Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cobham Mill Preservation Trust
Cobham Mill Preservation Trust is an active company incorporated on 14 April 1986 with the registered office located in Ashtead, Surrey. Cobham Mill Preservation Trust was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02010003
Private limited by guarantee without share capital
Age
39 years
Incorporated
14 April 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
30 August 2024
(1 year ago)
Next confirmation dated
30 August 2025
Due by
13 September 2025
(4 days remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cobham Mill Preservation Trust
Contact
Address
60 West Farm Avenue
Ashtead
KT21 2JY
England
Address changed on
8 Nov 2022
(2 years 10 months ago)
Previous address was
400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England
Companies in KT21 2JY
Telephone
01372 878678
Email
Available in Endole App
Website
Cobhammill.org.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr David Mills Taylor
Director • Secretary • Retired • British • Lives in England • Born in Dec 1935
Mr William Matthew Forrest
Director • Retired • British • Lives in UK • Born in Sep 1955
Mrs Maggie Bowen
Director • Retired • British • Lives in England • Born in Jan 1950
Richard Gwyn Anstis
Director • Retired • British • Lives in England • Born in Mar 1957
Patricia Ward
Director • Education • British • Lives in England • Born in Dec 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10.83K
Decreased by £2.17K (-17%)
Turnover
£2.88K
Increased by £1.36K (+89%)
Employees
Unreported
Same as previous period
Total Assets
£61.06K
Increased by £828 (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£61.06K
Increased by £828 (+1%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Patricia Ward Resigned
9 Months Ago on 30 Nov 2024
Francis Richard Croft Ward Resigned
9 Months Ago on 30 Nov 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Mr Richard Gwyn Anstis Appointed
1 Year Ago on 15 Aug 2024
David Noel Ingram Resigned
1 Year 5 Months Ago on 31 Mar 2024
Mr William Matthew Forrest Appointed
1 Year 7 Months Ago on 1 Feb 2024
Mrs Evelyn Mary Brodrick Appointed
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Raymond Ian Brodrick Resigned
1 Year 11 Months Ago on 25 Sep 2023
Get Alerts
Get Credit Report
Discover Cobham Mill Preservation Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Francis Richard Croft Ward as a director on 30 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Patricia Ward as a director on 30 November 2024
Submitted on 4 Dec 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 4 Oct 2024
Appointment of Mr Richard Gwyn Anstis as a director on 15 August 2024
Submitted on 8 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Termination of appointment of David Noel Ingram as a director on 31 March 2024
Submitted on 2 Apr 2024
Appointment of Mrs Evelyn Mary Brodrick as a director on 1 February 2024
Submitted on 8 Feb 2024
Appointment of Mr William Matthew Forrest as a director on 1 February 2024
Submitted on 8 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Oct 2023
Confirmation statement made on 30 August 2023 with no updates
Submitted on 2 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs