CANTERBURY OAST TRUST
WOODCHURCH

Hellopages » Kent » Ashford » TN26 3RJ

Company number 01897198
Status Active
Incorporation Date 19 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SOUTH OF ENGLAND RARE BREEDS CTR, HIGHLANDS FARM, WOODCHURCH, KENT., TN26 3RJ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Timothy James Nicholls as a director on 8 October 2016. The most likely internet sites of CANTERBURY OAST TRUST are www.canterburyoast.co.uk, and www.canterbury-oast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Rye Rail Station is 8.9 miles; to Charing (Kent) Rail Station is 9.3 miles; to Wye Rail Station is 9.7 miles; to Winchelsea Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canterbury Oast Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01897198. Canterbury Oast Trust has been working since 19 March 1985. The present status of the company is Active. The registered address of Canterbury Oast Trust is South of England Rare Breeds Ctr Highlands Farm Woodchurch Kent Tn26 3rj. . ERGIS, Peter is a Secretary of the company. BIERI, Martin John is a Director of the company. EMSON, Elizabeth is a Director of the company. ERGIS, Peter is a Director of the company. HESKETH, Kenneth James is a Director of the company. NICHOLLS, Timothy James is a Director of the company. PARIS, Andrew Elliot is a Director of the company. PEARCE, Trevor William is a Director of the company. PEARSON-WOOD, Peter Edward is a Director of the company. PERKINS, Robert Merrony is a Director of the company. SHOWELL, Christopher is a Director of the company. WALTERS, Russell Ian is a Director of the company. Secretary BAKER, Christopher William has been resigned. Secretary NASH, Roy Wentworth has been resigned. Director APPS, Robin Leslie has been resigned. Director BENSON, Robert Hugh has been resigned. Director DAVIS, Maria Eliza has been resigned. Director DUDLEY, Brian has been resigned. Director ESTALL, James Thomas has been resigned. Director GILBERT, Terence Michael has been resigned. Director GILBERT, Terence Michael has been resigned. Director GILES, Doreen Amelia Minna has been resigned. Director GODWIN, Mary has been resigned. Director GOLDSMITH, Robert James has been resigned. Director GRIDLEY, David John has been resigned. Director GRIFFIN, Peter John has been resigned. Director GRIFFIN, Peter John has been resigned. Director HADFIELD, Celia Jean has been resigned. Director LYNCH-WHITE, Richard Norman John has been resigned. Director NASH, Roy Wentworth has been resigned. Director PEARSON-WOOD, Arthur James has been resigned. Director ROOTES, Marie Elizabeth has been resigned. Director ROOTES, Marie Elizabeth has been resigned. Director RUSSELL, Derek Augustine has been resigned. Director SHEA, Caroline has been resigned. Director SHEPHERD, Jennifer has been resigned. Director STIEFEL, John Emil has been resigned. Director STIEFEL, John Emil has been resigned. Director TOZER, Peter John has been resigned. Director WEEKES, David has been resigned. Director WILLIAMS, Paul has been resigned. Director WILSON, David John has been resigned. Director YOUENS, Jonathan has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ERGIS, Peter
Appointed Date: 25 October 2002

Director
BIERI, Martin John
Appointed Date: 25 September 1994
84 years old

Director
EMSON, Elizabeth
Appointed Date: 11 October 2003
84 years old

Director
ERGIS, Peter
Appointed Date: 27 March 2009
84 years old

Director
HESKETH, Kenneth James
Appointed Date: 08 October 2016
77 years old

Director
NICHOLLS, Timothy James
Appointed Date: 08 October 2016
49 years old

Director
PARIS, Andrew Elliot
Appointed Date: 25 October 1996
79 years old

Director
PEARCE, Trevor William
Appointed Date: 10 October 2015
68 years old

Director
PEARSON-WOOD, Peter Edward
Appointed Date: 11 October 2014
69 years old

Director
PERKINS, Robert Merrony
Appointed Date: 04 November 2011
86 years old

Director
SHOWELL, Christopher
Appointed Date: 12 October 2013
79 years old

Director
WALTERS, Russell Ian
Appointed Date: 12 October 2013
61 years old

Resigned Directors

Secretary
BAKER, Christopher William
Resigned: 29 July 1993

Secretary
NASH, Roy Wentworth
Resigned: 25 October 2002
Appointed Date: 08 October 1992

Director
APPS, Robin Leslie
Resigned: 08 October 2016
Appointed Date: 07 October 1998
85 years old

Director
BENSON, Robert Hugh
Resigned: 12 October 2013
101 years old

Director
DAVIS, Maria Eliza
Resigned: 24 June 1993
Appointed Date: 09 January 1993
74 years old

Director
DUDLEY, Brian
Resigned: 27 September 1992
87 years old

Director
ESTALL, James Thomas
Resigned: 27 February 2009
Appointed Date: 31 March 2006
81 years old

Director
GILBERT, Terence Michael
Resigned: 12 October 2013
Appointed Date: 06 October 2001
83 years old

Director
GILBERT, Terence Michael
Resigned: 02 October 1999
83 years old

Director
GILES, Doreen Amelia Minna
Resigned: 12 October 1993
Appointed Date: 06 December 1993
95 years old

Director
GODWIN, Mary
Resigned: 09 January 1993
93 years old

Director
GOLDSMITH, Robert James
Resigned: 27 September 1998
Appointed Date: 24 September 1995
88 years old

