The Test And Itchen Association Limited

  • Active
  • Incorporated on 24 Jun 1946

Reg Address: Estate Office Kimbridge Lane, Kimbridge, Romsey SO51 0LE

Previous Names:
Test And Itchen Fishing Association Limited(The) - 24 Jun 1946

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "The Test And Itchen Association Limited" is a private-limited-guarant-nsc and located in Estate Office Kimbridge Lane, Kimbridge, Romsey SO51 0LE. The Test And Itchen Association Limited is currently in active status and it was incorporated on 24 Jun 1946 (78 years 2 months 27 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Test And Itchen Association Limited.

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

# Name Role Appt Date Nationality Status
1 Paul Andrew Vignaux Secretary 22 Mar 2024 - Active
2 William George Sleeman Director 17 Mar 2023 British Active
3 Jeremy Dunn Secretary 17 Mar 2023 - Resigned
22 Mar 2024
4 Jonathan Gerard Rees-Davies Secretary 20 May 2022 - Resigned
13 Jan 2023
5 Duncan Laurence Potts Director 20 May 2022 British Active
6 Nicholas Parkhouse Director 17 Dec 2020 British Active
7 Victoria Jacqueline Reed Director 24 Mar 2020 British Active
8 Andrew Hoad Director 1 Aug 2017 British Active
9 Jeremy John Legge Secretary 1 Oct 2016 - Active
10 Jeremy John Legge Secretary 1 Oct 2016 - Resigned
20 May 2022
11 Jacqueline Ann Williams Secretary 1 Nov 2014 - Resigned
1 Oct 2016
12 Iain Robert Dalton Director 13 May 2012 British Resigned
8 May 2016
13 Jonathan Humphrey Durrant Director 8 May 2011 - Active
14 Michael Ernest Winter Director 8 May 2011 British Resigned
20 May 2022
15 Michael Ernest Winter Director 8 May 2011 British Active
16 Neil Freeman Director 8 May 2011 British Active
17 John Giles Selby Coode-Adams Director 31 Dec 2010 British Resigned
17 Dec 2020
18 Ralph Thomas Humphrys Davis Secretary 1 Jan 2010 - Resigned
1 Nov 2014
19 David John Morrison Director 30 Nov 2008 British Resigned
31 Dec 2010
20 Jim Gillo Glasspool Director 30 Nov 2008 British Resigned
7 Sep 2020
21 Norman Maclean Director 29 Sep 2006 British Resigned
12 May 2013
22 Clayton Mark Brendish Director 5 Dec 2004 British Active
23 Clayton Mark Brendish Director 5 Dec 2004 British Resigned
22 Mar 2024
24 Robert David Miles Director 5 Dec 2004 British Active
25 Robert David Miles Director 5 Dec 2004 British Resigned
22 Mar 2024
26 Richard Malcolm Crabtree Director 30 Apr 2000 - Resigned
13 May 2012
27 Robin Thornhill Lalonde Director 4 Oct 1998 British Resigned
8 May 2011
28 John Corti Emmerson Director 14 Dec 1997 - Resigned
23 Sep 2007
29 Warren Llewellyn Russell Evan Gilchrist Director 23 Jul 1995 British Resigned
8 May 2011
30 Frances Jane Tennant Director 10 Oct 1993 - Resigned
9 Oct 1998
31 Nigel Boyd Potter Director 25 Oct 1992 British Resigned
30 Sep 2001
32 John Chippendale Lindley Keswick Director 25 Oct 1992 British Resigned
3 May 2009
33 Christopher Gwyn Evans Director 18 Oct 1992 British Resigned
25 Apr 1993


