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.