Chatham Maritime Trust

  • Active
  • Incorporated on 28 Mar 1994

Reg Address: Maritime Wharf, St Mary's Island, Chatham ME4 3ES, England

Previous Names:
Chatham Medway Limited - 28 Mar 1994

Company Classifications:
81300 - Landscape service activities
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Chatham Maritime Trust" is a private-limited-guarant-nsc-limited-exemption and located in Maritime Wharf, St Mary's Island, Chatham ME4 3ES. Chatham Maritime Trust is currently in active status and it was incorporated on 28 Mar 1994 (30 years 5 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Chatham Maritime Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne Terry Secretary 18 Mar 2024 - Active
2 Lauren Rae Edwards Director 2 Feb 2024 British,Australian Active
3 Andrew John Willetts Director 9 Jun 2023 British Active
4 Tanya Louise Ferry Director 10 Mar 2023 British Active
5 Paul Robert Barnard Director 11 Mar 2022 British Active
6 Mohsin Momnani Baluch Secretary 30 Jun 2021 - Resigned
21 Feb 2024
7 Mona Jafari Koshkouei Director 7 Jan 2021 British Active
8 Christopher Herbert Reynolds Director 15 Dec 2020 British Active
9 Yvonne Bishop Director 2 Jan 2019 British Resigned
5 Dec 2020
10 Manjet Kaur Samrai Director 18 Dec 2018 British Resigned
27 Nov 2020
11 Matthew David Brown Director 27 Jul 2018 British Active
12 Habib Tejan Director 1 May 2018 Sierra Leonean Active
13 Peter Nicholas Haigh Director 1 May 2018 British Resigned
10 Dec 2018
14 Robert Geoffrey Russell Director 6 May 2016 British Active
15 Julian Royce Perry Director 19 Jan 2016 British Resigned
23 May 2018
16 Vince Maple Director 9 Nov 2015 British Active
17 Victor Gordon Towell Director 17 Jun 2015 British Active
18 Victor Gordon Towell Director 17 Jun 2015 British Resigned
24 Feb 2023
19 Michael Goulding Director 31 Mar 2015 British Resigned
19 Jan 2016
20 Peter Alastair Hall Secretary 3 Mar 2015 - Resigned
30 Jun 2021
21 Peter Alastair Hall Secretary 3 Mar 2015 - Active
22 Paul Godwin Director 14 May 2014 British Resigned
9 Nov 2015
23 Anthony Phillip Sutton Director 23 Apr 2014 British Active
24 Anthony Phillip Sutton Director 23 Apr 2014 British Active
25 Jonathan Windham Kynaston Sadler Director 27 Nov 2013 British Resigned
22 Apr 2016
26 Anthony Phillip Sutton Director 11 Nov 2013 British Resigned
15 Nov 2013
27 Alan James Albert Director 11 Nov 2013 British Resigned
24 Jun 2015
28 Kelly Jane Tolhurst Director 8 Nov 2013 British Active
29 Deborah Josephine Upton Director 13 Sep 2013 British Resigned
4 Jun 2015
30 Deborah Jean Sims Director 13 Sep 2013 British Active
31 Abiola Yusuf Secretary 13 Sep 2013 - Resigned
3 Mar 2015
32 David John Maguire Director 7 Dec 2012 British Resigned
8 Nov 2013
33 Robert Edward Muid Director 7 Dec 2012 British Resigned
26 Mar 2018
34 David John Maguire Director 7 Dec 2012 British Resigned
8 Nov 2013
35 Matthew Adrian Hill Secretary 7 Jan 2012 - Resigned
6 Sep 2013
36 Glyn David Griffiths Director 15 Jul 2011 British Resigned
14 May 2014
37 Andrew Mackness Director 15 Jul 2011 British Resigned
15 Sep 2019
38 Allan Sneller Director 15 Jul 2011 British Resigned
11 Sep 2012
39 Heather Kerswell Secretary 17 May 2011 - Resigned
6 Jan 2012
40 Elwyn James Nicol Secretary 18 Aug 2010 - Resigned
16 May 2011
41 Julie Shaw Director 16 Jul 2010 British Resigned
31 May 2011
42 Gretchen Shoring Director 16 Jul 2010 British Resigned
30 Jun 2011
43 Anthony Phillip Sutton Director 11 Dec 2009 British Resigned
15 Nov 2013
44 Neil William Garrod Director 11 Dec 2009 British Resigned
29 Aug 2012
45 Julian Royce Perry Director 29 Feb 2008 British Resigned
27 Nov 2013
46 Stephen Harriott Director 29 Feb 2008 British Active
47 Stephen Harriott Director 29 Feb 2008 British,Irish Active
48 Christopher Albert Simmonds Director 29 Feb 2008 British Resigned
11 Dec 2009
49 Katherine Harvey Director 29 Feb 2008 British Resigned
22 Nov 2010
50 Victor Gordon Towell Director 29 Feb 2008 British Resigned
15 May 2015
51 David James Wills Director 30 Nov 2007 British Resigned
20 Nov 2009