Director
GRIDLEY, David John
Resigned: 09 January 1993
72 years old

Director
GRIFFIN, Peter John
Resigned: 05 March 1994
Appointed Date: 06 February 1993

Director
GRIFFIN, Peter John
Resigned: 05 March 1994

Director
HADFIELD, Celia Jean
Resigned: 08 October 2016
Appointed Date: 13 October 2007
78 years old

Director
LYNCH-WHITE, Richard Norman John
Resigned: 10 October 2015
Appointed Date: 28 September 1997
89 years old

Director
NASH, Roy Wentworth
Resigned: 06 October 2001
96 years old

Director
PEARSON-WOOD, Arthur James
Resigned: 12 October 1993
Appointed Date: 06 December 1993
101 years old

Director
ROOTES, Marie Elizabeth
Resigned: 13 October 2007
Appointed Date: 27 September 1998
92 years old

Director
ROOTES, Marie Elizabeth
Resigned: 29 September 1996
Appointed Date: 27 September 1992
92 years old

Director
RUSSELL, Derek Augustine
Resigned: 27 February 2003
Appointed Date: 25 September 1994
90 years old

Director
SHEA, Caroline
Resigned: 27 September 1992
64 years old

Director
SHEPHERD, Jennifer
Resigned: 17 October 1992
74 years old

Director
STIEFEL, John Emil
Resigned: 06 December 1993
90 years old

Director
STIEFEL, John Emil
Resigned: 06 December 1993
90 years old

Director
TOZER, Peter John
Resigned: 07 February 2013
Appointed Date: 04 November 2011
78 years old

Director
WEEKES, David
Resigned: 09 January 1993
88 years old

Director
WILLIAMS, Paul
Resigned: 24 May 2010
Appointed Date: 13 October 2007
77 years old

Director
WILSON, David John
Resigned: 11 October 2003
Appointed Date: 07 October 2000
93 years old

Director
YOUENS, Jonathan
Resigned: 05 March 1994
Appointed Date: 27 September 1992
76 years old

CANTERBURY OAST TRUST Events

06 Nov 2016
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Oct 2016
Appointment of Mr Timothy James Nicholls as a director on 8 October 2016
20 Oct 2016
Appointment of Mr Kenneth James Hesketh as a director on 8 October 2016
20 Oct 2016
Termination of appointment of Celia Jean Hadfield as a director on 8 October 2016
...
... and 190 more events
16 Jan 1987
Company type changed from pri to PRI30

11 Dec 1986
Declaration of satisfaction of mortgage/charge

09 Dec 1986
Particulars of mortgage/charge

19 Mar 1985
Certificate of incorporation
19 Mar 1985
Incorporation

CANTERBURY OAST TRUST Charges

31 March 2014
Charge code 0189 7198 0026
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old school house, church lane, new romney, kent…
1 February 2010
Legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H property k/a beaver lodge 229 beaver lane ashford kent…
3 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 ellis drive, new romney, kent by way of fixed charge…
28 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 warren mews dymchurch road new romney kent. By way of…
28 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 warren mews dymchurch road new romney kent. By way of…
28 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 warren mews dymchurch road new romney kent. By way of…
26 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 warren mews cymchurch road new romney kent. By way of…
26 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 warren mews dymchurch road new romney kent. By way of…
26 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 warren mews dymchurch road new romney kent. By way of…
19 November 1998
Legal charge
Delivered: 20 November 1998
Status: Satisfied on 13 February 2010
Persons entitled: The Secretary of State for Health
Description: Beaver lodge 229 beaver lane ashford kent.
4 June 1993
Debenture
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all stocks shares or other…
25 March 1992
Legal mortgage
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 152-158 (even) cudworth road willesborough kent and/or the…
2 December 1991
Legal mortgage
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The mariners hotel 15 high st. Rye east sussex t/n esx…
7 November 1991
Legal mortgage
Delivered: 25 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Harrington cottage new rd. Hill aldington ashford kent t/n…
30 November 1990
Legal mortgage
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to spot house farm warehorne kent and the…
5 September 1990
Legal mortgage
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property and land at highlands farm, woodchurch ashford…
5 September 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 23 April 1994
Persons entitled: Grove Charity Management Limited
Description: F/H property and land at highlands farm woodchurch ashford…
8 June 1990
Legal mortgage
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2.2 acres of land adjoining harrington…
4 June 1990
Legal mortgage
Delivered: 7 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the property k/a winchelsea tea rooms…
31 May 1990
Legal mortgage
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rise 82 udimore road rye east sussex t/no:- esx 118847…
2 November 1988
Legal mortgage
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Watchbell house watchbell street rye, east sussex title no…
26 July 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 26 November 1991
Persons entitled: William Wormold.
Description: Mariners hotel, 15, high street, rye, E. sussex.
26 July 1988
Legal mortgage
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The mariners hotel 15 high street rye east sussex and/or…
10 July 1987
Legal mortgage
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Homelands forge hill aldington ashford kent title numbers:-…
3 December 1986
Legal charge
Delivered: 9 December 1986
Status: Outstanding
Persons entitled: William Wormald
Description: 26, malvern road, ashford, kent.
11 September 1985
Charge
Delivered: 17 September 1985
Status: Satisfied on 11 December 1986
Persons entitled: William Wormald
Description: Harrington cottage, and land adjoining new road hill…