ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited

The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited is an active company incorporated on 24 February 1997 with the registered office located in Waltham Abbey, Essex. The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03325864
Private limited by guarantee without share capital
Age
28 years
Incorporated 24 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JY
United Kingdom
Address changed on 13 Nov 2024 (9 months ago)
Previous address was Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
Telephone
01952 505896
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in May 1944
Director • British • Lives in UK • Born in May 1965
Director • Retired Human Resources Director • British • Lives in UK • Born in Apr 1956
Director • British • Lives in UK • Born in Oct 1952
Director • Charity Chief Executive • British • Lives in UK • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Waltham Abbey Royal Gunpowder Mills Company Limited
Christopher Mark Pemberton, Fiona Elizabeth ANN Baxter, and 2 more are mutual people.
Active
117 Dartmouth Road (Management) Limited
Christopher Mark Pemberton is a mutual person.
Active
Barts Heritage Trading Limited
Christopher Mark Pemberton and William Michael Palin are mutual people.
Active
Beauly Financial Services Limited
James Andrew Richardson is a mutual person.
Active
Revolution Entertainment Systems Limited
James Andrew Richardson is a mutual person.
Active
Ironbridge Gorge Museum Trust Limited
Christopher Mark Pemberton is a mutual person.
Active
Gumby Corporation Limited(The)
William Michael Palin is a mutual person.
Active
Beech Lawn Management Company Limited
Andrew Ross McIver is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Mr James Andrew Richardson Appointed
6 Months Ago on 20 Feb 2025
Mr William Michael Palin Appointed
8 Months Ago on 11 Dec 2024
Mr Andrew Ross Mciver Appointed
9 Months Ago on 10 Dec 2024
Mrs Fiona Elizabeth Ann Baxter Appointed
9 Months Ago on 10 Dec 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
John Irving Besent Resigned
10 Months Ago on 16 Oct 2024
Small Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover The Waltham Abbey Royal Gunpowder Mills Charitable Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 10 Mar 2025
Appointment of Mr James Andrew Richardson as a director on 20 February 2025
Submitted on 20 Feb 2025
Appointment of Mr Andrew Ross Mciver as a director on 10 December 2024
Submitted on 14 Feb 2025
Appointment of Mrs Fiona Elizabeth Ann Baxter as a director on 10 December 2024
Submitted on 13 Feb 2025
Appointment of Mr William Michael Palin as a director on 11 December 2024
Submitted on 23 Jan 2025
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Beaulieu Drive Waltham Abbey Essex EN9 1JY on 13 November 2024
Submitted on 13 Nov 2024
Termination of appointment of John Irving Besent as a director on 16 October 2024
Submitted on 1 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 16 Sep 2024
Memorandum and Articles of Association
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year