP5 2PX
Born October 1952
Director
Appointed 20 Mar 2010
Resigned 11 Feb 2025

CLOVER, Jeremy Carol Pilgrim, Cllr

Resigned
Hill Farm Mill Lane, IpswichIP6 8UH
Born September 1936
Director
Appointed 08 Mar 2007
Resigned 08 Feb 2009

GREYSTRONG, Spencer

Resigned
Moor Road, CheshamHP5 1NZ
Born September 1943
Director
Appointed 08 Mar 2007
Resigned 10 Aug 2021

HOWARD, Leslie Charles

Resigned
Moor Road, CheshamHP5 1NZ
Born September 1946
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2021

MARCHANT, Fiona

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born March 1960
Director
Appointed 04 May 2020
Resigned 27 Feb 2026

PATON, Gordon Alexander Johnson

Resigned
Moor Road, CheshamHP5 1NZ
Born April 1939
Director
Appointed 19 May 2009
Resigned 01 Nov 2010

TURNER, Colin Stanley Leigh

Resigned
Moor Road, CheshamHP5 1NZ
Born June 1926
Director
Appointed 08 Mar 2007
Resigned 05 Mar 2022

TYLER, Lewis John

Resigned
Chiltern Court, CheshamHP5 2PX
Born February 1933
Director
Appointed 08 Mar 2007
Resigned 18 Apr 2023

WARREN, John Bowen, Dr

Resigned
Chiltern Court, CheshamHP5 2PX
Born November 1952
Director
Appointed 07 Dec 2021
Resigned 20 Jun 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Move Registers To Sail Company With New Address
4 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Director Company With Name
14 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Sail Address Company With Old Address
18 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Incorporation Company
8 March 2007
NEWINCIncorporation