52 Peter Colin Milburn Director 13 Jul 2007 British Resigned
20 Nov 2009
53 David John Taylor Director 13 Jul 2007 British Active
54 Susan Elizabeth Patterson Threader Director 13 Jul 2007 British Resigned
1 Aug 2011
55 Daniel Quirke Director 25 Nov 2005 British Resigned
9 May 2007
56 Clifford Arthur Gentry Director 25 Nov 2005 British Resigned
15 Jun 2007
57 Bill Esterson Director 15 Jul 2005 British Resigned
25 May 2010
58 Adrian Bramwell Horwood Director 3 Dec 2004 British Active
59 Adrian Bramwell Horwood Director 3 Dec 2004 British Resigned
11 Mar 2022
60 Sarah Jane Davey Director 3 Dec 2004 British Resigned
20 Nov 2008
61 Russell John Race Director 3 Dec 2004 British Resigned
9 Dec 2011
62 Richard Christian Andrews Director 17 Feb 2004 British Resigned
31 May 2011
63 Graham Rex Wrightson Director 28 Nov 2003 - Resigned
25 Apr 2005
64 Anthony William Clayton Director 11 Jul 2003 British Resigned
7 Dec 2012
65 Hugh Robert Edeleanu Director 15 Nov 2002 British Resigned
24 Nov 2006
66 Terence Norman Bryon Director 5 Jul 2002 British Resigned
30 Nov 2004
67 Jonathan Windham Kynaston Sadler Director 13 Jul 2001 British Resigned
29 Nov 2007
68 Christopher Fearnside Director 7 Jul 2000 British Resigned
10 Nov 2006
69 Martyn Roger Calder Secretary 1 Oct 1999 - Resigned
17 Aug 2010
70 Nigel Asplin Director 4 Jun 1999 British Resigned
3 Dec 1999
71 Justin Charles Elcombe Director 4 Jun 1999 British Resigned
6 Jul 2001
72 Philippa Tina Gilham Director 26 Feb 1999 British Resigned
3 Dec 2004
73 Christopher John Broster Director 27 Nov 1998 British Resigned
13 Oct 2003
74 Richard Andrew Beattie Director 4 Sep 1998 British Resigned
27 Apr 1999
75 Geoffrey William Juby Director 29 May 1998 British Resigned
18 May 2005
76 Stephen Atkins Director 28 Jul 1997 British Resigned
4 Sep 1998
77 John Christopher Shaw Director 24 Mar 1997 British Resigned
4 Aug 2006
78 Anthony Paul Ryder Director 24 Mar 1997 British Resigned
3 Dec 2004
79 Robert Sayer Director 6 Mar 1997 British Resigned
31 Mar 1998
80 Donald Allan Wade Director 6 Mar 1997 British Resigned
15 Nov 2002
81 Ralph David Luck Director 21 Feb 1997 British Resigned
4 Sep 1998
82 Richard Frederick Moore Director 21 Feb 1997 British Resigned
26 Jun 1997
83 Steven Glue Director 17 Feb 1997 British Resigned
7 May 2002
84 Raymond Dennis Austin Secretary 17 Feb 1997 - Resigned
31 Jul 1999
85 Allan Bryon Clatworthy Director 17 Feb 1997 British Resigned
31 Jan 1999
86 Christopher John Gardner Director 17 Feb 1997 British Resigned
18 Sep 2001
87 Susan Joan Mckenna Director 23 May 1994 British Resigned
17 Feb 1997
88 Ravinder Mahal Director 28 Mar 1994 British Resigned
23 May 1994
89 Elizabeth Cohen Director 28 Mar 1994 British Resigned
17 Feb 1997
90 Richard Gordon Holt Director 28 Mar 1994 - Resigned
17 Feb 1997
91 E P S SECRETARIES LIMITED Nominee Secretary 28 Mar 1994 - Resigned
17 Feb 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
5 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chatham Maritime Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 18 Mar 2024 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 29 Feb 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 6 Feb 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 9 Jun 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 28 Feb 2023 Download PDF
6 Accounts - Full 12 Oct 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 16 Sep 2022 Download PDF
8 Resolution 30 Jun 2022 Download PDF
9 Incorporation - Memorandum Articles 30 Jun 2022 Download PDF
10 Resolution 24 May 2022 Download PDF
11 Incorporation - Memorandum Articles 24 May 2022 Download PDF
12 Officers - Appoint Person Secretary Company With Name Date 30 Jun 2021 Download PDF
13 Confirmation Statement - No Updates 11 Jan 2021 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 7 Jan 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 21 Dec 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 8 Dec 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 8 Dec 2020 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 10 Nov 2020 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 4 Nov 2020 Download PDF
