Background WavePink WaveYellow Wave

BERKSHIRE GARDENS TRUST (06905541)

BERKSHIRE GARDENS TRUST (06905541) is an active UK company. incorporated on 14 May 2009. with registered office in Newbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. BERKSHIRE GARDENS TRUST has been registered for 16 years. Current directors include CARTER, Susan Jane, KIRKHAM, Bettina Margaret, LEEK, Michelle Patricia and 2 others.

Company Number
06905541
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2009
Age
16 years
Address
Chilton Lodge Speen Lane, Newbury, RG14 1RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
CARTER, Susan Jane, KIRKHAM, Bettina Margaret, LEEK, Michelle Patricia, MIHAIL, Alison Frances, SIMON, Hugh Adams, Mr.
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKSHIRE GARDENS TRUST

BERKSHIRE GARDENS TRUST is an active company incorporated on 14 May 2009 with the registered office located in Newbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. BERKSHIRE GARDENS TRUST was registered 16 years ago.(SIC: 91012)

Status

active

Active since 16 years ago

Company No

06905541

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

Age

16 Years

Incorporated 14 May 2009

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 5 September 2025 (7 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

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Chilton Lodge Speen Lane Speen Newbury, RG14 1RN,

Previous Addresses

23 st James Close Pangbourne Berks RG8 7AP
From: 14 May 2009To: 12 September 2023
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
May 18
Director Left
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
May 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Oct 24
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

SIMON, Hugh Adams

Active
Speen Lane, NewburyRG14 1RN
Secretary
Appointed 14 Jul 2023

CARTER, Susan Jane

Active
Streatley, ReadingRG8 9PR
Born February 1960
Director
Appointed 15 Jul 2025

KIRKHAM, Bettina Margaret

Active
Tanners Lane, ReadingRG4 9AD
Born July 1952
Director
Appointed 23 Jul 2009

LEEK, Michelle Patricia

Active
Speen Lane, NewburyRG14 1RN
Born May 1968
Director
Appointed 06 Mar 2023

MIHAIL, Alison Frances

Active
Speen Lane, NewburyRG14 1RN
Born February 1946
Director
Appointed 02 Oct 2018

SIMON, Hugh Adams, Mr.

Active
Speen Lane, NewburyRG14 1RN
Born September 1944
Director
Appointed 12 Sept 2011

HOPE, Fiona Margaret

Resigned
23 St James Close, PangbourneRG8 7AP
Secretary
Appointed 14 May 2009
Resigned 13 Jul 2023

ADAIR, Gaila Anne

Resigned
Brimpton Common, NewburyRG7 4RZ
Born October 1959
Director
Appointed 29 Jul 2011
Resigned 18 Oct 2017

BALCHIN, Susan Elizabeth Mary

Resigned
Barkham Road, WokinghamRG41 2RP
Born February 1940
Director
Appointed 29 Jul 2011
Resigned 25 Jan 2013

CALDWELL, Elizabeth Mary

Resigned
Cherry Grove, HungerfordRG17 0HP
Born July 1967
Director
Appointed 29 Jul 2011
Resigned 25 Oct 2013

CRUMBLY, Ellen

Resigned
St James Close, PangbourneRG8 7AP
Born June 1955
Director
Appointed 08 Aug 2018
Resigned 23 Jan 2019

ELLY, Richard Charles

Resigned
Dean Lane, Cookham DeanSL6 9AF
Born March 1942
Director
Appointed 29 Jul 2011
Resigned 27 Mar 2021

FULLER, Janet Christine

Resigned
St James Close, PangbourneRG8 7AP
Born June 1957
Director
Appointed 16 Jan 2017
Resigned 31 Jul 2022

GRIFFITHS-JONES, William Richard Hunter

Resigned
Chaddleworth, NewburyRG20 7DU
Born April 1949
Director
Appointed 25 Oct 2013
Resigned 25 May 2018

HACKER, Kim Elizabeth

Resigned
Speen Lane, NewburyRG14 1RN
Born October 1957
Director
Appointed 19 May 2022
Resigned 13 Feb 2024

HILL WILLIAMS, Christina Bernadette Therese, Dr

Resigned
Pangbourne Road, Upper BasildonRG8 8LP
Born May 1952
Director
Appointed 14 May 2009
Resigned 25 Oct 2013

HOPE, Fiona Margaret

Resigned
St. James Close, ReadingRG8 7AP
Born March 1958
Director
Appointed 23 Jul 2009
Resigned 09 Oct 2024

JAMES, Deborah Anne

Resigned
St James Close, PangbourneRG8 7AP
Born October 1962
Director
Appointed 02 Jun 2021
Resigned 04 Sept 2023

MCKENZIE-BOYLE, Bruce, Mr.

Resigned
St James Close, PangbourneRG8 7AP
Born July 1947
Director
Appointed 02 Oct 2018
Resigned 08 Jan 2020

SEFTON, Sian Elizabeth

Resigned
Drift Road, WindsorSL4 4FG
Born March 1961
Director
Appointed 11 May 2023
Resigned 10 Oct 2025

STUBBLEFIELD, Rodney George

Resigned
Charters Road, SunningdaleSL5 9QB
Born October 1938
Director
Appointed 14 May 2009
Resigned 09 Jan 2012

THORN, Peter

Resigned
Stonehouse, Lower BasildonRG8 9NQ
Born April 1947
Director
Appointed 29 Jul 2011
Resigned 03 May 2017

TOWNSEND, Inderjit

Resigned
Cock Lane, Stanford DingleyRG7 6XL
Born April 1937
Director
Appointed 14 May 2009
Resigned 11 Oct 2019

VILJOEN, Barend Hendrick Jacobus, Mr.

Resigned
Beech Road, ReadingRG8 8DS
Born October 1943
Director
Appointed 14 Sept 2012
Resigned 08 Oct 2015

VILJOEN, Barend Hendrick Jacobus, Mr.

Resigned
Beech Road, ReadingRG8 8DS
Born October 1943
Director
Appointed 14 May 2009
Resigned 12 Sept 2011

WARE, Liz

Resigned
Duffield Road, WoodleyRG5 4RL
Born June 1957
Director
Appointed 14 May 2009
Resigned 23 Jul 2009

WARNER, Kaye Rosina

Resigned
Nightingale Road, ReadingRG5 3LS
Born April 1943
Director
Appointed 25 Jan 2013
Resigned 05 Jul 2017

WEIGHTMAN, Christine Beryl

Resigned
Cheapside, AscotSL5 7QG
Born December 1935
Director
Appointed 14 May 2009
Resigned 26 Oct 2009
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2022
CC04CC04
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Resolution
6 August 2012
RESOLUTIONSResolutions
Miscellaneous
15 June 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Incorporation Company
14 May 2009
NEWINCIncorporation