Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ARBORY TRUST
Company Information for

THE ARBORY TRUST

THE LODGE. THE ARBORY TRUST COMBERTON ROAD, BARTON, CAMBRIDGE, CB23 7BA,
Company Registration Number
03788484
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Arbory Trust
THE ARBORY TRUST was founded on 1999-06-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Arbory Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ARBORY TRUST
 
Legal Registered Office
THE LODGE. THE ARBORY TRUST COMBERTON ROAD
BARTON
CAMBRIDGE
CB23 7BA
Other companies in CB7
 
Charity Registration
Charity Number 1079635
Charity Address DIOCESAN OFFICE, BISHOP WOODFORD HOUSE, BARTON ROAD, ELY, CAMBS, CB7 4DX
Charter THE OBJECT OF THE CHARITY IS THE PROVISION AND MAINTENANCE OF PUBLIC BURIAL GROUNDS IN THE ADVANCEMENT OF CHRISTIAN RELIGION
Filing Information
Company Number 03788484
Company ID Number 03788484
Date formed 1999-06-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ARBORY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ARBORY TRUST
The following companies were found which have the same name as THE ARBORY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ARBORY LLC Georgia Unknown
THE ARBORY L.L.C Georgia Unknown
The Arbory Condominium Association, Inc. c/o SHOCKCOR, INC. 333 W. HAMPDEN AVE. #440 Englewood CO 80110 Good Standing Company formed on the 2022-11-08

