Background WavePink WaveYellow Wave

SUDBURY GASWORKS RESTORATION TRUST LTD (08878132)

SUDBURY GASWORKS RESTORATION TRUST LTD (08878132) is an active UK company. incorporated on 5 February 2014. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SUDBURY GASWORKS RESTORATION TRUST LTD has been registered for 12 years. Current directors include BOZIER, Brice, FOWLER, Noel Paul, FRYER, Anna Massey and 4 others.

Company Number
08878132
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2014
Age
12 years
Address
The Gasworks School Lane, Ashbourne, DE6 5HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOZIER, Brice, FOWLER, Noel Paul, FRYER, Anna Massey, PREW, Gillian Ann, WATSON, Robert, WEBBER, Timothy, WHITE, Julie
SIC Codes
68209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDBURY GASWORKS RESTORATION TRUST LTD

SUDBURY GASWORKS RESTORATION TRUST LTD is an active company incorporated on 5 February 2014 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SUDBURY GASWORKS RESTORATION TRUST LTD was registered 12 years ago.(SIC: 68209, 91030)

Status

active

Active since 12 years ago

Company No

08878132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Gasworks School Lane Sudbury Ashbourne, DE6 5HZ,

Previous Addresses

Dovebank House Sudbury Ashbourne DE6 5HR England
From: 5 June 2018To: 7 December 2023
The Old Estate Office Main Road Sudbury Ashbourne Derbyshire DE6 5HS
From: 5 February 2014To: 5 June 2018
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 18
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

FOWLER, Noel Paul

Active
Holly Barn, Wood Farm, AshbourneDE6 5QW
Secretary
Appointed 05 Oct 2022

BOZIER, Brice

Active
School Lane, AshbourneDE6 5HZ
Born August 1973
Director
Appointed 16 Jan 2017

FOWLER, Noel Paul

Active
Marjory Lane, AshbourneDE6 5QW
Born September 1953
Director
Appointed 18 Jul 2022

FRYER, Anna Massey

Active
Sudbury, AshbourneDE6 5HR
Born September 1974
Director
Appointed 05 Feb 2014

PREW, Gillian Ann

Active
Sudbury, AshbourneDE6 5HR
Born October 1959
Director
Appointed 05 Feb 2014

WATSON, Robert

Active
School Lane, AshbourneDE6 5HZ
Born October 1957
Director
Appointed 02 Sept 2024

WEBBER, Timothy

Active
Sudbury, AshbourneDE6 5HR
Born March 1972
Director
Appointed 05 Feb 2014

WHITE, Julie

Active
Sudbury, AshbourneDE6 5HR
Born May 1961
Director
Appointed 05 Feb 2014

FILBY, Kirstie Michaela

Resigned
Sudbury, AshbourneDE6 5HR
Secretary
Appointed 10 Mar 2021
Resigned 04 May 2022

HARDEMAN, Caroline Elizabeth

Resigned
Main Road, AshbourneDE6 5HS
Secretary
Appointed 08 Feb 2016
Resigned 12 Jan 2017

WHITE, Julie

Resigned
Main Road, AshbourneDE6 5HS
Secretary
Appointed 05 Feb 2014
Resigned 08 Feb 2016

BAGGOTT, Lisa Ann

Resigned
Sudbury, AshbourneDE6 5HR
Born August 1982
Director
Appointed 28 Nov 2020
Resigned 05 Mar 2023

BARTLE, Luke

Resigned
Sudbury, AshbourneDE6 5HR
Born June 1989
Director
Appointed 05 Oct 2022
Resigned 26 Jun 2023

BATTERBY, Chris

Resigned
Main Road, AshbourneDE6 5HS
Born March 1978
Director
Appointed 05 Feb 2014
Resigned 10 Feb 2015

BOZIER, Jack

Resigned
Sudbury, AshbourneDE6 5HR
Born June 2005
Director
Appointed 01 Sept 2021
Resigned 02 Sept 2024

CORK, Anthony David

Resigned
Main Road, AshbourneDE6 5HS
Born August 1975
Director
Appointed 05 Feb 2014
Resigned 05 Nov 2015

CRUTCHLEY, Richard Charles

Resigned
Main Road, AshbourneDE6 5HS
Born June 1953
Director
Appointed 05 Feb 2014
Resigned 02 Jul 2016

FILBY, Kirstie Michaela

Resigned
Sudbury, AshbourneDE6 5HR
Born March 1973
Director
Appointed 10 Mar 2021
Resigned 04 May 2022

GODFREY, Lucy Catherine

Resigned
Main Road, AshbourneDE6 5HS
Born November 1978
Director
Appointed 05 Feb 2014
Resigned 12 Mar 2015

GREGORY-BATEMAN, Leigh

Resigned
Main Road, AshbourneDE6 5HS
Born June 1956
Director
Appointed 05 Feb 2014
Resigned 08 Feb 2016

HARDEMAN, Caroline Elizabeth, Mrs.

Resigned
Main Road, AshbourneDE6 5HS
Born December 1977
Director
Appointed 07 Oct 2015
Resigned 12 Jan 2017

HARVEY, Terrance

Resigned
Sudbury, AshbourneDE6 5HR
Born April 1943
Director
Appointed 05 Feb 2014
Resigned 10 Jun 2022

HODSON, Geoffrey

Resigned
Main Road, AshbourneDE6 5HS
Born January 1934
Director
Appointed 05 Feb 2014
Resigned 12 Mar 2015

HODSON, Mary Denise

Resigned
Main Road, AshbourneDE6 5HS
Born October 1942
Director
Appointed 05 Feb 2014
Resigned 01 Oct 2015

KIRBY, Karen Mae

Resigned
Sudbury, AshbourneDE6 5HR
Born June 1960
Director
Appointed 05 Oct 2022
Resigned 04 Sept 2023

REID, Katherine

Resigned
Sudbury, AshbourneDE6 5HR
Born January 1993
Director
Appointed 05 Oct 2022
Resigned 21 Jul 2023

WHITELAND, Philip Robert

Resigned
Main Road, AshbourneDE6 5HS
Born August 1954
Director
Appointed 09 Mar 2016
Resigned 18 Apr 2018

WILCOX-JONES, Andrew

Resigned
Maple Close, AshbourneDE6 5LU
Born January 1970
Director
Appointed 04 Sept 2023
Resigned 10 Jun 2024

WILKINS, Peter Thomas Geoffrey

Resigned
School Lane, AshbourneDE6 5HZ
Born January 1955
Director
Appointed 02 Sept 2024
Resigned 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2023
CC04CC04
Statement Of Companys Objects
3 April 2023
CC04CC04
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 July 2019
AAMDAAMD
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 February 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
20 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Statement Of Companys Objects
1 April 2015
CC04CC04
Resolution
1 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Resolution
19 March 2014
RESOLUTIONSResolutions
Incorporation Company
5 February 2014
NEWINCIncorporation