1 Pages
20 Accounts - Full 12 Oct 2020 Download PDF
44 Pages
21 Officers - Change Person Director Company With Change Date 3 Aug 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 6 Jan 2020 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
24 Accounts - Full 21 Aug 2019 Download PDF
42 Pages
25 Address - Change Registered Office Company With Date Old New 17 May 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 7 Jan 2019 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 3 Jan 2019 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 21 Dec 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
30 Accounts - Group 4 Sep 2018 Download PDF
39 Pages
31 Officers - Appoint Person Director Company With Name Date 9 Aug 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 25 May 2018 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 8 May 2018 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
36 Confirmation Statement - Updates 5 Jan 2018 Download PDF
3 Pages
37 Accounts - Group 19 Dec 2017 Download PDF
38 Pages
38 Confirmation Statement - Updates 6 Jan 2017 Download PDF
4 Pages
39 Accounts - Group 11 Nov 2016 Download PDF
40 Pages
40 Officers - Appoint Person Director Company With Name Date 13 Jul 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 22 Apr 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 25 Jan 2016 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 25 Jan 2016 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 15 Jan 2016 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date No Member List 15 Jan 2016 Download PDF
8 Pages
46 Officers - Change Person Director Company With Change Date 15 Jan 2016 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 15 Jan 2016 Download PDF
2 Pages
48 Accounts - Total Exemption Full 9 Jan 2016 Download PDF
35 Pages
49 Officers - Appoint Person Director Company With Name Date 7 Dec 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 19 Jun 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 15 Jun 2015 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 11 Jun 2015 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 4 Jun 2015 Download PDF
1 Pages
56 Miscellaneous 10 Apr 2015 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name Termination Date 3 Mar 2015 Download PDF
1 Pages
58 Officers - Appoint Person Secretary Company With Name Date 3 Mar 2015 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 5 Jan 2015 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 5 Jan 2015 Download PDF
11 Pages
61 Accounts - Group 4 Aug 2014 Download PDF
29 Pages
62 Address - Change Registered Office Company With Date Old 24 Jun 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 24 Jun 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 20 May 2014 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 20 May 2014 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 1 May 2014 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date No Member List 9 Jan 2014 Download PDF
12 Pages
69 Officers - Appoint Person Director Company With Name 7 Jan 2014 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 23 Dec 2013 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 20 Dec 2013 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 20 Dec 2013 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 20 Dec 2013 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 20 Dec 2013 Download PDF
1 Pages
75 Officers - Change Person Director Company With Change Date 6 Nov 2013 Download PDF
2 Pages
76 Accounts - Total Exemption Full 11 Oct 2013 Download PDF
30 Pages
77 Officers - Change Person Director Company With Change Date 10 Oct 2013 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 9 Oct 2013 Download PDF
1 Pages
79 Officers - Change Person Director Company With Change Date 9 Oct 2013 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 7 Oct 2013 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 17 Sep 2013 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 17 Sep 2013 Download PDF
