Background WavePink WaveYellow Wave

TILBURY ON THE THAMES TRUST (10002295)

TILBURY ON THE THAMES TRUST (10002295) is an active UK company. incorporated on 12 February 2016. with registered office in Tilbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. TILBURY ON THE THAMES TRUST has been registered for 10 years. Current directors include COLLINS, Sean Charles, DALE, Paul Stuart, DOYLE-PRICE, Jacqueline and 3 others.

Company Number
10002295
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2016
Age
10 years
Address
Leslie Ford House, Tilbury, RM18 7EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
COLLINS, Sean Charles, DALE, Paul Stuart, DOYLE-PRICE, Jacqueline, HARRIS, Lucy-Emma, SULLIVAN, Scott Brian, YATES, Susan Ann
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILBURY ON THE THAMES TRUST

TILBURY ON THE THAMES TRUST is an active company incorporated on 12 February 2016 with the registered office located in Tilbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. TILBURY ON THE THAMES TRUST was registered 10 years ago.(SIC: 91030)

Status

active

Active since 10 years ago

Company No

10002295

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

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Leslie Ford House Tilbury, RM18 7EH,

Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 20
Director Joined
Jan 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SMYTH, Pamela June

Active
TilburyRM18 7EH
Secretary
Appointed 12 Feb 2016

COLLINS, Sean Charles

Active
TilburyRM18 7EH
Born July 1968
Director
Appointed 08 Jan 2021

DALE, Paul Stuart

Active
TilburyRM18 7EH
Born March 1971
Director
Appointed 09 Apr 2024

DOYLE-PRICE, Jacqueline

Active
TilburyRM18 7EH
Born August 1969
Director
Appointed 06 Oct 2025

HARRIS, Lucy-Emma

Active
TilburyRM18 7EH
Born April 1968
Director
Appointed 23 Feb 2016

SULLIVAN, Scott Brian

Active
TilburyRM18 7EH
Born October 1985
Director
Appointed 29 Feb 2016

YATES, Susan Ann

Active
TilburyRM18 7EH
Born June 1950
Director
Appointed 27 Apr 2017

CATTON, Jonathan Peter James

Resigned
TilburyRM18 7EH
Born December 1955
Director
Appointed 29 Feb 2016
Resigned 12 Dec 2016

GLADING, Perry Dean

Resigned
TilburyRM18 7EH
Born July 1958
Director
Appointed 12 Feb 2016
Resigned 31 Mar 2017

HARPER, Simon David

Resigned
TilburyRM18 7EH
Born May 1964
Director
Appointed 22 Feb 2016
Resigned 04 Apr 2025

LYONS, Stephen Mark, Mr.

Resigned
TilburyRM18 7EH
Born November 1960
Director
Appointed 04 Apr 2016
Resigned 12 Sept 2025

WALLACE, Stuart James

Resigned
TilburyRM18 7EH
Born April 1970
Director
Appointed 31 Mar 2017
Resigned 09 Apr 2024

WENBAN, Michael

Resigned
TilburyRM18 7EH
Born December 1945
Director
Appointed 14 Feb 2020
Resigned 06 Oct 2025

Persons with significant control

1

Tilbury Freeport, TilburyRM18 7EH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Second Filing Of Form With Form Type
2 June 2016
RP04RP04
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2016
NEWINCIncorporation