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 Mr Clayton Mark Brendish
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
1 May 2017 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Test And Itchen Association Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 May 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 10 Apr 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 10 Apr 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
6 Confirmation Statement - No Updates 24 May 2023 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 19 Jan 2023 Download PDF
8 Accounts - Micro Entity 18 Oct 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 29 Jul 2022 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 6 Jun 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 1 Jun 2022 Download PDF
1 Pages
12 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2022 Download PDF
1 Pages
13 Confirmation Statement - No Updates 1 Jun 2022 Download PDF
3 Pages
14 Officers - Appoint Person Secretary Company With Name Date 1 Jun 2022 Download PDF
2 Pages
15 Confirmation Statement - No Updates 24 May 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 24 May 2021 Download PDF
17 Accounts - Micro Entity 27 Apr 2021 Download PDF
18 Officers - Termination Director Company With Name Termination Date 12 Jan 2021 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 12 Jan 2021 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 10 Sep 2020 Download PDF
1 Pages
21 Accounts - Micro Entity 10 Sep 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 3 Jun 2020 Download PDF
2 Pages
23 Confirmation Statement - No Updates 3 Jun 2020 Download PDF
3 Pages
24 Officers - Change Person Director Company With Change Date 19 Feb 2020 Download PDF
2 Pages
25 Confirmation Statement - No Updates 22 May 2019 Download PDF
3 Pages
26 Accounts - Micro Entity 22 May 2019 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 30 Jan 2019 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 30 Jan 2019 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 30 Jan 2019 Download PDF
2 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 30 Jan 2019 Download PDF
2 Pages
31 Accounts - Micro Entity 29 Aug 2018 Download PDF
2 Pages
32 Confirmation Statement - No Updates 1 Jun 2018 Download PDF
3 Pages
33 Accounts - Micro Entity 30 Aug 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 7 Aug 2017 Download PDF
2 Pages
35 Confirmation Statement - Updates 5 Jun 2017 Download PDF
4 Pages
36 Officers - Appoint Person Secretary Company With Name Date 10 Oct 2016 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 10 Oct 2016 Download PDF
1 Pages
38 Accounts - Total Exemption Small 27 Sep 2016 Download PDF
6 Pages
39 Officers - Termination Director Company With Name Termination Date 20 Jun 2016 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date No Member List 20 Jun 2016 Download PDF
8 Pages
41 Accounts - Total Exemption Small 18 Sep 2015 Download PDF
6 Pages
42 Annual Return - Company With Made Up Date No Member List 22 Jun 2015 Download PDF
9 Pages
43 Officers - Termination Secretary Company With Name Termination Date 22 Jun 2015 Download PDF
1 Pages
44 Officers - Appoint Person Secretary Company With Name Date 22 Jun 2015 Download PDF
2 Pages
45 Accounts - Total Exemption Small 23 Sep 2014 Download PDF
4 Pages
46 Annual Return - Company With Made Up Date No Member List 16 Jun 2014 Download PDF
9 Pages
47 Accounts - Total Exemption Small 18 Jun 2013 Download PDF
4 Pages
48 Annual Return - Company With Made Up Date No Member List 30 May 2013 Download PDF
9 Pages
49 Officers - Termination Director Company With Name 30 May 2013 Download PDF
1 Pages
50 Accounts - Total Exemption Small 7 Aug 2012 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date No Member List 22 May 2012 Download PDF
10 Pages
52 Officers - Appoint Person Director Company With Name 18 May 2012 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 18 May 2012 Download PDF
1 Pages
54 Resolution 16 Dec 2011 Download PDF
29 Pages
55 Annual Return - Company With Made Up Date No Member List 6 Jun 2011 Download PDF
10 Pages
56 Officers - Appoint Person Director Company With Name 6 Jun 2011 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 6 Jun 2011 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 19 May 2011 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 19 May 2011 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 19 May 2011 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 19 May 2011 Download PDF
