Background WavePink WaveYellow Wave

THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND (07170030)

THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND (07170030) is an active UK company. incorporated on 25 February 2010. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND has been registered for 16 years. Current directors include BROOKES, Roger Jason, CHARBONNIER, Laurent, CURRAN, Susan Patricia and 6 others.

Company Number
07170030
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2010
Age
16 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROOKES, Roger Jason, CHARBONNIER, Laurent, CURRAN, Susan Patricia, DONOVAN, Judith, FELL, Jonathan Paul, MERTON, Jeremy Louis, SNOOK, Nicola, STEVENS, Marie Adelaide Grizella, TABERER, Sharon Claire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND

THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND is an active company incorporated on 25 February 2010 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07170030

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

Age

16 Years

Incorporated 25 February 2010

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 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

, Forum Court 83 Copers Cope Road, Beckenham, Kent, BR3 1NR, United Kingdom
From: 30 March 2011To: 30 June 2011
, 83 Copers Cope Road, Beckenham, Kent, BR3 1NR
From: 25 February 2010To: 30 March 2011
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

STOCKER, Sandra Mary

Active
Montpelier Road, SuttonSM1 4QE
Secretary
Appointed 01 Apr 2019

BROOKES, Roger Jason

Active
Park Lane, KnebworthSG3 6PH
Born August 1964
Director
Appointed 06 May 2025

CHARBONNIER, Laurent

Active
Earls Court Road, LondonW8 6EE
Born June 1974
Director
Appointed 25 Feb 2025

CURRAN, Susan Patricia

Active
Cherrywood Lane, MordenSM4 4HU
Born May 1957
Director
Appointed 01 Apr 2021

DONOVAN, Judith

Active
George Street, CroydonCR0 0YN
Born July 1951
Director
Appointed 09 May 2023

FELL, Jonathan Paul

Active
Rheidol Terrace, LondonN1 8NS
Born May 1973
Director
Appointed 08 Dec 2020

MERTON, Jeremy Louis

Active
George Street, CroydonCR0 0YN
Born November 1966
Director
Appointed 28 Feb 2023

SNOOK, Nicola

Active
Highbridge Wharf, LondonSE10 9PS
Born March 1958
Director
Appointed 01 Apr 2021

STEVENS, Marie Adelaide Grizella

Active
Phene Street, LondonSW3 5NZ
Born July 1950
Director
Appointed 28 Feb 2023

TABERER, Sharon Claire

Active
Bishopsgate Road, EghamTW20 0XP
Born March 1961
Director
Appointed 25 Feb 2025

BETHEL, Paul David

Resigned
George Street, CroydonCR0 0YN
Secretary
Appointed 01 Feb 2013
Resigned 01 May 2014

EDMONDSON, Ralph Agust Valdimar

Resigned
Spa Close, AylesburyHP18 9RZ
Secretary
Appointed 01 May 2014
Resigned 01 Apr 2019

ORLIK, Simon George

Resigned
Downsview Gardens, DorkingRH4 2DX
Secretary
Appointed 30 Mar 2011
Resigned 01 Feb 2013

FORUM COURT ASSOCIATES LIMITED

Resigned
Copers Cope Road, BeckenhamBR3 1NR
Corporate secretary
Appointed 25 Feb 2010
Resigned 30 Mar 2011

ALDER, Fiona Josephine

Resigned
Church Road, New TownPO17 6LE
Born July 1964
Director
Appointed 25 Feb 2010
Resigned 31 Mar 2021

BLASHILL, Graham Leonard

Resigned
George Street, CroydonCR0 0YN
Born February 1947
Director
Appointed 25 Feb 2010
Resigned 25 Feb 2016

CAMPS HARRIS, Derek Patrick

Resigned
The Green, WoldinghamCR3 7BA
Born November 1932
Director
Appointed 25 Feb 2010
Resigned 07 Feb 2012

EDMONDSON, Ralph Agust Valdimar

Resigned
Spa Close, AylesburyHP18 9RZ
Born November 1954
Director
Appointed 01 Apr 2019
Resigned 30 May 2022

GLYNN-JONES, David

Resigned
29 Ganghill, GuildfordGU1 1XF
Born June 1946
Director
Appointed 25 Feb 2010
Resigned 22 Feb 2018

GOLDING, Katherine Susan

Resigned
London Road, SevenoaksTN13 1AR
Born October 1963
Director
Appointed 01 Apr 2021
Resigned 03 Dec 2024

GOWER-SMITH, Nicholas Mark

Resigned
72 Grosvenor Road, Tunbridge WellsTN1 2AZ
Born March 1955
Director
Appointed 22 Feb 2018
Resigned 28 Feb 2023

HENDERSON, Alan George Frank

Resigned
Oakwood Drive, BillericayCM12 0SA
Born July 1939
Director
Appointed 25 Feb 2010
Resigned 07 Feb 2012

LANKESTER, George Edward Cedric

Resigned
George Street, CroydonCR0 0YN
Born April 1941
Director
Appointed 25 Feb 2010
Resigned 22 Feb 2018

LEWIS, David Gwynder

Resigned
George Street, CroydonCR0 0YN
Born August 1942
Director
Appointed 26 Mar 2012
Resigned 31 Mar 2021

MERTON, Roger Lewis Harold

Resigned
George Street, CroydonCR0 0YN
Born January 1941
Director
Appointed 25 Feb 2010
Resigned 31 Mar 2021

ORLIK, Simon George

Resigned
George Street, CroydonCR0 0YN
Born July 1946
Director
Appointed 24 Jan 2017
Resigned 25 Feb 2025

PETETIN, Martine Alice

Resigned
George Street, CroydonCR0 0YN
Born August 1952
Director
Appointed 25 Aug 2016
Resigned 29 Oct 2022

PREEDY, Stephen Luing

Resigned
George Street, CroydonWR1 3DU
Born September 1941
Director
Appointed 25 Feb 2010
Resigned 22 Feb 2018

RICH, Nigel Mervyn Sutherland

Resigned
Regent Street, LondonSW1Y 4LR
Born October 1945
Director
Appointed 25 Feb 2010
Resigned 30 Jun 2020

RICHARDS, Michael Hugh, The Hon

Resigned
George Street, CroydonCR0 0YN
Born August 1936
Director
Appointed 26 Mar 2012
Resigned 28 Oct 2016

SCANLAN, Antony Vincent

Resigned
Winchmore Hill Road, LondonN21 1QL
Born December 1957
Director
Appointed 22 Feb 2018
Resigned 25 Feb 2025

Persons with significant control

1

The Worshipful Company Of Tobacco Pipe Makers And Tobacco Blenders

Active
Montpelier Road, SuttonSM1 4QE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 May 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Sail Address Company With Old Address
15 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
30 March 2011
AD03Change of Location of Company Records
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Change Sail Address Company
30 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Incorporation Company
25 February 2010
NEWINCIncorporation