2 Pages
83 Officers - Appoint Person Secretary Company With Name 13 Sep 2013 Download PDF
2 Pages
84 Officers - Termination Secretary Company With Name 13 Sep 2013 Download PDF
1 Pages
85 Officers - Change Person Director Company With Change Date 5 Feb 2013 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date No Member List 5 Feb 2013 Download PDF
11 Pages
87 Officers - Change Person Director Company With Change Date 25 Jan 2013 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 19 Dec 2012 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 13 Dec 2012 Download PDF
2 Pages
90 Officers - Termination Director Company With Name 12 Dec 2012 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 5 Nov 2012 Download PDF
2 Pages
92 Accounts - Group 2 Nov 2012 Download PDF
31 Pages
93 Officers - Termination Director Company With Name 12 Sep 2012 Download PDF
1 Pages
94 Officers - Termination Director Company With Name 12 Sep 2012 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date No Member List 20 Jan 2012 Download PDF
12 Pages
96 Annual Return - Company With Made Up Date No Member List 16 Jan 2012 Download PDF
12 Pages
97 Officers - Termination Secretary Company With Name 10 Jan 2012 Download PDF
1 Pages
98 Officers - Appoint Person Secretary Company With Name 10 Jan 2012 Download PDF
1 Pages
99 Officers - Termination Director Company With Name 12 Dec 2011 Download PDF
1 Pages
100 Accounts - Group 8 Sep 2011 Download PDF
30 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tenancy Deposit Scheme Northern Ireland Limited
Mutual People: Stephen Harriott
Active
2 Oysterfields Management Company Limited
Mutual People: Stephen Harriott
Active
3 Money Shield Ltd
Mutual People: Stephen Harriott
Active
4 Beautifully Announced Limited
Mutual People: Anthony Phillip Sutton
Active
5 Boston Mayflower Finance Plc
Mutual People: Stephen Harriott
Active
6 Ingress Park Greenhithe (Dwh) Management Company Ltd
Mutual People: Anthony Phillip Sutton
Active
7 Safedeposits Scotland Limited
Mutual People: Stephen Harriott
Active
8 Countryside Maritime Limited
Mutual People: Matthew David Brown
Active
9 Ingress Park (Greenhithe) Management Limited
Mutual People: Anthony Phillip Sutton
Active
10 Action For Borstal Community Project
Mutual People: Kelly Jane Tolhurst
Active
11 The Dispute Service Limited
Mutual People: Stephen Harriott
Active
12 Rapport Housing And Care
Mutual People: Stephen Harriott
Liquidation
13 H.D.H. Security Systems Limited
Mutual People: Robert Geoffrey Russell
Active
14 St Mary'S Island Residents Association Limited
Mutual People: Christopher Herbert Reynolds , Mona Jafari Koshkouei , David John Taylor
Active
15 South Maritime Residents Limited
Mutual People: Robert Geoffrey Russell , Anthony Phillip Sutton
Active
16 Skipper (Uk) Limited
Mutual People: Kelly Jane Tolhurst
Active
17 Medway Distillers Limited
Mutual People: Robert Geoffrey Russell
Active
18 The Kent Distillery Limited
Mutual People: Robert Geoffrey Russell
Active
19 Beams International Limited
Mutual People: Robert Geoffrey Russell
Active
20 Beams Holdings Limited
Mutual People: Robert Geoffrey Russell
Active
21 Rivet Distillery Limited
Mutual People: Robert Geoffrey Russell
Active
22 Kent Distillers Limited
Mutual People: Robert Geoffrey Russell
Active
23 Beams Packaging Services Limited
Mutual People: Robert Geoffrey Russell
Active
24 Institution Of Highways And Transportation(The)
Mutual People: Deborah Jean Sims
Active
25 Beams Properties Limited
Mutual People: Robert Geoffrey Russell
Active
26 V T Insight Ltd
Mutual People: Victor Gordon Towell
dissolved
27 Global Property Ventures Limited
Mutual People: Stephen Harriott
Active
28 Beaux Belles Of London Limited
Mutual People: Robert Geoffrey Russell
dissolved
29 Living Excellence Limited
Mutual People: Stephen Harriott
dissolved
30 Taste Revenge Limited
Mutual People: Stephen Harriott
dissolved
31 Www.Thatgiftidea.Com Limited
Mutual People: Robert Geoffrey Russell
dissolved