Company Officers of THE ARBORY TRUST

Current Directors
Officer Role Date Appointed
HILARY JACKSON
Company Secretary 2013-09-12
DAVID JAMES BELLAMY
Director 1999-06-11
JOHN CHRISTOPHER BOOCOCK
Director 2016-09-19
HOWARD JOHN DELLAR
Director 2014-09-19
ARCHIBALD HUGH DUBERLY
Director 1999-06-11
AILWYN HENRY GEORGE FAIRHAVEN
Director 1999-06-11
MATTHEW EATON LAVIS
Director 2011-10-06
PETER CHARLES OWEN-JONES
Director 1999-06-22
JUDITH PENELOPE GLOSSOP BENNETT GAPE PEARSON
Director 2011-10-06
RICHARD FRANCIS ANTONY PEMBERTON
Director 2012-09-14
GARETH JOHN THOMAS
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WHITFIELD SYKES
Director 1999-06-22 2014-09-24
PETER FREDERICK BARTON BEESLEY
Director 1999-06-11 2014-09-19
DOUGLAS GEOFFREY ROWELL
Director 1999-06-11 2013-09-19
PETER FREDERICK BARTON BEESLEY
Company Secretary 1999-06-11 2013-09-12
FRANCIS WILLIAM WINGATE PEMBERTON
Director 1999-06-11 2011-11-04
ANTHONY JOHN RUSSELL
Director 2001-01-25 2011-10-06
MICHAEL ANTHONY SMYTH
Director 1999-06-11 2007-09-20
ANNE CAMPBELL
Director 1999-06-11 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BELLAMY THE DAVID BELLAMY CONSERVATION AWARD SCHEME LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
DAVID JAMES BELLAMY THE BUTTERFLY WORLD TRUST Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2014-12-30
DAVID JAMES BELLAMY CONSERVATION FOUNDATION ENTERPRISES LIMITED Director 1992-05-22 CURRENT 1981-10-29 Active
DAVID JAMES BELLAMY CONSERVATION FOUNDATION(THE) Director 1992-05-22 CURRENT 1982-04-01 Active
DAVID JAMES BELLAMY BOTANICAL ENTERPRISES (PUBLICATIONS) LIMITED Director 1992-04-05 CURRENT 1956-01-13 Active
HOWARD JOHN DELLAR THE JOSHUA WATSON TRUST Director 2016-11-21 CURRENT 2016-11-21 Active
HOWARD JOHN DELLAR ANGLICAN CATHOLIC FUTURE Director 2012-06-14 CURRENT 2012-06-14 Active
HOWARD JOHN DELLAR OREF LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
ARCHIBALD HUGH DUBERLY NEW POND FARM (1997) LIMITED Director 1997-09-09 CURRENT 1997-09-08 Active
ARCHIBALD HUGH DUBERLY THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST Director 1993-06-25 CURRENT 1985-03-14 Active
ARCHIBALD HUGH DUBERLY STAUGHTON ESTATE FARMS LIMITED Director 1991-03-21 CURRENT 1978-03-22 Active
AILWYN HENRY GEORGE FAIRHAVEN ATTILA (BR) (NO. 2) LIMITED Director 2010-06-29 CURRENT 2010-06-24 Active - Proposal to Strike off
JUDITH PENELOPE GLOSSOP BENNETT GAPE PEARSON ALCONBURY TRAINING LIMITED Director 2010-10-18 CURRENT 2004-05-28 Dissolved 2013-09-24
RICHARD FRANCIS ANTONY PEMBERTON MORECOCK INVESTMENTS LIMITED Director 2013-10-30 CURRENT 2013-10-10 Active
RICHARD FRANCIS ANTONY PEMBERTON ALCONBURY TRAINING LIMITED Director 2010-04-26 CURRENT 2004-05-28 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID CONWAY
2024-06-13APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD HUGH DUBERLY
2024-06-13DIRECTOR APPOINTED DR ALEX HUGHES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Diocesan Office Bishop Woodford House Barton Road Ely Cambridgeshire CB7 4DX
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AILWYN HENRY GEORGE FAIRHAVEN
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED RT REV BISHOP STEPHEN DAVID CONWAY
2021-06-10AP01DIRECTOR APPOINTED MR PAUL LAWSON EVANS
2021-06-09AP01DIRECTOR APPOINTED MRS DERYN WAINWRIGHT COE
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EATON LAVIS
2021-02-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BELLAMY
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AP03Appointment of Mrs Sarah Magdalene Mila as company secretary on 2019-04-01
2019-07-02TM02Termination of appointment of Hilary Jackson on 2019-04-11
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER BOOCOCK
2016-11-10CH01Director's details changed for Mr Howard John Dellar on 2016-08-13
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14AR0111/06/16 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MRS JUDITH PENELOPE GLOSSOP BENNETT GAPE PEARSON
2015-09-24AP01DIRECTOR APPOINTED MR RICHARD FRANCIS ANTONY PEMBERTON
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITFIELD SYKES
2015-06-29CH01Director's details changed for Mr Archibald Hugh Duberly on 2015-06-12
2014-10-02AP01DIRECTOR APPOINTED MR HOWARD JOHN DELLAR
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK BARTON BEESLEY
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04AR0111/06/14 ANNUAL RETURN FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROWELL
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM 1 the Sanctuary Westminster London SW1P 3JT
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY PETER BEESLEY
2014-03-10AP03Appointment of Miss Hilary Jackson as company secretary
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-07-29AR0111/06/13 NO MEMBER LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-08-13AR0111/06/12 NO MEMBER LIST
2012-08-13AP01DIRECTOR APPOINTED DR MATTHEW EATON LAVIS
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUSSELL
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEMBERTON
2011-10-14AA31/12/10 TOTAL EXEMPTION FULL
2011-07-08AR0111/06/11 NO MEMBER LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AR0111/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVD ANTHONY JOHN RUSSELL / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES OWEN-JONES / 11/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD AILWYN HENRY GEORGE FAIRHAVEN / 11/06/2010
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-06-26363aANNUAL RETURN MADE UP TO 11/06/09
2008-10-17AA31/12/07 TOTAL EXEMPTION FULL
2008-07-30363sANNUAL RETURN MADE UP TO 11/06/08
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288bDIRECTOR RESIGNED
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sANNUAL RETURN MADE UP TO 11/06/07
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sANNUAL RETURN MADE UP TO 11/06/06
2005-07-22363sANNUAL RETURN MADE UP TO 11/06/05
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363sANNUAL RETURN MADE UP TO 11/06/04
2003-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04363sANNUAL RETURN MADE UP TO 11/06/03
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26288aNEW DIRECTOR APPOINTED
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sANNUAL RETURN MADE UP TO 11/06/02
2001-06-16363sANNUAL RETURN MADE UP TO 11/06/01
2001-04-26225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-04-14AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-02-09288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sANNUAL RETURN MADE UP TO 11/06/00
2000-01-26SRES01ALTERMEMORANDUM19/01/00
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to THE ARBORY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ARBORY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ARBORY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.749
MortgagesNumMortOutstanding1.239
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities

Intangible Assets
Patents
We have not found any records of THE ARBORY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ARBORY TRUST
Trademarks
We have not found any records of THE ARBORY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ARBORY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as THE ARBORY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ARBORY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ARBORY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ARBORY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.