1 Pages
62 Accounts - Total Exemption Small 18 May 2011 Download PDF
4 Pages
63 Officers - Appoint Person Director Company With Name 10 Feb 2011 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 10 Feb 2011 Download PDF
1 Pages
65 Accounts - Total Exemption Small 7 Sep 2010 Download PDF
4 Pages
66 Annual Return - Company With Made Up Date No Member List 24 Jun 2010 Download PDF
7 Pages
67 Officers - Appoint Person Secretary Company With Name 26 May 2010 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name 26 May 2010 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
73 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
74 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
75 Annual Return - Legacy 18 Jun 2009 Download PDF
5 Pages
76 Address - Legacy 18 Jun 2009 Download PDF
1 Pages
77 Address - Legacy 18 Jun 2009 Download PDF
1 Pages
78 Address - Legacy 18 Jun 2009 Download PDF
1 Pages
79 Accounts - Total Exemption Small 6 Apr 2009 Download PDF
4 Pages
80 Officers - Legacy 25 Mar 2009 Download PDF
2 Pages
81 Officers - Legacy 28 Dec 2008 Download PDF
2 Pages
82 Annual Return - Legacy 23 May 2008 Download PDF
5 Pages
83 Accounts - Total Exemption Full 22 Apr 2008 Download PDF
12 Pages
84 Officers - Legacy 7 Nov 2007 Download PDF
1 Pages
85 Annual Return - Legacy 6 Jun 2007 Download PDF
3 Pages
86 Accounts - Total Exemption Full 5 Apr 2007 Download PDF
9 Pages
87 Officers - Legacy 12 Oct 2006 Download PDF
2 Pages
88 Annual Return - Legacy 8 Jun 2006 Download PDF
3 Pages
89 Accounts - Total Exemption Full 28 Apr 2006 Download PDF
9 Pages
90 Accounts - Full 18 Nov 2005 Download PDF
10 Pages
91 Officers - Legacy 19 Jul 2005 Download PDF
1 Pages
92 Annual Return - Legacy 7 Jun 2005 Download PDF
3 Pages
93 Officers - Legacy 9 Feb 2005 Download PDF
3 Pages
94 Officers - Legacy 23 Dec 2004 Download PDF
1 Pages
95 Officers - Legacy 23 Dec 2004 Download PDF
2 Pages
96 Officers - Legacy 23 Dec 2004 Download PDF
1 Pages
97 Accounts - Full 4 Aug 2004 Download PDF
11 Pages
98 Annual Return - Legacy 7 Jun 2004 Download PDF
8 Pages
99 Annual Return - Legacy 27 May 2003 Download PDF
8 Pages
100 Accounts - Full 25 Mar 2003 Download PDF
11 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 Wessex Rivers Trust
Mutual People: Neil Freeman , Clayton Mark Brendish
Active
2 The Services Manor Fishery Limited
Mutual People: Michael Ernest Winter
Active
3 Mb Nominees Limited
Mutual People: Robert David Miles
Active
4 Bishopstoke Fishing Club Trustees Ltd
Mutual People: Robert David Miles
Active
5 Roskeen Fisheries Limited
Mutual People: Jonathan Humphrey Durrant
Active
6 Winchester Cathedral Enterprises Limited
Mutual People: Jonathan Humphrey Durrant
Active
7 Bt Group Plc
Mutual People: Clayton Mark Brendish
Active
8 Herald Investment Trust Plc
Mutual People: Clayton Mark Brendish
Active
9 Montanaro Uk Smaller Companies Investment Trust Plc
Mutual People: Clayton Mark Brendish
Active
10 Cmg Limited
Mutual People: Clayton Mark Brendish
Active
11 Sthree Plc
Mutual People: Clayton Mark Brendish
Active
12 Qinetiq Holdings Limited
Mutual People: Clayton Mark Brendish
Active
13 Qinetiq Limited
Mutual People: Clayton Mark Brendish
Active
14 Anite Limited
Mutual People: Clayton Mark Brendish
Active
15 Ebiquity Uk Limited
Mutual People: Clayton Mark Brendish
Active
16 Poolserco Limited
Mutual People: Clayton Mark Brendish
Active
17 Poolit Limited
Mutual People: Clayton Mark Brendish
Active
18 Elexon Limited
Mutual People: Clayton Mark Brendish
Active
19 Elexon Clear Limited
Mutual People: Clayton Mark Brendish
Active
20 Pendennis Properties Limited
Mutual People: Clayton Mark Brendish
Active
21 Centrix Networking Limited
Mutual People: Clayton Mark Brendish
Liquidation
22 Pendennis Family Management Ltd
Mutual People: Clayton Mark Brendish
Active
23 The Institute Of Management
Mutual People: Clayton Mark Brendish
Active
24 The Royal Air Squadron Limited
Mutual People: Nicholas Parkhouse
Active
25 Cumnor House School Trust
Mutual People: Nicholas Parkhouse
Active
26 Stockbridge Fishery Association Limited
Mutual People: Nicholas Parkhouse
Active
27 Parkhouse Surgical Limited
Mutual People: Nicholas Parkhouse
Active
28 The British Association Of Plastic Reconstructive And Aesthetic Surgeons
Mutual People: Nicholas Parkhouse
Active